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

Batavia, Praful

    Related profiles found in government register
  • Batavia, Praful

    Registered addresses and corresponding companies
  • Batavia, Niral

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Bucks, HP5 1DE, United Kingdom

      IIF 84
  • Batavia, Prafulchandra

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Bucks., HP5 1DE, United Kingdom

      IIF 85
  • Batavia, Prafulchandra Chhotalal

    Registered addresses and corresponding companies
    • 16 Howberry Close, Edgware, Middlesex, HA8 6TA

      IIF 86 IIF 87
  • Batavia, Praful
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 50, Lake View, Edgware, HA8 7RU, England

      IIF 88
  • Batavia, Praful
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 89
    • 83, High Street, Chesham, Bucks, HP5 1DE

      IIF 90
  • Batavia, Niral
    British financial director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 91
  • Batavia, Niral
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 92
  • Batavia, Prafulchandra Chhotalal
    British

    Registered addresses and corresponding companies
  • Batavia, Prafulchandra Chhotalal
    British accountant

    Registered addresses and corresponding companies
  • Batavia, Niral Prafulchandra
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batavia, Niral Prafulchandra
    British auditor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50 Lake View, Edgware, Middlesex, HA8 7RU

      IIF 120
  • Batavia, Niral Prafulchandra
    British esate agent born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, HP5 1DE, United Kingdom

      IIF 121
  • Batavia, Niral Prafulchandra
    British estate agent born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batavia, Niral Prafulchandra
    British fianacial director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 124
  • Batavia, Niral Prafulchandra
    British financial adviser born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50 Lake View, Edgware, Middlesex, HA8 7RU

      IIF 125
  • Batavia, Niral Prafulchandra
    British financial advisor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batavia, Niral Prafulchandra
    British financial consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 133
  • Batavia, Niral Prafulchandra
    British financial director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 134
    • 83, High Street, Chesham, Hertfordshire, HP5 1DE, United Kingdom

      IIF 135
  • Mr Niral Batavia
    British born in June 2018

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 136
  • Mr Praful Batavia
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 137
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 138
    • 50, Lake View, Edgware, HA8 7RU, England

      IIF 139
  • Mr Praful Batavia
    British born in February 2019

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Bucks, HP5 1DE

      IIF 140
  • Batavia, Prafulchandra Chhotalal
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Bucks, HP5 1DE, United Kingdom

      IIF 141
    • 83, High Street, Chesham, Bucks., HP5 1DE

      IIF 142
    • 16 Howberry Close, Edgware, Middlesex, HA8 6TA

      IIF 143
  • Batavia, Prafulchandra Chhotalal
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Niral Prafulchandra Batavia
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 84
  • 1
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,252,417 GBP2024-03-31
    Officer
    2010-06-25 ~ now
    IIF 27 - Secretary → ME
  • 2
    Other registered number: 08503612
    AARI & ZARI LTD - 2015-04-19
    Related registration: 08503612
    BUBSIES WORLD LIMITED - 2012-01-04
    83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 57 - Secretary → ME
  • 3
    Other registered number: 07294898
    314 DESIGN STUDIOS LTD - 2015-04-19
    Related registration: 07294898
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,453 GBP2024-03-31
    Officer
    2013-04-25 ~ now
    IIF 9 - Secretary → ME
  • 4
    ORNATE PERIOD PLASTERING LTD - 2021-11-10
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,618 GBP2024-03-31
    Officer
    2021-11-01 ~ now
    IIF 62 - Secretary → ME
  • 5
    LAD CONSTRUCTION (U.K.) LTD. - 2014-05-16
    Related registration: 09778483
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -402,499 GBP2024-03-31
    Officer
    2006-04-01 ~ now
    IIF 98 - Secretary → ME
  • 6
    LAD CONSTRUCTION LIMITED - 2014-05-21
    Related registration: 09780772
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,099 GBP2024-03-31
    Officer
    ~ now
    IIF 96 - Secretary → ME
  • 7
    Other registered numbers: 10519628, 09045236
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,405 GBP2024-03-31
    Officer
    2014-05-09 ~ now
    IIF 28 - Secretary → ME
  • 8
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,109 GBP2024-03-31
    Officer
    2020-06-30 ~ now
    IIF 66 - Secretary → ME
  • 9
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    189,697 GBP2024-03-31
    Officer
    2014-04-15 ~ now
    IIF 21 - Secretary → ME
  • 10
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,935 GBP2024-03-31
    Officer
    2018-10-01 ~ now
    IIF 29 - Secretary → ME
  • 11
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    228 GBP2024-03-31
    Officer
    2023-08-28 ~ now
    IIF 38 - Secretary → ME
  • 12
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,625 GBP2024-03-31
    Officer
    2020-07-20 ~ now
    IIF 15 - Secretary → ME
  • 13
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,657 GBP2024-03-31
    Officer
    2019-10-30 ~ now
    IIF 18 - Secretary → ME
  • 14
    Other registered number: 07394693
    ST. JAMES JOINERY LONDON LTD - 2016-08-23
    Related registration: 07394693
    LOTUS JOINERY LIMITED - 2009-07-15
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,830 GBP2024-03-31
    Officer
    2009-01-12 ~ now
    IIF 99 - Secretary → ME
  • 15
    8 Hill Avenue, Amersham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -97,255 GBP2025-03-31
    Officer
    2010-05-18 ~ now
    IIF 6 - Secretary → ME
  • 16
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,468 GBP2024-03-31
    Officer
    2016-03-02 ~ now
    IIF 11 - Secretary → ME
  • 17
    CHAMELLIA CONSULTANCY GROUP LTD - 2024-03-19
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2025-04-01 ~ now
    IIF 45 - Secretary → ME
  • 18
    83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,585 GBP2018-03-31
    Officer
    2014-03-07 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    MELINDA PROPERTY INVESTMENTS LIMITED - 2012-02-23
    83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    107 GBP2017-03-31
    Officer
    2011-10-12 ~ dissolved
    IIF 51 - Secretary → ME
  • 20
    83 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -41 GBP2015-03-31
    Officer
    2016-02-25 ~ dissolved
    IIF 53 - Secretary → ME
  • 21
    2 Wycombe Road, Prestwood, Great Missenden
    Active Corporate (3 parents)
    Equity (Company account)
    871,933 GBP2024-02-28
    Officer
    2019-05-30 ~ now
    IIF 61 - Secretary → ME
  • 22
    DIPPL ENTERPRISES LTD - 2023-02-13
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    840 GBP2024-03-31
    Officer
    2023-02-10 ~ now
    IIF 5 - Secretary → ME
  • 23
    DVL JOINERY LIMITED - 2009-01-22
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,751 GBP2024-03-31
    Officer
    2007-07-16 ~ now
    IIF 103 - Secretary → ME
  • 24
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,008,472 GBP2024-03-31
    Officer
    2001-11-16 ~ now
    IIF 95 - Secretary → ME
  • 25
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    412 GBP2024-03-31
    Officer
    2021-05-27 ~ now
    IIF 22 - Secretary → ME
  • 26
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,190 GBP2024-03-31
    Officer
    2015-06-18 ~ now
    IIF 16 - Secretary → ME
  • 27
    PEARL ASSETS LIMITED - 2017-06-19
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    546,360 GBP2024-03-31
    Officer
    2011-07-14 ~ now
    IIF 34 - Secretary → ME
  • 28
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,119 GBP2024-03-31
    Officer
    2011-03-23 ~ now
    IIF 26 - Secretary → ME
  • 29
    83 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2022-06-21 ~ dissolved
    IIF 52 - Secretary → ME
  • 30
    ARA MEDIA LTD - 2018-12-10
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,218,563 GBP2024-03-31
    Officer
    2016-10-31 ~ now
    IIF 58 - Secretary → ME
  • 31
    ANIRG ENTERPRISES LTD - 2018-11-26
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    313,146 GBP2024-03-31
    Officer
    2018-11-20 ~ now
    IIF 42 - Secretary → ME
  • 32
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    252,534 GBP2024-03-31
    Officer
    2020-07-19 ~ now
    IIF 49 - Secretary → ME
  • 33
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2024-08-13 ~ now
    IIF 41 - Secretary → ME
  • 34
    BARNRIDGE LIMITED - 2011-07-27
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,301 GBP2024-03-31
    Officer
    2011-04-06 ~ now
    IIF 39 - Secretary → ME
  • 35
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    146,957 GBP2024-03-31
    Officer
    2023-12-31 ~ now
    IIF 10 - Secretary → ME
  • 36
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-08-16 ~ now
    IIF 47 - Secretary → ME
  • 37
    VIM PROJECTS LTD - 2021-03-21
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    117 GBP2024-03-31
    Officer
    2024-01-01 ~ now
    IIF 43 - Secretary → ME
  • 38
    GATECHIME LIMITED - 2013-01-07
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,232 GBP2024-03-31
    Officer
    2012-07-09 ~ now
    IIF 32 - Secretary → ME
  • 39
    TRYMYSTIC LIMITED - 1988-04-26
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,452 GBP2024-03-31
    Officer
    2001-11-16 ~ now
    IIF 94 - Secretary → ME
  • 40
    83 High Street, Chesham, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 135 - Director → ME
    2010-09-15 ~ dissolved
    IIF 75 - Secretary → ME
  • 41
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,424 GBP2024-03-31
    Officer
    2025-01-22 ~ now
    IIF 92 - Director → ME
    2011-02-21 ~ now
    IIF 48 - Secretary → ME
  • 42
    8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,714 GBP2024-03-31
    Officer
    2011-02-21 ~ now
    IIF 14 - Secretary → ME
  • 43
    50 Lake View, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    548,870 GBP2024-03-31
    Officer
    2017-03-01 ~ now
    IIF 116 - Director → ME
    2017-03-01 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 152 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 44
    Other registered number: 04274480
    HUNTERS PROPERTIES LTD - 2017-04-05
    Related registration: 04274480
    JNB ENTERPRISES LIMITED - 2017-03-21
    Related registration: 04274480
    RINGBUILD LIMITED - 2004-05-26
    8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,070 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 114 - Director → ME
    2017-03-13 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    TWINKLING SNOW NAILS SALON LTD - 2025-07-01
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2022-05-10 ~ now
    IIF 3 - Secretary → ME
  • 46
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-04-12 ~ now
    IIF 37 - Secretary → ME
  • 47
    DSL ENTERPRISES LTD - 2024-04-03
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,534 GBP2024-03-31
    Officer
    2020-07-20 ~ now
    IIF 19 - Secretary → ME
  • 48
    GDPR SCHOLARS LIMITED - 2025-06-24
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-09-05 ~ now
    IIF 40 - Secretary → ME
  • 49
    HUNTERS PROPERTIES LTD - 2022-09-16
    Related registration: 03848905
    JNB ENTERPRISES LTD - 2017-04-05
    Related registration: 03848905
    HUNTERS PROPERTIES LTD. - 2017-03-21
    Related registration: 03848905
    SERUNI FINANCIAL SERVICES LTD - 2014-04-04
    PINNER FINANCIAL SERVICES LIMITED - 2004-04-19
    ROSESTEM LIMITED - 2003-05-06
    50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2003-10-01 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2016-08-21 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Has significant influence or controlOE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 50
    KENUK LTD
    - now
    AMJ SERUNI (P) LIMITED - 2018-10-15
    HUNTROSE LIMITED - 2011-02-07
    Related registrations: 03168502, 08513326
    50 Lake View, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-04-07 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 51
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-10-24 ~ now
    IIF 44 - Secretary → ME
  • 52
    Other registered number: 10938573
    PHARMAZZ UK LTD - 2017-09-22
    Related registrations: 10938573, 07591106, 07964904
    SB DENTAL LTD - 2016-12-30
    Related registration: 07964904
    8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,379 GBP2024-03-31
    Officer
    2016-12-09 ~ now
    IIF 113 - Director → ME
    2016-12-09 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    METROPOLITAN PROPERTY MAINTENANCE LIMITED - 2014-04-17
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,516 GBP2024-03-31
    Officer
    2008-01-18 ~ now
    IIF 102 - Secretary → ME
  • 54
    MS & NS ENTERPRISES LTD - 2023-09-04
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,141 GBP2024-03-31
    Officer
    2023-08-28 ~ now
    IIF 46 - Secretary → ME
  • 55
    ELMBELLS LIMITED - 2008-08-11
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-04-01 ~ now
    IIF 36 - Secretary → ME
  • 56
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,462,656 GBP2024-03-31
    Officer
    2009-08-04 ~ now
    IIF 100 - Secretary → ME
  • 57
    RANKCRAFT LIMITED - 2008-01-10
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,442 GBP2024-03-31
    Officer
    2008-01-07 ~ now
    IIF 101 - Secretary → ME
  • 58
    LINKCARDS LIMITED - 2008-07-16
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    265 GBP2024-03-31
    Officer
    2014-03-31 ~ now
    IIF 17 - Secretary → ME
  • 59
    SITEPOOL LIMITED - 2007-02-28
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,416 GBP2024-03-31
    Officer
    2006-09-10 ~ now
    IIF 93 - Secretary → ME
  • 60
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,783 GBP2024-03-31
    Officer
    2019-11-24 ~ now
    IIF 63 - Secretary → ME
  • 61
    QUADA (HAMPSHIRE) LIMITED - 2012-02-01
    QUADA LIMITED - 1999-02-03
    3 Pembroke Close, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,938,320 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 68 - Secretary → ME
  • 62
    QUAINTON MANN ENTERPRISES LTD - 2019-05-09
    LAD CONSTRUCTION (UK) LTD - 2019-05-07
    Related registration: 03376773
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,932 GBP2024-03-31
    Officer
    2015-09-15 ~ now
    IIF 12 - Secretary → ME
  • 63
    Other registered numbers: 10519628, 09031870
    ST.JAMES INTERIORS LTD - 2016-12-30
    Related registration: 10519628
    ST. JAMES JOINERY INTERIORS LIMITED - 2014-06-27
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    971,917 GBP2024-03-31
    Officer
    2014-05-19 ~ now
    IIF 30 - Secretary → ME
  • 64
    RANEBROOK CONSTRUCTION LTD - 2017-03-21
    RANEBROOK LIMITED - 2013-06-05
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,138 GBP2024-03-31
    Officer
    2012-06-01 ~ now
    IIF 13 - Secretary → ME
  • 65
    TECHNO CARBON LTD - 2025-06-18
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2025-02-06 ~ now
    IIF 33 - Secretary → ME
  • 66
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,635 GBP2024-03-31
    Officer
    2012-06-01 ~ now
    IIF 25 - Secretary → ME
  • 67
    LAUNAY TRAINING LTD - 2019-12-05
    ARCHMARK LIMITED - 2012-05-23
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    641,675 GBP2024-03-31
    Officer
    2012-05-22 ~ now
    IIF 8 - Secretary → ME
  • 68
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,523 GBP2024-03-31
    Officer
    2019-07-06 ~ now
    IIF 7 - Secretary → ME
  • 69
    Other registered number: 09638181
    83 High Street, Chesham, Bucks., U.k.
    Dissolved Corporate (2 parents)
    Officer
    2009-06-17 ~ dissolved
    IIF 109 - Secretary → ME
  • 70
    8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,263 GBP2024-03-31
    Officer
    2018-10-15 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 71
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,885 GBP2024-03-31
    Officer
    2022-10-01 ~ now
    IIF 20 - Secretary → ME
  • 72
    Other registered number: 10519630
    PHARMAZZ UK LTD - 2016-12-30
    Related registrations: 10938573, 07591106, 10519630
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,062 GBP2024-03-31
    Officer
    2017-02-18 ~ now
    IIF 142 - Director → ME
    2012-02-24 ~ now
    IIF 85 - Secretary → ME
  • 73
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,345 GBP2024-03-31
    Officer
    2014-08-19 ~ now
    IIF 24 - Secretary → ME
  • 74
    PORTGOLD LIMITED - 1999-05-12
    50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    355,833 GBP2024-03-31
    Officer
    1999-04-21 ~ now
    IIF 119 - Director → ME
    2015-01-01 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2017-02-12 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 75
    PINNER PROPERTIES LTD - 2004-04-19
    RINGFLOW LIMITED - 2003-05-29
    50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    24,691 GBP2024-03-31
    Officer
    2000-06-16 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Has significant influence or controlOE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 76
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,957 GBP2024-03-31
    Officer
    2013-04-11 ~ now
    IIF 4 - Secretary → ME
  • 77
    Other registered number: 09045236
    R & A DENTAL CARE LTD - 2016-12-30
    Related registrations: 09031870, 09045236
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,287 GBP2024-03-31
    Officer
    2016-12-09 ~ now
    IIF 60 - Secretary → ME
  • 78
    Other registered number: 06787985
    BRIGHTBROOK LIMITED - 2016-08-23
    Related registration: 06787985
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,077 GBP2024-03-31
    Officer
    2011-04-06 ~ now
    IIF 35 - Secretary → ME
  • 79
    PHARMAZZ UK LIMITED - 2011-12-05
    Related registrations: 10938573, 07964904, 10519630
    83 High Street, Chesham, Bucks., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 73 - Secretary → ME
  • 80
    83 High Street, Chesham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 67 - Secretary → ME
  • 81
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,068 GBP2024-03-31
    Officer
    2017-05-17 ~ now
    IIF 69 - Secretary → ME
  • 82
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2025-02-08 ~ now
    IIF 31 - Secretary → ME
  • 83
    PRIMEZONE FIELD LIMITED - 2016-02-09
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,506 GBP2024-03-31
    Officer
    2016-02-08 ~ now
    IIF 23 - Secretary → ME
  • 84
    110 High Street, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,323 GBP2024-03-31
    Officer
    2009-06-22 ~ now
    IIF 105 - Secretary → ME
Ceased 39
  • 1
    Other registered number: 08503612
    AARI & ZARI LTD - 2015-04-19
    Related registration: 08503612
    BUBSIES WORLD LIMITED - 2012-01-04
    83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2010-06-24 ~ 2011-07-30
    IIF 56 - Secretary → ME
  • 2
    Other registered number: 07294898
    314 DESIGN STUDIOS LTD - 2015-04-19
    Related registration: 07294898
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,453 GBP2024-03-31
    Officer
    2014-09-17 ~ 2015-04-01
    IIF 123 - Director → ME
  • 3
    2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    629,381 GBP2025-03-31
    Officer
    2009-06-25 ~ 2020-12-31
    IIF 106 - Secretary → ME
  • 4
    APEX CAPITAL MANAGEMENT LIMITED - 2015-01-07
    5 Barnfield Crescent, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,501 GBP2020-12-31
    Officer
    2014-10-02 ~ 2020-12-31
    IIF 54 - Secretary → ME
  • 5
    2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,189 GBP2025-03-31
    Officer
    2014-06-05 ~ 2020-12-31
    IIF 71 - Secretary → ME
  • 6
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,109 GBP2024-03-31
    Officer
    2014-05-09 ~ 2014-12-09
    IIF 72 - Secretary → ME
  • 7
    72 Cardigan Street, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    85,024 GBP2024-03-31
    Officer
    2012-08-31 ~ 2016-04-01
    IIF 79 - Secretary → ME
  • 8
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,468 GBP2024-03-31
    Officer
    2016-03-02 ~ 2024-12-20
    IIF 124 - Director → ME
    2016-03-02 ~ 2016-03-02
    IIF 91 - Director → ME
    Person with significant control
    2017-01-31 ~ 2024-12-20
    IIF 149 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 149 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    11,522 GBP2024-03-31
    Officer
    2017-04-18 ~ 2025-08-13
    IIF 82 - Secretary → ME
  • 10
    PEARL ASSETS LIMITED - 2017-06-19
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    546,360 GBP2024-03-31
    Officer
    2018-12-19 ~ 2021-12-29
    IIF 115 - Director → ME
    Person with significant control
    2018-12-19 ~ 2021-04-01
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 11
    8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -381,464 GBP2024-03-31
    Officer
    2019-02-10 ~ 2023-10-19
    IIF 90 - Director → ME
    2009-02-05 ~ 2019-02-10
    IIF 108 - Secretary → ME
    Person with significant control
    2019-02-10 ~ 2023-10-19
    IIF 140 - Has significant influence or control OE
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,119 GBP2024-03-31
    Officer
    2011-03-23 ~ 2013-04-11
    IIF 133 - Director → ME
  • 13
    ESHA NPM LIMITED - 2011-03-23
    220 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,694 GBP2024-03-31
    Officer
    2007-07-16 ~ 2023-07-25
    IIF 112 - Secretary → ME
  • 14
    FAR HAULAGE LIMITED - 2009-07-03
    7 Westmoreland House, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-02-01 ~ 2011-06-30
    IIF 110 - Secretary → ME
  • 15
    BARNRIDGE LIMITED - 2011-07-27
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,301 GBP2024-03-31
    Officer
    2011-04-06 ~ 2013-08-14
    IIF 126 - Director → ME
  • 16
    NOVAGLOW LIMITED - 2011-05-16
    46 Ealing Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,049,660 GBP2024-10-31
    Officer
    2009-08-21 ~ 2011-06-17
    IIF 87 - Secretary → ME
  • 17
    9 The Fairway, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    92,761 GBP2024-06-30
    Officer
    2017-06-28 ~ 2017-10-27
    IIF 134 - Director → ME
    2017-06-28 ~ 2019-01-01
    IIF 81 - Secretary → ME
    Person with significant control
    2017-06-28 ~ 2017-10-27
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 150 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 18
    GATECHIME LIMITED - 2013-01-07
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,232 GBP2024-03-31
    Officer
    2012-07-09 ~ 2013-01-07
    IIF 130 - Director → ME
  • 19
    The Royal Oak Wineham Lane, Wineham, Henfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    326,736 GBP2024-03-31
    Officer
    2009-04-08 ~ 2018-03-31
    IIF 107 - Secretary → ME
  • 20
    99 Ronver Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-31 ~ 2012-12-10
    IIF 78 - Secretary → ME
  • 21
    8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,714 GBP2024-03-31
    Officer
    2011-02-21 ~ 2011-02-21
    IIF 74 - Secretary → ME
  • 22
    50 Lake View, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    548,870 GBP2024-03-31
    Officer
    2010-12-08 ~ 2010-12-10
    IIF 144 - Director → ME
    2010-12-08 ~ 2010-12-08
    IIF 131 - Director → ME
  • 23
    SLD ENTERPRISES (UK) LTD. - 2013-12-19
    UGANDA COMMERCIAL ENTERPRISES LTD - 2011-02-17
    93 Post Office, 93 High Street, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,285 GBP2024-03-31
    Officer
    2011-01-04 ~ 2012-04-01
    IIF 128 - Director → ME
    2007-06-11 ~ 2023-07-01
    IIF 97 - Secretary → ME
    2024-12-31 ~ 2025-08-07
    IIF 70 - Secretary → ME
  • 24
    Other registered number: 04274480
    HUNTERS PROPERTIES LTD - 2017-04-05
    Related registration: 04274480
    JNB ENTERPRISES LIMITED - 2017-03-21
    Related registration: 04274480
    RINGBUILD LIMITED - 2004-05-26
    8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,070 GBP2024-03-31
    Officer
    2011-03-31 ~ 2017-03-13
    IIF 145 - Director → ME
    2000-06-16 ~ 2003-09-30
    IIF 120 - Director → ME
    2004-08-01 ~ 2010-09-27
    IIF 125 - Director → ME
    Person with significant control
    2016-09-27 ~ 2017-06-30
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Has significant influence or control OE
  • 25
    HUNTERS PROPERTIES LTD - 2022-09-16
    Related registration: 03848905
    JNB ENTERPRISES LTD - 2017-04-05
    Related registration: 03848905
    HUNTERS PROPERTIES LTD. - 2017-03-21
    Related registration: 03848905
    SERUNI FINANCIAL SERVICES LTD - 2014-04-04
    PINNER FINANCIAL SERVICES LIMITED - 2004-04-19
    ROSESTEM LIMITED - 2003-05-06
    50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2003-02-05 ~ 2003-10-02
    IIF 143 - Director → ME
  • 26
    KENUK LTD
    - now
    AMJ SERUNI (P) LIMITED - 2018-10-15
    HUNTROSE LIMITED - 2011-02-07
    Related registrations: 03168502, 08513326
    50 Lake View, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2011-01-04 ~ 2013-04-05
    IIF 146 - Director → ME
    2009-04-08 ~ 2011-01-04
    IIF 111 - Secretary → ME
  • 27
    Unit 1-2 Partnership House, Withambrook Park Industrial Estate, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,376 GBP2025-03-31
    Officer
    2019-10-24 ~ 2025-03-31
    IIF 77 - Secretary → ME
  • 28
    Other registered numbers: 07591106, 07964904, 10519630
    MEHAJ ENTERPRISES LTD - 2017-09-22
    Related registration: 10519630
    25 Park Street West, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2017-08-30 ~ 2017-10-23
    IIF 121 - Director → ME
    2017-08-30 ~ 2017-10-23
    IIF 65 - Secretary → ME
    Person with significant control
    2017-08-30 ~ 2017-10-23
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
  • 29
    LAD CONSTRUCTION LTD - 2019-03-26
    Related registration: 01463321
    75 Stanley Hill Avenue, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,695 GBP2024-03-31
    Officer
    2015-09-16 ~ 2024-12-01
    IIF 1 - Secretary → ME
  • 30
    LNDN MNKY LTD - 2020-10-07
    BYO BAGS UK LTD - 2020-03-09
    STANSTED CATERING LIMITED - 2019-03-12
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,581 GBP2024-03-31
    Officer
    2010-05-18 ~ 2020-12-20
    IIF 83 - Secretary → ME
  • 31
    RANEBROOK CONSTRUCTION LTD - 2017-03-21
    RANEBROOK LIMITED - 2013-06-05
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,138 GBP2024-03-31
    Officer
    2012-06-01 ~ 2012-09-01
    IIF 127 - Director → ME
    2024-05-31 ~ 2025-04-01
    IIF 89 - Director → ME
  • 32
    8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,263 GBP2024-03-31
    Officer
    2018-10-15 ~ 2019-06-01
    IIF 84 - Secretary → ME
  • 33
    Other registered number: 10519630
    PHARMAZZ UK LTD - 2016-12-30
    Related registrations: 10938573, 07591106, 10519630
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,062 GBP2024-03-31
    Officer
    2012-02-24 ~ 2017-02-11
    IIF 132 - Director → ME
  • 34
    Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -323 GBP2024-03-31
    Officer
    2020-07-20 ~ 2023-05-05
    IIF 64 - Secretary → ME
  • 35
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,345 GBP2024-03-31
    Officer
    2014-08-19 ~ 2022-09-15
    IIF 122 - Director → ME
  • 36
    PORTGOLD LIMITED - 1999-05-12
    50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    355,833 GBP2024-03-31
    Officer
    1999-04-21 ~ 1999-06-20
    IIF 86 - Secretary → ME
  • 37
    Roy Lucien, 20 Dales Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-18 ~ 2010-08-06
    IIF 50 - Secretary → ME
  • 38
    Other registered number: 06787985
    BRIGHTBROOK LIMITED - 2016-08-23
    Related registration: 06787985
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,077 GBP2024-03-31
    Officer
    2011-04-06 ~ 2013-03-04
    IIF 129 - Director → ME
  • 39
    Aabrs Limited, Labs Atrium Chalk Farm Road Camden, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,903 GBP2017-03-31
    Officer
    2007-09-20 ~ 2018-03-31
    IIF 104 - Secretary → ME

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.