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

Mrs Deepika Rajeshkumar Chechani

    Related profiles found in government register
  • Mrs Deepika Rajeshkumar Chechani
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Station Road, Harrow, HA1 2TP, United Kingdom

      IIF 1 IIF 2
    • icon of address Sinckot House, 211 Station Road, Harrow, HA1 2TP, England

      IIF 3
    • icon of address Suite 3, Sinckot House, 211 Station Road, Harrow, HA1 2TP, England

      IIF 4
    • icon of address 32, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 5
  • Mrs Deepika Chechani
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morvern Care Centre, 11-13, Thornton-cleveleys, FY5 1BZ

      IIF 6
  • Chechani, Deepika Rajeshkumar
    British accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Jellicoe Gardens, Stanmore, Middlesex, HA7 3NS, England

      IIF 7
  • Chechani, Deepika Rajeshkumar
    British accounts manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sinckot House, 211 Station Road, Harrow, HA1 2TP, England

      IIF 8
  • Chechani, Deepika Rajeshkumar
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Station Road, Harrow, HA1 2TP, England

      IIF 9
    • icon of address 211, Station Road, Harrow, Middlesex, HA1 2TP, United Kingdom

      IIF 10
    • icon of address Sinckot House, 211 Station Road, Harrow, Middlesex, HA1 2TP, England

      IIF 11
    • icon of address 32, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 12
  • Chechani, Deepika Rajeshkumar
    British general manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Station Road, Harrow, HA1 2TP, England

      IIF 13
    • icon of address Sinckot House, 211 Station Road, Harrow, HA1 2TP, England

      IIF 14
    • icon of address Second Floor, Office 10, 21 Knightsbridge, London, SW1X 7LY, England

      IIF 15
    • icon of address Morvern Care Centre, 11-13, Thornton-cleveleys, FY5 1BZ, England

      IIF 16
  • Chechani, Deepika
    British general manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sinckot House, 211 Station Road, Harrow, HA1 2TP, England

      IIF 17
  • Chechani, Deepika
    British consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sinckot House, 211 Station Road, Harrow, HA1 2TP, England

      IIF 18
  • Chechani, Deepika
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Quantock Court Greenford Road, Greenford, Middlesex, UB6 0DR

      IIF 19
  • Chechani, Deepika
    British manager

    Registered addresses and corresponding companies
    • icon of address 5, Quantock Court Greenford Road, Greenford, Middlesex, UB6 0DR

      IIF 20 IIF 21
  • Chechani, Deepika

    Registered addresses and corresponding companies
    • icon of address 44, Queenshead Road, Handsworth, Birmingham, West Midlands, B21 0QG

      IIF 22
    • icon of address 5, Quantock Court Greenford Road, Greenford, Middlesex, UB6 0DR

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Sinckot House, 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,127 GBP2024-06-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Second Floor, Office 10, 21 Knightsbridge, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Sinckot House, 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,372 GBP2024-05-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Suite 3, Sinckot House, 211 Station Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,599 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    INSPIRE MORVERN LIMITED - 2016-06-02
    icon of address Sinckot House, 211 Station Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -206,302 GBP2023-12-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 11 - Director → ME
  • 6
    SINCKOT DEVELOPMENT (GOLDMINE) LIMITED - 2019-08-07
    icon of address 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,312 GBP2025-05-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 9 - Director → ME
  • 7
    C & R UK LTD - 2017-09-23
    icon of address 211 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,794 GBP2024-01-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 8 - Director → ME
  • 8
    GOLDTHORNE ESTATES LIMITED - 2012-08-06
    icon of address Sinckot House, 211 Station Road, Harrow, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    713,410 GBP2024-05-31
    Officer
    icon of calendar 2011-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    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
  • 9
    icon of address 211 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    COAX IMPORTERS & EXPORTERS LIMITED - 1990-02-09
    icon of address Sinckot House 211, Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,330,018 GBP2025-05-31
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 13 - Director → ME
Ceased 7
  • 1
    CADAT LIMITED - 2011-11-01
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    866,664.33 GBP2024-10-31
    Officer
    icon of calendar 2006-11-15 ~ 2009-07-01
    IIF 21 - Secretary → ME
  • 2
    GREET 2 LIMITED - 2012-09-04
    CBS ENTERPRISES LIMITED - 2012-11-20
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,028 GBP2023-10-31
    Officer
    icon of calendar 2006-11-15 ~ 2009-07-01
    IIF 20 - Secretary → ME
  • 3
    DE LITE JEWELS LIMITED - 2007-02-19
    SINCLAIR JEWELS UK LIMITED - 2011-10-20
    icon of address Suite Number 113, 980 Westlink House Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,416 GBP2024-01-31
    Officer
    icon of calendar 2008-10-20 ~ 2011-10-19
    IIF 19 - Director → ME
    icon of calendar 2007-01-17 ~ 2008-10-20
    IIF 22 - Secretary → ME
  • 4
    INSPIRE RESIDENTIAL CARE LIMITED - 2021-06-11
    icon of address C/o Hudson Weir Limited Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,139 GBP2019-11-30
    Officer
    icon of calendar 2015-07-24 ~ 2021-01-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-25
    IIF 6 - Has significant influence or control OE
  • 5
    WORLD WITH WEB LIMITED - 2014-07-11
    icon of address Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -248,507 GBP2022-06-30
    Officer
    icon of calendar 2006-11-15 ~ 2009-07-01
    IIF 23 - Secretary → ME
  • 6
    C & R UK LTD - 2017-09-23
    icon of address 211 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,794 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-04-23 ~ 2025-02-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    LORDCOMM LIMITED - 2024-09-09
    icon of address Sinckot House, 211 Station Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-09-05 ~ 2025-04-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ 2025-03-24
    IIF 5 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.