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

Badiani, Jayman Chhotalal

    Related profiles found in government register
  • Badiani, Jayman Chhotalal
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metroline House, 4th Floor, 118-122 College Road, Harrow, HA1 1BQ, England

      IIF 1
    • icon of address 3, Seymour Close, Pinner, Middlesex, HA5 4SB, England

      IIF 2
    • icon of address 58, High Street, Pinner, HA5 5PZ, England

      IIF 3
  • Badiani, Jayman Chhotalal
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Chichester Street, Belfast, Antrim, BT1 4JE

      IIF 4
    • icon of address 79, Chichester Street, Belfast, BT1 4JE, Northern Ireland

      IIF 5
    • icon of address Metroline House, 4th Floor, 118-122, College Road, Harrow, HA1 1BQ, England

      IIF 6
    • icon of address Po Box 444, Nugents Lodge, Harrow, Middlesex, HA5 9AW, England

      IIF 7
    • icon of address 3, Seymour Close, Pinner, HA5 4SB, United Kingdom

      IIF 8
    • icon of address 58, High Street, Pinner, HA5 5PZ, England

      IIF 9
  • Badiani, Jayman Chhotalal
    British property developer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Seymour Close, Pinner, HA5 4SB, United Kingdom

      IIF 10
    • icon of address Nugents Lodge, 3 Seymour Close, Pinner, Middlesex, HA5 4SB

      IIF 11 IIF 12
  • Badiani, Jayman Chhotalal
    British trader born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nugents Lodge, 3 Seymour Close, Pinner, Middlesex, HA5 4SB

      IIF 13 IIF 14
  • Badiani, Jayman Chhotalal
    British property developer

    Registered addresses and corresponding companies
    • icon of address Nugents Lodge, 3 Seymour Close, Pinner, Middlesex, HA5 4SB

      IIF 15
  • Badiani, Jayman Chhotalal
    British trader

    Registered addresses and corresponding companies
    • icon of address Nugents Lodge, 3 Seymour Close, Pinner, Middlesex, HA5 4SB

      IIF 16
  • Mr Jayman Chhotalal Badiani
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metroline House, 4th Floor, 118-122 College Road, Harrow, HA1 1BQ, England

      IIF 17
    • icon of address Po Box 444, Nugents Lodge, Harrow, Middlesex, HA5 9AW

      IIF 18
    • icon of address 58, High Street, Pinner, HA5 5PZ, England

      IIF 19
  • Badiani, Jayman Chhotalal

    Registered addresses and corresponding companies
    • icon of address Nugents Lodge, 3 Seymour Close, Pinner, Middlesex, HA5 4SB, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 58 High Street, Pinner, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 3 Seymour Close, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 58 High Street, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 79 Chichester Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Qualitas House, 100 Elmgrove Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-25 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2000-08-25 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    TRANSFLEET PROPERTY INVESTMENTS LIMITED - 2015-07-16
    icon of address Metroline House 4th Floor, 118-122 College Road, Harrow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -461,385 GBP2024-03-31
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Metroline House, 4th Floor, 118-122 College Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 79 Chichester Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 5 - Director → ME
Ceased 6
  • 1
    icon of address 58 High Street, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,214 GBP2024-03-31
    Officer
    icon of calendar 2013-11-18 ~ 2020-06-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-09
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    ASSASSIN GLOBAL LTD - 2016-03-25
    icon of address Metroline House, 4th Floor, 118-122 College Road, Harrow, Greater London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,709 GBP2017-03-31
    Officer
    icon of calendar 2015-11-26 ~ 2016-05-12
    IIF 8 - Director → ME
  • 3
    icon of address 1 Blackmoor Lane, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,521,640 GBP2020-03-31
    Officer
    icon of calendar 2000-06-13 ~ 2015-05-13
    IIF 11 - Director → ME
    icon of calendar 2004-06-01 ~ 2015-05-13
    IIF 15 - Secretary → ME
  • 4
    MEDITEX SUPPLIES LIMITED - 2022-11-14
    icon of address Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    507 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2015-05-13
    IIF 12 - Director → ME
    icon of calendar 2010-05-01 ~ 2015-05-13
    IIF 20 - Secretary → ME
  • 5
    icon of address Qualitas House, 100 Elmgrove Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,793 GBP2016-12-31
    Officer
    icon of calendar 2010-06-15 ~ 2014-09-03
    IIF 10 - Director → ME
  • 6
    BABY INNOVATIONS LIMITED - 2000-02-28
    icon of address Qualitas House, 100 Elmgrove Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,174 GBP2024-12-31
    Officer
    icon of calendar 1997-12-29 ~ 2014-09-03
    IIF 13 - 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.