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

Khanbhai, Ali

    Related profiles found in government register
  • Khanbhai, Ali
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, CM1 3AE, England

      IIF 1 IIF 2 IIF 3
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, CM1 3AE, England

      IIF 4
    • icon of address Flat 5, 56 Onslow Gardens, London, SW7 3QA, England

      IIF 5 IIF 6
    • icon of address Suite 5, 39-41 Chase Side, Southgate, London, N14 5BP, United Kingdom

      IIF 7
  • Khanbhai, Ali
    British private equity executive born in November 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Quilvest Uk Ltd 46, Albemarle Street, 2nd Floor, London, W1S 4JN, Uk

      IIF 8
  • Khanbhai, Ali
    born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Portland Place, Marylebone, London, W1B 1PU, United Kingdom

      IIF 9
    • icon of address 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 10
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 11
    • icon of address Flat 5, 56 Onslow Gardens, London, SW7 3QA, United Kingdom

      IIF 12
  • Khanbhai, Ali
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt 8, 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, NE27 0QJ, England

      IIF 13 IIF 14 IIF 15
  • Khanbhai, Ali
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Queensway, Enfield, EN3 4SB, England

      IIF 16
    • icon of address Unit 8, Queensway, Enfield, EN3 4SB, United Kingdom

      IIF 17
    • icon of address Evelyn House, 142 New Cavendish Street, London, W1W 6YF, England

      IIF 18
    • icon of address Flat 34 The Westbourne, 1 Artesian Road, London, W2 5DL, United Kingdom

      IIF 19 IIF 20
    • icon of address 14, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, NE27 0QJ, England

      IIF 21
    • icon of address Cobalt 8, 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, NE27 0QJ, England

      IIF 22 IIF 23
    • icon of address Cobalt 8, 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, NE27 0QJ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Graham House, 27 Aughton Road, Southport, PR8 2AG, England

      IIF 29
  • Khanbhai, Ali
    British none born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pavilion 6, Coxwold Way, Belasis Technology Park, Billingham, Cleveland, TS23 4EA, United Kingdom

      IIF 30 IIF 31
  • Khanbhai, Ali
    British partner, private equity born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Albemarle Street, London, W1S 4JN

      IIF 32
    • icon of address Natural History Museum (eg281), Cromwell Road, London, SW7 5BD, England

      IIF 33
  • Khanbhai, Ali
    British partner, private equity (quilvest uk ltd) born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khanbhai, Ali
    British private equity partner born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arden, Wanstrow, Shepton Mallet, Somerset, BA4 4SU, England

      IIF 37
  • Mr Ali Khanbhai
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 56 Onslow Gardens, London, SW7 3QA, United Kingdom

      IIF 38
    • icon of address Cobalt 8, 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, NE27 0QJ, United Kingdom

      IIF 39
  • Khanbhai, Ali

    Registered addresses and corresponding companies
  • Ali Khanbhai
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, CM1 3AE, England

      IIF 44
    • icon of address 17, Portland Place, Marylebone, London, W1B 1PU, United Kingdom

      IIF 45
    • icon of address 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 46
    • icon of address Flat 34 The Westbourne, 1 Artesian Road, London, W2 5DL, United Kingdom

      IIF 47
  • Mr Ali Khanbhai
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 48
    • icon of address Flat 34 The Westbourne, 1 Artesian Road, London, W2 5DL, United Kingdom

      IIF 49 IIF 50
    • icon of address Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -272,989 GBP2017-08-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 7 Capricorn Park, Blakewater Road, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,352,354 GBP2024-06-30
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Cobalt 8 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,505,701 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address Cobalt 8 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    8,724,367 GBP2024-09-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 13 - Director → ME
  • 5
    ABCA SYSTEMS LIMITED - 2008-03-18
    ABCA SYSTEMS (2007) LIMITED - 2009-08-29
    icon of address Cobalt 8 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,827,059 GBP2024-09-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Cobalt 8 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,097,796 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -212,674 GBP2024-09-30
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 2 Pellon Place Bradley Business Park, Dyson Wood Way, Huddersfield, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,611,460 GBP2024-08-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Cobalt 8 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    213,306 GBP2024-02-29
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 24 - Director → ME
  • 10
    SC PRO-DENT LIMITED - 2012-09-06
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    558,644 GBP2017-08-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Graham House, 27 Aughton Road, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,221,298 GBP2024-01-31
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 29 - Director → ME
  • 12
    PHILIP WEATHERILL LIMITED - 2015-06-16
    icon of address Unit 2 Chevin Mill, Leeds Road, Otley, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -117,113 GBP2024-08-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Unit 8 Queensway, Enfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,349,650 GBP2024-09-30
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Unit 8 Queensway, Enfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    202 GBP2024-09-30
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 17 - Director → ME
  • 15
    SENNA V12 MIDCO LIMITED - 2025-06-16
    icon of address Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 17 Portland Place, Marylebone, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 21
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to surplus assets - 75% or moreOE
    IIF 38 - Right to appoint or remove membersOE
  • 22
    icon of address Cobalt 8 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    57,791 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address Cobalt 8 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 28 - Director → ME
  • 24
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Cobalt 8 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address Cobalt 8 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-28 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 27
    icon of address Suite 5 39-41 Chase Side, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    267,618 GBP2025-06-30
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 7 - Director → ME
Ceased 12
  • 1
    icon of address Cobalt 8 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,505,701 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-04-29
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    icon of address Cobalt 8 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,097,796 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-05-13
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    icon of address Natural History Museum (eg281), Cromwell Road, London, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    75,287 GBP2017-03-31
    Officer
    icon of calendar 2019-10-08 ~ 2023-12-06
    IIF 33 - Director → ME
  • 4
    icon of address Pavilion 6 Coxwold Way, Belasis Technology Park, Billingham, Cleveland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-27 ~ 2025-08-08
    IIF 31 - Director → ME
  • 5
    icon of address Pavilion 6 Coxwold Way, Belasis Technology Park, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-27 ~ 2025-08-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-04-05
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    icon of address Arden, Wanstrow, Shepton Mallet, Somerset, England
    Active Corporate (11 parents)
    Equity (Company account)
    130,628 GBP2024-12-31
    Officer
    icon of calendar 2019-06-21 ~ 2023-05-01
    IIF 37 - Director → ME
  • 7
    icon of address 1st Floor Evelyn House, 142 New Cavendish Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2012-04-24
    IIF 8 - Director → ME
    icon of calendar 2015-11-24 ~ 2017-02-16
    IIF 18 - Director → ME
  • 8
    QUILVEST UK LIMITED - 2020-07-08
    icon of address 4 Albemarle Street, 4th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2017-02-15
    IIF 32 - Director → ME
    icon of calendar 2014-12-31 ~ 2017-02-15
    IIF 40 - Secretary → ME
  • 9
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-21 ~ 2023-11-15
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    icon of address 95 Farringdon Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2015-11-23
    IIF 36 - Director → ME
    icon of calendar 2008-03-04 ~ 2008-04-17
    IIF 41 - Secretary → ME
  • 11
    icon of address 95 Farringdon Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2015-11-23
    IIF 35 - Director → ME
    icon of calendar 2008-03-04 ~ 2008-04-17
    IIF 43 - Secretary → ME
  • 12
    icon of address 95 Farringdon Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2015-11-23
    IIF 34 - Director → ME
    icon of calendar 2008-03-05 ~ 2008-04-17
    IIF 42 - Secretary → 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.