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

Mr Jignesh Pau

    Related profiles found in government register
  • Mr Jignesh Pau
    British born in June 1975

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 38 IIF 39
    • 41 The Drive, Rickmansworth, Hertfordshire, WD3 4EA

      IIF 40
    • 41, The Drive, Rickmansworth, Hertfordshire, WD3 4EA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Santok House Unit L, Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, HA4 0EJ, England

      IIF 44
  • Pau, Jignesh
    British strategic director born in June 1975

    Resident in United Kingdom

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

      IIF 45
  • Pau, Jignesh
    British company director born in June 1975

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

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

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

      IIF 47
child relation
Offspring entities and appointments 24
  • 1
    BRAINTREE PROPERTY LIMITED
    12213518
    505 Pinner Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    565,146 GBP2024-12-31
    Officer
    2019-09-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COOMBE LANE (PROPERTY) LTD
    13802043
    505 Pinner Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-15 ~ now
    IIF 32 - Director → ME
  • 3
    EAL HOLDINGS LIMITED
    13799741
    505 Pinner Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,367 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    JM BLISS PROPERTIES LTD
    11151834
    505 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LAWRY LTD
    - now 03289367
    SANTOK LIMITED
    - 2018-12-13 03289367
    SANTOK ENTERPRISES LIMITED
    - 2013-05-10 03289367
    PAU (HOLDINGS) LIMITED
    - 2001-03-15 03289367
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    2003-02-01 ~ dissolved
    IIF 40 - Director → ME
    1996-12-09 ~ 2001-03-01
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MAGNUM BRANDS HOLDINGS LIMITED - now
    MAGNUM BRANDS GROUP LIMITED
    - 2018-04-12 10987590 11268776
    Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-20 ~ 2018-02-05
    IIF 44 - Director → ME
  • 7
    MAGNUM BRANDS LIMITED - now
    THUMBS UP (UK) LIMITED
    - 2020-07-31 04540647
    SUNMIT ENTERPRISE LIMITED - 2004-05-24
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (9 parents)
    Officer
    2009-10-01 ~ 2019-10-10
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-12
    IIF 16 - Right to appoint or remove directors OE
  • 8
    MOBILE REBORN LTD
    10997876
    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
    2023-04-24 ~ now
    IIF 37 - Director → ME
  • 9
    MTK LIFE LTD
    - now 11722385
    CLEVER TEC LTD
    - 2020-04-30 11722385 11705420
    YOU TEC LTD
    - 2019-03-13 11722385 11705420
    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
    2018-12-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-12-11 ~ 2020-01-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NEW DIMENSION LIMITED
    - now 03609302
    THE MIDAS TOUCH (IT) LTD - 2002-03-18
    505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,512 GBP2024-12-31
    Officer
    2004-07-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    POWERR LTD
    15683172
    394 Pinner Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    2024-04-26 ~ 2026-01-30
    IIF 36 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SANTOK (UK) LTD
    11705550
    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
    2018-11-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SANTOK ASSET MANAGEMENT LIMITED
    - now 05152741
    ERA ASSET MANAGEMENT LIMITED
    - 2015-09-14 05152741
    SANTOK HOLDINGS LIMITED
    - 2012-02-13 05152741
    505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    715,948 GBP2024-12-31
    Officer
    2004-06-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SANTOK HOMES (1) LTD
    09777866 09777811... (more)
    505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -62,483 GBP2024-12-31
    Officer
    2015-09-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Right to appoint or remove directors OE
  • 15
    SANTOK HOMES (3) LTD
    - now 09777811 09777866... (more)
    SANTOK HOMES (GREEN STREET) LTD
    - 2020-11-24 09777811
    SANTOK HOMES (3) LTD
    - 2019-04-12 09777811 09777866... (more)
    505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-09-15 ~ 2019-05-06
    IIF 43 - Director → ME
    2021-12-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Right to appoint or remove directors OE
  • 16
    SANTOK HOMES (MONMOUTH) LTD
    - now 09777794
    SANTOK HOMES (CLOVERCOURT WATFORD) LTD
    - 2018-03-27 09777794
    SANTOK HOMES (2) LTD
    - 2017-09-20 09777794 09777811... (more)
    505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,630 GBP2024-12-31
    Officer
    2015-09-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 19 - Right to appoint or remove directors OE
  • 17
    SANTOK INVESTMENTS LIMITED
    04924810
    505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    393,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    2003-10-07 ~ 2003-10-29
    IIF 46 - Director → ME
    2013-09-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-10-13
    IIF 18 - Right to appoint or remove directors OE
    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
  • 18
    SANTOK PROPERTY LIMITED
    04599531
    505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    109,784 GBP2024-12-31
    Officer
    2002-11-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 11 - Right to appoint or remove directors OE
  • 19
    TEC MOBILE LTD
    07972239
    Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 42 - Director → ME
  • 20
    TECDESK (UK) LTD
    - now 04800288
    MISS GROOVY UK LIMITED
    - 2018-12-14 04800288
    SANTOK FILM PRODUCTION LIMITED
    - 2006-03-09 04800288
    505 Piner Road, Harrow, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,111,714 GBP2023-12-31
    Officer
    2003-06-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-06-22 ~ 2018-12-28
    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
    IIF 5 - Right to appoint or remove directors OE
  • 21
    TECMOBILE (INTERNATIONAL) LIMITED
    07974639
    Santok House Unit L, Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 41 - Director → ME
  • 22
    THING TEC LTD
    - now 11704197
    TECDESK LTD
    - 2018-12-21 11704197
    Santok House Unit L, Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    VALIDAT LIMITED
    15379562 15603904
    39 Worple Way, Harrow, England
    Active Corporate (4 parents)
    Officer
    2024-03-25 ~ now
    IIF 35 - Director → ME
  • 24
    YOU TEC LTD
    - now 11705420 11722385
    CLEVER TEC LTD
    - 2019-03-13 11705420 11722385
    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
    2018-11-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-11-30 ~ 2018-12-28
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.