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

Modhvadia, Jayeshkumar Keshubhai

    Related profiles found in government register
  • Modhvadia, Jayeshkumar Keshubhai
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, North Street Winchcombe, Cheltenham, GL54 5PS, England

      IIF 1
  • Modhvadia, Jayeshkumar Keshubhai
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Century Road, Oldbury, B69 4AN, England

      IIF 2
  • Modhvadia, Jayeshkumar Keshubhai
    British general manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Century Road, Oldbury, B69 4AN, England

      IIF 3
  • Modhvadia, Jayeshkumar Keshubhai
    British self employed born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, North Street, Winchcombe, Gloucestershire, England, GL54 5PS

      IIF 4
  • Modhvadia, Jayesh
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Century Road, Oldbury, B69 4AN, England

      IIF 5 IIF 6
  • Modhvadia, Jayesh
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Barnstaple Road, Leicester, LE5 6XB, England

      IIF 7
    • icon of address 27, Century Road, Oldbury, B69 4AN, England

      IIF 8
  • Mr Jayeshkumar Keshubhai Modhvadia
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, De Montfort Street, Leicester, Leicestershire, LE1 7GS

      IIF 9
    • icon of address 27 Century Road, Century Road, Oldbury, B69 4AN, England

      IIF 10
    • icon of address 27, Century Road, Oldbury, B69 4AN, England

      IIF 11
  • Modhvadia, Jayeshkumar
    British retailer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Janay Secretarial, Avanta Business Centre, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 12
    • icon of address Janay Secretarial, Avanta Business Centre, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 13
    • icon of address Kbc Harrow Exchange 2 Gayton Road, Harrow, Middlesex, HA1 2XU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 24 Market Street, Oakengates, Telford, TF2 6ED, United Kingdom

      IIF 17 IIF 18
  • Mr Jayesh Modhvadia
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Barnstaple Road, Leicester, LE5 6XB, England

      IIF 19
    • icon of address 27, Century Road, Oldbury, B69 4AN, England

      IIF 20 IIF 21
  • Jayesh Modhvadia
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Century Road, Oldbury, B69 4AN, England

      IIF 22
  • Mr Jayeshkumar Modhvadia
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Janay Secretarial, Avanta Business Centre, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 27 Century Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    49,979 GBP2021-03-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Century Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4 Kendrick Road, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Janay Sec Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    29,204 GBP2016-04-01 ~ 2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 14d Birmingham Road Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,479 GBP2023-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2018-04-25
    IIF 13 - Director → ME
  • 2
    icon of address 16 Barnstaple Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ 2024-09-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ 2024-09-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    JAPS RETAIL LIMITED - 2024-06-12
    icon of address 22-24 North Street, Winchcombe, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2024-06-10 ~ 2024-06-24
    IIF 4 - Director → ME
  • 4
    icon of address 36 Brandhall Road, Oldbury, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-07 ~ 2025-06-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ 2025-06-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    TOPNOTCH VENTURES LTD - 2024-05-03
    icon of address 36 Brandhall Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2024-04-18 ~ 2024-08-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ 2024-08-09
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    icon of address Janay Sec Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2014-03-11
    IIF 16 - Director → ME
    icon of calendar 2014-03-11 ~ 2018-04-25
    IIF 15 - Director → ME
  • 7
    icon of address 24 Market Street, Oakengates, Telford, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -2,832 GBP2017-06-30
    Officer
    icon of calendar 2015-09-23 ~ 2018-04-25
    IIF 18 - Director → ME
  • 8
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2015-12-07 ~ 2016-04-02
    IIF 12 - Director → ME
  • 9
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    29,204 GBP2016-04-01 ~ 2017-06-30
    Officer
    icon of calendar 2014-11-19 ~ 2018-05-01
    IIF 17 - Director → ME
  • 10
    KESHAVORES LIMITED - 2020-01-03
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -199,654 GBP2020-06-30
    Officer
    icon of calendar 2015-03-01 ~ 2016-12-02
    IIF 14 - 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.