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

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

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

      IIF 4
    • Acre House, 11/15 William Road, London, NW1 3ER

      IIF 5
    • Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

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

      IIF 7
  • 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 8
  • 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 9
    • Unit B1, Anglo House, Bell Lane Office Village, Bell Lane, Amersham, HP6 6FA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Acre House, 11/15 William Road, London, NW1 3ER

      IIF 16
    • 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 17
  • 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 18 IIF 19
    • 87, Paines Lane, Pinner, Middlesex, HA5 3BY

      IIF 20
    • The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, WD3 4ER

      IIF 21 IIF 22
    • The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, WD3 4ER, United Kingdom

      IIF 23
  • 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 24
    • 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 25 IIF 26
    • Aquis House, 211 Belgrave Gate, Leicester, LE1 3HT, England

      IIF 27
    • Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln, LN6 7YT

      IIF 28
    • 37 Woodhouse Eaves, Northwood, Middlesex, HA6 3NF

      IIF 29
    • Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 30
    • The Hollies, Chorleywood Road, Rickmansworth, WD3 4ER, England

      IIF 31
  • 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 32
  • 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 33
    • 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 34
  • Sejpal, Sailesh Ranchhoddas
    British

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

      IIF 35 IIF 36
    • 4, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 37 IIF 38
  • Sejpal, Sailesh Ranchhoddas
    British company director

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

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

      IIF 40
  • Sejpal, Sailesh Ranchhoddas
    British director

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

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    Anglo House, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 24 - Director → ME
  • 2
    Unit 11 Metro Trading Centre, Second Way, Wembley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-18 ~ dissolved
    IIF 32 - Director → ME
  • 3
    FUEL STOPS LIMITED - 2011-11-30
    WAKECO (392) LIMITED - 2009-03-31
    The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-24 ~ dissolved
    IIF 21 - Director → ME
  • 4
    Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,226,403 GBP2024-04-30
    Officer
    2016-08-12 ~ now
    IIF 11 - Director → ME
  • 5
    Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    626,451 GBP2024-04-30
    Officer
    2021-11-01 ~ now
    IIF 13 - Director → ME
  • 6
    Acre House, 11/15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,861,979 GBP2024-02-28
    Officer
    2008-02-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    11,692,052 GBP2024-04-30
    Officer
    2019-12-05 ~ now
    IIF 14 - Director → ME
  • 8
    1 The Kennels Abbotsley Road, Croxton, St. Neots, England
    Active Corporate (5 parents)
    Officer
    2025-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit B1, Anglo House Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    812,113 GBP2024-10-31
    Officer
    2025-03-14 ~ now
    IIF 15 - Director → ME
  • 10
    Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,855,748 GBP2024-04-30
    Officer
    2019-12-19 ~ now
    IIF 10 - Director → ME
  • 11
    Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    337,685 GBP2021-03-31
    Officer
    2022-03-14 ~ dissolved
    IIF 28 - Director → ME
  • 12
    ACRE 518 LIMITED - 2002-02-11
    The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-02-07 ~ dissolved
    IIF 23 - Director → ME
    2002-02-07 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,615,156 GBP2023-05-01 ~ 2024-04-30
    Officer
    2011-10-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 14
    Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,330,298 GBP2024-04-30
    Officer
    2020-03-09 ~ now
    IIF 12 - Director → ME
Ceased 11
  • 1
    31 Woodhurst Drive, Denham, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15,687 GBP2024-08-17
    Officer
    2020-02-18 ~ 2022-01-19
    IIF 31 - Director → ME
    Person with significant control
    2020-02-18 ~ 2022-01-19
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    236 Hale Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    237,974 GBP2024-12-31
    Officer
    2009-12-22 ~ 2012-05-01
    IIF 20 - Director → ME
  • 3
    ACRE 617 LIMITED - 2002-11-11
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2002-11-06 ~ 2011-12-22
    IIF 22 - Director → ME
    2002-11-06 ~ 2011-12-22
    IIF 39 - Secretary → ME
  • 4
    RIVERDEAN DEVELOPMENTS LIMITED - 2002-09-18
    Security House 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,804 GBP2024-09-30
    Officer
    2002-09-10 ~ 2022-06-10
    IIF 29 - Director → ME
    2002-09-10 ~ 2022-06-10
    IIF 41 - Secretary → ME
    Person with significant control
    2016-09-08 ~ 2022-06-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-09-06 ~ 2011-12-22
    IIF 34 - LLP Designated Member → ME
  • 6
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-04-12 ~ 2011-12-22
    IIF 33 - LLP Designated Member → ME
  • 7
    Motor Fuel Limited, Suite 6 - Clock House Court, 5-7 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2007-04-13 ~ 2011-12-22
    IIF 26 - Director → ME
    2007-04-13 ~ 2011-12-22
    IIF 35 - Secretary → ME
  • 8
    MOTOR FUEL GROUP PLC - 2011-11-21
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-04-30 ~ 2011-12-22
    IIF 19 - Director → ME
    2007-04-30 ~ 2011-12-22
    IIF 38 - Secretary → ME
  • 9
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 23 offsprings)
    Officer
    2004-08-16 ~ 2011-12-22
    IIF 18 - Director → ME
    2004-08-16 ~ 2011-12-22
    IIF 37 - Secretary → ME
  • 10
    Motor Fuel Limited, Suite 6 Clock House Court, 5-7 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2006-04-25 ~ 2011-12-22
    IIF 25 - Director → ME
    2006-04-25 ~ 2011-12-22
    IIF 36 - Secretary → ME
  • 11
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-15 ~ 2018-10-29
    IIF 27 - Director → ME
    Person with significant control
    2016-09-26 ~ 2018-09-28
    IIF 4 - Has significant influence or control OE
    2016-09-26 ~ 2016-09-26
    IIF 8 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.