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

Mr Bankimchandra Jayant Desai

    Related profiles found in government register
  • Mr Bankimchandra Jayant Desai
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 459, Foleshill Road, Coventry, CV6 5AQ, England

      IIF 1
    • Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD

      IIF 2
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 3
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 4
    • Wellington House, Starley Way, Solihull, West Midlands, B37 7HB, United Kingdom

      IIF 5
    • 38-39, Lichfield Street, Walsall, West Midlands, WS1 1TJ, England

      IIF 6
  • Desai, Bankimchandra Jayant
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD

      IIF 7
  • Desai, Bankimchandra Jayant
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ethelfield Road, Stoke, Coventry, West Midlands, CV2 4BW

      IIF 8 IIF 9 IIF 10
    • 459, Foleshill Road, Coventry, CV6 5AQ, England

      IIF 11
    • C/o Oakbridge Accountancy Ltd, Number Three - Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 12
    • Number Three, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 13 IIF 14
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 15 IIF 16
    • C/o Oakbridge Accountancy, Wellington House, Starley Way, Solihull, West Midlands, B37 7HB, England

      IIF 17
    • C/o Oakbridge Accountancy, Wellington House, Starley Way, Solihull, West Midlands, B37 7HB, United Kingdom

      IIF 18
    • 38-39, Lichfield Street, Walsall, West Midlands, WS1 1TJ, England

      IIF 19
  • Desai, Bankimchandra Jayant
    British director sec born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ethelfield Road, Stoke, Coventry, West Midlands, CV2 4BW

      IIF 20
  • Desai, Bankimchandra Jayant
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ethelfield Road, Coventry, West Midlands, CV2 4BW, United Kingdom

      IIF 21
  • Desai, Bankimchandra Jayant
    British director sec

    Registered addresses and corresponding companies
    • 2, Ethelfield Road, Stoke, Coventry, West Midlands, CV2 4BW

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    OAKBRIDGE LEGAL LIMITED - 2022-05-03
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,523 GBP2023-10-31
    Officer
    2017-05-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    459 Foleshill Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    156 Broad Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2020-09-22 ~ now
    IIF 18 - director → ME
  • 4
    Unit 4 156 Broad Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2021-07-05 ~ now
    IIF 17 - director → ME
  • 5
    TLP ACCOUNTANCY LIMITED - 2018-04-07
    Number Three, Siskin Drive, Coventry, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -11,064 GBP2023-12-21
    Officer
    2017-06-21 ~ now
    IIF 14 - director → ME
  • 6
    TLP ACCOUNTANCY SERVICES LIMITED - 2018-04-16
    Number Three, Siskin Drive, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -23,867 GBP2023-12-31
    Officer
    2017-11-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,780,476 GBP2016-06-30
    Officer
    2008-05-19 ~ dissolved
    IIF 10 - director → ME
  • 8
    Desai & Co Accountants Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 21 - llp-designated-member → ME
  • 9
    144-146 Kings Cross Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -17,032 GBP2023-06-30
    Officer
    2008-04-25 ~ dissolved
    IIF 8 - director → ME
  • 10
    BATH CANDY LTD - 2022-05-06
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -934 GBP2023-12-31
    Officer
    2020-02-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    PS2 (UK) LIMITED - 2010-12-13
    20 North Audley Street, Mayfair, London
    Corporate (3 parents)
    Equity (Company account)
    -254,563 GBP2020-06-30
    Officer
    2016-09-02 ~ 2017-04-11
    IIF 7 - director → ME
    Person with significant control
    2016-09-22 ~ 2017-04-11
    IIF 2 - Right to appoint or remove directors OE
  • 2
    DESAI & CO BUSINESS TRANSFERS LIMITED - 2017-03-07
    DESAI BUSINESS TRANSFER LIMITED - 2010-12-13
    C/o Oakbridge Accountancy Ltd Number Three - Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -65,772 GBP2024-01-31
    Officer
    2010-11-19 ~ 2022-09-01
    IIF 12 - director → ME
  • 3
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    651,776 GBP2023-12-31
    Officer
    2005-12-08 ~ 2006-03-01
    IIF 9 - director → ME
  • 4
    257 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2006-03-20 ~ 2008-06-19
    IIF 20 - director → ME
    2006-03-20 ~ 2008-06-15
    IIF 22 - secretary → ME
  • 5
    TLP ACCOUNTANCY LIMITED - 2018-04-07
    Number Three, Siskin Drive, Coventry, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -11,064 GBP2023-12-21
    Person with significant control
    2017-06-21 ~ 2017-06-22
    IIF 5 - Right to appoint or remove directors OE
  • 6
    TLP ACCOUNTANCY SERVICES LIMITED - 2018-04-16
    Number Three, Siskin Drive, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -23,867 GBP2023-12-31
    Officer
    2017-10-23 ~ 2017-10-23
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.