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

Mr Shaffin Damji

    Related profiles found in government register
  • Mr Shaffin Damji
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 1
    • icon of address 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 2
    • icon of address 6, The Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 3
    • icon of address Coda Studios, Unit 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 4 IIF 5
    • icon of address Unit 6, Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 6
  • Mr Shaffin Damji
    British born in December 1956

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 7
    • icon of address 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 8 IIF 9 IIF 10
  • Mr Shaffin Damji
    British born in November 1956

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 11
  • Mr Shaffin Damji
    British born in June 1956

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 12
  • Mr Shaffin Hassanali Damji
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Devereux Lane, Barnes, London, SW13 8DA, England

      IIF 13
  • Shaffin Damji
    British born in December 1956

    Registered addresses and corresponding companies
    • icon of address 13 Coda Studio, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 14
  • Damji, Shaffin
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Damji, Shaffin
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Damji, Shaffin
    British executive born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Devereux Lane, London, SW13 8DB

      IIF 27
  • Damji, Shaffin
    British manager born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Damji, Shaffin
    British managing director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Devereux Lane, London, SW13 8DB

      IIF 30
  • Mr Shaffin Damji
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 31
  • Mr Shaffin Hassanali Damji
    British born in December 1956

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 33 Southparade, South Parade, Mollison Way, Edgware, Middlesex, HA8 5QL

      IIF 32
  • Damzi, Shaffin
    British company director born in December 1956

    Registered addresses and corresponding companies
    • icon of address 23 Deveruex Lane, Barnes, London, SW13 8DB

      IIF 33
  • Mr Shaffin Damji
    British born in December 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 34
  • Shaffin Hassanali Damji
    British born in December 1956

    Registered addresses and corresponding companies
    • icon of address Sandyport, Robert Isles, Nassau, N1836, Bahamas

      IIF 35
    • icon of address C/o Century Investments Limited, 4th Floor, Gaspe House, 66-72 Esplanade, St Helier, JE2 3QT, Jersey

      IIF 36
    • icon of address C/o Rhoose Investments Limited, Gaspé House, 66-72 Esplanade, St Helier, JE2 3QT, Jersey

      IIF 37
    • icon of address C/o Iceberg Limited, Dorey Court, Admiral Park, St Peter Port, GY1 3BQ, Guernsey

      IIF 38
    • icon of address C/o Lapwing Limited, Dorey Court, Admiral Park, St Peter Port, GY1 3BQ, Guernsey

      IIF 39
  • Damji, Shaffin
    British

    Registered addresses and corresponding companies
    • icon of address 23, Devereux Lane, London, SW13 8DB

      IIF 40
  • Damji, Shaffin
    British company director

    Registered addresses and corresponding companies
  • Damji, Shaffin
    British director

    Registered addresses and corresponding companies
  • Damji, Shaffin
    British manager

    Registered addresses and corresponding companies
    • icon of address 23, Devereux Lane, London, SW13 8DB

      IIF 46
  • Damji, Shaffin
    British managing director

    Registered addresses and corresponding companies
    • icon of address 23, Devereux Lane, London, SW13 8DB

      IIF 47
  • Damji, Shaffin
    British director born in December 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 13, 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4th Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-01-26 ~ now
    IIF 36 - Ownership of shares - More than 25%OE
  • 2
    icon of address Unit 6 Coda Centre, 189 Munster Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,470 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 The Coda Centre, 189 Munster Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -143,439 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 13 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -8,205 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,131 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    287,191 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    339,137 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,207,946 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    501,166 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,767 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,954 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    340,545 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -454,635 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2008-01-02 ~ now
    IIF 37 - Ownership of shares - More than 25%OE
  • 15
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    171,974 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TREKFORM LIMITED - 1992-06-25
    icon of address Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    278,531 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address 2nd Floor, Abbott Building 87 Main Street, Waterfront Drive, Po Box 3169, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-04-04 ~ 2023-04-04
    IIF 14 - Has significant influence or control OE
  • 2
    BELLA PASTA LIMITED - 2020-11-10
    MA POTTER'S LIMITED - 2015-12-21
    MA POTTER'S PLC - 2002-12-20
    MA POTTER'S LIMITED - 2002-05-29
    GATER CATERING LIMITED - 1996-07-04
    CASEINSURE LIMITED - 1995-10-26
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-09 ~ 2007-02-21
    IIF 27 - Director → ME
  • 3
    icon of address 39-41 East Hill, Woodwell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-19 ~ 2007-02-28
    IIF 17 - Director → ME
    icon of calendar 1997-02-19 ~ 2007-02-28
    IIF 41 - Secretary → ME
  • 4
    icon of address 6 The Coda Centre, 189 Munster Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -143,439 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 39/41 East Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-17 ~ 2007-02-28
    IIF 20 - Director → ME
    icon of calendar 1999-03-17 ~ 2007-02-28
    IIF 42 - Secretary → ME
  • 6
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,131 GBP2024-12-31
    Officer
    icon of calendar 2003-06-06 ~ 2007-02-28
    IIF 30 - Director → ME
    icon of calendar 2003-06-06 ~ 2007-02-28
    IIF 47 - Secretary → ME
  • 7
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    287,191 GBP2023-12-31
    Officer
    icon of calendar 2006-10-03 ~ 2007-02-28
    IIF 23 - Director → ME
  • 8
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    339,137 GBP2024-12-31
    Officer
    icon of calendar 2005-01-21 ~ 2007-02-28
    IIF 44 - Secretary → ME
  • 9
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,207,946 GBP2024-12-31
    Officer
    icon of calendar 2006-10-10 ~ 2007-02-28
    IIF 24 - Director → ME
  • 10
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    501,166 GBP2023-12-31
    Officer
    icon of calendar 2005-07-14 ~ 2007-02-28
    IIF 16 - Director → ME
  • 11
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,767 GBP2024-12-31
    Officer
    icon of calendar 2006-08-30 ~ 2007-02-28
    IIF 26 - Director → ME
  • 12
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,954 GBP2023-12-31
    Officer
    icon of calendar 2001-09-07 ~ 2007-02-28
    IIF 21 - Director → ME
  • 13
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    340,545 GBP2024-03-31
    Officer
    icon of calendar 2006-10-25 ~ 2007-02-28
    IIF 33 - Director → ME
  • 14
    icon of address Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -454,635 GBP2024-03-31
    Officer
    icon of calendar 2000-07-24 ~ 2007-02-28
    IIF 25 - Director → ME
    icon of calendar 2000-07-24 ~ 2007-02-28
    IIF 45 - Secretary → ME
  • 15
    icon of address Castle House, 69-70 Victoria Street, Englefield Green, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,157,451 GBP2024-03-31
    Officer
    icon of calendar 1999-02-08 ~ 2000-02-04
    IIF 43 - Secretary → ME
  • 16
    icon of address Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-01-26 ~ 2023-03-31
    IIF 38 - Ownership of shares - More than 25% OE
  • 17
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    764,099 GBP2024-12-31
    Officer
    icon of calendar 2006-09-07 ~ 2007-02-28
    IIF 15 - Director → ME
  • 18
    LAPWING LIMITED - 2024-04-05
    icon of address 4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-01-26 ~ 2023-03-31
    IIF 39 - Ownership of shares - More than 25% OE
  • 19
    icon of address Liana Limited Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-01-26 ~ 2023-11-09
    IIF 35 - Has significant influence or control OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% OE
    IIF 35 - Ownership of shares - More than 25% OE
  • 20
    icon of address 39-41 East Hill, Woodwell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-02-28
    IIF 28 - Director → ME
    icon of calendar 2003-05-16 ~ 2007-02-28
    IIF 46 - Secretary → ME
  • 21
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    171,974 GBP2020-11-30
    Officer
    icon of calendar 2002-09-02 ~ 2007-02-28
    IIF 29 - Director → ME
  • 22
    icon of address Castle House, 69-70 Victoria Street, Englefield Green, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -209,160 GBP2024-03-31
    Officer
    icon of calendar 1999-02-08 ~ 2000-02-04
    IIF 18 - Director → ME
  • 23
    TREKFORM LIMITED - 1992-06-25
    icon of address Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    278,531 GBP2024-11-30
    Officer
    icon of calendar 1992-07-10 ~ 2007-02-28
    IIF 22 - Director → ME
    icon of calendar 1992-07-10 ~ 2007-02-28
    IIF 40 - Secretary → ME
  • 24
    icon of address 33 Southparade South Parade, Mollison Way, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    511,816 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    Company number 04300930
    Non-active corporate
    Officer
    icon of calendar 2007-01-25 ~ 2007-02-28
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.