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

Gokani, Ajay Kumar

    Related profiles found in government register
  • Gokani, Ajay Kumar
    British co director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Jesmond Way, Stanmore, Middlesex, HA7 4QR, United Kingdom

      IIF 1 IIF 2
  • Gokani, Ajay Kumar
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Sandy Lodge Road, Rickmansworth, WD3 1LN

      IIF 3
    • icon of address Hurst House, High Street, Ripley, Woking, GU23 6AZ, United Kingdom

      IIF 4
  • Gokani, Ajay Kumar
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Elm Drive, Harrow, HA2 7BY, England

      IIF 5
    • icon of address Amba House, 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 6
    • icon of address Dhamecha Lohana Centre, Brember Road, Harrow, HA2 8AX, England

      IIF 7
    • icon of address Suite 103 First Floor, 46 Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 8
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 9 IIF 10
    • icon of address Suite G-4, Talbot House, 204 - 226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH

      IIF 11
    • icon of address 22 Jesmond Way, Stanmore, Middlesex, HA7 4QR

      IIF 12 IIF 13 IIF 14
    • icon of address Elite Mobile, First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, HA9 0TU, England

      IIF 15
    • icon of address Elite Mobile, First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, HA9 0TU, United Kingdom

      IIF 16
  • Gokani, Ajay Kumar
    British telecommunications executive born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 17
  • Gokani, Ajay Kumar
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 18
    • icon of address Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 19
  • Gokani, Ajaykumar Chandulal
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Talbot House, 204 - 226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH, United Kingdom

      IIF 20
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 21
    • icon of address Hurst House High Street, Ripley, Woking, Surrey, GU23 6AZ, United Kingdom

      IIF 22
  • Gokani, Ajay Kumar
    British

    Registered addresses and corresponding companies
    • icon of address Amba House, 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 23
    • icon of address Suite 103 First Floor, 46 Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 24
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 25
    • icon of address 22 Jesmond Way, Stanmore, Middlesex, HA7 4QR

      IIF 26
  • Gokani, Ajay Kumar
    British director

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 27 IIF 28
    • icon of address 22 Jesmond Way, Stanmore, Middlesex, HA7 4QR

      IIF 29 IIF 30
    • icon of address Elite Mobile, First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, HA9 0TU, England

      IIF 31
    • icon of address Elite Mobile, First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, HA9 0TU, United Kingdom

      IIF 32
  • Gokani, Ajay Kumar
    British secretary

    Registered addresses and corresponding companies
    • icon of address 22 Jesmond Way, Stanmore, Middlesex, HA7 4QR

      IIF 33
  • Gokani, Ajay Kumar
    British telecommunications executive

    Registered addresses and corresponding companies
    • icon of address Amba House 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 34
  • Mr Ajay Gokhani
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Station Road, Marlow, Buckinghamshire, SL7 1NS

      IIF 35
  • Mr Ajay Kumar Gokani
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Elm Drive, Harrow, HA2 7BY, England

      IIF 36
    • icon of address Amba House, 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 37
    • icon of address Suite 103 First Floor, 46 Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 38
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 39
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 40 IIF 41 IIF 42
    • icon of address Elite Mobile, First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, HA9 0TU, United Kingdom

      IIF 43
  • Mr Ajay Kumar Gokhani
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 44
  • Gokani, Ajaykumar Chandulal
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 45
  • Ajaykumar Chandulal Gokani
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 206, Canada House, 272 Field End Road, Eastcote, Middlesex, HA4 9NA, England

      IIF 46
  • Gokani, Ajaykumar Chandulal
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ajaykumar Chandulal Gokani
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 50
  • Mr Ajaykumar Chandulal Gokani
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 51 IIF 52
    • icon of address Suite 103, First Floor, 46a Station Road, North Harrow, Middlesex, HA2 7SE, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 2
    LEDGE 830 LIMITED - 2004-12-09
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -198,207 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Top Floor, 3-4 Princes Street Oxford Circus, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -31,050 GBP2024-12-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -253,377 GBP2025-06-30
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2004-06-11 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -247,638 GBP2024-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 48 - Director → ME
  • 8
    ELITEFINE LIMITED - 2013-04-16
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,571,581 GBP2025-03-31
    Officer
    icon of calendar 2003-08-04 ~ now
    IIF 10 - Director → ME
    icon of calendar 2003-08-04 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    icon of address Amba House 4th Floor, 15 College Road, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -86,170 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2004-03-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 2004-03-22 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Hurst House High Street, Ripley, Woking, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -843,966 GBP2024-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 29 - 31, Mayfield Road, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    5,667,618 GBP2024-12-31
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 2 - Director → ME
  • 12
    SHELFCORP 151 LIMITED - 2000-11-10
    icon of address Elite Mobile First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-04-05 ~ now
    IIF 16 - Director → ME
    icon of calendar 2001-04-05 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Elite Mobile First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,600 GBP2024-03-31
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 15 - Director → ME
    icon of calendar 2003-10-22 ~ now
    IIF 31 - Secretary → ME
  • 14
    icon of address Dhamecha Lohana Centre, Brember Road, Harrow, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address 96 Elm Drive, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    466,716 GBP2024-10-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 103 First Floor 46 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -728,655 GBP2017-12-31
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2006-12-08 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Amba House 4th Floor, 15 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    24,669 GBP2024-06-01 ~ 2025-05-31
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 17 - Director → ME
    icon of calendar 2006-05-23 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Hurst House High Street, Ripley, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,305 GBP2024-12-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 45 - LLP Designated Member → ME
  • 20
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -73,660 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-10-22 ~ now
    IIF 28 - Secretary → ME
  • 21
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    DADA PROPERTIES LLP - 2014-03-12
    icon of address Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3,763,637 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 19 - LLP Member → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Odeon House, 146 College Road, Harrow, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2007-05-08
    IIF 29 - Secretary → ME
  • 2
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -253,377 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-23
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -247,638 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-08 ~ 2020-12-11
    IIF 53 - Has significant influence or control OE
  • 4
    icon of address 107 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,343 GBP2020-03-31
    Officer
    icon of calendar 2000-06-23 ~ 2003-10-21
    IIF 12 - Director → ME
  • 5
    icon of address 29 - 31, Mayfield Road, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    5,667,618 GBP2024-12-31
    Officer
    icon of calendar 2011-10-25 ~ 2011-10-25
    IIF 1 - Director → ME
  • 6
    ELITE MOBILE ACCESSORIES LIMITED - 2001-12-28
    ELITE MOBILE PLC - 2009-04-16
    icon of address Wembley Stadium Industrial, Estate, First Way, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    26,121 GBP2020-12-31
    Officer
    icon of calendar 1994-11-07 ~ 2010-04-12
    IIF 13 - Director → ME
    icon of calendar 1994-11-07 ~ 2010-04-12
    IIF 26 - Secretary → ME
  • 7
    icon of address 96 Elm Drive, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    466,716 GBP2024-10-31
    Officer
    icon of calendar 2006-10-06 ~ 2007-07-31
    IIF 33 - Secretary → ME
  • 8
    icon of address 202 Northolt Road, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-22 ~ 2006-05-12
    IIF 14 - Director → ME
    icon of calendar 2005-08-22 ~ 2006-05-12
    IIF 30 - Secretary → ME
  • 9
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ 2015-08-20
    IIF 11 - Director → ME
  • 10
    icon of address Pgk Associates Limited, Unit 206, Canada House 272 Field End Road, Eastcote, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ 2014-05-16
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.