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

Pau, Jignesh

    Related profiles found in government register
  • Pau, Jignesh
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 1
  • Pau, Jignesh
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 2 IIF 3 IIF 4
    • icon of address 505, Pinner Road, Harrow, Middlesex, HA2 6EH, United Kingdom

      IIF 15
    • icon of address 505, Pinner Road, Sterling, Harrow, Middlesex, HA2 6EH, United Kingdom

      IIF 16
    • icon of address 41, The Drive, Rickmansworth, Hertfordshire, WD3 4EA, United Kingdom

      IIF 17 IIF 18
    • icon of address 505, Pinner Road, Harrow, Middlesex, HA2 6EH, United Kingdom

      IIF 19
    • icon of address 41 The Drive, Rickmansworth, Hertfordshire, WD3 4EA

      IIF 20
    • icon of address 41, The Drive, Rickmansworth, Hertfordshire, WD3 4EA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Santok House Unit L, Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, HA4 0EJ, England

      IIF 24
  • Pau, Jignesh
    British strategic director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, The Drive, Rickmansworth, Hertfordshire, WD3 4EA, United Kingdom

      IIF 25
  • Mr Jignesh Pau
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pau, Jignesh
    British company director born in June 1975

    Registered addresses and corresponding companies
    • icon of address 23 The Avenue, Hatch End, Middlesex, HA5 4EN

      IIF 46
  • Pau, Jignesh
    British director born in June 1975

    Registered addresses and corresponding companies
    • icon of address 23 The Avenue, Hatch End, Middlesex, HA5 4EN

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    565,146 GBP2024-12-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,367 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LAWRY LTD
    - now
    SANTOK LIMITED - 2018-12-13
    SANTOK ENTERPRISES LIMITED - 2013-05-10
    PAU (HOLDINGS) LIMITED - 2001-03-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 2 Road Two Business Park, Road Two, Winsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,421,097 GBP2024-12-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 19 - Director → ME
  • 7
    YOU TEC LTD - 2019-03-13
    CLEVER TEC LTD - 2020-04-30
    icon of address Santok House Unit L, Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    574,603 GBP2023-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 4 - Director → ME
  • 8
    THE MIDAS TOUCH (IT) LTD - 2002-03-18
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,512 GBP2024-12-31
    Officer
    icon of calendar 2004-07-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 394 Pinner Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Santok House Unit L, Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    206,124 GBP2023-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SANTOK HOLDINGS LIMITED - 2012-02-13
    ERA ASSET MANAGEMENT LIMITED - 2015-09-14
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    715,948 GBP2024-12-31
    Officer
    icon of calendar 2004-06-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,483 GBP2024-12-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 11 - Director → ME
  • 13
    SANTOK HOMES (3) LTD - 2019-04-12
    SANTOK HOMES (GREEN STREET) LTD - 2020-11-24
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 5 - Director → ME
  • 14
    SANTOK HOMES (CLOVERCOURT WATFORD) LTD - 2018-03-27
    SANTOK HOMES (2) LTD - 2017-09-20
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,630 GBP2024-12-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    393,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,784 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 18
    SANTOK FILM PRODUCTION LIMITED - 2006-03-09
    MISS GROOVY UK LIMITED - 2018-12-14
    icon of address 505 Piner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,111,714 GBP2023-12-31
    Officer
    icon of calendar 2003-06-16 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address Santok House Unit L, Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 21 - Director → ME
  • 20
    TECDESK LTD - 2018-12-21
    icon of address Santok House Unit L, Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 39 Worple Way, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 15 - Director → ME
  • 22
    CLEVER TEC LTD - 2019-03-13
    icon of address Santok House Unit L, Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,065,859 GBP2024-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 2 - Director → ME
Ceased 11
  • 1
    LAWRY LTD
    - now
    SANTOK LIMITED - 2018-12-13
    SANTOK ENTERPRISES LIMITED - 2013-05-10
    PAU (HOLDINGS) LIMITED - 2001-03-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-09 ~ 2001-03-01
    IIF 47 - Director → ME
  • 2
    MAGNUM BRANDS GROUP LIMITED - 2018-04-12
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-05
    IIF 24 - Director → ME
  • 3
    THUMBS UP (UK) LIMITED - 2020-07-31
    SUNMIT ENTERPRISE LIMITED - 2004-05-24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2019-10-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-12
    IIF 41 - Right to appoint or remove directors OE
  • 4
    YOU TEC LTD - 2019-03-13
    CLEVER TEC LTD - 2020-04-30
    icon of address Santok House Unit L, Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    574,603 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-11 ~ 2020-01-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,483 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 32 - Right to appoint or remove directors OE
  • 6
    SANTOK HOMES (3) LTD - 2019-04-12
    SANTOK HOMES (GREEN STREET) LTD - 2020-11-24
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-09-15 ~ 2019-05-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 31 - Right to appoint or remove directors OE
  • 7
    SANTOK HOMES (CLOVERCOURT WATFORD) LTD - 2018-03-27
    SANTOK HOMES (2) LTD - 2017-09-20
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,630 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 44 - Right to appoint or remove directors OE
  • 8
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    393,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-10-07 ~ 2003-10-29
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-13
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 9
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,784 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Right to appoint or remove directors OE
  • 10
    SANTOK FILM PRODUCTION LIMITED - 2006-03-09
    MISS GROOVY UK LIMITED - 2018-12-14
    icon of address 505 Piner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,111,714 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-22 ~ 2018-12-28
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    CLEVER TEC LTD - 2019-03-13
    icon of address Santok House Unit L, Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,065,859 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-30 ~ 2018-12-28
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.