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 Surendra Panchal

    Related profiles found in government register
  • Mr Surendra Panchal
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Montague Road, Uxbridge, UB8 1QL, England

      IIF 1 IIF 2
    • icon of address 23, Montague Road, Uxbridge, UB8 1QL, United Kingdom

      IIF 3
    • icon of address 145, Station Road, West Drayton, UB7 9ND, England

      IIF 4
  • Mr Hiren Panchal
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Station Road, Station Road, West Drayton, UB7 7ND, England

      IIF 5
  • Mr Hiren Surendra Panchal
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Station Road, West Drayton, UB7 7ND, United Kingdom

      IIF 6 IIF 7
  • Mr Surendra Panchal
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Surendra Panchal
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Station Road, West Drayton, UB7 7ND, England

      IIF 13
  • Panchal, Surendra
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 14
  • Panchal, Surendra
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Montague Road, Uxbridge, UB8 1QL, United Kingdom

      IIF 15
  • Panchal, Surendra
    British management consultant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Station Road, West Drayton, UB7 9ND, England

      IIF 16
  • Mr Hiren Surendra Panchal
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Harmans Water Road, Bracknell, RG12 9NY, England

      IIF 17
  • Panchal, Hiren Surendra
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Harmans Water Road, Bracknell, RG12 9NY, England

      IIF 18
    • icon of address 145, Station Road, West Drayton, UB7 7ND, United Kingdom

      IIF 19 IIF 20
  • Panchal, Vandana Surendra
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 21
  • Panchal, Vandana Surendra
    British self employed born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Stirling Road, Hayes, Middlesex, UB3 3AQ, United Kingdom

      IIF 22
  • Panchal, Surendra
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 10, Hayes Business Studio, Hayes Campus, Hayes, Middlesex, UB3 3BB, England

      IIF 23
    • icon of address 145, Station Road, West Drayton, Middlesex, UB7 7ND, United Kingdom

      IIF 24
    • icon of address 145, Station Road, West Drayton, UB7 7ND, England

      IIF 25 IIF 26 IIF 27
  • Panchal, Surendra
    British company secretary/director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Station Road, West Drayton, UB7 7ND, England

      IIF 29
  • Panchal, Surendra
    British management consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayes Business Studios, Coldharbour Lane, Hayes, UB3 3BB, England

      IIF 30
  • Panchal, Hiren
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Station Road, West Drayton, London, UB7 7ND, England

      IIF 31
  • Panchal, Vandana Surendra

    Registered addresses and corresponding companies
    • icon of address Studio 10, Hayes Business Studios, Hayes Campus, Hayes, UB3 3BB, United Kingdom

      IIF 32
  • Panchal, Surendra

    Registered addresses and corresponding companies
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 33
    • icon of address Infotree House, Newport Road, Hayes, UB4 8JX, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 23 Montague Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 2011-01-04 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 145 Station Road, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    INITIATIVE FOR FINANCIAL WELLBEING LIMITED - 2022-08-16
    icon of address Queen Square House Queen Square, 18-21 Queen Square House, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,932 GBP2024-11-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address 23 Montague Road, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 145 Station Road, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 145 Station Road, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,062 GBP2024-07-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 145 Station Road, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 145 Station Road, West Drayton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 145 Station Road, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11 Stirling Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 80 Harmans Water Road, Bracknell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    42,872 GBP2024-04-30
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 145 Station Road, West Drayton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    804 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 145 Station Road, West Drayton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Coningsby, 25high Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,491 GBP2024-08-31
    Officer
    icon of calendar 2019-09-26 ~ 2020-05-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2020-10-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    CLICQA LTD - 2019-11-28
    QLIK SERVICES LIMITED - 2017-07-03
    icon of address 32 Willoughby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,776 GBP2024-10-31
    Officer
    icon of calendar 2018-02-01 ~ 2020-05-11
    IIF 30 - Director → ME
    icon of calendar 2018-05-15 ~ 2020-05-11
    IIF 34 - Secretary → ME
  • 3
    PERSONAL LICENCE COURSES LTD - 2018-02-07
    icon of address 1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,954 GBP2016-07-31
    Officer
    icon of calendar 2010-07-20 ~ 2017-08-18
    IIF 21 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 2010-07-20 ~ 2017-08-18
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-08-18
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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.