logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Niral Prafulchandra Batavia

    Related profiles found in government register
  • Mr Niral Prafulchandra Batavia
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 1 IIF 2 IIF 3
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 4
    • icon of address 83, High Street, Chesham, HP5 1DE, United Kingdom

      IIF 5
    • icon of address 50, Lake View, Edgware, HA8 7RU, England

      IIF 6
    • icon of address 50 Lake View, Edgware, Middlesex, HA8 7RU

      IIF 7 IIF 8 IIF 9
  • Batavia, Niral Prafulchandra
    British auditor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batavia, Niral Prafulchandra
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batavia, Niral Prafulchandra
    British esate agent born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, HP5 1DE, United Kingdom

      IIF 14
  • Batavia, Niral Prafulchandra
    British estate agent born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 15
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 16
    • icon of address 50, Lake View, Edgware, HA8 7RU, England

      IIF 17
    • icon of address 50, Lake View, Edgware, Middlesex, HA8 7RU, England

      IIF 18 IIF 19
  • Batavia, Niral Prafulchandra
    British fianacial director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 20
  • Batavia, Niral Prafulchandra
    British finance director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 21
  • Batavia, Niral Prafulchandra
    British financial adviser born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Lake View, Edgware, Middlesex, HA8 7RU

      IIF 22
  • Batavia, Niral Prafulchandra
    British financial advisor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batavia, Niral Prafulchandra
    British financial consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 30
  • Batavia, Niral Prafulchandra
    British financial director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 31
    • icon of address 83, High Street, Chesham, Hertfordshire, HP5 1DE, United Kingdom

      IIF 32
  • Mr Praful Batavia
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 33
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 34
    • icon of address 50, Lake View, Edgware, HA8 7RU, England

      IIF 35
  • Batavia, Prafulchandra Chhotalal
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 36 IIF 37 IIF 38
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE, United Kingdom

      IIF 39
    • icon of address 83, High Street, Chesham, Bucks., HP5 1DE

      IIF 40
  • Batavia, Prafulchandra Chhotalal
    British book keeper born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Howberry Close, Edgware, Middlesex, HA8 6TA

      IIF 41
  • Mr Niral Batavia
    British born in June 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 42
  • Mr Praful Batavia
    British born in February 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE

      IIF 43
  • Batavia, Praful
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 44
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE

      IIF 45
    • icon of address 50, Lake View, Edgware, HA8 7RU, England

      IIF 46
  • Batavia, Prafulchandra Chhotalal
    British

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 47 IIF 48 IIF 49
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 50
  • Batavia, Prafulchandra Chhotalal
    British accountant

    Registered addresses and corresponding companies
  • Batavia, Niral
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 66
  • Batavia, Niral
    British financial director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 67
  • Batavia, Prafulchandra Chhotalal

    Registered addresses and corresponding companies
  • Batavia, Prafulchandra

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Bucks., HP5 1DE, United Kingdom

      IIF 71
  • Batavia, Praful

    Registered addresses and corresponding companies
  • Batavia, Niral

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE, United Kingdom

      IIF 154
child relation
Offspring entities and appointments
Active 83
  • 1
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,252,317 GBP2024-03-31
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 98 - Secretary → ME
  • 2
    AARI & ZARI LTD - 2015-04-19
    BUBSIES WORLD LIMITED - 2012-01-04
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 127 - Secretary → ME
  • 3
    314 DESIGN STUDIOS LTD - 2015-04-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 80 - Secretary → ME
  • 4
    ORNATE PERIOD PLASTERING LTD - 2021-11-10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 132 - Secretary → ME
  • 5
    LAD CONSTRUCTION (U.K.) LTD. - 2014-05-16
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 51 - Secretary → ME
  • 6
    LAD CONSTRUCTION LIMITED - 2014-05-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 49 - Secretary → ME
  • 7
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 99 - Secretary → ME
  • 8
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 136 - Secretary → ME
  • 9
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 92 - Secretary → ME
  • 10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 100 - Secretary → ME
  • 11
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 109 - Secretary → ME
  • 12
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 86 - Secretary → ME
  • 13
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 89 - Secretary → ME
  • 14
    ST. JAMES JOINERY LONDON LTD - 2016-08-23
    LOTUS JOINERY LIMITED - 2009-07-15
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 52 - Secretary → ME
  • 15
    icon of address 8 Hill Avenue, Amersham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 77 - Secretary → ME
  • 16
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 82 - Secretary → ME
  • 17
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 125 - Secretary → ME
  • 18
    MELINDA PROPERTY INVESTMENTS LIMITED - 2012-02-23
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 121 - Secretary → ME
  • 19
    icon of address 83 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 123 - Secretary → ME
  • 20
    icon of address 2 Wycombe Road, Prestwood, Great Missenden
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    871,833 GBP2024-02-28
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 131 - Secretary → ME
  • 21
    DIPPL ENTERPRISES LTD - 2023-02-13
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 76 - Secretary → ME
  • 22
    DVL JOINERY LIMITED - 2009-01-22
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-16 ~ now
    IIF 57 - Secretary → ME
  • 23
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,008,312 GBP2024-03-31
    Officer
    icon of calendar 2001-11-16 ~ now
    IIF 48 - Secretary → ME
  • 24
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 93 - Secretary → ME
  • 25
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 87 - Secretary → ME
  • 26
    PEARL ASSETS LIMITED - 2017-06-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    546,260 GBP2024-03-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 105 - Secretary → ME
  • 27
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 97 - Secretary → ME
  • 28
    icon of address 83 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 122 - Secretary → ME
  • 29
    ARA MEDIA LTD - 2018-12-10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,218,463 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 128 - Secretary → ME
  • 30
    ANIRG ENTERPRISES LTD - 2018-11-26
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 113 - Secretary → ME
  • 31
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 119 - Secretary → ME
  • 32
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 112 - Secretary → ME
  • 33
    BARNRIDGE LIMITED - 2011-07-27
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 110 - Secretary → ME
  • 34
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 81 - Secretary → ME
  • 35
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 117 - Secretary → ME
  • 36
    VIM PROJECTS LTD - 2021-03-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 114 - Secretary → ME
  • 37
    GATECHIME LIMITED - 2013-01-07
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 103 - Secretary → ME
  • 38
    TRYMYSTIC LIMITED - 1988-04-26
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-16 ~ now
    IIF 47 - Secretary → ME
  • 39
    icon of address 83 High Street, Chesham, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2010-09-15 ~ dissolved
    IIF 145 - Secretary → ME
  • 40
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 66 - Director → ME
    icon of calendar 2011-02-21 ~ now
    IIF 118 - Secretary → ME
  • 41
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 85 - Secretary → ME
  • 42
    icon of address 50 Lake View, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2017-03-01 ~ now
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 43
    RINGBUILD LIMITED - 2004-05-26
    JNB ENTERPRISES LIMITED - 2017-03-21
    HUNTERS PROPERTIES LTD - 2017-04-05
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-03-13 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    TWINKLING SNOW NAILS SALON LTD - 2025-07-01
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 74 - Secretary → ME
  • 45
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 108 - Secretary → ME
  • 46
    DSL ENTERPRISES LTD - 2024-04-03
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 90 - Secretary → ME
  • 47
    GDPR SCHOLARS LIMITED - 2025-06-24
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 111 - Secretary → ME
  • 48
    JNB ENTERPRISES LTD - 2017-04-05
    ROSESTEM LIMITED - 2003-05-06
    HUNTERS PROPERTIES LTD - 2022-09-16
    SERUNI FINANCIAL SERVICES LTD - 2014-04-04
    HUNTERS PROPERTIES LTD. - 2017-03-21
    PINNER FINANCIAL SERVICES LIMITED - 2004-04-19
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    KENUK LTD
    - now
    HUNTROSE LIMITED - 2011-02-07
    AMJ SERUNI (P) LIMITED - 2018-10-15
    icon of address 50 Lake View, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 115 - Secretary → ME
  • 51
    SB DENTAL LTD - 2016-12-30
    PHARMAZZ UK LTD - 2017-09-22
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 21 - Director → ME
    icon of calendar 2016-12-09 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    METROPOLITAN PROPERTY MAINTENANCE LIMITED - 2014-04-17
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ now
    IIF 56 - Secretary → ME
  • 53
    MS & NS ENTERPRISES LTD - 2023-09-04
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 116 - Secretary → ME
  • 54
    ELMBELLS LIMITED - 2008-08-11
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 107 - Secretary → ME
  • 55
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,462,556 GBP2024-03-31
    Officer
    icon of calendar 2009-08-04 ~ now
    IIF 53 - Secretary → ME
  • 56
    RANKCRAFT LIMITED - 2008-01-10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ now
    IIF 54 - Secretary → ME
  • 57
    LINKCARDS LIMITED - 2008-07-16
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 88 - Secretary → ME
  • 58
    SITEPOOL LIMITED - 2007-02-28
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-10 ~ now
    IIF 55 - Secretary → ME
  • 59
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-24 ~ now
    IIF 133 - Secretary → ME
  • 60
    QUADA LIMITED - 1999-02-03
    QUADA (HAMPSHIRE) LIMITED - 2012-02-01
    icon of address 3 Pembroke Close, Romsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 138 - Secretary → ME
  • 61
    LAD CONSTRUCTION (UK) LTD - 2019-05-07
    QUAINTON MANN ENTERPRISES LTD - 2019-05-09
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 83 - Secretary → ME
  • 62
    ST.JAMES INTERIORS LTD - 2016-12-30
    ST. JAMES JOINERY INTERIORS LIMITED - 2014-06-27
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    971,817 GBP2024-03-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 101 - Secretary → ME
  • 63
    RANEBROOK LIMITED - 2013-06-05
    RANEBROOK CONSTRUCTION LTD - 2017-03-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 84 - Secretary → ME
  • 64
    TECHNO CARBON LTD - 2025-06-18
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 104 - Secretary → ME
  • 65
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 96 - Secretary → ME
  • 66
    ARCHMARK LIMITED - 2012-05-23
    LAUNAY TRAINING LTD - 2019-12-05
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    641,575 GBP2024-03-31
    Officer
    icon of calendar 2012-05-22 ~ now
    IIF 79 - Secretary → ME
  • 67
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 78 - Secretary → ME
  • 68
    icon of address 83 High Street, Chesham, Bucks., U.k.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 63 - Secretary → ME
  • 69
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 70
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 91 - Secretary → ME
  • 71
    PHARMAZZ UK LTD - 2016-12-30
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-18 ~ now
    IIF 40 - Director → ME
    icon of calendar 2012-02-24 ~ now
    IIF 71 - Secretary → ME
  • 72
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 95 - Secretary → ME
  • 73
    PORTGOLD LIMITED - 1999-05-12
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-21 ~ now
    IIF 13 - Director → ME
    icon of calendar 2015-01-01 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 74
    RINGFLOW LIMITED - 2003-05-29
    PINNER PROPERTIES LTD - 2004-04-19
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 75 - Secretary → ME
  • 76
    R & A DENTAL CARE LTD - 2016-12-30
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 130 - Secretary → ME
  • 77
    BRIGHTBROOK LIMITED - 2016-08-23
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 106 - Secretary → ME
  • 78
    PHARMAZZ UK LIMITED - 2011-12-05
    icon of address 83 High Street, Chesham, Bucks., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 143 - Secretary → ME
  • 79
    icon of address 83 High Street, Chesham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 137 - Secretary → ME
  • 80
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 139 - Secretary → ME
  • 81
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-08 ~ now
    IIF 102 - Secretary → ME
  • 82
    PRIMEZONE FIELD LIMITED - 2016-02-09
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 94 - Secretary → ME
  • 83
    icon of address 110 High Street, Chesham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ now
    IIF 59 - Secretary → ME
Ceased 39
  • 1
    AARI & ZARI LTD - 2015-04-19
    BUBSIES WORLD LIMITED - 2012-01-04
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2011-07-30
    IIF 126 - Secretary → ME
  • 2
    314 DESIGN STUDIOS LTD - 2015-04-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2015-04-01
    IIF 19 - Director → ME
  • 3
    icon of address 2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ 2020-12-31
    IIF 60 - Secretary → ME
  • 4
    APEX CAPITAL MANAGEMENT LIMITED - 2015-01-07
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ 2020-12-31
    IIF 124 - Secretary → ME
  • 5
    icon of address 2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ 2020-12-31
    IIF 141 - Secretary → ME
  • 6
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2014-12-09
    IIF 142 - Secretary → ME
  • 7
    icon of address 72 Cardigan Street, Luton, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2016-04-01
    IIF 149 - Secretary → ME
  • 8
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2016-03-02
    IIF 67 - Director → ME
    icon of calendar 2016-03-02 ~ 2024-12-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2024-12-20
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ 2025-08-13
    IIF 152 - Secretary → ME
  • 10
    PEARL ASSETS LIMITED - 2017-06-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    546,260 GBP2024-03-31
    Officer
    icon of calendar 2018-12-19 ~ 2021-12-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-04-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-10 ~ 2023-10-19
    IIF 45 - Director → ME
    icon of calendar 2009-02-05 ~ 2019-02-10
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-10 ~ 2023-10-19
    IIF 43 - Has significant influence or control OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2013-04-11
    IIF 30 - Director → ME
  • 13
    ESHA NPM LIMITED - 2011-03-23
    icon of address 220 The Vale, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-07-16 ~ 2023-07-25
    IIF 65 - Secretary → ME
  • 14
    FAR HAULAGE LIMITED - 2009-07-03
    icon of address 7 Westmoreland House, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2011-06-30
    IIF 64 - Secretary → ME
  • 15
    BARNRIDGE LIMITED - 2011-07-27
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2013-08-14
    IIF 23 - Director → ME
  • 16
    NOVAGLOW LIMITED - 2011-05-16
    icon of address 46 Ealing Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,321,800 GBP2024-10-31
    Officer
    icon of calendar 2009-08-21 ~ 2011-06-17
    IIF 70 - Secretary → ME
  • 17
    icon of address 9 The Fairway, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,661 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2017-10-27
    IIF 31 - Director → ME
    icon of calendar 2017-06-28 ~ 2019-01-01
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-10-27
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    GATECHIME LIMITED - 2013-01-07
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2013-01-07
    IIF 27 - Director → ME
  • 19
    icon of address The Royal Oak Wineham Lane, Wineham, Henfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,453 GBP2024-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2018-03-31
    IIF 61 - Secretary → ME
  • 20
    icon of address 99 Ronver Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2012-12-10
    IIF 148 - Secretary → ME
  • 21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-21 ~ 2011-02-21
    IIF 144 - Secretary → ME
  • 22
    icon of address 50 Lake View, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ 2010-12-08
    IIF 28 - Director → ME
    icon of calendar 2010-12-08 ~ 2010-12-10
    IIF 36 - Director → ME
  • 23
    UGANDA COMMERCIAL ENTERPRISES LTD - 2011-02-17
    SLD ENTERPRISES (UK) LTD. - 2013-12-19
    icon of address 93 Post Office, 93 High Street, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2012-04-01
    IIF 25 - Director → ME
    icon of calendar 2007-06-11 ~ 2023-07-01
    IIF 50 - Secretary → ME
    icon of calendar 2024-12-31 ~ 2025-08-07
    IIF 140 - Secretary → ME
  • 24
    RINGBUILD LIMITED - 2004-05-26
    JNB ENTERPRISES LIMITED - 2017-03-21
    HUNTERS PROPERTIES LTD - 2017-04-05
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-08-01 ~ 2010-09-27
    IIF 22 - Director → ME
    icon of calendar 2000-06-16 ~ 2003-09-30
    IIF 10 - Director → ME
    icon of calendar 2011-03-31 ~ 2017-03-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-06-30
    IIF 34 - Has significant influence or control OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 25
    JNB ENTERPRISES LTD - 2017-04-05
    ROSESTEM LIMITED - 2003-05-06
    HUNTERS PROPERTIES LTD - 2022-09-16
    SERUNI FINANCIAL SERVICES LTD - 2014-04-04
    HUNTERS PROPERTIES LTD. - 2017-03-21
    PINNER FINANCIAL SERVICES LIMITED - 2004-04-19
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2003-10-02
    IIF 41 - Director → ME
  • 26
    KENUK LTD
    - now
    HUNTROSE LIMITED - 2011-02-07
    AMJ SERUNI (P) LIMITED - 2018-10-15
    icon of address 50 Lake View, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2013-04-05
    IIF 38 - Director → ME
    icon of calendar 2009-04-08 ~ 2011-01-04
    IIF 69 - Secretary → ME
  • 27
    icon of address Unit 1-2 Partnership House, Withambrook Park Industrial Estate, Grantham, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,276 GBP2025-03-31
    Officer
    icon of calendar 2019-10-24 ~ 2025-03-31
    IIF 147 - Secretary → ME
  • 28
    MEHAJ ENTERPRISES LTD - 2017-09-22
    icon of address 25 Park Street West, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-23
    IIF 14 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-10-23
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-23
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    LAD CONSTRUCTION LTD - 2019-03-26
    icon of address 75 Stanley Hill Avenue, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2024-12-01
    IIF 72 - Secretary → ME
  • 30
    BYO BAGS UK LTD - 2020-03-09
    STANSTED CATERING LIMITED - 2019-03-12
    LNDN MNKY LTD - 2020-10-07
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2020-12-20
    IIF 153 - Secretary → ME
  • 31
    RANEBROOK LIMITED - 2013-06-05
    RANEBROOK CONSTRUCTION LTD - 2017-03-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2012-09-01
    IIF 24 - Director → ME
    icon of calendar 2024-05-31 ~ 2025-04-01
    IIF 44 - Director → ME
  • 32
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ 2019-06-01
    IIF 154 - Secretary → ME
  • 33
    PHARMAZZ UK LTD - 2016-12-30
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2017-02-11
    IIF 29 - Director → ME
  • 34
    icon of address Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -323 GBP2024-03-31
    Officer
    icon of calendar 2020-07-20 ~ 2023-05-05
    IIF 134 - Secretary → ME
  • 35
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2022-09-15
    IIF 18 - Director → ME
  • 36
    PORTGOLD LIMITED - 1999-05-12
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-21 ~ 1999-06-20
    IIF 68 - Secretary → ME
  • 37
    icon of address Roy Lucien, 20 Dales Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2010-08-06
    IIF 120 - Secretary → ME
  • 38
    BRIGHTBROOK LIMITED - 2016-08-23
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2013-03-04
    IIF 26 - Director → ME
  • 39
    icon of address Aabrs Limited, Labs Atrium Chalk Farm Road Camden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ 2018-03-31
    IIF 58 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.