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

Kimti, Sarrah Juzer

    Related profiles found in government register
  • Kimti, Sarrah Juzer
    British optometrist born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 387, Allenby Road, Southall, UB1 2HF, England

      IIF 1
  • Kimti, Juzer
    British accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, Unit 4 Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3DJ, United Kingdom

      IIF 2
  • Miss Sarrah Juzer Kimti
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ruislip Road, Greenford, UB6 9QD, England

      IIF 3
  • Kimti, Juzer Sadakali Jafferji
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ruislip Road, Greenford, UB6 9QD, England

      IIF 4 IIF 5 IIF 6
    • Capital House, Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3DJ, United Kingdom

      IIF 9
    • Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 10
  • Kimti, Juzer Sadakali Jafferji
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, HP12 3DJ, United Kingdom

      IIF 11
    • 387, Allenby Road, Southall, UB1 2HF, United Kingdom

      IIF 12
  • Kimti, Juzer Sadakali Jafferji
    British certified accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 387, Allenby Road, Southall, UB1 2HF, England

      IIF 13
    • Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex, UB1 2BZ

      IIF 14
  • Kimti, Juzer Sadakali Jafferji
    British entrepreneur born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 387 Allenby Road, Southall, Middlesex, UB1 2HF

      IIF 15
  • Kimti, Juzer Sadakali Jafferji
    British

    Registered addresses and corresponding companies
    • 5, Ruislip Road, Greenford, UB6 9QD, England

      IIF 16
    • 387 Allenby Road, Southall, Middlesex, UB1 2HF

      IIF 17 IIF 18
  • Kimti, Juzer Sadakali Jafferji
    British accountant

    Registered addresses and corresponding companies
    • 5, Ruislip Road, Greenford, UB6 9QD, England

      IIF 19
    • 387 Allenby Road, Southall, Middlesex, UB1 2HF

      IIF 20
  • Kimti, Juzer Sadakali Jafferji
    British director

    Registered addresses and corresponding companies
    • 5, Ruislip Road, Greenford, UB6 9QD, England

      IIF 21
  • Kimti, Juzer Sadakali Jafferji
    British entrepreneur

    Registered addresses and corresponding companies
    • 387 Allenby Road, Southall, Middlesex, UB1 2HF

      IIF 22
  • Kimti, Juzer

    Registered addresses and corresponding companies
    • 5, Ruislip Road, Greenford, UB6 9QD, England

      IIF 23
    • Capital House, Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3DJ, United Kingdom

      IIF 24 IIF 25
    • 387, Allenby Road, Southall, UB1 2HF, United Kingdom

      IIF 26
  • Mr Juzer Sadakali Jafferji Kimti
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ruislip Road, Greenford, UB6 9QD, England

      IIF 27 IIF 28 IIF 29
    • 68, High Worple, Harrow, HA2 9SZ, England

      IIF 30
    • Capital House, Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, HP12 3DJ

      IIF 31
    • Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 32
    • 387, Allenby Road, Southall, Middlesex, UB1 2HF

      IIF 33
child relation
Offspring entities and appointments 19
  • 1
    ABC COMPONENTS LIMITED
    05909642
    Capital House Unit 4 Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    2012-10-02 ~ 2015-04-05
    IIF 2 - Director → ME
    2012-10-02 ~ 2015-04-05
    IIF 25 - Secretary → ME
  • 2
    ACTIVE RESPONSE UK LIMITED
    05536552
    5 Ruislip Road, Greenford, England
    Active Corporate (5 parents)
    Officer
    2005-08-15 ~ now
    IIF 16 - Secretary → ME
  • 3
    AUDITEL RENTAL AND SERVICE LIMITED
    06746577
    Capital House Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    2012-06-07 ~ 2018-03-31
    IIF 9 - Director → ME
    2012-08-10 ~ 2018-03-31
    IIF 24 - Secretary → ME
  • 4
    AUDITEL SYSTEMS INTEGRATION LIMITED
    - now 07632730 06277015
    MARRAMGREEN LIMITED - 2011-08-08
    Capital House Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe
    Active Corporate (4 parents)
    Officer
    2012-02-07 ~ 2019-01-25
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-25
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AUDITEL SYSTEMS LIMITED
    11211639
    Capital House, Unit 4 Parkhouse Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2018-03-31 ~ 2021-03-01
    IIF 13 - Director → ME
  • 6
    CULTURAL AGENDA LIMITED
    - now 06768530
    MURRAY WEIR WILLATS LIMITED - 2014-07-04
    5 Ruislip Road, Greenford, England
    Active Corporate (3 parents)
    Officer
    2021-09-22 ~ now
    IIF 5 - Director → ME
  • 7
    ELITE WEDDINGS & EVENTS MADE IN ITALY LIMITED
    05217847
    387 Allenby Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2004-08-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    ERDOS LIMITED
    06702371
    387 Allenby Road, Southall, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2008-09-19 ~ 2015-03-01
    IIF 20 - Secretary → ME
  • 9
    GAZELLE CONSULTANTS LTD
    14285754
    Suite 3, 2nd Floor 760 Eastern Avenue, Newbury Park, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    GEOMOUNT LIMITED
    02633169
    Unit 8 Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex
    Active Corporate (12 parents)
    Officer
    2013-07-15 ~ 2016-04-15
    IIF 14 - Director → ME
  • 11
    IDS INTERNATIONAL LTD
    14959112
    5 Ruislip Road, Greenford, England
    Active Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 6 - Director → ME
  • 12
    KIMTI ENTERPRISES LIMITED
    04466793
    5 Ruislip Road, Greenford, England
    Active Corporate (4 parents)
    Officer
    2002-06-24 ~ now
    IIF 4 - Director → ME
    2002-06-24 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MCG TECHNOLOGIES LIMITED
    05070298
    104 North End House, Fitzjames Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2004-03-18 ~ dissolved
    IIF 18 - Secretary → ME
  • 14
    SAVACOM LIMITED
    - now 06520535
    WEST LONDON LETS LIMITED
    - 2015-11-23 06520535
    SAVACOM LIMITED
    - 2014-09-11 06520535
    387 Allenby Road, Southall, Middlesex
    Active Corporate (4 parents)
    Officer
    2008-03-03 ~ 2017-05-31
    IIF 15 - Director → ME
    2008-03-03 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SHIPTRENDS STORE LTD
    - now 12438737
    ALIRAH LTD
    - 2024-03-11 12438737
    5 Ruislip Road, Greenford, England
    Active Corporate (1 parent)
    Officer
    2020-02-03 ~ 2024-03-12
    IIF 1 - Director → ME
    2024-03-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    2020-02-03 ~ 2024-03-12
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    SPIRITO ITALIANO LIMITED
    04653855
    5 Ruislip Road, Greenford, England
    Active Corporate (4 parents)
    Officer
    2003-01-31 ~ now
    IIF 19 - Secretary → ME
  • 17
    TAHAS KIMTI LTD
    11744181
    5 Ruislip Road, Greenford, England
    Active Corporate (2 parents)
    Officer
    2018-12-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TWIN AND EARTH ELECTRICS LTD
    10147458
    5 Ruislip Road, Greenford, England
    Active Corporate (4 parents)
    Officer
    2017-06-01 ~ now
    IIF 23 - Secretary → ME
  • 19
    WEST LONDON CITY LETS LIMITED
    09214284
    68 High Worple, Harrow, England
    Active Corporate (2 parents)
    Officer
    2014-09-11 ~ 2019-01-23
    IIF 12 - Director → ME
    2014-09-11 ~ 2019-02-06
    IIF 26 - Secretary → ME
    Person with significant control
    2016-08-10 ~ 2019-01-23
    IIF 30 - Ownership of shares – 75% or more 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.