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

Kansara, Chiragkumar Bhupendrabhai

    Related profiles found in government register
  • Kansara, Chiragkumar Bhupendrabhai
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit-7b, Eastgate Centre, Basildon, SS14 1EB, England

      IIF 1
    • 11, Fitzroy Street, Cambridge, CB1 1ER, England

      IIF 2
    • 4 Suffolk House, George Street, Croydon, CR0 1PE, United Kingdom

      IIF 3
    • Unit 1021/1022, Whitegift Centre, Croydon, CR0 1LP, United Kingdom

      IIF 4
    • Unit 70, The Guineas Mall, Newmarket, CB8 8EQ, England

      IIF 5
    • 3, Rampion Close, Oxford, OX4 7QU, England

      IIF 6 IIF 7
  • Kansara, Chiragkumar Bhupendrabhai
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90a, Sudbury Avenue, Wembley, HA0 3BE, England

      IIF 8
    • 90-a, Sudbury Avenue, Wembley, Middlesex, HA0 3BE, England

      IIF 9
  • Kansara, Chiragkumar Bhupendrabhai
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18, Dalston Gardens, Stanmore, HA7 1BU, United Kingdom

      IIF 10
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 11
  • Mr Chiragkumar Bhupendrabhai Kansara
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit-7b, Eastgate Centre, Basildon, SS14 1EB, England

      IIF 12
    • 11, Fitzroy Street, Cambridge, CB1 1ER, England

      IIF 13
    • 4 Suffolk House, George Street, Croydon, CR0 1PE, United Kingdom

      IIF 14
    • Unit 1021/1022, Whitegift Centre, Croydon, CR0 1LP, United Kingdom

      IIF 15
    • Unit 70, The Guineas Mall, Newmarket, CB8 8EQ, England

      IIF 16
    • 3, Rampion Close, Oxford, OX4 7QU, England

      IIF 17 IIF 18
    • Victoria House, 18, Dalston Gardens, Stanmore, HA7 1BU, United Kingdom

      IIF 19
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 20
    • 90a, Sudbury Avenue, Wembley, HA0 3BE, United Kingdom

      IIF 21 IIF 22
  • Kansara, Chiragkumar Bhupendrabhai
    Indian director born in August 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • 7, Abercorn Commercial Centre, Manor Farm Road, Alperton, Middx, HA0 1AN, England

      IIF 23
  • Mrs Mital Chiragkumar Kansara
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, County Mall, Crawley, RH10 1FP, England

      IIF 24
    • 4 Suffolk House, George Street, Croydon, CR0 1PE, United Kingdom

      IIF 25
    • 4-suffolk House, George Street, Croydon, CR0 1PE, England

      IIF 26
    • Unit -1021/1022, Whitgift Centre, Croydon, CR0 1LP, England

      IIF 27
    • Victoria House, 18, Dalston Gardens, Stanmore, HA7 1BU, United Kingdom

      IIF 28 IIF 29
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 30 IIF 31 IIF 32
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 38
    • 90a, Sudbury Avenue, Wembley, HA0 3BE, England

      IIF 39
  • Kansara, Mital Chiragkumar
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Middlesex, Stanmore, HA7 1BU, United Kingdom

      IIF 40
    • Victoria House, 18, Dalston Gardens, Stanmore, HA7 1BU, United Kingdom

      IIF 41
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 42 IIF 43 IIF 44
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 49
  • Kansara, Mital Chiragkumar
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90a, Sudbury Avenue, Wembley, HA0 3BE, England

      IIF 50 IIF 51
  • Kansara, Mital Chiragkumar
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18, Dalston Gardens, Stanmore, HA7 1BU, United Kingdom

      IIF 52
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 53
  • Kansara, Mital Chiragkumar
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90a, Sudbury Avenue, Wembley, Middlesex, HA0 3BE

      IIF 54
  • Kansara, Chiragkumar Bhupendrabhai

    Registered addresses and corresponding companies
    • 7, Abercorn Commercial Centre, Manor Farm Road, Alperton, Middx, HA0 1AN, England

      IIF 55
  • Kansara, Mital Chiragkumar
    Indian director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dalmeny Close, Wembley, Middx, HA0 2EU, United Kingdom

      IIF 56
  • Chiragkumar Kansara
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 90a, Sudbury Avenue, Wembley, HA0 3BE, England

      IIF 57
    • 90-a, Sudbury Avenue, Wembley, Middlesex, HA0 3BE, England

      IIF 58
  • Mrs Mital Chiragkumar Kansara
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Garsington Road, Cowley, Oxford, OX4 2LG, England

      IIF 59
  • Kansara, Mital Chiragkumar
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 97, County Mall, Crawley, RH10 1FP, England

      IIF 60
    • 4-suffolk House, George Street, Croydon, CR0 1PE, England

      IIF 61
    • Unit -1021/1022, Whitgift Centre, Croydon, CR0 1LP, England

      IIF 62
    • 20, Garsington Road, Cowley, Oxford, OX4 2LG, England

      IIF 63
  • Kansara, Mital Chiragkumar
    Indain beautician born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 46, Grafton Centre, Cambridge, CB1 1PS, England

      IIF 64
    • C/o Angel Beauty Parlour, Westgate Shopping Centre, Oxford, Oxford, OX1 1NZ, United Kingdom

      IIF 65
  • Kansara, Mital Chiragkumar

    Registered addresses and corresponding companies
    • 7, Abercorn Commercial Centre, Manor Farm Road, Alperton, Middx, HA0 1AN, England

      IIF 66
  • Kansara, Mital

    Registered addresses and corresponding companies
    • 90a, Sudbury Avenue, Wembley, Middlesex, HA0 3BE, England

      IIF 67
child relation
Offspring entities and appointments 30
  • 1
    ANGEL BEAUTY PARLOUR LTD
    07527311
    12 Grafton Centre, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,889 GBP2024-02-29
    Officer
    2012-02-28 ~ now
    IIF 1 - Director → ME
    2018-01-12 ~ 2020-03-09
    IIF 54 - Director → ME
    2011-02-11 ~ 2011-02-17
    IIF 23 - Director → ME
    2011-02-17 ~ 2012-02-28
    IIF 64 - Director → ME
    2011-02-12 ~ 2012-02-28
    IIF 55 - Secretary → ME
    2012-02-28 ~ 2020-03-09
    IIF 67 - Secretary → ME
    2011-02-11 ~ 2011-02-17
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    ANGEL GEORGE STREET LIMITED
    15550504
    4 Suffolk House, George Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-03-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ANGEL JACKSON SQUARE LIMITED
    16790947
    11 Fitzroy Street, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    ANGEL NEWMARKET LIMITED
    16489949
    Unit 70 The Guineas Mall, Newmarket, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    ANGEL WHITGIFT LIMITED
    15550533
    Unit 1021/1022 Whitgift Centre, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-03-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    ANGELS CONSTRUCTION LIMITED
    10639353
    90a Sudbury Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-02-25 ~ dissolved
    IIF 9 - Director → ME
    2017-11-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 7
    AROGYANIDHAN LIMITED
    10651441
    90a Sudbury Avenue, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ELIGHT FOOD AND BEVERAGES LTD
    12967736
    3 Queens Avenue, Stanmore, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -185,686 GBP2024-10-31
    Person with significant control
    2020-10-22 ~ now
    IIF 21 - Has significant influence or control OE
  • 9
    ELIGHT INVESTMENT LTD
    13303641
    3 Queens Avenue, Stanmore, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -11,658 GBP2024-03-31
    Person with significant control
    2021-03-30 ~ now
    IIF 22 - Right to appoint or remove directors OE
  • 10
    GLAMOUR B STORTFORD LIMITED
    11895377
    Jackson Square Centre, 11 Devoils Lane, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    465 GBP2024-02-29
    Officer
    2019-03-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    GLAMOUR BEAUTY CLINIC LTD
    10366451
    90a Sudbury Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    GLAMOUR BEAUTY PARLOUR LTD
    07674916 09077161
    7 Abercorn Commercial Centre, Manor Farm Road, Alperton, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 56 - Director → ME
  • 13
    GLAMOUR CAMBRIDGE 2 LIMITED
    11901491
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,446 GBP2024-02-29
    Officer
    2019-03-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    GLAMOUR CRAWLEY LIMITED
    11895627
    Unit 97 County Mall, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    966 GBP2024-02-29
    Officer
    2019-03-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    GLAMOUR CROYDON 2 LIMITED
    11895623 11895611
    4-suffolk House, George Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,066 GBP2024-02-29
    Officer
    2019-03-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    GLAMOUR CROYDON LIMITED
    11895611 11895623
    Unit -1021/1022 Whitgift Centre, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    942 GBP2024-02-29
    Officer
    2019-03-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    GLAMOUR HATFIELD 2 LIMITED
    14907745 11895385
    90a Sudbury Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-06-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    GLAMOUR HATFIELD LIMITED
    11895385 14907745
    The Galleria, Comet Way, Hatfield, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    457 GBP2024-02-29
    Officer
    2019-03-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    GLAMOUR NEWMARKET LIMITED
    11895382
    The Guineas Mall, The Rookery, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    408 GBP2024-02-29
    Officer
    2019-03-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    GLAMOUR OXFORD 2 LIMITED
    12050012 12322786... (more)
    129 Pound Way, Templars Square Centre, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    169 GBP2024-02-29
    Officer
    2019-06-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    GLAMOUR OXFORD 3 LIMITED
    12322786 12050012... (more)
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,366 GBP2020-11-30
    Officer
    2019-11-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    GLAMOUR OXFORD LIMITED
    11901533 12322786... (more)
    Unit 31 Pound Way, Templars Square Centre, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-02-29
    Officer
    2019-03-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 23
    GLAMOUR WESTGATE LIMITED
    14017188
    1 Norfolk Street, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    421 GBP2024-02-29
    Officer
    2022-03-31 ~ now
    IIF 40 - Director → ME
  • 24
    KANSARA GROUP LIMITED
    11889738
    97 County Mall, Crawley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    412,443 GBP2024-02-29
    Officer
    2019-03-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 25
    KANSARA INVESTMENTS LIMITED
    12307098
    90a Sudbury Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,381 GBP2024-02-29
    Officer
    2019-11-11 ~ now
    IIF 41 - Director → ME
    2019-11-11 ~ 2019-11-11
    IIF 10 - Director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    2019-11-11 ~ 2019-11-11
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MITAL BEAUTY PARLOUR LIMITED
    08177333
    29 Central Square, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-13 ~ dissolved
    IIF 65 - Director → ME
  • 27
    MITSHA INVESTMENT LIMITED
    15198605
    20 Garsington Road, Cowley, Oxford, England
    Active Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 28
    PETERBOROUGH ROSE AND CROWN LIMITED
    12094716
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-10 ~ dissolved
    IIF 11 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    S AND C CAFE LIMITED
    16886387
    3 Rampion Close, Oxford, England
    Active Corporate (2 parents)
    Officer
    2025-12-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SHAMIT RESTAURANT LIMITED
    16879958
    3 Rampion Close, Oxford, England
    Active Corporate (2 parents)
    Officer
    2025-11-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.