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

Pandya, Amar Suresh

    Related profiles found in government register
  • Pandya, Amar Suresh
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Burns Way, 60 Burn Way, Hounslow, TW5 9BA, United Kingdom

      IIF 1
    • icon of address 60 Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 2
    • icon of address 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 3
  • Pandya, Amar Suresh
    British company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, HA1 2AW, United Kingdom

      IIF 4
    • icon of address 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 5
    • icon of address Unit 6, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, United Kingdom

      IIF 6
  • Pandya, Amar Suresh
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 7
  • Pandya, Amar Suresh
    British student born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Burns Way, Hounslow, Middlesex, TW5 9BA

      IIF 8
  • Pandya, Suresh
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Burns Way, Hounslow, Middlesex, Middlesex, TW5 9BA, United Kingdom

      IIF 9
  • Pandya, Vandna Suresh
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 10
    • icon of address 60 Burns Way, Hounslow, London, TW5 9BA

      IIF 11
    • icon of address 60 Burns Way, Hounslow, London, TW5 9BA, United Kingdom

      IIF 12
    • icon of address 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 13
    • icon of address Unit 6, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 14
  • Pandya, Vandna Suresh
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 15
  • Pandya, Vandna Suresh
    British shop assistant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Burns Way, Hounslow, London, TW5 9BA

      IIF 16
  • Mr Amar Suresh Pandya
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, HA1 2AW, United Kingdom

      IIF 17
    • icon of address 60 Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 18 IIF 19
    • icon of address Unit 6, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, United Kingdom

      IIF 20
  • Mr Amar Suresh Pandya
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 21
  • Pandya, Sureshchandra
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 22
  • Pandya, Suresh Chandra
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 23
  • Pandya, Suresh Chandra
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 24
  • Pandya, Suresh Chandra
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162c High Street, High Street, Hounslow, TW3 1BQ, United Kingdom

      IIF 25
    • icon of address 60 Burns Way, Hounslow, TW5 9BA, England

      IIF 26
    • icon of address Alpha House, 646c Kingsbury Road, Kingsbury, London, NW9 9HN, United Kingdom

      IIF 27
  • Pandya, Suresh Chandra
    British self employed born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Burns Way, Hounslow, Middlesex, TW5 9BA

      IIF 28
  • Pandya, Anajli Suresh
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 29
  • Pandya, Anajli Suresh
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 2nd Floor Delson Suite, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 30
    • icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 31
  • Pandya, Vandna Suresh
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Suresh Pandya
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 34
    • icon of address Srv Delson, Amba House, 2nd Floor Delson Suite, 15 College Road, Harrow, Middlsex, HA1 1BA, United Kingdom

      IIF 35
    • icon of address 3rd Floor 23/24, Margaret Street, London, W1W 8RU

      IIF 36
    • icon of address 60 Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 37
  • Mrs Vandna Suresh Pandya
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 38
    • icon of address 60 Burns Way, Hounslow, London, TW5 9BA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 42
  • Mr Suresh Chandra Pandya
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 43
    • icon of address 60, 60 Burns Way, Hounslow, Hounslow, TW5 9BA, United Kingdom

      IIF 44
    • icon of address 60 Burns Way, Hounslow, Hounslow, TW5 9BA, United Kingdom

      IIF 45
    • icon of address 60, Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 46
    • icon of address 60 Burns Way, Hounslow, TW5 9BA, England

      IIF 47
    • icon of address 60 Burnsway, High Street, Hounslow, TW5 9BA, United Kingdom

      IIF 48
  • Mr Sureshchandra Pandya
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 49
  • Pandya, Vandana Suresh, Mrs.
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162c, High Street, Hounslow, Middlesex, TW3 1BQ, United Kingdom

      IIF 50
  • Pandya, Suresh Chandra
    British

    Registered addresses and corresponding companies
  • Pandya, Suresh Chandra
    British director secretary

    Registered addresses and corresponding companies
    • icon of address 60, Burns Way, Hounslow, Middlesex, TW5 9BA

      IIF 53
  • Pandya, Suresh Chandra
    British secretary

    Registered addresses and corresponding companies
    • icon of address 60, Burns Way, Hounslow, Middlesex, TW5 9BA

      IIF 54
  • Pandya, Suresh Chandra
    British self employed

    Registered addresses and corresponding companies
    • icon of address 60, Burns Way, Hounslow, Middlesex, TW5 9BA

      IIF 55
  • Pandya, Suresh Chandra
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 56
  • Mrs Vandna Sureshchandra Pandya
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 57
  • Pandya, Suresh Dalpatram
    British manager

    Registered addresses and corresponding companies
    • icon of address 10 Upper Tooting Road, London, SW17 7PG

      IIF 58
  • Pandya, Suresh Chandra

    Registered addresses and corresponding companies
    • icon of address 60, 60 Burns Way, Hounslow, Hounslow, TW5 9BA, United Kingdom

      IIF 59
  • Pandya, Suresh Dalpatram
    British shop owner born in January 1957

    Registered addresses and corresponding companies
    • icon of address 10 Upper Tooting Road, London, SW17 7PG

      IIF 60
  • Pandya, Suresh Chandra, Mr.
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Burns Way, Hounslow, TW5 9BA

      IIF 61
    • icon of address 60, Burns Way, Hounslow, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 62
    • icon of address 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 63
    • icon of address Unit 6, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, United Kingdom

      IIF 64
    • icon of address Unit 6, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 65 IIF 66
    • icon of address Unit 6, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, United Kingdom

      IIF 67 IIF 68
  • Pandya, Suresh Chandra, Mr.
    British business executive born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162c, High Street, Hounslow, TW3 1BQ, United Kingdom

      IIF 69
  • Pandya, Suresh Chandra, Mr.
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 70
    • icon of address Srv Delson, Amba House, 2nd Floor Delson Suite, 15 College Road, Harrow, Middlsex, HA1 1BA, United Kingdom

      IIF 71 IIF 72
    • icon of address 60, Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 73
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 74 IIF 75 IIF 76
    • icon of address 300, Vauxhall Bridge Road, London, SW1V 1AA, England

      IIF 77
  • Mrs. Vandna Suresh Pandya
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, United Kingdom

      IIF 78
  • Pandya, Suresh

    Registered addresses and corresponding companies
    • icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 79
    • icon of address 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 80
  • Mrs. Vandana Suresh Pandya
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162c, High Street, Hounslow, Middlesex, TW3 1BQ, United Kingdom

      IIF 81
    • icon of address 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 82
  • Pandya, Vandna Sureshchandra, Mrs.
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162c, High Street, Hounslow, TW3 1BQ, England

      IIF 83
  • Mr Suresh Chandra Pandya
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 84
    • icon of address Unit 6, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, United Kingdom

      IIF 85
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 86
  • Mr. Suresh Chandra Pandya
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 87
    • icon of address Unit 6, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, United Kingdom

      IIF 88
  • Mrs. Vandna Sureshchandra Pandya
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162c, High Street, Hounslow, TW3 1BQ, England

      IIF 89
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Unit 6 Red Lion Court, Alexandra Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 2
    icon of address 162c High Street, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 62 - Director → ME
  • 3
    icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 6 Red Lion Court, Alexandra Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 162c High Street, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 162c High Street, Hounslow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-05-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 60 Burns Way, Hounslow
    Active Corporate (3 parents)
    Equity (Company account)
    -528,642 GBP2023-12-31
    Officer
    icon of calendar 2005-12-13 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-06-06 ~ now
    IIF 61 - Director → ME
    icon of calendar 2005-12-15 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 9
    icon of address 6 Red Lion Court, Alexandra Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 3 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Unit 6 Red Lion Court, Alexandra Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 33 - Director → ME
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 60 Burns Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,673 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 13 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 60 Burns Way, Hounslow
    Active Corporate (1 parent)
    Equity (Company account)
    123,181 GBP2023-12-31
    Officer
    icon of calendar 2009-12-29 ~ now
    IIF 29 - Director → ME
    icon of calendar 2009-12-29 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 13
    icon of address Unit 6 Red Lion Court, Alexandra Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,481 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 6, Red Lion Court, Alexandra Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,213 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 66 - Director → ME
    IIF 14 - Director → ME
  • 15
    icon of address 60 Burns Way, Hounslow, Middlesex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,931,903 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-07-31 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-07-01 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2021-12-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 Red Lion Court, Prince Alexandra Rd, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-01-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 18
    icon of address Alpha House 646c Kingsbury Road, Kingsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 27 - Director → ME
  • 19
    CONCIERGE EUROPEAN PROPERTIES LTD - 2016-05-11
    icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,743 GBP2020-02-28
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    icon of address Srv Delson, Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 31 - Director → ME
    IIF 15 - Director → ME
    icon of calendar 2011-11-02 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 22
    MAXIMUS REALITY LIMITED - 2020-07-13
    icon of address Srv Delson, Amba House 2nd Floor Delson Suite, 15 College Road, Harrow, Middlsex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 23
    METALLINK LIMITED - 2020-07-30
    icon of address 3rd Floor 23/24 Margaret Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 24
    MPROM3 LIMITED - 2025-08-27
    icon of address Unit 6 Red Lion Court, Alexandra Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 67 - Director → ME
  • 25
    RATHOD PROPERTY LTD - 2018-10-08
    icon of address 162c High Street, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Maruti House 1st Floor, 369 Station Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 27
    CAPITA GOLD LTD - 2019-06-20
    CAPITA GOLD LTD LTD - 2017-08-29
    icon of address 162c High Street High Street, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Srv Delson, Amba House, 2nd Floor Delson Suite, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-06 ~ dissolved
    IIF 55 - Secretary → ME
  • 29
    TCL LASER HOUNSLOW LIMITED - 2024-08-03
    icon of address 162c High Street, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 134 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 60 Burns Way, Hounslow
    Active Corporate (1 parent)
    Equity (Company account)
    123,181 GBP2023-12-31
    Officer
    icon of calendar 2009-12-29 ~ 2023-05-11
    IIF 5 - Director → ME
  • 2
    icon of address 60 Burns Way, Hounslow, Middlesex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,931,903 GBP2023-12-31
    Officer
    icon of calendar 1993-10-05 ~ 2008-12-10
    IIF 16 - Director → ME
    icon of calendar 2009-06-01 ~ 2023-05-09
    IIF 8 - Director → ME
    icon of calendar 1993-10-05 ~ 1994-04-29
    IIF 60 - Director → ME
    icon of calendar 1994-04-29 ~ 2001-07-31
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    IIF 19 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2023-05-01
    IIF 21 - Has significant influence or control OE
  • 3
    icon of address Unit 116, The Light Bulb, 1 Filament Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    152,856 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-28 ~ 2022-10-10
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DIMPLE'S BEAUTY LTD - 2019-08-28
    icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,688 GBP2023-02-28
    Officer
    icon of calendar 2019-09-30 ~ 2020-05-22
    IIF 77 - Director → ME
    icon of calendar 2008-05-01 ~ 2020-05-22
    IIF 53 - Secretary → ME
  • 5
    icon of address Srv Delson, Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2011-11-02 ~ 2018-12-01
    IIF 30 - Director → ME
  • 6
    icon of address 22 - 25 Portman Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,492 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2021-02-28
    IIF 73 - Director → ME
  • 7
    METALLINK LIMITED - 2020-07-30
    icon of address 3rd Floor 23/24 Margaret Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2021-02-01
    IIF 72 - Director → ME
  • 8
    RATHOD PROPERTY LTD - 2018-10-08
    icon of address 162c High Street, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2018-10-05 ~ 2020-12-09
    IIF 69 - Director → ME
    icon of calendar 2018-09-27 ~ 2020-12-09
    IIF 59 - Secretary → ME
  • 9
    icon of address Miller House, Rosslyn Crescent, Harrow, Middx
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2008-03-20
    IIF 28 - Director → ME
    icon of calendar 2006-07-19 ~ 2008-03-20
    IIF 52 - Secretary → ME
  • 10
    icon of address 134 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ 2021-05-01
    IIF 76 - Director → ME
  • 11
    icon of address 134 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ 2021-05-01
    IIF 74 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.