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

Mrs Neeta Avinash Mavani

    Related profiles found in government register
  • Mrs Neeta Avinash Mavani
    British Virgin Islander born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 1
    • C/o Mavani Shah And Co Ltd, 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 2
  • Mavani, Neeta Avinash
    British Virgin Islander born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 3
    • C/o Mavani Shah And Co Ltd, 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 4
  • Mrs Neeta Avinash Mavani
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mavani, Neeta Avinash
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 170 Draycott Avenue, Kenton, Middlesex, HA3 0BZ

      IIF 14
  • Mavani, Neeta Avinash
    British businesswoman born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mavani, Neeta Avinash
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mavani, Neeta Avinash
    British

    Registered addresses and corresponding companies
    • 170 Draycott Avenue, Kenton, Middlesex, HA3 0BZ

      IIF 29
  • Mavani, Neeta Avinash
    British businesswoman

    Registered addresses and corresponding companies
  • Mavani, Neeta Avinash

    Registered addresses and corresponding companies
    • 170 Draycott Avenue, Kenton, Middlesex, HA3 0BZ

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 4
  • 1
    170 Draycott Avenue, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    170 Draycott Avenue, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    C/o Mavani Shah And Co Ltd 2nd Floor Amba House, 15 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-01-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    MAVANI SHAH AND CO. LTD - 2024-11-13
    2nd Floor Amba House, 15 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    C/o Mavani Shah & Co.. 2nd Floor Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,067 GBP2024-12-31
    Officer
    2005-04-22 ~ 2007-04-23
    IIF 18 - Director → ME
  • 2
    125 North Hyde Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,884 GBP2025-01-31
    Officer
    2007-02-21 ~ 2008-06-01
    IIF 30 - Secretary → ME
  • 3
    DIL MORE REMEDIES UK LTD - 2020-11-04
    HEAL MORE REMEDIES UK LTD - 2018-09-21
    DIL MORE REMEDIES UK LTD - 2018-09-20
    170 Draycott Avenue, Harrow, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2017-11-07 ~ 2019-05-14
    IIF 28 - Director → ME
  • 4
    10 The Service Road, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-09-01 ~ 2007-09-19
    IIF 33 - Secretary → ME
  • 5
    DM CAPITAL LIMITED - 2018-10-24
    170 Draycott Avenue, Harrow, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-12-14 ~ 2019-05-14
    IIF 27 - Director → ME
    Person with significant control
    2017-12-14 ~ 2019-05-14
    IIF 11 - Has significant influence or control OE
  • 6
    GOLD FACTORY MTV INTERNATIONAL LIMITED - 2009-01-27
    128 City Road, London, United Kingdom, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,119 GBP2024-01-31
    Officer
    2007-02-21 ~ 2008-09-01
    IIF 29 - Secretary → ME
  • 7
    D P MORE LIMITED - 2020-01-16
    APARTMENTS IN INTERNATIONAL LTD - 2018-07-09
    ALPHA FOOD AND BEVERAGES LTD - 2017-10-23
    CANCHRIS-CARR MULTIMEDIA LTD - 2015-05-12
    CITYGATE CONSULTING INTERNATIONAL LTD - 2009-07-14
    C/o Mavani Shah & Co. 2nd Floor Amba House, 15 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,064 GBP2024-04-30
    Officer
    2005-03-01 ~ 2026-01-11
    IIF 14 - Director → ME
    Person with significant control
    2017-07-01 ~ 2018-01-11
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    2018-04-10 ~ 2020-06-10
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    128 City Road, London, United Kingdom, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,982 GBP2023-01-31
    Officer
    2007-02-21 ~ 2008-06-01
    IIF 35 - Secretary → ME
  • 9
    ARABIC NEWS BROADCAST LTD - 2009-06-22
    Lincoln House, 137-143 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2008-04-15 ~ 2009-01-01
    IIF 36 - Secretary → ME
  • 10
    STARBANK TRADING LIMITED - 2007-11-19
    170 Draycott Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -350,958 GBP2017-06-30
    Officer
    2005-10-20 ~ 2007-10-16
    IIF 17 - Director → ME
    2005-07-01 ~ 2005-08-12
    IIF 19 - Director → ME
  • 11
    FINEX AUTOMOTIVE LIMITED - 2012-09-24
    SUPERCLASS FINANCE LIMITED - 2006-08-23
    170 Draycott Avenue, Kenton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2005-07-01 ~ 2006-08-25
    IIF 16 - Director → ME
    2006-08-25 ~ 2010-04-08
    IIF 31 - Secretary → ME
  • 12
    S. MUKERJI FILMS LTD - 2009-01-06
    8 Beverley Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2007-05-30 ~ 2008-12-31
    IIF 32 - Secretary → ME
  • 13
    SECHABA PHARMA LIMITED - 2017-09-15
    SECHABA UK LIMITED - 2017-04-07
    8 Randolph Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -92,328 GBP2024-03-31
    Officer
    2019-07-13 ~ 2019-12-01
    IIF 25 - Director → ME
    Person with significant control
    2019-07-13 ~ 2019-12-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    170 Draycott Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2018-03-19 ~ 2018-11-15
    IIF 22 - Director → ME
    Person with significant control
    2018-03-01 ~ 2019-05-14
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    4 Frogmoor Lane, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2006-04-13 ~ 2006-10-30
    IIF 20 - Director → ME
    2006-10-30 ~ 2009-01-01
    IIF 34 - Secretary → ME
  • 16
    SPACIOUS BEDROOMS AND KITCHENS LTD - 2020-09-25
    170 Draycott Avenue, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2020-07-07 ~ 2020-07-28
    IIF 26 - Director → ME
    Person with significant control
    2020-07-07 ~ 2020-07-28
    IIF 9 - Right to appoint or remove directors OE
  • 17
    Lincoln House, 137-143 Hammersmith Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -41 GBP2024-11-30
    Officer
    2006-11-09 ~ 2008-04-01
    IIF 15 - Director → ME
  • 18
    WEST COAST PHARMA UK LIMITED - 2020-07-28
    170 Draycott Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2020-07-01 ~ 2020-11-18
    IIF 21 - Director → ME
    Person with significant control
    2020-07-01 ~ 2020-11-18
    IIF 5 - Has significant influence or control OE

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.