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

Shah, Pankaj Meghji

    Related profiles found in government register
  • Shah, Pankaj Meghji
    British

    Registered addresses and corresponding companies
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 1 IIF 2
    • 9 Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0QT

      IIF 3
    • 146, Uppingham Avenue, Stanmore, HA7 2JU, England

      IIF 4
  • Shah, Pankaj Meghji
    British chartered accountant

    Registered addresses and corresponding companies
    • 9 Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0QT

      IIF 5 IIF 6 IIF 7
    • 146, Uppingham Avenue, Stanmore, HA7 2JU, England

      IIF 8
  • Shah, Pankaj Meghji
    British co secretary

    Registered addresses and corresponding companies
    • 9 Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0QT

      IIF 9
  • Shah, Pankaj Meghji
    British company secretary

    Registered addresses and corresponding companies
    • 9 Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0QT

      IIF 10
  • Shah, Pankaj Meghji
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 11
  • Shah, Pankaj Meghji
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Pankaj Meghji
    British accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Tower Industrial Estate, Tower Lane, Eastleigh, Hampshire, SO50 6NZ

      IIF 25
    • 42-46, Station Road, Edgware, Middlesex, HA8 7AB, United Kingdom

      IIF 26
  • Shah, Pankaj
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Pankaj Meghji
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10986816 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 32
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 33
  • Shah, Pankaj Meghji
    British accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Pankaj Meghji
    British chartedred accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 45
  • Shah, Pankaj Meghji
    British chartered accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Pankaj Meghji
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 51 IIF 52 IIF 53
    • Kajaine House, 57-67 High Street, Edgware, Middlesex, HA8 7DD, United Kingdom

      IIF 56
    • 9, Shaftesbury Avenue, Harrow, Middlesex, HA3 0QT, United Kingdom

      IIF 57 IIF 58
    • 29, Lee Road, Uxbridge, Middlesex, UB8 3AS, United Kingdom

      IIF 59
  • Mr Pankaj Shah
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Pankaj Meghji Shah
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Pankaj Meghji Shah
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 80 IIF 81
    • 42-46, Station Road, Edgware, HA8 7AB, United Kingdom

      IIF 82
  • Mr Pankaj Meghji Shah
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 83 IIF 84 IIF 85
    • Kajaine House, 57-67 High Street, Edgware, HA8 7DD, United Kingdom

      IIF 86
    • 9 Shaftesbury Avenue, Kenton, Middlesex, HA3 0QT, United Kingdom

      IIF 87
  • Pankaj Meghji Shah
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10986816 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 89 IIF 90 IIF 91
    • 9, Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0QT, England

      IIF 92
child relation
Offspring entities and appointments 56
  • 1
    18TH CENTURY HOUSE LIMITED
    - now 11972756
    KAJAINE FINANCE UK LIMITED
    - 2023-11-03 11972756
    KAJAINE CAPITAL LIMITED
    - 2019-05-02 11972756
    42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    21ST CENTURY GLOBAL LOGISTICS LTD
    08846688
    Unit 10 Unit 10, Tower Industrial Estate, Tower Lane, Eastleigh, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2014-01-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    A MTD TRAINING LIMITED
    11530338 11530623
    42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ACCOUNTANCY BUSINESS CONSULTANTS LIMITED
    04164010
    42-46 Station Road, Edgware, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2020-03-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ALPINE ESTATE MANAGEMENT LIMITED
    07059684
    42-46 Station Road, Edgware, England
    Active Corporate (2 parents)
    Officer
    2013-10-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 6
    ARIES TIMBER EXPORTS LIMITED
    08988382
    42-46 Station Road, Edgware, England
    Active Corporate (3 parents)
    Officer
    2014-04-09 ~ now
    IIF 20 - Director → ME
  • 7
    ATINUS LIMITED
    04964319
    73a Kenton Road, Kenton, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    2003-11-14 ~ 2013-11-01
    IIF 9 - Secretary → ME
  • 8
    AUTO MTD LIMITED
    11530648
    42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BISLEY AT BRAIDWOOD LIMITED
    - now 03577330
    BISLEY SHOOTING GROUND LIMITED
    - 2020-08-16 03577330
    WILSCO 274 LIMITED - 1999-01-28
    Bisley Pay And Play Long Siberia, 154 Queens Road, Bisley, Surrey, United Kingdom
    Active Corporate (12 parents)
    Officer
    1999-03-23 ~ 1999-08-20
    IIF 48 - Director → ME
    2001-01-12 ~ 2021-01-28
    IIF 3 - Secretary → ME
  • 10
    BLACKHEATH HOMES LIMITED
    11572453
    42-46 Station Road, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EASTWEST TRADING LIMITED
    13600428
    42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EASY MTD LIMITED
    11530440
    42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ECLIPSE SOFTWARE LTD
    06812723
    10th Floor 111 Piccadilly, Ducie Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    F HOLDINGS LIMITED
    12460922
    42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2021-03-22
    IIF 54 - Director → ME
    Person with significant control
    2020-02-13 ~ 2021-03-22
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 15
    FIRST WORTHY HOMES LIMITED
    05114983
    107 North End House Fitzjames Avenue, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2020-05-01
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FISH HOUSE LIMITED
    13157504 12965697
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-01-25 ~ 2021-07-17
    IIF 38 - Director → ME
    Person with significant control
    2021-01-25 ~ 2021-07-17
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 17
    GEMINI EXPORTS LIMITED
    06504721
    42-46 Station Road, Edgware, England
    Active Corporate (3 parents)
    Officer
    2010-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GO EDUCATION LIMITED
    - now 03923946
    GO EDUCATION PLC
    - 2011-07-27 03923946
    42-46 Station Road, Edgware, England
    Active Corporate (10 parents)
    Officer
    2000-02-21 ~ now
    IIF 14 - Director → ME
    2001-09-30 ~ now
    IIF 8 - Secretary → ME
  • 19
    GOLDEN WORLD ENTERPRISES UK LIMITED - now
    MIGHTY GLOBAL RESOURCES (UK) LIMITED
    - 2024-06-18 12251963
    College House, 2nd Floor, 17 King Edwards Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ 2024-06-06
    IIF 50 - Director → ME
    Person with significant control
    2019-10-09 ~ 2024-06-06
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 20
    GREAT OAKLEY HOMES LTD
    11402354
    42-46 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    HARRIS KAFTON LIMITED
    12144882
    42-46 Station Road, Edgware, England
    Active Corporate (2 parents)
    Officer
    2019-08-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    IXI CAPITAL INVESTMENT LIMITED
    14385416
    42-46 Station Road, Edgware, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-09-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 23
    J P I WAREHOUSING LIMITED
    - now 01311279
    ROBERTS DISTRIBUTION LIMITED
    - 2021-12-03 01311279
    BERRIPLUS LIMITED - 1988-02-18
    Tower Industrial Estate, Tower Lane, Eastleigh, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 25 - Director → ME
  • 24
    JPI WAREHOUSING (SOTON) LIMITED
    03948001
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (9 parents)
    Officer
    2021-02-10 ~ 2021-06-28
    IIF 35 - Director → ME
  • 25
    KAJAINE ACCOUNTANTS LIMITED
    - now 11175413
    LONGCROFTE SUPPLIES LIMITED
    - 2019-04-05 11175413
    42-46 Station Road, Edgware, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    KAJAINE BUSINESS SOLUTIONS LTD
    07555825
    42-46 Station Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    2011-03-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 27
    KAJAINE ESTATES LIMITED
    - now 07252572
    THE OFFICE SUITES (EDGWARE) LIMITED
    - 2014-02-25 07252572
    42-46 Station Road, Edgware, England
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2012-03-09 ~ dissolved
    IIF 40 - Director → ME
    2012-03-09 ~ dissolved
    IIF 2 - Secretary → ME
  • 28
    KAJAINE ESTATES NEW HOLDCO LIMITED
    10377772
    42-46 Station Road, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    KAJAINE HOLDCO 1 LIMITED
    09058039 10436681... (more)
    Kajaine House, 57-67 High Street, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 56 - Director → ME
  • 30
    KAJAINE HOLDCO LIMITED
    10436681 09058039... (more)
    42-46 Station Road, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    KAJAINE INVESTMENTS LIMITED
    08934101
    Kajaine House, 57-67 High Street, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 58 - Director → ME
  • 32
    KAJAINE KAFTON LLP
    OC451213
    42-46 Station Road, Edgware, England
    Active Corporate (6 parents)
    Officer
    2024-04-22 ~ now
    IIF 11 - LLP Member → ME
  • 33
    KAJAINE LIMITED
    - now 04157288 07038406
    KAJAINE CONSULTING LIMITED
    - 2002-04-09 04157288
    Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (5 parents, 7 offsprings)
    Officer
    2001-02-09 ~ now
    IIF 32 - Director → ME
    2001-02-09 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    KAJAINE LIVING LIMITED
    08935193
    Kajaine House, 57-67 High Street, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2014-03-12 ~ dissolved
    IIF 57 - Director → ME
  • 35
    KAJAINE NEW HOLDCO LIMITED
    10436862 10436681... (more)
    42-46 Station Road, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    KNIGHT CHAPMAN PSYCHOLOGICAL LIMITED
    - now 02291346
    EYEZOOM LIMITED - 1989-01-03
    The Hive, 66 High Street, Lewes, England
    Active Corporate (7 parents)
    Officer
    1996-05-03 ~ 2002-01-31
    IIF 10 - Secretary → ME
  • 37
    LEAD FILMS LTD
    12489293
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-23 ~ now
    IIF 33 - Director → ME
  • 38
    LEISURE DESIGN AND BUILD LIMITED
    02723849
    29 Chiswick High Rd, London
    Liquidation Corporate (5 parents)
    Officer
    1992-06-18 ~ now
    IIF 49 - Director → ME
  • 39
    LITA LIGHTING LIMITED
    06834687
    Kajaine House, 57-67 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-03 ~ dissolved
    IIF 44 - Director → ME
  • 40
    MTD TRAINING LIMITED
    11530623 11530338
    42-46 Station Road, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-22 ~ 2019-09-01
    IIF 28 - Director → ME
    Person with significant control
    2018-08-22 ~ 2019-09-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    NEPTUNE SOFTWARE LIMITED - now
    NEPTUNE SOFTWARE PLC
    - 2021-11-08 03793642
    NEPTUNE SOFTWARE CORPORATION LIMITED - 2001-01-23
    NEPTUNE CORPORATION LIMITED - 2000-08-22
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2001-06-15 ~ 2001-12-12
    IIF 7 - Secretary → ME
  • 42
    OM FILMS LIMITED
    12456828
    29 Lee Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-08 ~ 2022-10-25
    IIF 59 - Director → ME
  • 43
    PERMA PRODUCTS UK LIMITED
    15262789
    42-46 Station Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 44
    PRIMETRICA LIMITED - now
    CIT PUBLICATIONS LIMITED
    - 2003-09-17 02820691
    Office S3:09 Broadwalk House, Southernhay West, Exeter, England
    Active Corporate (20 parents)
    Officer
    1993-07-01 ~ 2002-08-27
    IIF 47 - Director → ME
  • 45
    RAER KAJAINE LIVING (EALING) LIMITED
    09030868
    42-46 Station Road, Edgware, England
    Dissolved Corporate (6 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF 39 - Director → ME
  • 46
    RAER KAJAINE LIVING (HACKNEY) LIMITED
    - now 08874347
    HACKNEY APEX LIMITED
    - 2014-05-07 08874347
    42-46 Station Road, Edgware, England
    Dissolved Corporate (6 parents)
    Officer
    2014-03-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    RAER KAJAINE LIVING (HOMERTON) LIMITED
    09513866
    42-46 Station Road, Edgware, England
    Active Corporate (6 parents)
    Officer
    2015-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    RIVA SOUTH LIMITED
    02444552
    Unit 10 Tower Industrial Estate, Tower Lane, Eastleigh, Hampshire, England
    Active Corporate (14 parents)
    Officer
    ~ now
    IIF 22 - Director → ME
  • 49
    RYMER COMMERCIALS LIMITED
    04599084
    Shootash Garage Salisbury Road, Shootash, Romsey, England
    Active Corporate (7 parents)
    Officer
    2002-11-25 ~ now
    IIF 4 - Secretary → ME
  • 50
    SAFE MASCARE LTD
    12610243
    42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 51
    SALES & LETTINGS LIMITED - now
    SALES & LETTINGS PLC
    - 2017-01-04 02674494
    306 Elgin Avenue, Maida Vale, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2001-04-02 ~ 2012-12-31
    IIF 6 - Secretary → ME
  • 52
    SURMAH TRADING LIMITED
    10986816
    4385, 10986816 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2017-09-28 ~ 2021-03-22
    IIF 31 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    TUNSTALL COURT MANAGEMENT LIMITED
    09666925
    Managing Estates Ltd, Riverside House Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (8 parents)
    Officer
    2015-07-02 ~ 2019-06-24
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Has significant influence or control OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    TWINBRIDGE EUROPE LIMITED
    12460844
    42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2021-03-22
    IIF 53 - Director → ME
    Person with significant control
    2020-02-13 ~ 2021-03-22
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 55
    WOODY EXPORT LIMITED
    10232155
    42-46 Station Road, Edgware, England
    Active Corporate (3 parents)
    Officer
    2016-06-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-06-15 ~ 2025-04-07
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 56
    XL PROFESSIONAL SERVICES LIMITED - now
    YEAR 2000 SOFTWARE SOLUTIONS LIMITED
    - 2004-07-22 03357354
    10 Sherington Avenue, Pinner, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    1997-05-07 ~ 2000-02-07
    IIF 46 - Director → ME
    1997-05-07 ~ 1999-11-23
    IIF 5 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.