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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Panchal, Sapna Amit

    Related profiles found in government register
  • Panchal, Sapna Amit
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbury House, Melbury House, 34 Southborough Road, Bickley, Kent, BR1 2EB, United Kingdom

      IIF 1
    • Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 2
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 3
    • 150, Fleet Street, Second Floor, London, EC4A 2DQ, England

      IIF 4
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, England

      IIF 5
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 20, District Road, Wembley, HA0 2LD, England

      IIF 15
    • Unit 61, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 16
  • Panchal, Sapna Amit
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 17
  • Panchal, Sapna
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 18
  • Panchal, Sapna Amit
    Indian born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137/139, Harrowdene Road, Wembley, Middlesex, HA0 2JH, England

      IIF 19
  • Panchal, Sapna Amit
    Indian director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB, United Kingdom

      IIF 20
  • Mrs Sapna Panchal
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 21
    • Second Floor, 150-151 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 22
    • Unit 61, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 23
  • Mrs Sapna Amit Panchal
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Panchal, Sapna
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 27
  • Panchal, Sapna
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 28
  • Sapna Amit Panchal
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 29
  • Mrs Sapna Amit Panchal
    Indian born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbury House, Melbury House, 34 Southborough Road, Bickley, Kent, BR1 2EB, United Kingdom

      IIF 30
    • Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB, United Kingdom

      IIF 31
    • 137/139, Harrowdene Road, Wembley, Middlesex, HA0 2JH, England

      IIF 32
  • Panchal, Sapna
    Indian born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 128, Halkin Street, Leicester, LE4 6JW, England

      IIF 33
  • Panchal, Sapna
    Indian company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bickley, Bromley, Kent, BR1 2EB

      IIF 34
  • Panchal, Sapna
    Indian courier born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 39, Moorings House, Brentfor, London, TW8 8EL

      IIF 35
  • Panchal, Sapna
    Indian director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brights Road, Nuneaton, CV10 9FN, England

      IIF 36
    • Unit 3, Northfields Industrial Estate, Beresford Avenue, Wembley, HA0 1NW, England

      IIF 37
    • Unit 6, Northfield Industrial Estate, Beresford Avenue, Wembley, Middlesex, HA0 1NW

      IIF 38
  • Panchal, Sapana
    Indian director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brights Road, Nuneaton, CV10 9FN, England

      IIF 39
  • Mrs Sapna Panchal
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 40
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 41 IIF 42
  • Mrs Sapna Amit Panchal
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Sapna Panchal
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 46
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 47
  • Mrs Sapna Panchal
    Indian born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 48
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 49 IIF 50
    • 20, District Road, Wembley, HA0 2LD, England

      IIF 51
  • Mrs Sapna Amit Panchal
    Indian born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 150, Fleet Street, Second Floor, London, EC4A 2DQ, England

      IIF 52
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 53
  • Sapna Panchal
    Indian born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bickley, Bromley, Kent, BR1 2EB

      IIF 54
child relation
Offspring entities and appointments 28
  • 1
    AUTOPARTS DISPATCH LTD
    10574384
    Melbury House Melbury House, 34 Southborough Road, Bickley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    BLACKPOOL PIER HOTEL LTD
    12752690
    Unit 61 Hallmark Trading Estate, Fourth Way, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    CARING ARMS LTD
    11864987
    150 Fleet Street, Second Floor, London, England
    Active Corporate (2 parents)
    Officer
    2019-03-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    CLUB 93 LTD
    12100110 14847679... (more)
    Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2019-07-12 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ICONIC ASSETS GROUP LTD
    15804884 17037623
    2 Westglade Court, Woodgrange Close, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2024-06-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-06-26 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ISHAN AUTOPARTS LIMITED
    09104464
    Unit 3 Northfields Industrial Estate, Beresford Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-26 ~ dissolved
    IIF 37 - Director → ME
  • 7
    ISHAN INVESTMENTS LTD
    09775702
    Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-09-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    ISHAN LOGISTICS LIMITED
    - now 06708636
    ISHAN COURIER LIMITED
    - 2010-02-24 06708636
    Unit 6 Northfield Industrial Estate, Beresford Avenue, Wembley, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    2011-09-09 ~ 2012-03-02
    IIF 38 - Director → ME
    2009-03-01 ~ 2010-01-01
    IIF 35 - Director → ME
  • 9
    JM3 FREIGHT LTD
    11862456
    Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 10
    JM3 INVESTMENT LTD
    10802616
    Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 11
    JMKKA PHARMA LIMITED
    15062456
    Second Floor, 150 Fleet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 12
    JMT LONDON LTD
    10573977
    Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-01-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 13
    KN BROS LIMITED
    11655090
    128 Halkin Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    2019-02-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KNP TRADING LIMITED
    11826942
    Melbury House 34 Southborough Road, Bickley, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    M3J FRANCHISE LIMITED
    14924056
    Second Floor, 150 Fleet Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-01 ~ dissolved
    IIF 5 - Director → ME
  • 16
    M3J HOLDINGS LTD
    11521037
    Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-08-16 ~ 2022-02-15
    IIF 7 - Director → ME
    Person with significant control
    2018-08-16 ~ 2022-02-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    M3J SOLUTIONS LTD
    09831820
    Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-10-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 18
    MAHI TRANSPORT LTD
    07928987
    1 Brights Road, Nuneaton, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 39 - Director → ME
    2012-03-02 ~ 2012-04-20
    IIF 36 - Director → ME
  • 19
    MASALA CATERING LTD
    14267006
    2 Westglade Court, Woodgrange Close, Harrow, England
    Dissolved Corporate (6 parents)
    Officer
    2023-03-01 ~ 2023-05-23
    IIF 3 - Director → ME
    Person with significant control
    2023-03-01 ~ 2023-05-23
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MRS HOTELS LIMITED
    13846161
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PNK PROPERTIES LIMITED
    11422932
    Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-06-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-19 ~ 2023-06-29
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 22
    PRECISE PROPERTIES LONDON LIMITED
    14643777
    20 District Road, Wembley, England
    Active Corporate (4 parents)
    Officer
    2023-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 23
    SAPJEN LTD
    10988909
    137/139 Harrowdene Road, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2017-09-29 ~ 2025-12-05
    IIF 19 - Director → ME
    Person with significant control
    2017-09-29 ~ 2025-12-05
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SP LOGISTICS SOLUTIONS LIMITED - now
    WEMBLEY OFF LICENCE LIMITED
    - 2025-12-05 11787094
    Ground Floor, Unit - 61 Hallmark Trading Estate, Fourth Way, Wembley, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-06-04 ~ 2019-07-31
    IIF 2 - Director → ME
    Person with significant control
    2019-06-04 ~ 2020-10-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 25
    SPICE KLUB WEMBLEY LIMITED
    11787863
    Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-06-04 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 26
    SPICEKLUB HARROW LIMITED
    12297580
    Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-11-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 27
    WAREHOUSE SERVICES LTD
    10573913
    Melbury House, 34 Southborough Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 28
    XENON HOTELS LIMITED
    - now 13355651
    XENON SUPPLIES LIMITED
    - 2022-01-19 13355651
    Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-01-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.