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

Gillani, Shamsh Esmail

    Related profiles found in government register
  • Gillani, Shamsh Esmail
    British accountant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 33 Merton Court, Brighton Marina, Brighton, BN2 5XY, United Kingdom

      IIF 1
    • 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 2 IIF 3 IIF 4
  • Gillani, Shamsh Esmail
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 33, Merton Court, The Strand Brighton Marina Village, Brighton, BN2 5XY, United Kingdom

      IIF 5
    • 33, Merton Court, The Strand Brighton Marina Village, Brighton, East Sussex, BN2 5XY, United Kingdom

      IIF 6
  • Gillani, Shamsh Esmail
    British retired accountant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 7
  • Gillani, Shamsh Esmail
    born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 33, Merton Court, Brighton Marina Village, Brighton, Sussex, BN2 5XY

      IIF 8 IIF 9
  • Gillani, Shamsh Esmail
    British chartered accountant born in January 1949

    Registered addresses and corresponding companies
    • Honeysuckle House Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2RS

      IIF 10
  • Gillani, Shamsh Esmail
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, England

      IIF 11
    • Conduit House, Conduit Lane, Hoddesdon, Herts, EN11 8EP, United Kingdom

      IIF 12
  • Gillani, Shamsh Esmail
    British accountant

    Registered addresses and corresponding companies
    • 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 13
  • Gillani, Shamsh Esmail
    British chartered accountant

    Registered addresses and corresponding companies
    • Honeysuckle House Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2RS

      IIF 14
  • Gillani, Shamsh Esmail
    British retired accountant

    Registered addresses and corresponding companies
    • 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 15
  • Gillani, Aly Shamsh
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Howells & Co, 1a, Knowland Drive, Milford On Sea, Lymington, SO41 0RH, England

      IIF 16
    • 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 17
  • Gillani, Aly Shamsh
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 18
    • 34, Nutbrook Street, London, SE15 4LE, United Kingdom

      IIF 19
  • Gillani, Aly Shamsh
    British none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, Uk

      IIF 20
  • Gillani, Aly Shamsh
    British record producer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 21
  • Gillani, Shamsh
    British born in January 1949

    Registered addresses and corresponding companies
    • 129 Newland Gardens, Coleridge Park, Hertford, Hertfordshire, SG13 7WY

      IIF 22
  • Gillani, Shamsh
    British chartered accountant born in January 1949

    Registered addresses and corresponding companies
    • 129 Newland Gardens, Coleridge Park, Hertford, Hertfordshire, SG13 7WY

      IIF 23 IIF 24
  • Mr Aly Shamsh Gillani
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 25
    • 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 26
  • Mr Praful Patel
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 27
  • Gillani, Shamsh
    British chartered accountant

    Registered addresses and corresponding companies
    • 129 Newland Gardens, Coleridge Park, Hertford, Hertfordshire, SG13 7WY

      IIF 28
  • Mr Praful Patel
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23, Waterfront, Skara & Emerald, Brighton, BN2 5WA, England

      IIF 29
    • 46-48, Kings Road, Brighton, East Sussex, BN1 1NA, United Kingdom

      IIF 30
    • 9b, Waterfront, Brighton Marina, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 31
    • 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 32
    • Unit L, Rich Industrial Estate, Avis Way, Newhaven, East Sussex, BN9 0DU, England

      IIF 33
    • 77, Sutton Road, Seaford, East Sussex, BN25 4QH, England

      IIF 34 IIF 35 IIF 36
  • Patel, Praful
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23, Waterfront, Skara & Emerald, Brighton, BN2 5WA, England

      IIF 38
    • 9b, Waterfront, Brighton Marina, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 39
    • Unit L, Rich Industrial Estate, Avis Way, Newhaven, East Sussex, BN9 0DU, England

      IIF 40
  • Patel, Praful
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Praful
    British wines & spirits wholesaler born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 77, Sutton Road, Seaford, Sussex, BN25 4QH, United Kingdom

      IIF 46
  • Gillani, Aly Shamsh
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, Nutbrook Street, Dulwich, London, SE15 4LE

      IIF 47
    • 34, Nutbrook Street, Dulwich, London, SE15 4LE, United Kingdom

      IIF 48
  • Mr Praful Patel
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 49
  • Mr Praful Patel
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 50
  • Gillani, Aly
    British marketing co ordinator

    Registered addresses and corresponding companies
    • 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 51
  • Mr Praful Patel
    Romanian born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, High Street, Brighton, BN2 1RP, England

      IIF 52
  • Patel, Praful
    British director born in October 1959

    Registered addresses and corresponding companies
    • 45 Belgrave Road, Seaford, East Sussex, BN25 3EN

      IIF 53
  • Patel, Praful
    Romanian born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, High Street, Brighton, BN2 1RP, England

      IIF 54
  • Patel, Praful
    British

    Registered addresses and corresponding companies
    • 77, Sutton Road, Seaford, East Sussex, BN25 4QH, England

      IIF 55
  • Patel, Praful
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16702667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Patel, Praful
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Victory Mews, The Strand, Brighton, BN2 5XA, United Kingdom

      IIF 57
    • Beachview Restaurant, 135 Kings Road, Brighton, East Sussex, BN1 2HX, England

      IIF 58
  • Patel, Praful
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Victory Mews, Brighton Marina Village, Brighton, East Sussex, BN2 5XA, Uk

      IIF 59
child relation
Offspring entities and appointments 31
  • 1
    AMWELL MEWS LIMITED
    07907474
    1st Floor, 87/89 High Street, Hoddesdon, Herts
    Dissolved Corporate (5 parents)
    Officer
    2012-01-12 ~ 2013-05-08
    IIF 1 - Director → ME
  • 2
    ANDREW GILLESPIE LLP
    SO301578
    Finlay House 10-14 West Nile Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    2010-03-25 ~ 2013-04-05
    IIF 47 - LLP Designated Member → ME
    2007-10-17 ~ 2013-04-05
    IIF 9 - LLP Designated Member → ME
  • 3
    ARRABELLA LIMITED
    06997540
    Wilson House, 48 Brooklyn Road, Seaford, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2009-08-21 ~ dissolved
    IIF 42 - Director → ME
  • 4
    ARROW XL (SCOTLAND) LIMITED - now
    YODEL XL (SCOTLAND) LIMITED - 2013-03-21
    GORDON & MCLOUGHLIN TRANSPORT (SALSBURGH) LIMITED
    - 2011-10-03 SC093044
    Block 9, Unit 2 Roseberry Road, Chapelhall Ind Estate, Chapelhall, By Airdrie
    Active Corporate (20 parents)
    Officer
    2004-07-27 ~ 2009-08-21
    IIF 22 - Director → ME
  • 5
    BBM FORTY-SIX LIMITED
    05490174
    Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2006-03-03 ~ dissolved
    IIF 7 - Director → ME
    2006-03-03 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    BTNPROPERTIES LTD
    16702667
    4385, 16702667 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2025-09-08 ~ 2025-12-31
    IIF 56 - Director → ME
  • 7
    COUNTRY CLUB AND LEISURE LIMITED
    07101343
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2009-12-10 ~ 2010-03-02
    IIF 6 - Director → ME
  • 8
    COUNTRY CLUBS (UK) LIMITED
    07104244
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2009-12-15 ~ 2010-03-02
    IIF 5 - Director → ME
  • 9
    DISCNEW LIMITED
    03176395
    25 Clinton Place, Seaford, England
    Active Corporate (4 parents)
    Officer
    1996-04-11 ~ 2021-06-16
    IIF 45 - Director → ME
    2008-10-14 ~ 2014-12-12
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FIRST WORD RECORDS LIMITED
    05076712
    147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2004-03-17 ~ now
    IIF 17 - Director → ME
    2004-03-17 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 11
    G & D MANAGEMENT LIMITED
    07458618
    Conduit House, Conduit Lane, Hoddesdon, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 19 - Director → ME
  • 12
    G & M TRANSPORT (SOUTH EAST) LIMITED
    05251249
    9th Floor Bond Court, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2004-10-06 ~ dissolved
    IIF 23 - Director → ME
    2004-12-09 ~ dissolved
    IIF 28 - Secretary → ME
  • 13
    GIFT MIDLAND LTD
    08226645
    67 Uppingham Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 57 - Director → ME
  • 14
    GIMLET ITALIAN FOOD TRADERS LIMITED
    03849049
    Office 18 Hexagon House, Avenue Four, Station Lane, Witney
    Dissolved Corporate (6 parents)
    Officer
    2011-05-18 ~ 2014-01-31
    IIF 59 - Director → ME
  • 15
    GUIDING U 2 JOBS LIMITED
    08145538
    Grangewood Lodge Upper Green, Wimbish, Saffron Walden, Essex
    Dissolved Corporate (6 parents)
    Officer
    2012-07-17 ~ 2016-04-14
    IIF 11 - Director → ME
  • 16
    HALLS OF LEEDS LLP
    OC312651
    Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-04-08 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    2013-04-05 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 17
    HARP DRINKS LTD
    08036917
    Wilson House, 48 Brooklyn Road, Seaford, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-04-19 ~ 2014-08-22
    IIF 58 - Director → ME
  • 18
    HARP LIQUOR STORES LIMITED
    - now 02923925
    LEASEPANEL COMPANY LIMITED
    - 1994-07-22 02923925
    25 Clinton Place, Seaford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1996-01-17 ~ 2021-06-16
    IIF 44 - Director → ME
    1994-05-10 ~ 2021-06-16
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-06-16
    IIF 34 - Has significant influence or control OE
  • 19
    HARP WINES & SPIRITS LTD
    08829330
    Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2014-01-02 ~ 2026-01-26
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    JOO SOFT DRINKS LIMITED
    10317522
    Wilson House, 48 Brooklyn Road, Seaford, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 21
    MED GOURMET BRIGHTON LTD
    11917709
    23 Waterfront, Skara & Emerald, Brighton, England
    Liquidation Corporate (2 parents)
    Officer
    2019-04-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MELCOURT PROPERTIES LIMITED
    03274942
    Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    1996-12-09 ~ 2017-11-24
    IIF 3 - Director → ME
    2016-04-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 23
    ONE SPICE LTD
    14660950
    46-48 Kings Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-02-14 ~ 2024-09-12
    IIF 30 - Has significant influence or control OE
  • 24
    SCOUTING 4 JOBS LIMITED
    08028942
    13 Limes Court Conduit Lane, Hoddesdon, England
    Dissolved Corporate (7 parents)
    Officer
    2012-04-13 ~ 2016-04-18
    IIF 12 - Director → ME
  • 25
    SHETLAND TOWAGE LIMITED
    SC057193
    22-24 North Road, Lerwick, Shetland
    Dissolved Corporate (27 parents)
    Officer
    1998-02-19 ~ 2001-03-30
    IIF 14 - Secretary → ME
  • 26
    ST. CRISPIANS RESIDENTS COMPANY (NO.2) LIMITED
    01929670 01882773
    49 Valley Road, Peacehaven, England
    Active Corporate (12 parents)
    Officer
    1991-12-04 ~ 2005-04-03
    IIF 53 - Director → ME
  • 27
    SUNPORT LIMITED
    03403347
    2 St. Aubyns, Hove, England
    Active Corporate (12 parents)
    Officer
    2003-10-01 ~ 2016-10-12
    IIF 4 - Director → ME
    2016-09-10 ~ 2018-01-18
    IIF 20 - Director → ME
    1997-10-01 ~ 1998-04-30
    IIF 10 - Director → ME
    2012-05-31 ~ 2016-05-27
    IIF 21 - Director → ME
    2016-05-27 ~ 2024-01-18
    IIF 46 - Director → ME
    2007-03-21 ~ 2016-10-12
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-11-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2023-11-28 ~ 2023-11-28
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2023-11-28
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-01-18
    IIF 49 - Ownership of shares – 75% or more OE
    2018-01-18 ~ 2023-09-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SUSSEX GOURMET LIMITED
    11469935
    9b Waterfront, Brighton Marina, Brighton, East Sussex, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2019-09-10 ~ 2026-01-26
    IIF 39 - Director → ME
    Person with significant control
    2019-11-10 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 29
    THE ASSOCIATION OF INDEPENDENT MUSIC LIMITED
    - now 03685877
    COLESLAW 422 LIMITED - 1999-02-12
    C/o Howells & Co, 1a Knowland Drive, Milford On Sea, Lymington, England
    Active Corporate (118 parents)
    Officer
    2025-12-03 ~ now
    IIF 16 - Director → ME
  • 30
    TIKI BAR LIMITED
    16299823
    2-3 High Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ 2026-01-26
    IIF 54 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 31
    TRIDENT INVESTMENTS LIMITED
    SC247802
    Block 9 Unit 2, Chapelhall Industrial Estate, Chapelhall, Airdrie
    Dissolved Corporate (13 parents)
    Officer
    2004-07-27 ~ 2009-08-21
    IIF 24 - Director → ME

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.