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

Chokshi, Sachin

    Related profiles found in government register
  • Chokshi, Sachin
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Waverley Road, Middlesex, Harrow, HA2 9RE, England

      IIF 1
    • icon of address 36a, Station Road, North Harrow, Harrow, Middlesex, HA2 7SE, Uk

      IIF 2
  • Chokshi, Sachin
    British certified chartered accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mpl, 54 Clarendon Road, Watford, WD17 1DU, England

      IIF 3
    • icon of address Unit 7b Popin Business Centre, Pop In Commercial Centre, South Way, Wembley, Middlesex, HA9 0HF, England

      IIF 4
  • Chokshi, Sachin
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Waverley Road, Waverley Road, Harrow, Middlesex, HA2 9RE, England

      IIF 5
  • Chokshi, Sachin
    British finance manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Waverley Road, Harrow, Middlesex, HA2 9RE, England

      IIF 6
  • Chokshi, Sachin
    English director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Laburnum Court, Collapit Close, Harrow, Middlesex, HA1 4YD

      IIF 7
  • Chokshi, Sachin Kanaiyalal
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Royle Close, Chalfont St. Peter, Gerrards Cross, SL9 0BB, England

      IIF 8
    • icon of address 27, Flambard Road, Harrow, HA1 2NB, United Kingdom

      IIF 9 IIF 10
  • Chokshi, Sachin Kanaiyalal
    British accounts professional and entrepreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Chokshi, Sachin Kanaiyalal
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Leachcroft, Chalfont St. Peter, Gerrards Cross, SL9 9LF, England

      IIF 13 IIF 14 IIF 15
    • icon of address 42, Royle Close, Chalfont St. Peter, Gerrards Cross, SL9 0BB, England

      IIF 16
    • icon of address 27, Flambard Road, Harrow, HA1 2NB, England

      IIF 17
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 18
  • Mr Sachin Chokshi
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Royle Close, Chalfont St. Peter, Gerrards Cross, SL9 0BB, England

      IIF 19
    • icon of address Westminster House, 1st Floor, 70, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8HY, England

      IIF 20
    • icon of address Kemp House, 128 City Road, London, EC1V 2NX, England

      IIF 21
    • icon of address Ashley House, 97 London Road, Langley, Slough, Berkshire, SL3 7RS, England

      IIF 22
  • Chokshi, Sachin
    Indian director

    Registered addresses and corresponding companies
    • icon of address 27, Flambard Road, Harrow, HA1 2NB, England

      IIF 23
  • Chokshi, Sachin

    Registered addresses and corresponding companies
    • icon of address 27, Flambard Road, Harrow, HA1 2NB, England

      IIF 24
    • icon of address 27 Flambard Road, Harrow, Middlesex, HA1 2NB, England

      IIF 25
  • Mr Sachin Chokshi
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Royle Close, Chalfont St. Peter, Gerrards Cross, SL9 0BB, England

      IIF 26
  • Chokshi, Sachin Kanaiyalal
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Flambard Road, Harrow, HA1 2NB, United Kingdom

      IIF 27
  • Chokshi, Sachin Kanaiyalal
    British finance controller born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Flambard Road, Harrow, HA1 2NB, England

      IIF 28
  • Mr Sachin Kanaiyalal Chokshi
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Flambard Road, Harrow, HA1 2NB, England

      IIF 29
    • icon of address Second Floor, 150 Fleet Street, London, EC4A 2DQ, England

      IIF 30
  • Mr Sachin Chokshi
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Royle Close, Chalfont St. Peter, Gerrards Cross, SL9 0BB, England

      IIF 31
    • icon of address 27, Flambard Road, Harrow, HA1 2NB, England

      IIF 32
  • Mr Sachin Kanaiyalal Chokshi
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Royle Close, Chalfont St. Peter, Gerrards Cross, SL9 0BB, England

      IIF 33
  • Mr Sachin Kanaiyalal Chokshi
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Flambard Road, Harrow, HA1 2NB, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    BENIFACTS ACCOUNTING SERVICES LIMITED - 2017-05-10
    icon of address Ashley House, 97 London Road, Langley, Slough, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    144,978 GBP2025-03-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Westminster House, 1st Floor, 70 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-12-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Flambard Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,416 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    VANTAGE EVENT SOLUTIONS LTD - 2021-04-01
    icon of address Unit 5 Mercers Manor Barns, Sherington, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    846,537 GBP2024-03-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    GLOBAL VOX UK LTD - 2022-06-22
    icon of address Ashley House, 97 London Road, Slough, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,870 GBP2024-12-31
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 25 - Secretary → ME
  • 6
    icon of address Kemp House, 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    143,086 GBP2023-12-31
    Officer
    icon of calendar 2014-12-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    IVAN DEVELOPERS LTD - 2018-09-07
    icon of address 42 Royle Close, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 152-156 Kenton Road, Harrow, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -34,741 GBP2024-06-30
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 24 - Secretary → ME
  • 9
    icon of address 161 Leachcroft, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address Unit 5 Mercers Manor Barns, Sherington, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,726 GBP2024-03-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 27 Flambard Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,234 GBP2024-05-31
    Officer
    icon of calendar 2011-05-27 ~ now
    IIF 28 - Director → ME
    icon of calendar 2006-05-15 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 7b Popin Business Centre Pop In Commercial Centre, South Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 4 - Director → ME
  • 13
    RAIWAT FILM PRODUCTIONS UK LTD. - 2020-06-16
    icon of address 161 Leachcroft, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 14
    icon of address 686-692 London Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,090 GBP2024-10-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 18 - Director → ME
Ceased 9
  • 1
    icon of address 27 Flambard Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,416 GBP2024-03-31
    Officer
    icon of calendar 2021-01-19 ~ 2024-08-25
    IIF 17 - Director → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,436 GBP2018-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2016-12-31
    IIF 1 - Director → ME
  • 3
    icon of address Second Floor 150-151 Fleet Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,317 GBP2023-07-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-08-01
    IIF 8 - Director → ME
  • 4
    CONEXUS RESOURCES LTD - 2024-09-16
    CENTURY OVERSEAS LIMITED - 2017-01-17
    icon of address 14 Brook's Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,871,461 GBP2024-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2016-12-06
    IIF 5 - Director → ME
  • 5
    SANVI ACCOUNTING CONTRACTORS LIMITED - 2016-08-24
    SANVI ENTERPRISES LIMITED - 2011-07-14
    icon of address 161 Leachcroft, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,151 GBP2019-09-30
    Officer
    icon of calendar 2011-05-27 ~ 2016-08-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-09-07
    IIF 31 - Has significant influence or control OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    MODE PRODUCTIONS LIMITED - 2015-07-27
    icon of address C/o Mpl, Iveco House, Station Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,943 GBP2024-07-31
    Officer
    icon of calendar 2015-11-22 ~ 2017-12-17
    IIF 3 - Director → ME
  • 7
    icon of address 27 Flambard Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,234 GBP2024-05-31
    Officer
    icon of calendar 2006-05-15 ~ 2007-03-15
    IIF 7 - Director → ME
  • 8
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,207 GBP2024-07-31
    Officer
    icon of calendar 2014-07-23 ~ 2021-05-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2019-08-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,090 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-10-06
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE

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.