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

Mr Jamshid Mark Keynejad

    Related profiles found in government register
  • Mr Jamshid Mark Keynejad
    American born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1515, North Federal Highway, Suite 405, Boca Raton, Florida, FL33432, United States

      IIF 1
    • icon of address 1515, North Federal Highway, Suite 405, Boca Raton, Florida, FL33432, Usa

      IIF 2 IIF 3 IIF 4
    • icon of address The Bothy, Albury Park, Albury, Guildford, GU5 9BH, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr. Jamshid Mark Keynejad
    American born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 57, Chiltern Street, London, W1U 6ND, United Kingdom

      IIF 9
  • Jamshid Mark Keynejad
    American born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 10
    • icon of address 430, Park Avenue, 18th Floor, New York, New York, 10022, United States

      IIF 11
  • Mr Jamshid Keynejad
    American born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 430 Park Avenue, 18th Floor, New York, 10022, United States

      IIF 12
  • Jamshid Keynejad
    American born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Atrium Financial Center, 1515, N Federal Hwy, Boca Raton, Fl, 33432, United States

      IIF 13
  • Keynejad, Jamshid Mark
    American director born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
  • Keynejad, Jamshid Mark, Mr.
    American director born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Ashgrove Homes Limited 1515 North Fe, Suite 405, Boca Raton, Florida, 33432, United States

      IIF 17
  • Keynejad, Jamshid Mark, Mr.
    American n/a born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Ashgrove Homes Limited, 1515 North Federal Highway, Suite 405, Boca Raton, Florida, 33432, United States

      IIF 18
  • Keynajad, Jamshid
    British finance director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clinchs House, Lord Street, Douglas, Isle Of Man, IM1 2BE

      IIF 19
  • Keynejad, Jamshid
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 400 Park Avenue, Suite 820, Ny 10022, New York, Usa

      IIF 20
  • Keynejad, Jamshid Mark
    British company director born in January 1963

    Registered addresses and corresponding companies
    • icon of address Orchard House, The Ridge, Epsom, Surrey, KT18 7EP

      IIF 21
  • Keynejad, Jamshid Mark
    British director born in January 1963

    Registered addresses and corresponding companies
    • icon of address Orchard House, The Ridge, Epsom, Surrey, KT18 7EP

      IIF 22
  • Keynejad, Jamshid
    British director born in January 1963

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Clinchs House, Lord Street, Douglas, Isle Of Man, IM99 1RZ

      IIF 23
  • Keynejad, Jamshid
    British none born in January 1963

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address The Corn Exchange, Baffins Lane, Chichester, West Sussex, PO19 1GE, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Bothy Albury Park, Albury, Guildford, Surrey, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,957,635 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address The Bothy Albury Park, Albury, Guildford, Surrey
    Active Corporate (8 parents, 8 offsprings)
    Total Assets Less Current Liabilities (Company account)
    12,662,255 GBP2015-12-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address The Bothy Albury Park, Albury, Guildford, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    icon of address The Bothy Albury Park, Albury, Guildford, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    HEPBURN HOUSE COBHAM LIMITED - 2023-02-07
    icon of address The Bothy Albury Park, Albury, Guildford, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address The Bothy Albury Park, Albury, Guildford, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    icon of address The Bothy Albury Park, Albury, Guildford, Surrey
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,457,500 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address The Bothy Albury Park, Albury, Guildford, Surrey
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    922,815 GBP2015-12-31
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -20,208,096 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 12 - Has significant influence or controlOE
  • 11
    THE ART OF WINE LIMITED - 2000-12-29
    ELECTRIC CELLARS LIMITED - 1993-02-23
    icon of address 57 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    351,920 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 10 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address The Bothy Albury Park, Albury, Guildford, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2020-10-02
    IIF 14 - Director → ME
  • 2
    HEPBURN HOUSE COBHAM LIMITED - 2023-02-07
    icon of address The Bothy Albury Park, Albury, Guildford, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2020-10-02
    IIF 15 - Director → ME
  • 3
    icon of address The Bothy Albury Park, Albury, Guildford, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2020-08-17
    IIF 16 - Director → ME
  • 4
    icon of address Flat 1 81 Burgh Heath Road, Epsom, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1,470 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-01-11
    IIF 21 - Director → ME
  • 5
    THE GRENVILLE HOMES GROUP UK LIMITED - 2000-12-05
    GRENVILLE HOMES LIMITED - 2000-05-24
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2013-02-27
    IIF 19 - Director → ME
  • 6
    UK RADIOPHARMA LIMITED - 2006-08-29
    INTERCEDE 1867 LIMITED - 2003-07-03
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,160,588 GBP2023-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2014-06-10
    IIF 24 - Director → ME
  • 7
    icon of address Suite 1, 7th Floor 50 Broadway, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-16 ~ 2016-07-15
    IIF 20 - Director → ME
  • 8
    GRENVILLE HOMES WESTERN LIMITED - 2000-12-05
    icon of address 2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2013-02-27
    IIF 23 - Director → ME
  • 9
    icon of address 20 Worple Road, Flat 5, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,893 GBP2023-12-31
    Officer
    icon of calendar 1999-05-20 ~ 2000-04-28
    IIF 22 - Director → ME
  • 10
    icon of address Titanium House Hanzard Drive, Wynyard Park, Stockton-on-tees, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-12-23 ~ 2023-10-12
    IIF 11 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.