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

Sailesh Ranchhoddas Sejpal

    Related profiles found in government register
  • Sailesh Ranchhoddas Sejpal
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Hollies, Chorleywood Road, Rickmansworth, WD3 4ER, England

      IIF 1
  • Mr Sailesh Ranchhoddas Sejpal
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit B1, Anglo House, Bell Lane Office Village, Bell Lane, Amersham, HP6 6FA, England

      IIF 2 IIF 3
    • Security House, 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 4
    • Aquis House, 211 Belgrave Gate, Leicester, LE1 3HT, England

      IIF 5
    • Acre House, 11/15 William Road, London, NW1 3ER

      IIF 6
    • Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 7
    • 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 8
  • Mr Sailesh Ranchhoddas Sejpal
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Hollies, Chorleywood Road, Rickmansworth, WD3 4ER, England

      IIF 9
  • Sejpal, Sailesh Ranchhoddas
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit B1, Anglo House, Bell Lane Office Village, Bell Lane, Amersham, HP6 6FA, England

      IIF 10 IIF 11
    • Unit B1, Anglo House, Bell Lane Office Village, Bell Lane, Amersham, HP6 6FA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 4, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 18
    • Acre House, 11/15 William Road, London, NW1 3ER

      IIF 19
    • The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, WD3 4ER

      IIF 20
    • 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 21
  • Sejpal, Sailesh Ranchhoddas
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 22
    • 87, Paines Lane, Pinner, Middlesex, HA5 3BY

      IIF 23
    • The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, WD3 4ER

      IIF 24
    • The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, WD3 4ER, United Kingdom

      IIF 25
  • Sejpal, Sailesh Ranchhoddas
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Anglo House, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 26
    • 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 27 IIF 28
    • Aquis House, 211 Belgrave Gate, Leicester, LE1 3HT, England

      IIF 29
    • Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln, LN6 7YT

      IIF 30
    • 37 Woodhouse Eaves, Northwood, Middlesex, HA6 3NF

      IIF 31
    • Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 32
    • The Hollies, Chorleywood Road, Rickmansworth, WD3 4ER, England

      IIF 33
  • Sejpal, Sailesh Ranchhoddas
    British none born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Metro Trading Centre, Second Way, Wembley, HA9 0YJ, United Kingdom

      IIF 34
  • Sejpal, Sailesh Ranchhoddas
    born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4 Jardine House, Bessborough Road, Harrovian Business Village, Harrow, Middlesex, HA1 3EX

      IIF 35
    • 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 36
  • Sejpal, Sailesh Ranchhoddas
    British

    Registered addresses and corresponding companies
    • 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 37 IIF 38
    • 4, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 39 IIF 40
    • The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, WD3 4ER

      IIF 41
  • Sejpal, Sailesh Ranchhoddas
    British company director

    Registered addresses and corresponding companies
    • The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, WD3 4ER, United Kingdom

      IIF 42
  • Sejpal, Sailesh Ranchhoddas
    British director

    Registered addresses and corresponding companies
    • 37 Woodhouse Eaves, Northwood, Middlesex, HA6 3NF

      IIF 43
child relation
Offspring entities and appointments 27
  • 1
    303 PRESTON ROAD LIMITED
    12469600
    31 Woodhurst Drive, Denham, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-02-18 ~ 2022-01-19
    IIF 33 - Director → ME
    Person with significant control
    2020-02-18 ~ 2022-01-19
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    90 SEDGLEY LIMITED
    15096539
    Anglo House, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-08 ~ dissolved
    IIF 26 - Director → ME
  • 3
    ACE FUELS LIMITED
    07349015
    Unit 11 Metro Trading Centre, Second Way, Wembley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-18 ~ dissolved
    IIF 34 - Director → ME
  • 4
    ACRE 1147 LIMITED
    - now 06795001 07613454... (more)
    FUEL STOPS LIMITED
    - 2011-11-30 06795001
    WAKECO (392) LIMITED
    - 2009-03-31 06795001 06594167... (more)
    The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-24 ~ dissolved
    IIF 24 - Director → ME
  • 5
    DEARNSIDE MOTOR COMPANY LIMITED (THE)
    01013843
    Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-08-12 ~ now
    IIF 13 - Director → ME
  • 6
    DOVE RETAIL LTD
    11186002
    Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-11-01 ~ now
    IIF 15 - Director → ME
  • 7
    FORMCRAFT LIMITED
    07100566
    236 Hale Lane, Edgware, England
    Active Corporate (5 parents)
    Officer
    2009-12-22 ~ 2012-05-01
    IIF 23 - Director → ME
  • 8
    FUEL STOP (UK) LTD
    - now 04511403
    ACRE 617 LIMITED
    - 2002-11-11 04511403 04580010... (more)
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2002-11-06 ~ 2011-12-22
    IIF 20 - Director → ME
    2002-11-06 ~ 2011-12-22
    IIF 41 - Secretary → ME
  • 9
    G & S PROPERTY INVESTMENTS LIMITED
    - now 04530441
    RIVERDEAN DEVELOPMENTS LIMITED
    - 2002-09-18 04530441
    Security House 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-09-10 ~ 2022-06-10
    IIF 31 - Director → ME
    2002-09-10 ~ 2022-06-10
    IIF 43 - Secretary → ME
    Person with significant control
    2016-09-08 ~ 2022-06-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GOLD STAR FSL LLP
    OC357674
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2010-09-06 ~ 2011-12-22
    IIF 36 - LLP Designated Member → ME
  • 11
    GOLDSTAR FUEL LLP
    OC354035
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2010-04-12 ~ 2011-12-22
    IIF 35 - LLP Designated Member → ME
  • 12
    GOLDSTAR PETROLEUM LIMITED
    06497759
    Acre House, 11/15 William Road, London
    Active Corporate (4 parents)
    Officer
    2008-02-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    J BROS (INVESTMENTS) LIMITED
    12349867
    Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2019-12-05 ~ now
    IIF 16 - Director → ME
  • 14
    J BROS PROPERTIES LIMITED
    16221232
    1 The Kennels Abbotsley Road, Croxton, St. Neots, England
    Active Corporate (5 parents)
    Officer
    2025-01-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    K.G. PATEL & SONS LIMITED
    01571349
    Unit B1, Anglo House Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-14 ~ now
    IIF 17 - Director → ME
  • 16
    LINVICK LIMITED
    01647795
    Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-12-19 ~ now
    IIF 12 - Director → ME
  • 17
    LOCKWOOD FILLING STATION LTD
    05063269
    Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln
    Dissolved Corporate (5 parents)
    Officer
    2022-03-14 ~ dissolved
    IIF 30 - Director → ME
  • 18
    MOTOR FUEL ESTATES LIMITED
    06211997
    Motor Fuel Limited, Suite 6 - Clock House Court, 5-7 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2007-04-13 ~ 2011-12-22
    IIF 28 - Director → ME
    2007-04-13 ~ 2011-12-22
    IIF 37 - Secretary → ME
  • 19
    MOTOR FUEL GROUP LIMITED
    - now 06231901
    MOTOR FUEL GROUP PLC
    - 2011-11-21 06231901
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2007-04-30 ~ 2011-12-22
    IIF 18 - Director → ME
    2007-04-30 ~ 2011-12-22
    IIF 40 - Secretary → ME
  • 20
    MOTOR FUEL LIMITED
    05206547
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (15 parents, 23 offsprings)
    Officer
    2004-08-16 ~ 2011-12-22
    IIF 22 - Director → ME
    2004-08-16 ~ 2011-12-22
    IIF 39 - Secretary → ME
  • 21
    MOTOR FUEL SOLUTIONS LIMITED
    05794329
    Motor Fuel Limited, Suite 6 Clock House Court, 5-7 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2006-04-25 ~ 2011-12-22
    IIF 27 - Director → ME
    2006-04-25 ~ 2011-12-22
    IIF 38 - Secretary → ME
  • 22
    PETROL FORCE LIMITED
    - now 04303644
    ACRE 518 LIMITED
    - 2002-02-11 04303644 04732355... (more)
    The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-02-07 ~ dissolved
    IIF 25 - Director → ME
    2002-02-07 ~ dissolved
    IIF 42 - Secretary → ME
  • 23
    PLATINUM ASSET INVESTMENT LIMITED
    10063555
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2016-03-15 ~ 2018-10-29
    IIF 29 - Director → ME
    Person with significant control
    2016-09-26 ~ 2016-09-26
    IIF 9 - Ownership of shares – 75% or more OE
    2016-09-26 ~ 2018-09-28
    IIF 5 - Has significant influence or control OE
  • 24
    PLATINUM RETAIL LIMITED
    07800291
    Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2011-10-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    PLATINUM SHEAF LIMITED
    11974515
    Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 26
    R. O'LEARY LIMITED
    03666256
    Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-03-09 ~ now
    IIF 14 - Director → ME
  • 27
    S & T RETAIL SERVICES LIMITED
    17066243
    1 The Kennels Abbotsley Road, Croxton, St. Neots, England
    Active Corporate (3 parents)
    Officer
    2026-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.