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

Parmar, Alpeshkumar Hirabhai

    Related profiles found in government register
  • Parmar, Alpeshkumar Hirabhai

    Registered addresses and corresponding companies
    • 38, Stirling Road, St. Leonards-on-sea, East Sussex, TN38 9NP

      IIF 1 IIF 2
    • Seabreeze Cottage, Victoria Way, Winchelsea Beach, Winchelsea, TN36 4NH, England

      IIF 3 IIF 4 IIF 5
  • Parmar, Alpesh

    Registered addresses and corresponding companies
    • 1, Overdale Road, Chesham, HP5 2DZ, England

      IIF 7
  • Parmar, Alpeshkumar
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 38, Stirling Road, St. Leonards-on-sea, East Sussex, TN38 9NP

      IIF 8
  • Parmar, Alpeshkumar Hirabhai
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Overdale Road, Chesham, HP5 2DZ, England

      IIF 9
    • 27, Gateway Court, Convent Way, Southall, Middlesex, UB2 5PT, United Kingdom

      IIF 10 IIF 11
  • Parmar, Alpeshkumar Hirabhai
    British finance director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Acre House 11-15, William Road, London, United Kingdom, NW1 3ER, United Kingdom

      IIF 12
    • 27, Gateway Court, Convent Way, Southall, Middlesex, UB2 5PT, United Kingdom

      IIF 13
  • Parmar, Alpeshkumar
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Overdale Road, Chesham, HP5 2DZ, United Kingdom

      IIF 14
  • Mr Alpeshkumar Parmar
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Overdale Road, Chesham, HP5 2DZ, England

      IIF 15
  • Mr Alpeshkumar Hirabhai Parmar
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Overdale Road, Chesham, HP5 2DZ, England

      IIF 16
    • 27, Gateway Court, Convent Way, Southall, Middlesex, UB2 5PT, United Kingdom

      IIF 17 IIF 18
    • 27 Gateway Court, Convent Way, Southall, UB2 5PT, United Kingdom

      IIF 19
  • Alpeshkumar Parmar
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Overdale Road, Chesham, HP5 2DZ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    27 Gateway Court Convent Way, Southall, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    1 Overdale Road, Chesham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -622 GBP2023-09-30
    Officer
    2017-09-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    CENTRIX SYSTEMS LIMITED - 1998-09-02
    1 Overdale Road, Chesham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,004 GBP2024-03-31
    Officer
    2019-07-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    27 Gateway Court, Convent Way, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2015-11-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    1 Overdale Road, Chesham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,459 GBP2024-03-31
    Officer
    2008-10-09 ~ now
    IIF 7 - secretary → ME
  • 6
    1 Overdale Road, Chesham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    27 Gateway Court, Convent Way, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,680 GBP2019-08-31
    Officer
    2015-08-24 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
Ceased 7
  • 1
    Seabreeze Cottage Victoria Way, Winchelsea Beach, Winchelsea, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -301,042 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-07-15 ~ 2020-02-20
    IIF 3 - secretary → ME
  • 2
    Seabreeze Cottage Victoria Way, Winchelsea Beach, Winchelsea, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    219,182 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-07-15 ~ 2020-02-20
    IIF 2 - secretary → ME
  • 3
    Seabreeze Cottage Victoria Way, Winchelsea Beach, Winchelsea, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -58,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-07-15 ~ 2020-02-20
    IIF 6 - secretary → ME
  • 4
    COLOR DELUXE LIMITED - 2007-08-20
    74 Kingsland Road, London
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,950,679 GBP2023-06-30
    Officer
    2016-12-08 ~ 2021-08-16
    IIF 12 - director → ME
    2013-01-02 ~ 2016-08-08
    IIF 13 - director → ME
  • 5
    COLLIER INVESTMENTS LIMITED - 2009-03-17
    Seabreeze Cottage Victoria Way, Winchelsea Beach, Winchelsea, England
    Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    173,482 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-07-15 ~ 2020-02-20
    IIF 1 - secretary → ME
  • 6
    Seabreeze Cottage Victoria Way, Winchelsea Beach, Winchelsea, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -273,626 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-07-15 ~ 2020-02-20
    IIF 5 - secretary → ME
  • 7
    Seabreeze Cottage Victoria Way, Winchelsea Beach, Winchelsea, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    352,320 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-07-15 ~ 2020-02-20
    IIF 4 - secretary → 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.