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 born in December 1965

    Resident in England

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

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

      IIF 2 IIF 3
    • Dhamecha Lohana Centre, Brember Road, Harrow, HA2 8AX, England

      IIF 4
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 5 IIF 6
    • 47, Sandy Lodge Road, Rickmansworth, WD3 1LN

      IIF 7
    • 22, Jesmond Way, Stanmore, Middlesex, HA7 4QR, United Kingdom

      IIF 8
    • Elite Mobile, First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, HA9 0TU, England

      IIF 9
    • Elite Mobile, First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, HA9 0TU, United Kingdom

      IIF 10
    • Hurst House, High Street, Ripley, Woking, GU23 6AZ, United Kingdom

      IIF 11
  • Gokani, Ajay Kumar
    British co director born in December 1965

    Resident in England

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

      IIF 12
  • Gokani, Ajay Kumar
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 103 First Floor, 46 Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 13
    • Suite G-4, Talbot House, 204 - 226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH

      IIF 14
    • 22 Jesmond Way, Stanmore, Middlesex, HA7 4QR

      IIF 15 IIF 16 IIF 17
  • Gokani, Ajay Kumar
    born in December 1965

    Resident in England

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

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

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

    Resident in England

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

      IIF 20
    • Hurst House High Street, Ripley, Woking, Surrey, GU23 6AZ, United Kingdom

      IIF 21
  • Gokani, Ajaykumar Chandulal
    British director born in December 1965

    Resident in England

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

      IIF 22
  • Gokani, Ajay Kumar
    British

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

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

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

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

      IIF 26
  • Gokani, Ajay Kumar
    British director

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

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

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

      IIF 31
    • 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
    • 22 Jesmond Way, Stanmore, Middlesex, HA7 4QR

      IIF 33
  • Gokani, Ajay Kumar
    British telecommunications executive

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

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

      IIF 37 IIF 38
    • Suite 103 First Floor, 46 Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 39
    • Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 40
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 41 IIF 42 IIF 43
    • Elite Mobile, First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, HA9 0TU, United Kingdom

      IIF 44
  • Mr Ajaykumar Gokani
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Approach, Two Mile Ash, Milton Keynes, MK8 8LY, England

      IIF 45 IIF 46
  • Gokani, Ajaykumar Chandulal
    born in December 1965

    Resident in England

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

      IIF 47
  • Ajaykumar Chandulal Gokani
    British born in December 1965

    Resident in England

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

      IIF 48
  • Gokani, Ajaykumar Chandulal
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 49
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 50 IIF 51
  • Mr Ajaykumar Chandulal Gokani
    British born in December 1965

    Resident in England

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

      IIF 52
  • Mr Ajaykumar Chandulal Gokani
    British born in December 1965

    Resident in United Kingdom

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

      IIF 53 IIF 54
    • Suite 103, First Floor, 46a Station Road, North Harrow, Middlesex, HA2 7SE, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    AMBA INVESTMENTS LLP
    OC334281
    Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2010-08-31 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 2
    CARE HOME (UK) LIMITED
    - now SC275295
    LEDGE 830 LIMITED - 2004-12-09 SC269354, SC302765, SC309347... (more)
    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
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    CAROLLA GROUP LTD
    09994477
    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
    2021-04-08 ~ now
    IIF 7 - Director → ME
  • 4
    CELTIC INVESTMENT (WHITCHURCH) LIMITED
    11426860
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-06-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CELTIC INVESTMENTS ( HARROW ) LIMITED
    11562478
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    CELTIC INVESTMENTS (UK) LIMITED
    05151198
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -253,377 GBP2025-06-30
    Officer
    2004-06-11 ~ now
    IIF 20 - Director → ME
    2004-06-11 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    CELTIC INVESTMENTS (WIMBLEDON) LIMITED
    11609451
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -247,638 GBP2024-10-31
    Officer
    2018-10-08 ~ now
    IIF 49 - Director → ME
  • 8
    CELTIC TRADING LIMITED
    - now 04811531
    ELITEFINE LIMITED
    - 2013-04-16 04811531
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,571,581 GBP2025-03-31
    Officer
    2003-08-04 ~ now
    IIF 6 - Director → ME
    2003-08-04 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 9
    CHAINKEY LIMITED
    05007210
    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
    2004-03-22 ~ now
    IIF 3 - Director → ME
    2004-03-22 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CLUBHOUSE MILTON KEYNES LTD
    07842426
    29 - 31, Mayfield Road, Sutton, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    264,023 GBP2024-12-31
    Person with significant control
    2026-01-13 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ELEPHANT AND CASTLE PROJECTS LIMITED
    11356627
    Hurst House High Street, Ripley, Woking, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -843,966 GBP2024-12-31
    Officer
    2018-08-02 ~ now
    IIF 11 - Director → ME
  • 12
    ELGON HOTELS LIMITED
    07821979
    29 - 31, Mayfield Road, Sutton, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    5,667,618 GBP2024-12-31
    Officer
    2011-10-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-12-03 ~ 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
  • 13
    FONE RANGE LIMITED
    - now 04083522
    SHELFCORP 151 LIMITED - 2000-11-10 04035363, 02884785, 04281987... (more)
    Elite Mobile First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-04-05 ~ now
    IIF 10 - Director → ME
    2001-04-05 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    GOLDMOON PROPERTIES LIMITED
    04917830
    Elite Mobile First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,600 GBP2024-03-31
    Officer
    2003-10-22 ~ now
    IIF 9 - Director → ME
    2003-10-22 ~ now
    IIF 31 - Secretary → ME
  • 15
    LOHANA CHARITABLE FOUNDATION LTD
    09580721
    Dhamecha Lohana Centre, Brember Road, Harrow, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2015-05-08 ~ now
    IIF 4 - Director → ME
  • 16
    M20 INVESTMENTS LIMITED
    05959211 08625325
    96 Elm Drive, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    466,716 GBP2024-10-31
    Officer
    2016-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MAPLES (MANCHESTER) LIMITED
    06023896
    Suite 103 First Floor 46 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -728,655 GBP2017-12-31
    Officer
    2006-12-08 ~ dissolved
    IIF 13 - Director → ME
    2006-12-08 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MAPLES INVESTMENTS LIMITED
    05825114
    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
    2006-05-23 ~ now
    IIF 2 - Director → ME
    2006-05-23 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    MLL DEVELOPMENTS LIMITED
    16072742
    Hurst House High Street, Ripley, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,305 GBP2024-12-31
    Officer
    2024-11-26 ~ now
    IIF 21 - Director → ME
  • 20
    NIRUMA INVESTMENTS LLP
    OC382670
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    2018-04-13 ~ now
    IIF 47 - LLP Designated Member → ME
  • 21
    NOVAPLACE PROPERTIES LIMITED
    04917840
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -73,660 GBP2024-04-01 ~ 2025-03-31
    Officer
    2003-10-22 ~ now
    IIF 5 - Director → ME
    2003-10-22 ~ now
    IIF 28 - Secretary → ME
  • 22
    PREPAY MANIA LIMITED
    06543760
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    SIMANDHAR SWAMI LLP
    - now OC382298
    DADA PROPERTIES LLP - 2014-03-12
    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
    2016-07-01 ~ now
    IIF 19 - LLP Member → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 10
  • 1
    1-14 ELMWOOD MANAGEMENT LIMITED
    05550195
    Odeon House, 146 College Road, Harrow, Greater London, England
    Active Corporate (3 parents)
    Officer
    2005-08-31 ~ 2007-05-08
    IIF 29 - Secretary → ME
  • 2
    CELTIC INVESTMENTS (UK) LIMITED
    05151198
    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
    2016-04-06 ~ 2023-10-23
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CELTIC INVESTMENTS (WIMBLEDON) LIMITED
    11609451
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -247,638 GBP2024-10-31
    Person with significant control
    2018-10-08 ~ 2020-12-11
    IIF 55 - Has significant influence or control OE
  • 4
    E-NOVATIONS (LONDON) LIMITED
    04020242
    107 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,343 GBP2020-03-31
    Officer
    2000-06-23 ~ 2003-10-21
    IIF 15 - Director → ME
  • 5
    ELGON HOTELS LIMITED
    07821979
    29 - 31, Mayfield Road, Sutton, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    5,667,618 GBP2024-12-31
    Officer
    2011-10-25 ~ 2011-10-25
    IIF 12 - Director → ME
  • 6
    ELITE MOBILE LIMITED
    - now 02987598
    ELITE MOBILE PLC
    - 2009-04-16 02987598
    ELITE MOBILE ACCESSORIES LIMITED
    - 2001-12-28 02987598
    Wembley Stadium Industrial, Estate, First Way, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    26,121 GBP2020-12-31
    Officer
    1994-11-07 ~ 2010-04-12
    IIF 16 - Director → ME
    1994-11-07 ~ 2010-04-12
    IIF 26 - Secretary → ME
  • 7
    M20 INVESTMENTS LIMITED
    05959211 08625325
    96 Elm Drive, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    466,716 GBP2024-10-31
    Officer
    2006-10-06 ~ 2007-07-31
    IIF 33 - Secretary → ME
  • 8
    NESTCRAFT LIMITED
    05476254
    202 Northolt Road, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2005-08-22 ~ 2006-05-12
    IIF 17 - Director → ME
    2005-08-22 ~ 2006-05-12
    IIF 30 - Secretary → ME
  • 9
    NEWLAND PARK MANOR LIMITED
    07883604
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-15 ~ 2015-08-20
    IIF 14 - Director → ME
  • 10
    PARKSIDE HOUSE LIMITED
    08016870
    Pgk Associates Limited, Unit 206, Canada House 272 Field End Road, Eastcote, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ 2014-05-16
    IIF 22 - Director → ME

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.