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 Juzer Sadakali Jafferji Kimti

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • 68, High Worple, Harrow, HA2 9SZ, England

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

      IIF 5
    • Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 6
    • 387, Allenby Road, Southall, Middlesex, UB1 2HF

      IIF 7
  • Kimti, Juzer Sadakali Jafferji
    British accountant born in February 1969

    Resident in England

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

      IIF 8
    • Capital House, Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3DJ, United Kingdom

      IIF 9
    • Capital House, Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, HP12 3DJ, United Kingdom

      IIF 10
    • Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, 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 certified chartered accountant born in February 1969

    Resident in England

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

      IIF 15
  • Kimti, Juzer Sadakali Jafferji
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • 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 19
  • Kimti, Juzer Sadakali Jafferji
    British

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

      IIF 20
    • 387 Allenby Road, Southall, Middlesex, UB1 2HF

      IIF 21 IIF 22
  • Kimti, Juzer Sadakali Jafferji
    British accountant

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

      IIF 23
    • 387 Allenby Road, Southall, Middlesex, UB1 2HF

      IIF 24
  • Kimti, Juzer Sadakali Jafferji
    British director

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

      IIF 25
  • Kimti, Juzer Sadakali Jafferji
    British entrepreneur

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

      IIF 26
  • 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 27
  • Kimti, Juzer

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

      IIF 28
    • Capital House, Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3DJ, United Kingdom

      IIF 29 IIF 30
    • 387, Allenby Road, Southall, UB1 2HF, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    5 Ruislip Road, Greenford, England
    Corporate (3 parents)
    Equity (Company account)
    17,973 GBP2023-08-31
    Officer
    2005-08-15 ~ now
    IIF 20 - secretary → ME
  • 2
    MURRAY WEIR WILLATS LIMITED - 2014-07-04
    5 Ruislip Road, Greenford, England
    Corporate (2 parents)
    Equity (Company account)
    -2,593 GBP2023-03-31
    Officer
    2021-09-22 ~ now
    IIF 15 - director → ME
  • 3
    Suite 3, 2nd Floor 760 Eastern Avenue, Newbury Park, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-12-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    5 Ruislip Road, Greenford, England
    Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 17 - director → ME
  • 5
    5 Ruislip Road, Greenford, England
    Corporate (2 parents)
    Equity (Company account)
    2,260 GBP2023-06-30
    Officer
    2002-06-24 ~ now
    IIF 16 - director → ME
    2002-06-24 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    WEST LONDON LETS LIMITED - 2015-11-23
    SAVACOM LIMITED - 2014-09-11
    387 Allenby Road, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    5,172 GBP2024-03-31
    Officer
    2008-03-03 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ALIRAH LTD - 2024-03-11
    5 Ruislip Road, Greenford, England
    Corporate (1 parent)
    Equity (Company account)
    -277 GBP2024-02-29
    Officer
    2024-03-12 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    5 Ruislip Road, Greenford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,264 GBP2024-01-31
    Officer
    2003-01-31 ~ now
    IIF 23 - secretary → ME
  • 9
    5 Ruislip Road, Greenford, England
    Corporate (2 parents)
    Equity (Company account)
    -6,751 GBP2023-12-31
    Officer
    2018-12-31 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    5 Ruislip Road, Greenford, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-06-01 ~ now
    IIF 28 - secretary → ME
  • 11
    Company number 05070298
    Non-active corporate
    Officer
    2004-03-18 ~ now
    IIF 22 - secretary → ME
  • 12
    Company number 05217847
    Non-active corporate
    Officer
    2004-08-31 ~ now
    IIF 21 - secretary → ME
Ceased 8
  • 1
    Capital House Unit 4 Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    17,469 GBP2024-03-31
    Officer
    2012-10-02 ~ 2015-04-05
    IIF 27 - director → ME
    2012-10-02 ~ 2015-04-05
    IIF 30 - secretary → ME
  • 2
    Capital House Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    802,491 GBP2023-03-31
    Officer
    2012-06-07 ~ 2018-03-31
    IIF 9 - director → ME
    2012-08-10 ~ 2018-03-31
    IIF 29 - secretary → ME
  • 3
    MARRAMGREEN LIMITED - 2011-08-08
    Capital House Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe
    Corporate (1 parent)
    Equity (Company account)
    -4,601 GBP2024-05-31
    Officer
    2012-02-07 ~ 2019-01-25
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Capital House, Unit 4 Parkhouse Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    23,475 GBP2024-02-29
    Officer
    2018-03-31 ~ 2021-03-01
    IIF 13 - director → ME
  • 5
    387 Allenby Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2008-09-19 ~ 2015-03-01
    IIF 24 - secretary → ME
  • 6
    Unit 8 Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    83,529 GBP2023-09-30
    Officer
    2013-07-15 ~ 2016-04-15
    IIF 14 - director → ME
  • 7
    WEST LONDON LETS LIMITED - 2015-11-23
    SAVACOM LIMITED - 2014-09-11
    387 Allenby Road, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    5,172 GBP2024-03-31
    Officer
    2008-03-03 ~ 2017-05-31
    IIF 19 - director → ME
  • 8
    68 High Worple, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    2,288 GBP2023-08-31
    Officer
    2014-09-11 ~ 2019-01-23
    IIF 12 - director → ME
    2014-09-11 ~ 2019-02-06
    IIF 31 - secretary → ME
    Person with significant control
    2016-08-10 ~ 2019-01-23
    IIF 4 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.