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

Ajaykumar Chandulal Gokani

    Related profiles found in government register
  • Ajaykumar Chandulal Gokani
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 206, Canada House, 272 Field End Road, Eastcote, Middlesex, HA4 9NA, England

      IIF 1
  • Mr Ajaykumar Chandulal Gokani
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 2
  • Mr Ajaykumar Gokani
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Approach, Two Mile Ash, Milton Keynes, MK8 8LY, England

      IIF 3 IIF 4
  • Mr Ajaykumar Chandulal Gokani
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 5 IIF 6
    • Suite 103, First Floor, 46a Station Road, North Harrow, Middlesex, HA2 7SE, United Kingdom

      IIF 7
  • Gokani, Ajaykumar Chandulal
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 8
    • Hurst House High Street, Ripley, Woking, Surrey, GU23 6AZ, United Kingdom

      IIF 9
  • Gokani, Ajaykumar Chandulal
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Talbot House, 204 - 226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH, United Kingdom

      IIF 10
  • Mr Ajay Kumar Gokani
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 96, Elm Drive, Harrow, HA2 7BY, England

      IIF 11
    • Amba House 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 12 IIF 13
    • Suite 103 First Floor, 46 Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 14
    • Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 15
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 16 IIF 17 IIF 18
    • Elite Mobile, First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, HA9 0TU, United Kingdom

      IIF 19
  • Mr Ajay Gokhani
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 81, Station Road, Marlow, Buckinghamshire, SL7 1NS

      IIF 20
  • Gokani, Ajay Kumar
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 96, Elm Drive, Harrow, HA2 7BY, England

      IIF 21
    • Amba House 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 22 IIF 23
    • Dhamecha Lohana Centre, Brember Road, Harrow, HA2 8AX, England

      IIF 24
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 25 IIF 26
    • 47, Sandy Lodge Road, Rickmansworth, WD3 1LN

      IIF 27
    • 22, Jesmond Way, Stanmore, Middlesex, HA7 4QR, United Kingdom

      IIF 28
    • Elite Mobile, First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, HA9 0TU, England

      IIF 29
    • Elite Mobile, First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, HA9 0TU, United Kingdom

      IIF 30
    • Hurst House, High Street, Ripley, Woking, GU23 6AZ, United Kingdom

      IIF 31
  • Gokani, Ajay Kumar
    British co director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Jesmond Way, Stanmore, Middlesex, HA7 4QR, United Kingdom

      IIF 32
  • Gokani, Ajay Kumar
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 103 First Floor, 46 Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 33
    • Suite G-4, Talbot House, 204 - 226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH

      IIF 34
    • 22 Jesmond Way, Stanmore, Middlesex, HA7 4QR

      IIF 35 IIF 36 IIF 37
  • Gokani, Ajaykumar Chandulal
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 38
  • Gokani, Ajaykumar Chandulal
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 39
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 40 IIF 41
  • Gokani, Ajay Kumar
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 42
    • Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 43
  • Gokani, Ajay Kumar
    British

    Registered addresses and corresponding companies
    • Amba House, 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 44
    • Suite 103 First Floor, 46 Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 45
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 46
    • 22 Jesmond Way, Stanmore, Middlesex, HA7 4QR

      IIF 47
  • Gokani, Ajay Kumar
    British director

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 48 IIF 49
    • 22 Jesmond Way, Stanmore, Middlesex, HA7 4QR

      IIF 50 IIF 51
    • Elite Mobile, First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, HA9 0TU, England

      IIF 52
    • Elite Mobile, First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, HA9 0TU, United Kingdom

      IIF 53
  • Gokani, Ajay Kumar
    British secretary

    Registered addresses and corresponding companies
    • 22 Jesmond Way, Stanmore, Middlesex, HA7 4QR

      IIF 54
  • Gokani, Ajay Kumar
    British telecommunications executive

    Registered addresses and corresponding companies
    • Amba House 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2010-08-31 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    LEDGE 830 LIMITED - 2004-12-09
    13 Queen's Road, Aberdeen
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -198,207 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Top Floor, 3-4 Princes Street Oxford Circus, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -31,050 GBP2024-12-31
    Officer
    2021-04-08 ~ now
    IIF 27 - Director → ME
  • 4
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-06-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -253,377 GBP2025-06-30
    Officer
    2004-06-11 ~ now
    IIF 8 - Director → ME
    2004-06-11 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -247,638 GBP2024-10-31
    Officer
    2018-10-08 ~ now
    IIF 39 - Director → ME
  • 8
    ELITEFINE LIMITED - 2013-04-16
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,571,581 GBP2025-03-31
    Officer
    2003-08-04 ~ now
    IIF 26 - Director → ME
    2003-08-04 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    Amba House 4th Floor, 15 College Road, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -86,170 GBP2024-02-01 ~ 2025-01-31
    Officer
    2004-03-22 ~ now
    IIF 23 - Director → ME
    2004-03-22 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    29 - 31, Mayfield Road, Sutton, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    264,023 GBP2024-12-31
    Person with significant control
    2026-01-13 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Hurst House High Street, Ripley, Woking, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -843,966 GBP2024-12-31
    Officer
    2018-08-02 ~ now
    IIF 31 - Director → ME
  • 12
    29 - 31, Mayfield Road, Sutton, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    5,667,618 GBP2024-12-31
    Officer
    2011-10-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-12-03 ~ 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
  • 13
    SHELFCORP 151 LIMITED - 2000-11-10
    Related registration: 02629981
    Elite Mobile First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-04-05 ~ now
    IIF 30 - Director → ME
    2001-04-05 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Elite Mobile First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,600 GBP2024-03-31
    Officer
    2003-10-22 ~ now
    IIF 29 - Director → ME
    2003-10-22 ~ now
    IIF 52 - Secretary → ME
  • 15
    Dhamecha Lohana Centre, Brember Road, Harrow, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2015-05-08 ~ now
    IIF 24 - Director → ME
  • 16
    96 Elm Drive, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    466,716 GBP2024-10-31
    Officer
    2016-03-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Suite 103 First Floor 46 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -728,655 GBP2017-12-31
    Officer
    2006-12-08 ~ dissolved
    IIF 33 - Director → ME
    2006-12-08 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Amba House 4th Floor, 15 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    24,669 GBP2024-06-01 ~ 2025-05-31
    Officer
    2006-05-23 ~ now
    IIF 22 - Director → ME
    2006-05-23 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Hurst House High Street, Ripley, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,305 GBP2024-12-31
    Officer
    2024-11-26 ~ now
    IIF 9 - Director → ME
  • 20
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    2018-04-13 ~ now
    IIF 38 - LLP Designated Member → ME
  • 21
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -73,660 GBP2024-04-01 ~ 2025-03-31
    Officer
    2003-10-22 ~ now
    IIF 25 - Director → ME
    2003-10-22 ~ now
    IIF 49 - Secretary → ME
  • 22
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    DADA PROPERTIES LLP - 2014-03-12
    Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3,763,637 GBP2024-03-31
    Officer
    2016-07-01 ~ now
    IIF 43 - LLP Member → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 10
  • 1
    Odeon House, 146 College Road, Harrow, Greater London, England
    Active Corporate (3 parents)
    Officer
    2005-08-31 ~ 2007-05-08
    IIF 50 - Secretary → ME
  • 2
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -253,377 GBP2025-06-30
    Person with significant control
    2016-04-06 ~ 2023-10-23
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -247,638 GBP2024-10-31
    Person with significant control
    2018-10-08 ~ 2020-12-11
    IIF 7 - Has significant influence or control OE
  • 4
    107 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,343 GBP2020-03-31
    Officer
    2000-06-23 ~ 2003-10-21
    IIF 35 - Director → ME
  • 5
    29 - 31, Mayfield Road, Sutton, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    5,667,618 GBP2024-12-31
    Officer
    2011-10-25 ~ 2011-10-25
    IIF 32 - Director → ME
  • 6
    ELITE MOBILE PLC - 2009-04-16
    ELITE MOBILE ACCESSORIES LIMITED - 2001-12-28
    Wembley Stadium Industrial, Estate, First Way, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    26,121 GBP2020-12-31
    Officer
    1994-11-07 ~ 2010-04-12
    IIF 36 - Director → ME
    1994-11-07 ~ 2010-04-12
    IIF 47 - Secretary → ME
  • 7
    96 Elm Drive, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    466,716 GBP2024-10-31
    Officer
    2006-10-06 ~ 2007-07-31
    IIF 54 - Secretary → ME
  • 8
    202 Northolt Road, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2005-08-22 ~ 2006-05-12
    IIF 37 - Director → ME
    2005-08-22 ~ 2006-05-12
    IIF 51 - Secretary → ME
  • 9
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-15 ~ 2015-08-20
    IIF 34 - Director → ME
  • 10
    Pgk Associates Limited, Unit 206, Canada House 272 Field End Road, Eastcote, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ 2014-05-16
    IIF 10 - 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.