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

Mr Aly Shamsh Gillani

    Related profiles found in government register
  • Mr Aly Shamsh Gillani
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 1
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 2
  • Gillani, Aly Shamsh
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 3
    • icon of address 34, Nutbrook Street, London, SE15 4LE, United Kingdom

      IIF 4
  • Gillani, Aly Shamsh
    British marketing co ordinator born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 5
  • Gillani, Aly Shamsh
    British none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, Uk

      IIF 6
  • Gillani, Aly Shamsh
    British record producer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 7
  • Gillani, Shamsh Esmail
    British accountant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Merton Court, Brighton Marina, Brighton, BN2 5XY, United Kingdom

      IIF 8
    • icon of address 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 9 IIF 10 IIF 11
  • Gillani, Shamsh Esmail
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Merton Court, The Strand Brighton Marina Village, Brighton, BN2 5XY, United Kingdom

      IIF 12
    • icon of address 33, Merton Court, The Strand Brighton Marina Village, Brighton, East Sussex, BN2 5XY, United Kingdom

      IIF 13
  • Gillani, Shamsh Esmail
    British retired accountant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 14
  • Mr Praful Patel
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 15
  • Mr Praful Patel
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 16
  • Mr Praful Patel
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 17
  • Mr Praful Patel
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Waterfront, Skara & Emerald, Brighton, BN2 5WA, England

      IIF 18
    • icon of address 46-48, Kings Road, Brighton, East Sussex, BN1 1NA, United Kingdom

      IIF 19
    • icon of address 9b, Waterfront, Brighton Marina, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 20
    • icon of address 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 21
    • icon of address Unit L, Rich Industrial Estate, Avis Way, Newhaven, East Sussex, BN9 0DU, England

      IIF 22
    • icon of address 77, Sutton Road, Seaford, East Sussex, BN25 4QH, England

      IIF 23 IIF 24 IIF 25
  • Patel, Praful
    British businessman born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Waterfront, Skara & Emerald, Brighton, BN2 5WA, England

      IIF 27
    • icon of address 9b, Waterfront, Brighton Marina, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 28
  • Patel, Praful
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-48, Kings Road, Brighton, East Sussex, BN1 1NA, United Kingdom

      IIF 29
    • icon of address Unit L, Rich Industrial Estate, Avis Way, Newhaven, East Sussex, BN9 0DU, England

      IIF 30
    • icon of address 77, Sutton Road, Seaford, East Sussex, BN25 4QH, England

      IIF 31 IIF 32 IIF 33
  • Patel, Praful
    British wines & spirits wholesaler born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Sutton Road, Seaford, Sussex, BN25 4QH, United Kingdom

      IIF 35
  • Gillani, Aly Shamsh
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Nutbrook Street, Dulwich, London, SE15 4LE

      IIF 36
    • icon of address 34, Nutbrook Street, Dulwich, London, SE15 4LE, United Kingdom

      IIF 37
  • Gillani, Shamsh Esmail
    born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Merton Court, Brighton Marina Village, Brighton, Sussex, BN2 5XY

      IIF 38 IIF 39
  • Gillani, Shamsh Esmail
    British chartered accountant born in January 1949

    Registered addresses and corresponding companies
    • icon of address Honeysuckle House Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2RS

      IIF 40
  • Gillani, Shamsh Esmail
    British accountant

    Registered addresses and corresponding companies
    • icon of address 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 41
  • Gillani, Shamsh Esmail
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Honeysuckle House Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2RS

      IIF 42
  • Gillani, Shamsh Esmail
    British retired accountant

    Registered addresses and corresponding companies
    • icon of address 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 43
  • Gillani, Shamsh
    British chartered accountant born in January 1949

    Registered addresses and corresponding companies
    • icon of address 129 Newland Gardens, Coleridge Park, Hertford, Hertfordshire, SG13 7WY

      IIF 44 IIF 45 IIF 46
  • Mr Praful Patel
    Romanian born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, High Street, Brighton, BN2 1RP, England

      IIF 47
  • Gillani, Shamsh
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 129 Newland Gardens, Coleridge Park, Hertford, Hertfordshire, SG13 7WY

      IIF 48
  • Gillani, Shamsh Esmail
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, England

      IIF 49
    • icon of address Conduit House, Conduit Lane, Hoddesdon, Herts, EN11 8EP, United Kingdom

      IIF 50
  • Patel, Praful
    Romanian general manager born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, High Street, Brighton, BN2 1RP, England

      IIF 51
  • Patel, Praful
    British director born in October 1959

    Registered addresses and corresponding companies
    • icon of address 45 Belgrave Road, Seaford, East Sussex, BN25 3EN

      IIF 52
  • Patel, Praful
    British

    Registered addresses and corresponding companies
    • icon of address 77, Sutton Road, Seaford, East Sussex, BN25 4QH, England

      IIF 53
  • Gillani, Aly
    British marketing co ordinator

    Registered addresses and corresponding companies
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 54
  • Patel, Praful
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Montpelier Terrace, Brighton, BN1 3DF, England

      IIF 55
  • Patel, Praful
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Victory Mews, The Strand, Brighton, BN2 5XA, United Kingdom

      IIF 56
    • icon of address Beachview Restaurant, 135 Kings Road, Brighton, East Sussex, BN1 2HX, England

      IIF 57
  • Patel, Praful
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Victory Mews, Brighton Marina Village, Brighton, East Sussex, BN2 5XA, Uk

      IIF 58
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Wilson House, 48 Brooklyn Road, Seaford, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-03-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 3
    icon of address 17 Montpelier Terrace, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 55 - Director → ME
  • 4
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,471 GBP2024-03-31
    Officer
    icon of calendar 2004-03-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2004-03-17 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Conduit House, Conduit Lane, Hoddesdon, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-06 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2004-12-09 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    icon of address 67 Uppingham Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 56 - Director → ME
  • 8
    icon of address Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    icon of calendar 2005-04-08 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 9
    icon of address Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -224,326 GBP2020-03-31
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Wilson House, 48 Brooklyn Road, Seaford, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 23 Waterfront, Skara & Emerald, Brighton, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    619 GBP2016-04-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address 46-48 Kings Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 9b Waterfront, Brighton Marina, Brighton, East Sussex, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -485,926 GBP2022-07-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2-3 High Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    icon of address 1st Floor, 87/89 High Street, Hoddesdon, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2013-05-08
    IIF 8 - Director → ME
  • 2
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2013-04-05
    IIF 39 - LLP Designated Member → ME
    icon of calendar 2010-03-25 ~ 2013-04-05
    IIF 36 - LLP Designated Member → ME
  • 3
    GORDON & MCLOUGHLIN TRANSPORT (SALSBURGH) LIMITED - 2011-10-03
    YODEL XL (SCOTLAND) LIMITED - 2013-03-21
    icon of address Block 9, Unit 2 Roseberry Road, Chapelhall Ind Estate, Chapelhall, By Airdrie
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2009-08-21
    IIF 44 - Director → ME
  • 4
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,431,430 GBP2022-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2010-03-02
    IIF 13 - Director → ME
  • 5
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,381,785 GBP2022-12-31
    Officer
    icon of calendar 2009-12-15 ~ 2010-03-02
    IIF 12 - Director → ME
  • 6
    icon of address 25 Clinton Place, Seaford, England
    Active Corporate (1 parent)
    Equity (Company account)
    441,310 GBP2024-04-30
    Officer
    icon of calendar 1996-04-11 ~ 2021-06-16
    IIF 34 - Director → ME
    icon of calendar 2008-10-14 ~ 2014-12-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Office 18 Hexagon House, Avenue Four, Station Lane, Witney
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2014-01-31
    IIF 58 - Director → ME
  • 8
    icon of address Grangewood Lodge Upper Green, Wimbish, Saffron Walden, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2019-07-31
    Officer
    icon of calendar 2012-07-17 ~ 2016-04-14
    IIF 49 - Director → ME
  • 9
    icon of address Wilson House, 48 Brooklyn Road, Seaford, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ 2014-08-22
    IIF 57 - Director → ME
  • 10
    LEASEPANEL COMPANY LIMITED - 1994-07-22
    icon of address 25 Clinton Place, Seaford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    525,452 GBP2024-04-30
    Officer
    icon of calendar 1996-01-17 ~ 2021-06-16
    IIF 33 - Director → ME
    icon of calendar 1994-05-10 ~ 2021-06-16
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-16
    IIF 23 - Has significant influence or control OE
  • 11
    icon of address Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    619 GBP2016-04-30
    Officer
    icon of calendar 1996-12-09 ~ 2017-11-24
    IIF 10 - Director → ME
  • 12
    icon of address 46-48 Kings Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-14 ~ 2024-09-12
    IIF 19 - Has significant influence or control OE
  • 13
    icon of address 13 Limes Court Conduit Lane, Hoddesdon, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,500 GBP2016-07-31
    Officer
    icon of calendar 2012-04-13 ~ 2016-04-18
    IIF 50 - Director → ME
  • 14
    icon of address 22-24 North Road, Lerwick, Shetland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-19 ~ 2001-03-30
    IIF 42 - Secretary → ME
  • 15
    icon of address 49 Valley Road, Peacehaven, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 1991-12-04 ~ 2005-04-03
    IIF 52 - Director → ME
  • 16
    icon of address 2 St. Aubyns, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,290 GBP2024-03-31
    Officer
    icon of calendar 2016-09-10 ~ 2018-01-18
    IIF 6 - Director → ME
    icon of calendar 2003-10-01 ~ 2016-10-12
    IIF 11 - Director → ME
    icon of calendar 2012-05-31 ~ 2016-05-27
    IIF 7 - Director → ME
    icon of calendar 1997-10-01 ~ 1998-04-30
    IIF 40 - Director → ME
    icon of calendar 2016-05-27 ~ 2024-01-18
    IIF 35 - Director → ME
    icon of calendar 2007-03-21 ~ 2016-10-12
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2023-09-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2023-11-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-11-28 ~ 2023-11-28
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2023-11-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    icon of address Block 9 Unit 2, Chapelhall Industrial Estate, Chapelhall, Airdrie
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2009-08-21
    IIF 46 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.