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

Samani, Rohit

    Related profiles found in government register
  • Samani, Rohit
    British

    Registered addresses and corresponding companies
    • Coldharbour Lane, Rainham, Essex, RM13 9YQ

      IIF 1 IIF 2
  • Samani, Rohit
    British company director

    Registered addresses and corresponding companies
    • Coldharbour Lane, Rainham, Essex, RM13 9YQ

      IIF 3 IIF 4
  • Samani, Rohit
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Klsa Llp, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 5 IIF 6
    • Building 3, Croxley Park, Hertfordshire, WD18 8YG, United Kingdom

      IIF 7
    • Building 3, Croxley Park, Watford, Hertfordshire, WD18 8YG, England

      IIF 8
  • Samani, Rohit
    British business man born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 8, Old Forge Court Colchester Road, Elmstead Market, Colchester, CO7 7EA, United Kingdom

      IIF 9
  • Samani, Rohit
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 0, Coldharbour Lane, Rainham, Essex, RM13 9YQ, United Kingdom

      IIF 10 IIF 11
  • Samani, Rohit
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Hollands Centre, Hollands Road, Haverhill, Suffolk, CB9 8PR, England

      IIF 12
    • 31 High View Close, Leicester, Leicestershire, LE4 9LJ, England

      IIF 13
    • Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, LE4 9LJ, England

      IIF 14
    • 132, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, CV11 6TJ, England

      IIF 15
    • Trs Head Office, Southbridge Way, The Green, Southall, Middlesex, UB2 4BY, England

      IIF 16
    • Building 3, Croxley Park, Watford, Hertfordshire, WD18 8YG, England

      IIF 17 IIF 18 IIF 19
    • Building 3, Croxley Park, Watford, Hertfordshire, WD18 8YG, United Kingdom

      IIF 23
    • East End House, Kenrick Way, West Bromwich, West Midlands, B71 4EA

      IIF 24 IIF 25 IIF 26
  • Samani, Rohit
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samani, Rohit
    British consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lower Plantation, Loudwater, Rickmansworth, WD3 4PQ, United Kingdom

      IIF 31
  • Samani, Rohit
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Klsa Llp, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 32 IIF 33
  • Samani, Rohit
    British executive chairman born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East End House, Kenrick Way, West Bromwich, West Midlands, B71 4EA

      IIF 34
  • Rohit Samani, Sandhya
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 15, Amba House 3rd Floor, College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 35
  • Samani, Sandhya
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Klsa Llp, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 36
  • Mr Rohit Samani
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 14 Woodlands, Brookmans Park, Hertfordshire, AL9 7AN, England

      IIF 37
    • 8, Old Forge Court, Colchester Road, Elmstead Market, Colchester, Essex, CO7 7EA, England

      IIF 38
    • Amba House, 3rd Floor, 15 College Road, Harrow, HA1 1BA, England

      IIF 39
    • C/o Klsa Llp, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 40 IIF 41
  • Samani, Sandhya Rohit
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Klsa Llp, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 42
  • Samani, Sandhya Rohit
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Klsa Llp, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 43
  • Mrs Sandhya Samani
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Klsa Llp, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 44
  • Mrs Sandhya Rohit Samani
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Klsa Llp, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 30
  • 1
    ATARAXIA ADVISORY LIMITED
    11109289
    C/o Klsa Llp Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -12,790 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-12-13 ~ now
    IIF 36 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ATARAXIA VENTURES LTD
    11173963
    C/o Klsa Llp Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,558 GBP2024-01-31
    Officer
    2018-01-29 ~ now
    IIF 42 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AUDACIA INVESTMENT LIMITED
    - now 10704790
    RAA INVESTMENTS LTD
    - 2019-02-22 10704790
    15 Falcon Way, Brackley, Northamptonshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,835,364 GBP2024-03-31
    Officer
    2018-06-25 ~ 2019-09-04
    IIF 35 - Director → ME
    IIF 32 - Director → ME
  • 4
    BIRCHRIDGE LIMITED - now
    TILDA RICE LIMITED
    - 2014-04-24 03444811 08115638, 00990202
    RAREWEST LIMITED
    - 1997-12-23 03444811
    Ground & Basement Floors, 17 -18 Clere Street, London, England
    Active Corporate (11 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    1997-12-11 ~ 2014-04-17
    IIF 29 - Director → ME
    1997-12-11 ~ 2014-04-17
    IIF 3 - Secretary → ME
  • 5
    BRAUNSTONE LIMITED - now 09027758
    BRAUNSTONE PROPERTIES LIMITED
    - 2014-06-20 00450836 09027758
    141-143 Shoreditch High Street, London, England
    Active Corporate (15 parents, 4 offsprings)
    Equity (Company account)
    48,000 GBP2024-12-31
    Officer
    1996-11-08 ~ 2014-04-17
    IIF 27 - Director → ME
    1996-11-08 ~ 2013-01-21
    IIF 4 - Secretary → ME
  • 6
    CASHEW NEWCO LIMITED
    13199879
    Building 3 Croxley Park, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-02-15 ~ 2023-03-24
    IIF 7 - Director → ME
  • 7
    CHIPOLOGY LIMITED
    - now 11310582
    SPURD CO. LTD
    - 2018-08-28 11310582
    8 Old Forge Court Colchester Road, Elmstead Market, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,318 GBP2020-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EAST END FOODS HOLDINGS LIMITED
    07812840
    East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2019-11-25 ~ 2023-03-24
    IIF 25 - Director → ME
  • 9
    EAST END FOODS LIMITED
    - now 00938359 01159183, 01159183
    TRS INTERNATIONAL FOODS LIMITED
    - 2021-08-31 00938359
    EVEREST CASH & CARRY LIMITED - 1983-03-16
    KASHMIR CHEMICALS CO.(LONDON) LIMITED - 1977-12-31
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (17 parents)
    Equity (Company account)
    4,010,455 GBP2020-12-31
    Officer
    2019-11-25 ~ 2023-03-24
    IIF 20 - Director → ME
  • 10
    EAST END FOODS PROPERTIES LIMITED
    07813491
    East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (14 parents)
    Officer
    2019-11-25 ~ 2023-03-24
    IIF 26 - Director → ME
  • 11
    EVEREST DAIRIES LIMITED
    03481276
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    2,280,397 GBP2020-12-31
    Officer
    2021-07-08 ~ 2023-03-24
    IIF 22 - Director → ME
  • 12
    FUDCO LIMITED
    13755240
    Building 3 Croxley Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-11-19 ~ 2023-03-24
    IIF 23 - Director → ME
  • 13
    LAKSHMI & SON'S LIMITED
    - now 04400698
    COFRESH SNACK FOODS LIMITED - 2010-08-03
    132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    22,375,645 GBP2020-12-31
    Officer
    2021-07-08 ~ 2022-07-29
    IIF 14 - Director → ME
  • 14
    LIONCROFT WHOLESALE LIMITED
    - now 12363134
    COLOUR NEWCO LIMITED
    - 2020-02-12 12363134
    Lioncroft Wholesale Limited 5 Upper Thomas Street, Aston Cross, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,763 GBP2020-04-30
    Officer
    2019-12-13 ~ 2020-06-30
    IIF 34 - Director → ME
  • 15
    MARDI GRAS PROPERTIES LIMITED
    08115736
    0 Coldharbour Lane, Rainham, Essex
    Dissolved Corporate (8 parents)
    Officer
    2012-06-22 ~ dissolved
    IIF 11 - Director → ME
  • 16
    NAROTTAM TM LTD
    11389208
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    -21,562 GBP2020-05-31
    Officer
    2021-07-08 ~ 2023-03-24
    IIF 13 - Director → ME
  • 17
    OAKRIDGE LIMITED
    02507929
    141-143 Shoreditch High Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    404 GBP2021-12-31
    Officer
    1996-11-07 ~ 2014-04-17
    IIF 30 - Director → ME
    ~ 2013-01-21
    IIF 2 - Secretary → ME
  • 18
    PROPER SNACKS TOPCO LIMITED - now
    WARP SNACKS TOPCO LIMITED
    - 2025-04-04 13068285
    BFY TOPCO LIMITED
    - 2021-03-26 13068285
    132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-02-26 ~ 2023-03-24
    IIF 15 - Director → ME
  • 19
    SPICE & SEASONING INTERNATIONAL LTD
    09078673
    Unit 6 Hollands Centre, Hollands Road, Haverhill, Suffolk, England
    Active Corporate (19 parents)
    Officer
    2019-11-25 ~ 2023-03-24
    IIF 12 - Director → ME
  • 20
    SUNNYSIDE CAMBRIDGE LIMITED
    11238518
    Amba House 3rd Floor, 15 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    783 GBP2021-06-30
    Officer
    2018-03-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TILDA LIMITED
    - now 00990202
    TILDA RICE LIMITED
    - 1997-12-23 00990202 08115638, 03444811
    JACEY (OVERSEAS) LIMITED
    - 1982-09-24 00990202
    Coldharbour Lane, Rainham, Essex
    Active Corporate (20 parents, 3 offsprings)
    Officer
    ~ 2017-07-28
    IIF 28 - Director → ME
    ~ 2013-05-30
    IIF 1 - Secretary → ME
  • 22
    TILDA RICE LIMITED
    - now 08115638 03444811, 00990202
    TAILOR PROPERTIES LIMITED
    - 2014-05-13 08115638
    0 Coldharbour Lane, Rainham, Essex
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2012-06-22 ~ 2017-07-28
    IIF 10 - Director → ME
  • 23
    TRS CASH & CARRY LIMITED
    - now 00920682
    T.R. SUTERWALLA (CASH & CARRY) LIMITED - 1983-03-18
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    2,253,116 GBP2020-12-31
    Officer
    2019-11-25 ~ 2023-03-24
    IIF 16 - Director → ME
  • 24
    TRS WHOLESALE CO. LIMITED
    - now 02108436
    GALLANTBUY LIMITED - 1987-04-24
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-11-25 ~ 2023-03-24
    IIF 17 - Director → ME
  • 25
    VIBRANT BRANDS LIMITED
    - now 01159183
    EAST END FOODS LIMITED
    - 2021-08-31 01159183 00938359
    EAST END FOODS PLC - 2019-11-18 00938359
    EAST END FOODS (MIDLANDS) LIMITED - 1994-10-07
    East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (18 parents, 1 offspring)
    Officer
    2019-11-25 ~ 2023-03-24
    IIF 24 - Director → ME
  • 26
    VIBRANT DEBTCO LIMITED
    - now 11995066 15081870
    CRICKET DEBTCO LIMITED
    - 2020-06-26 11995066
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2019-11-25 ~ 2023-03-24
    IIF 18 - Director → ME
  • 27
    VIBRANT FOODS LIMITED
    - now 11995168
    CRICKET BIDCO LIMITED - 2020-06-26
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (12 parents, 9 offsprings)
    Officer
    2020-06-29 ~ 2023-03-24
    IIF 8 - Director → ME
  • 28
    VIBRANT MIDCO LIMITED
    - now 11995118
    CRICKET MIDCO LIMITED
    - 2020-06-26 11995118
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-11-25 ~ 2023-03-24
    IIF 19 - Director → ME
  • 29
    VIBRANT TOPCO LIMITED
    - now 11994988
    CRICKET TOPCO LIMITED
    - 2020-06-09 11994988
    Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-11-25 ~ 2023-03-24
    IIF 21 - Director → ME
  • 30
    YE CORNER, WATFORD LTD
    11360853
    15 Falcon Way, Brackley, Northamptonshire, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -62,201 GBP2021-03-31
    Officer
    2018-05-14 ~ 2019-09-04
    IIF 33 - Director → ME
    2018-06-25 ~ 2019-09-04
    IIF 43 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 37 - Right to appoint or remove directors 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.