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 Zoeb Raniwala

    Related profiles found in government register
  • Mr Zoeb Raniwala
    English born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ickenham Road, Ruislip, Middlesex, HA4 7BZ

      IIF 1 IIF 2
  • Raniwala, Zoeb
    English born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Ickenham Road, Ruislip, Middlesex, HA4 7BZ

      IIF 3 IIF 4 IIF 5
    • icon of address 43, Ickenham Road, Ruislip, Middlesex, HA4 7BZ, United Kingdom

      IIF 6
  • Raniwala, Zoeb
    English accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
  • Raniwala, Zoeb
    English director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Ickenham Road, Ruislip, Middlesex, HA4 7BZ

      IIF 12
  • Raniwala, Zoeb
    English proposed director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Ickenham Road, Ruislip, Middlesex, HA4 7BZ

      IIF 13
  • Raniwala, Zoeb
    English

    Registered addresses and corresponding companies
  • Raniwala, Zoeb
    English accountant

    Registered addresses and corresponding companies
  • Raniwala, Zoeb
    English director

    Registered addresses and corresponding companies
    • icon of address 43 Ickenham Road, Ruislip, Middlesex, HA4 7BZ

      IIF 22 IIF 23
  • Raniwala, Zoeb
    English proposed director

    Registered addresses and corresponding companies
    • icon of address 43 Ickenham Road, Ruislip, Middlesex, HA4 7BZ

      IIF 24
  • Raniwala, Zoeb

    Registered addresses and corresponding companies
    • icon of address 8, Denbigh Hall Industrial Estate, Denbigh Hall Drive, Bletchly,milton Keynes, MK3 7QT, United Kingdom

      IIF 25
    • icon of address 720, Centennial Court, Centennial Park, Elstree, WD6 3SY, England

      IIF 26
    • icon of address 8, Denbigh Hall, Bletchley, Milton Keynes, MK3 7QT, United Kingdom

      IIF 27
    • icon of address 43, Ickenham Road, Ruislip, Middlesex, HA4 7BZ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 8 Denbigh Hall Industrial, Estate,denbigh Hall, Bletchley, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    206,322 GBP2024-09-30
    Officer
    icon of calendar 2005-08-01 ~ now
    IIF 20 - Secretary → ME
  • 2
    icon of address 8 Denbigh Hall, Bletchley, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,852 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 27 - Secretary → ME
  • 3
    icon of address Unit 8 Denbigh Hall Industrial, Estate Denbigh Hall, Bletchley Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,765 GBP2020-10-31
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address 8 Denbigh Hall, Bletchley, Milton Keynes, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    532,625 GBP2024-09-30
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 28 - Secretary → ME
  • 5
    icon of address 8 Denbigh Hall Industrial Estate, Denbigh Hall Drive, Bletchly,milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,792 GBP2024-09-30
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 25 - Secretary → ME
  • 6
    icon of address Unit 8 Denbigh Hall, Bletchley, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2006-04-18 ~ now
    IIF 15 - Secretary → ME
  • 7
    LIGHTVALLEY LIMITED - 2006-09-29
    icon of address Serendib House, 67a Boston Manor Road, Brentford, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    6,222,829 GBP2024-12-31
    Officer
    icon of calendar 2006-12-19 ~ now
    IIF 14 - Secretary → ME
  • 8
    LOGISTICS PLUS EUROPE LIMITED - 2023-10-13
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -19,546 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    869,214 GBP2024-12-31
    Officer
    icon of calendar 2004-12-08 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 720 Centennial Court, Centennial Park, Elstree, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    27,178 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 26 - Secretary → ME
  • 11
    icon of address 43 Ickenham Road, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    195,377 GBP2024-12-31
    Officer
    icon of calendar 1996-08-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 1997-04-01 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Unit 8 Denbigh Hall Industrial, Estate,denbigh Hall, Bletchley, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    206,322 GBP2024-09-30
    Officer
    icon of calendar 2005-08-01 ~ 2006-09-01
    IIF 9 - Director → ME
  • 2
    icon of address Unit 8 Denbigh Hall Industrial, Estate Denbigh Hall, Bletchley Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,765 GBP2020-10-31
    Officer
    icon of calendar 2005-08-01 ~ 2006-08-01
    IIF 11 - Director → ME
  • 3
    KELBRITE LIMITED - 1989-09-13
    PANAVISION EUROPE LIMITED - 1990-10-23
    icon of address C/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar ~ 1991-09-03
    IIF 5 - Director → ME
  • 4
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-17 ~ 2012-07-01
    IIF 8 - Director → ME
    icon of calendar 2009-01-05 ~ 2012-12-05
    IIF 16 - Secretary → ME
  • 5
    LOGISTICS PLUS EUROPE LIMITED - 2023-10-13
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -19,546 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-16 ~ 2024-01-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address C/o Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    217,968 GBP2024-03-31
    Officer
    icon of calendar 2007-07-13 ~ 2007-10-10
    IIF 17 - Secretary → ME
  • 7
    icon of address 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    869,214 GBP2024-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2008-02-25
    IIF 23 - Secretary → ME
  • 8
    R.S.M. PARTNERS LIMITED - 2005-12-06
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2007-11-30
    IIF 7 - Director → ME
    icon of calendar 2005-11-23 ~ 2007-11-30
    IIF 19 - Secretary → ME
  • 9
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    526,242 GBP2024-10-31
    Officer
    icon of calendar 1998-10-13 ~ 2008-03-13
    IIF 13 - Director → ME
    icon of calendar 1998-10-13 ~ 2008-03-13
    IIF 24 - Secretary → ME
  • 10
    icon of address 15 Leyman Close, Yardley Wood, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2006-07-01
    IIF 12 - Director → ME
    icon of calendar 2003-09-08 ~ 2006-08-31
    IIF 22 - Secretary → ME
  • 11
    TURKISH-BRITISH CHAMBER OF COMMERCE AND INDUSTRY INTHE U.K. LIMITED - 1993-12-02
    icon of address 25 City Road, Spaces Shoreditch, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    28,716 GBP2024-06-30
    Officer
    icon of calendar 2004-12-02 ~ 2009-12-09
    IIF 10 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.