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

Zaveri, Sangin Surgeon

    Related profiles found in government register
  • Zaveri, Sangin Surgeon
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 54-58 High Street, Edgware, Middlesex, HA8 7UU, United Kingdom

      IIF 1
    • icon of address Chase Green House, 42 Chase Side, Enfield, EN2 6NF, England

      IIF 2
    • icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 3
    • icon of address 40, Woodwaye, Watford, WD19 4NW, England

      IIF 4
  • Zaveri, Sangin Surgeon
    British

    Registered addresses and corresponding companies
    • icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 5
  • Zaveri, Sangin Surgeon
    British publisher

    Registered addresses and corresponding companies
    • icon of address 16 Fernhurst Gardens, Edgware, Middlesex, HA8 7PH

      IIF 6
  • Mr Sangin Surgeon Zaveri
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 54-58 High Street, Edgware, Middlesex, HA8 7UU, United Kingdom

      IIF 7
    • icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 8
    • icon of address 40, Woodwaye, Watford, WD19 4NW, England

      IIF 9
  • Zaveri, Sangin
    British company director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 16 Wolmer Gardens, Edgware, Middlesex, HA8 8PZ

      IIF 10
  • Zaveri, Sangin
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 16 Wolmer Gardens, Edgware, Middlesex, HA8 8PZ

      IIF 11
  • Zaveri, Sangin
    British marketing consultant born in February 1967

    Registered addresses and corresponding companies
    • icon of address 29 Gloucester Court, Golders Green Road, London, NW11 9AE

      IIF 12
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,906,904 GBP2022-12-31
    Officer
    icon of calendar 1991-04-19 ~ now
    IIF 3 - Director → ME
    icon of calendar 2001-09-28 ~ now
    IIF 5 - Secretary → ME
  • 2
    IBM PROPERTY LIMITED - 2023-01-09
    BMI PROPERTY LIMITED - 2022-08-17
    icon of address Elizabeth House, 54-58 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,215 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 40 Woodwaye, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,356 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Hillview House, 1 Hallswelle Parade, Finchley Road,london
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 12 - Director → ME
  • 2
    icon of address 98 Theobalds Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-19 ~ 2022-07-27
    IIF 2 - Director → ME
  • 3
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,906,904 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-05-20
    IIF 8 - Right to appoint or remove directors OE
  • 4
    TIME MEDIUM ENTERPRISES LIMITED - 2008-08-07
    GROVEBELLE LTD - 2005-06-08
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ 2008-12-31
    IIF 11 - Director → ME
  • 5
    HALSTEAD ENGINEERING LTD - 2000-02-02
    icon of address 235 Byron Road, Wealdstone, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    92,976 GBP2024-01-31
    Officer
    icon of calendar 1999-10-06 ~ 2006-06-30
    IIF 6 - Secretary → ME
  • 6
    TIME MEDIUM ACQUISITIONS LIMITED - 2008-11-25
    WARNFORD 6 LIMITED - 2007-11-13
    icon of address 1 Great Cumberland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-14 ~ 2008-12-31
    IIF 10 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.