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

Shroff, Sonal Kanti

    Related profiles found in government register
  • Shroff, Sonal Kanti
    British business person born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lathom Grove, Sale, M33 2SX, England

      IIF 1
    • icon of address 7, Stamford Place, Sale, M33 3BT, England

      IIF 2
  • Shroff, Sonal Kanti
    British caterer born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Stockport Road, Stockport, SK3 0RH, England

      IIF 3
  • Shroff, Sonal Kanti
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Samsan House, Hall Lane, Eastwood Street, Bradford, BD4 7DF, England

      IIF 4
    • icon of address 7, Stamford Place, Sale, M33 3BT, England

      IIF 5
  • Shroff, Sonal
    British caterer born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Stockport Road, Stockport Road, Stockport, SK3 0RH, England

      IIF 6
  • Shroff, Sonal
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, New Street, Manchester, M40 8AW, England

      IIF 7
  • Shroff, Kanti
    British self employed born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Blackburn Road, Haslingden, Rossendale, BB4 5QQ, United Kingdom

      IIF 8
  • Shroff, Kanti
    British service born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Westdean Crescent, Westdean Crescent, Manchester, M19 1FB, England

      IIF 9
  • Shroff, Sonal Kanti
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Northmoor Road, Manchester, Greater Manchester, M12 5RS, United Kingdom

      IIF 10
    • icon of address 160, Washway Road, Sale, Greater Manchester, M33 6RH, United Kingdom

      IIF 11
  • Shroff, Sonal Kanti
    British restaurateur born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Washway Road, Sale, M33 7TQ, England

      IIF 12
  • Shroff, Kanti Upendra
    British caterer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, High Street, Cheadle, SK8 1AL, England

      IIF 13
    • icon of address 5, Lathom Grove, Sale, M33 2SX, England

      IIF 14
  • Shroff, Kanti Upendra
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Eastway, Sale, M33 4DX, England

      IIF 15
  • Shroff, Kanti Upendra
    British service born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Eastway, Sale, M33 4DX, England

      IIF 16
  • Miss Sonal Kanti Shroff
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Place, Sale, M33 3BT, England

      IIF 17
  • Mrs Sonal Kanti Shroff
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lathom Grove, Sale, M33 2SX, England

      IIF 18
    • icon of address 7, Stamford Place, Sale, M33 3BT, England

      IIF 19
    • icon of address 223, Stockport Road, Stockport, SK3 0RH, England

      IIF 20
  • Mrs Sonal Kanti Shroff
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Samsan House, Hall Lane, Eastwood Street, Bradford, BD4 7DF, England

      IIF 21
  • Mr Kanti Shroff
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Westdean Crescent, Westdean Crescent, Manchester, M19 1FB, England

      IIF 22
  • Mr Kanti Upendra Shroff
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, High Street, Cheadle, SK8 1AL, England

      IIF 23
    • icon of address 12a, Eastway, Sale, M33 4DX, England

      IIF 24
    • icon of address 223, Stockport Road, Stockport, SK3 0RH, England

      IIF 25
  • Mrs Sonal Kanti Shroff
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Northmoor Road, Manchester, Greater Manchester, M12 5RS, United Kingdom

      IIF 26
    • icon of address 160, Washway Road, Sale, Greater Manchester, M33 6RH, United Kingdom

      IIF 27
    • icon of address 79, Washway Road, Sale, M33 7TQ, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 12a Eastway, Sale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Samsan House Hall Lane, Eastwood Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 160 Washway Road, Sale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 79 Washway Road, Sale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 106 Northmoor Road, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Dolphin Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 223 Stockport Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,643 GBP2024-04-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 7 Stamford Place, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-28 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit C, New Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,253 GBP2019-11-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 145 Mandale Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-23 ~ now
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    VEDAABARANDRESTAURANT LIMITED - 2025-02-19
    icon of address 20 High Street, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 24 Blackburn Road, Haslingden, Rossendale, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-14 ~ 2020-01-31
    IIF 9 - Director → ME
    icon of calendar 2019-01-03 ~ 2019-03-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2020-01-31
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control OE
  • 2
    icon of address 223 Stockport Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,643 GBP2024-04-30
    Officer
    icon of calendar 2020-02-01 ~ 2020-09-15
    IIF 14 - Director → ME
    icon of calendar 2019-04-29 ~ 2020-01-31
    IIF 6 - Director → ME
    icon of calendar 2023-12-07 ~ 2024-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-09-15
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - 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.