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

Mr Sundeep Gohil

    Related profiles found in government register
  • Mr Sundeep Gohil
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Woodlands Close, Gerrards Cross, SL9 8DQ, England

      IIF 1
    • 4th Floor Amba House, College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 2
    • 96a, Warden Avenue, Harrow, HA2 9LW, England

      IIF 3
    • Amba House, 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 4
    • Cervantes House 3rd Floor, 5-9 Headstone Road, Harrow, Middlesex, HA1 1PD

      IIF 5
    • Cervantes House, 5-9 Headstone Road, Harrow, HA1 1PD, England

      IIF 6
    • 650, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 7
    • 651, Hayley Court, Milton Keynes Business Centre, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 8
    • Unit 650 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 9
  • Mr Sundeep Gohil
    British born in July 2020

    Resident in England

    Registered addresses and corresponding companies
    • 5, Woodlands Close, Gerrards Cross, SL9 8DQ, England

      IIF 10
  • Mr Sundeep Gohil
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, England

      IIF 11
    • 5, Woodlands Close, Gerrards Cross, SL9 8DQ, England

      IIF 12
    • Russell House, 5 Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, England

      IIF 13
  • Gohil, Sundeep
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, United Kingdom

      IIF 14
    • Cervantes House, 5-9 Headstone Road, Harrow, HA1 1PD, England

      IIF 15
    • 650, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 16
  • Gohil, Sundeep
    British business executive born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hayley Court, Milton Keynes Business Centre, 650 Foxhunter Drive, Milton Keynes, Buckinghamshire, MK14 6GD

      IIF 17
  • Gohil, Sundeep
    British businessman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Woodlands Close, Gerrards Cross, SL9 8DQ, England

      IIF 18 IIF 19
    • Flat C Russell House, 5 Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ

      IIF 20 IIF 21 IIF 22
    • 4th Floor Amba House, College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 24
    • Amba House 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 25
  • Gohil, Sundeep
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 650 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 26
  • Gohil, Sundeep
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Apt 5, Russell House, 5 Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, United Kingdom

      IIF 27 IIF 28
    • Russell House, 5 Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, United Kingdom

      IIF 29
    • Amba House, 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 30
  • Gohil, Sundeep
    British businessman

    Registered addresses and corresponding companies
    • Apt C Russell House, Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8QD, United Kingdom

      IIF 31
    • Flat C Russell House, 5 Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ

      IIF 32
  • Gohil, Sundeep
    British developer

    Registered addresses and corresponding companies
    • 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 33
  • Gohil, Sundeep

    Registered addresses and corresponding companies
    • 5, Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, United Kingdom

      IIF 34
    • Apt 5, Russell House, 5 Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, United Kingdom

      IIF 35 IIF 36
    • Flat C, Russell House, 5 Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, India

      IIF 37
    • Cervantes House, 5-9 Headstone Road, 3rd Floor, Harrow, Middlesex, HA1 1PD, United Kingdom

      IIF 38
    • Cervantes House, 5-9 Headstone Road, Harrow, HA1 1PD, England

      IIF 39
    • 650 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 40
    • 650 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, Milton Keynes, Buckinghamshire, MK14 6GD, England

      IIF 41
    • 651, Hayley Court, Milton Keynes Business Centre, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 22
  • 1
    3A ENNISMORE GARDENS LTD
    12028068
    Cervantes House, 5-9 Headstone Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2019-08-28 ~ now
    IIF 15 - Director → ME
    2019-08-28 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2019-08-28 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    ALL FAITHS REMEMBRANCE PARKS LIMITED
    10470014
    C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-11-09 ~ 2018-11-13
    IIF 40 - Secretary → ME
  • 3
    ARMSTRONG RESIDENTIAL & COMMERICAL DEVLEOPMENTS LIMITED
    09566504
    Cervantes House 3rd Floor, 5-9 Headstone Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    ARMSTRONG UK DEVELOPMENTS LIMITED
    09577031
    Amba House 4th Floor, 15 College Road, Harrow, Middx, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-06 ~ 2022-03-08
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED
    - now 09575770
    PEGASUS CREMATORIUMS LIMITED
    - 2017-08-24 09575770
    Deanshanger Road Buckingham Road, Deanshanger, Milton Keynes, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-08-23 ~ 2021-10-12
    IIF 24 - Director → ME
    Person with significant control
    2016-12-05 ~ 2021-10-12
    IIF 2 - Has significant influence or control OE
  • 6
    CARE ASSIST LIMITED
    05810658
    Cervantes House, 5-9 Headstone Road, Harrow, Middlesex
    Active Corporate (13 parents)
    Officer
    2008-06-27 ~ 2021-10-20
    IIF 22 - Director → ME
    2008-05-30 ~ 2021-10-20
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-14 ~ 2021-10-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CARRINGTON UK (HOLDINGS) LIMITED
    05839059
    Cervantes House, 5-9 Headstone Road, Harrow, Middlesex
    Active Corporate (8 parents)
    Officer
    2006-06-06 ~ 2021-10-20
    IIF 20 - Director → ME
    2010-01-15 ~ 2021-10-20
    IIF 37 - Secretary → ME
    Person with significant control
    2020-07-27 ~ 2020-07-27
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2020-07-27 ~ 2022-06-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    FACTORY DIRECT EUROPE LIMITED
    - now 08411008
    MADANG LIMITED - 2013-05-13
    3rd Floor Cervantes House, 5-9 Headstone Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2013-06-03 ~ 2015-08-10
    IIF 36 - Secretary → ME
  • 9
    FAIRMONT PROPERTY DEVELOPERS UK LTD
    09133907
    402 Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    2015-08-30 ~ 2021-10-12
    IIF 16 - Director → ME
    2014-07-16 ~ 2021-10-12
    IIF 41 - Secretary → ME
    Person with significant control
    2020-01-31 ~ 2021-10-12
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    FITZROY CROSSING LIMITED
    08409686
    3rd Floor Cervantes House, 5-9 Headstone Road, Harrow, Middlesex
    Active Corporate (9 parents)
    Officer
    2013-03-21 ~ 2021-10-20
    IIF 27 - Director → ME
    2013-03-21 ~ 2021-10-20
    IIF 35 - Secretary → ME
    Person with significant control
    2020-07-27 ~ 2022-12-10
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    KINGFISHER COUNTRY CLUB LIMITED
    - now 03088951 14676491
    GOLDMOON LEISURE LIMITED - 1995-09-04
    9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (12 parents)
    Officer
    2018-08-10 ~ 2021-10-12
    IIF 25 - Director → ME
  • 12
    LIBRA AGENCIES (UK ) LIMITED
    05834374
    Cervantes House 5-9 Headstone Road, 3rd Floor, Harrow, Middlesex
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-03-27 ~ 2021-10-20
    IIF 38 - Secretary → ME
  • 13
    PROSONUS LIMITED
    05501910
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (3 parents)
    Officer
    2007-12-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    REDFEARN DEVELOPMENTS LIMITED
    05849068
    1 Beasleys Yard, 126a High Street, Uxbridge, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2008-03-11 ~ dissolved
    IIF 21 - Director → ME
    2008-07-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 15
    REGENCY LAND LIMITED
    - now 04593935
    WIDDOWSTONE CONSTRUCTION LIMITED - 2003-02-27
    96a Warden Avenue, Harrow, England
    Active Corporate (8 parents)
    Officer
    2008-02-08 ~ 2022-10-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    S-LINE RENTALS LIMITED
    - now 10683145
    LUX SHOWERS LTD - 2018-12-21
    Amba House, 4th Floor Kings Suite, 15 College Road, Harrow, Middx, England
    Active Corporate (3 parents)
    Officer
    2019-01-10 ~ now
    IIF 14 - Director → ME
    2019-01-10 ~ now
    IIF 34 - Secretary → ME
  • 17
    SAXON HALEY LIMITED
    09566267
    3rd Floor Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 28 - Director → ME
  • 18
    SPARSIS LEISURE LIMITED
    06621473
    9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (6 parents)
    Officer
    2019-03-19 ~ 2021-10-13
    IIF 19 - Director → ME
    Person with significant control
    2019-03-19 ~ 2021-10-12
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE SHRINE LANCASHIRE LIMITED
    08390714
    Hayley Court Milton Keynes Business Centre, 650 Foxhunter Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 17 - Director → ME
  • 20
    TIGERS GOLF X LIMITED
    13415339
    Unit 650 Milton Keynes Business Centre Hayley Court, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    VECOTRAS UK LIMITED
    12040478
    Hayley Court 650 Hayley Court, Linford Wood, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-20 ~ 2021-05-06
    IIF 18 - Director → ME
  • 22
    WE BUY ANY PPE LIMITED
    12604449
    651 Hayley Court, Milton Keynes Business Centre, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-15 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 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.