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 Shiraz Anver Jafferali Dhanji

    Related profiles found in government register
  • Mr Shiraz Anver Jafferali Dhanji
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 30, Whitchurch Lane, Edgware, HA8 6LE, England

      IIF 1
    • Metroline House, 4th Floor, 118-122 College Road, Harrow, HA1 1BQ, England

      IIF 2
    • 254 Watford Way, London, NW4 4UJ, England

      IIF 3
    • 254-256 Watford Way, London, NW4 4UJ, England

      IIF 4
    • 30, Whitchurch Lane, Edgware, Middlesex, HA8 6LE, England

      IIF 5 IIF 6 IIF 7
    • 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, MK15 0DU, England

      IIF 8
    • C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, HA6 1NW, England

      IIF 9
    • Ayman Lodge, Oxhey Lane, Pinner, HA5 4AL, England

      IIF 10
  • Dhanji, Shiraz Anver Jafferali
    British businessman born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ayman Lodge, Oxhey Lane, Hatch End, Middlesex, HA5 4AL

      IIF 11 IIF 12
    • 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, MK15 0DU, England

      IIF 13
    • Ayman Lodge, Oxhey Lane, Pinner, HA5 4AL, England

      IIF 14
  • Dhanji, Shiraz Anver Jafferali
    British classic car company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Basement, 32 Woodstock Grove, London, United Kingdom, W12 8LE, United Kingdom

      IIF 15
  • Dhanji, Shiraz Anver Jafferali
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ayman Lodge, Oxhey Lane, Pinner, HA5 4AL, England

      IIF 16
  • Dhanji, Shiraz Anver Jafferali
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 30, Whitchurch Lane, Edgeware, HA8 6LE, United Kingdom

      IIF 17
    • Metroline House, 4th Floor, 118-122 College Road, Harrow, HA1 1BQ, England

      IIF 18
    • 254-256 Watford Way, London, Middlesex, NW4 4UJ, England

      IIF 19
    • C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, HA6 1NW, England

      IIF 20
    • Ayman Lodge, Oxhey Lane, Pinner, HA5 4AL, England

      IIF 21 IIF 22
  • Dhanji, Shiraz Anver Jafferali
    British executive born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ayman Lodge, Oxhey Lane, Hatch End, Middlesex, HA5 4AL

      IIF 23
  • Dhanji, Shiraz Anver Jafferali
    British motor dealer born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ayman Lodge, Oxhey Lane, Hatch End, Middlesex, HA5 4AL

      IIF 24
  • Dhanji, Shiraz Anver Jafferali
    British property developer born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 30, Whitchurch Lane, Edgware, HA8 6LE, England

      IIF 25
  • Mr Shiraz Dhanji
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 30, Whitchurch Lane, Edgware, HA8 6LE, England

      IIF 26
  • Dhanji, Shiraz Anver Jafferali
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 30, Whitchurch Lane, Edgware, Middlesex, HA8 6LE, England

      IIF 27
  • Dhanji, Shiraz
    British buisnessman born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 30, Whitchurch Lane, Edgware, HA8 6LE, England

      IIF 28
  • Dhanji, Shiraz
    British

    Registered addresses and corresponding companies
    • 30, Whitchurch Lane, Edgware, HA8 6LE, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    30 Whitchurch Lane, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    156,085 GBP2023-11-30
    Officer
    2016-11-18 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    30 Whitchurch Lane, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    -31,736 GBP2024-01-31
    Officer
    2019-01-31 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    30 Whitchurch Lane, Edgware, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,334,966 GBP2023-11-30
    Officer
    2002-06-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    CREIGHTON AVENUE MANAGEMENT LTD - 2019-06-12
    Flat 3 202 Creighton Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2019-06-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-06-04 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, England
    Corporate (2 parents)
    Equity (Company account)
    -7,428 GBP2023-09-30
    Officer
    2011-10-21 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    30 Whitchurch Lane, Edgware, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,690 GBP2024-02-28
    Officer
    2018-04-30 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-02-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    Fourth Floor Metroline House, 118-122 College Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    1,352,964 GBP2023-05-31
    Officer
    2015-03-05 ~ now
    IIF 22 - director → ME
  • 8
    CLASSIC CARS (AMERSHAM) LIMITED - 2020-09-16
    19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    -5,081 GBP2023-09-30
    Officer
    2019-11-26 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Metroline House, 4th Floor, 118-122 College Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    314,658 GBP2024-05-31
    Officer
    2006-06-05 ~ now
    IIF 17 - director → ME
    2006-06-05 ~ now
    IIF 29 - secretary → ME
  • 10
    8 Park Way, Edgware, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    30 Whitchurch Lane, Edgware, Middlesex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    386,002 GBP2024-03-31
    Officer
    2013-06-11 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 12
    S J ADVISORS LIMITED - 2012-02-24
    Metroline House 4th Floor, 118-122 College Road, Harrow, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    477 GBP2016-10-31
    Officer
    2015-12-18 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    30 Whitchurch Lane, Edgware, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,317 GBP2023-03-31
    Officer
    2016-03-22 ~ 2017-03-24
    IIF 21 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-03-24
    IIF 3 - Has significant influence or control OE
  • 2
    Basement, 32 Woodstock Grove, London, United Kingdom, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    5,887 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-10-08 ~ 2019-02-09
    IIF 15 - director → ME
  • 3
    Field House, Station Approach, Harlow, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2005-01-06 ~ 2015-07-16
    IIF 12 - director → ME
  • 4
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-03-22 ~ 2014-06-01
    IIF 11 - director → ME
  • 5
    Avin Accountants, Blueprint Commercial Centre, Imperial Way, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2007-02-26 ~ 2012-12-06
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.