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 Juzer Sadakali Jafferji Kimti

    Related profiles found in government register
  • Mr Juzer Sadakali Jafferji Kimti
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ruislip Road, Greenford, UB6 9QD, England

      IIF 1 IIF 2 IIF 3
    • icon of address 68, High Worple, Harrow, HA2 9SZ, England

      IIF 4
    • icon of address Capital House, Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, HP12 3DJ

      IIF 5
    • icon of address Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 6
    • icon of address 387, Allenby Road, Southall, Middlesex, UB1 2HF

      IIF 7
  • Kimti, Juzer Sadakali Jafferji
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Kimti, Juzer Sadakali Jafferji
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3DJ, United Kingdom

      IIF 14
    • icon of address Capital House, Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, HP12 3DJ, United Kingdom

      IIF 15
    • icon of address 387, Allenby Road, Southall, UB1 2HF, United Kingdom

      IIF 16
  • Kimti, Juzer Sadakali Jafferji
    British certified accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 387, Allenby Road, Southall, UB1 2HF, England

      IIF 17
    • icon of address Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex, UB1 2BZ

      IIF 18
  • Kimti, Juzer Sadakali Jafferji
    British entrepreneur born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 387 Allenby Road, Southall, Middlesex, UB1 2HF

      IIF 19
  • Kimti, Juzer Sadakali Jafferji
    British

    Registered addresses and corresponding companies
    • icon of address 5, Ruislip Road, Greenford, UB6 9QD, England

      IIF 20
    • icon of address 387 Allenby Road, Southall, Middlesex, UB1 2HF

      IIF 21 IIF 22
  • Kimti, Juzer Sadakali Jafferji
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5, Ruislip Road, Greenford, UB6 9QD, England

      IIF 23
    • icon of address 387 Allenby Road, Southall, Middlesex, UB1 2HF

      IIF 24
  • Kimti, Juzer Sadakali Jafferji
    British director

    Registered addresses and corresponding companies
    • icon of address 5, Ruislip Road, Greenford, UB6 9QD, England

      IIF 25
  • Kimti, Juzer Sadakali Jafferji
    British entrepreneur

    Registered addresses and corresponding companies
    • icon of address 387 Allenby Road, Southall, Middlesex, UB1 2HF

      IIF 26
  • Miss Sarrah Juzer Kimti
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ruislip Road, Greenford, UB6 9QD, England

      IIF 27
  • Kimti, Sarrah Juzer
    British optometrist born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387, Allenby Road, Southall, UB1 2HF, England

      IIF 28
  • Kimti, Juzer
    British accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, Unit 4 Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3DJ, United Kingdom

      IIF 29
  • Kimti, Juzer

    Registered addresses and corresponding companies
    • icon of address 5, Ruislip Road, Greenford, UB6 9QD, England

      IIF 30
    • icon of address Capital House, Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3DJ, United Kingdom

      IIF 31 IIF 32
    • icon of address 387, Allenby Road, Southall, UB1 2HF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 5 Ruislip Road, Greenford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,531 GBP2024-08-31
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 20 - Secretary → ME
  • 2
    MURRAY WEIR WILLATS LIMITED - 2014-07-04
    icon of address 5 Ruislip Road, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,467 GBP2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Suite 3, 2nd Floor 760 Eastern Avenue, Newbury Park, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 5 Ruislip Road, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -173 GBP2024-06-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 5 Ruislip Road, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,498 GBP2024-06-30
    Officer
    icon of calendar 2002-06-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 2002-06-24 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WEST LONDON LETS LIMITED - 2015-11-23
    SAVACOM LIMITED - 2014-09-11
    icon of address 387 Allenby Road, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    5,172 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ALIRAH LTD - 2024-03-11
    icon of address 5 Ruislip Road, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277 GBP2024-02-29
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 5 Ruislip Road, Greenford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,842 GBP2025-01-31
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 23 - Secretary → ME
  • 9
    icon of address 5 Ruislip Road, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,015 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 Ruislip Road, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 30 - Secretary → ME
  • 11
    Company number 05070298
    Non-active corporate
    Officer
    icon of calendar 2004-03-18 ~ now
    IIF 22 - Secretary → ME
  • 12
    Company number 05217847
    Non-active corporate
    Officer
    icon of calendar 2004-08-31 ~ now
    IIF 21 - Secretary → ME
Ceased 9
  • 1
    icon of address Capital House Unit 4 Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,469 GBP2024-03-31
    Officer
    icon of calendar 2012-10-02 ~ 2015-04-05
    IIF 29 - Director → ME
    icon of calendar 2012-10-02 ~ 2015-04-05
    IIF 32 - Secretary → ME
  • 2
    icon of address Capital House Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    823,736 GBP2024-03-31
    Officer
    icon of calendar 2012-06-07 ~ 2018-03-31
    IIF 14 - Director → ME
    icon of calendar 2012-08-10 ~ 2018-03-31
    IIF 31 - Secretary → ME
  • 3
    MARRAMGREEN LIMITED - 2011-08-08
    icon of address Capital House Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe
    Active Corporate (1 parent)
    Equity (Company account)
    -4,601 GBP2024-05-31
    Officer
    icon of calendar 2012-02-07 ~ 2019-01-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Capital House, Unit 4 Parkhouse Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,475 GBP2024-02-29
    Officer
    icon of calendar 2018-03-31 ~ 2021-03-01
    IIF 17 - Director → ME
  • 5
    icon of address 387 Allenby Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-19 ~ 2015-03-01
    IIF 24 - Secretary → ME
  • 6
    icon of address Unit 8 Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    84,213 GBP2024-09-30
    Officer
    icon of calendar 2013-07-15 ~ 2016-04-15
    IIF 18 - Director → ME
  • 7
    WEST LONDON LETS LIMITED - 2015-11-23
    SAVACOM LIMITED - 2014-09-11
    icon of address 387 Allenby Road, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    5,172 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2017-05-31
    IIF 19 - Director → ME
  • 8
    ALIRAH LTD - 2024-03-11
    icon of address 5 Ruislip Road, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ 2024-03-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2024-03-12
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 68 High Worple, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,272 GBP2024-08-31
    Officer
    icon of calendar 2014-09-11 ~ 2019-01-23
    IIF 16 - Director → ME
    icon of calendar 2014-09-11 ~ 2019-02-06
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2019-01-23
    IIF 4 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.