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

Panchal, Sapna

    Related profiles found in government register
  • Panchal, Sapna
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbury House, Melbury House, 34 Southborough Road, Bickley, Kent, BR1 2EB, United Kingdom

      IIF 1
    • icon of address Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 2
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 3
    • icon of address 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 4
    • icon of address 150, Fleet Street, Second Floor, London, EC4A 2DQ, England

      IIF 5
    • icon of address Second Floor, 150 Fleet Street, London, EC4A 2DQ, England

      IIF 6
    • icon of address Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 20, District Road, Wembley, HA0 2LD, England

      IIF 16
    • icon of address Unit 61, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 17
  • Panchal, Sapna Amit
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 18
  • Panchal, Sapna
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 19
    • icon of address 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 20
  • Panchal, Sapna Amit
    Indian director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB, United Kingdom

      IIF 21
    • icon of address 137/139, Harrowdene Road, Wembley, Middlesex, HA0 2JH, England

      IIF 22
  • Mrs Sapna Panchal
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 23
    • icon of address Second Floor, 150-151 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 24
    • icon of address Unit 61, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 25
  • Sapna Amit Panchal
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 26
  • Panchal, Sapna
    Indian company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbury House, 34 Southborough Road, Bickley, Bromley, Kent, BR1 2EB

      IIF 27
    • icon of address 128, Halkin Street, Leicester, LE4 6JW, England

      IIF 28
  • Panchal, Sapna
    Indian courier born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 39, Moorings House, Brentfor, London, TW8 8EL

      IIF 29
  • Panchal, Sapna
    Indian director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brights Road, Nuneaton, CV10 9FN, England

      IIF 30
    • icon of address Unit 3, Northfields Industrial Estate, Beresford Avenue, Wembley, HA0 1NW, England

      IIF 31
    • icon of address Unit 6, Northfield Industrial Estate, Beresford Avenue, Wembley, Middlesex, HA0 1NW

      IIF 32
  • Mrs Sapna Amit Panchal
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Panchal, Sapana
    Indian director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brights Road, Nuneaton, CV10 9FN, England

      IIF 36
  • Mrs Sapna Amit Panchal
    Indian born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbury House, Melbury House, 34 Southborough Road, Bickley, Kent, BR1 2EB, United Kingdom

      IIF 37
    • icon of address Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB, United Kingdom

      IIF 38
    • icon of address 137/139, Harrowdene Road, Wembley, Middlesex, HA0 2JH, England

      IIF 39
  • Sapna Panchal
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 40
    • icon of address Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 41
  • Mrs Sapna Panchal
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 42
    • icon of address Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 43 IIF 44
  • Mrs Sapna Amit Panchal
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 45
    • icon of address Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 46 IIF 47
  • Sapna Panchal
    Indian born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbury House, 34 Southborough Road, Bickley, Bromley, Kent, BR1 2EB

      IIF 48
  • Mrs Sapna Panchal
    Indian born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 49
    • icon of address 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 50 IIF 51
    • icon of address 20, District Road, Wembley, HA0 2LD, England

      IIF 52
  • Mrs Sapna Amit Panchal
    Indian born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Fleet Street, Second Floor, London, EC4A 2DQ, England

      IIF 53
    • icon of address Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Melbury House Melbury House, 34 Southborough Road, Bickley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,008 GBP2018-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 61 Hallmark Trading Estate, Fourth Way, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 150 Fleet Street, Second Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,704 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,878 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 2 Westglade Court, Woodgrange Close, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 3 Northfields Industrial Estate, Beresford Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,271 GBP2024-09-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,884 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    icon of address Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,052 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address Second Floor, 150 Fleet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,109 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 Halkin Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,001 GBP2023-11-30
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Melbury House 34 Southborough Road, Bickley, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Second Floor, 150 Fleet Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,374,222 GBP2023-10-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Brights Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,124 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 20 District Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,214 GBP2024-02-28
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 137/139 Harrowdene Road, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,226 GBP2023-12-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -159,903 GBP2024-01-31
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -329,955 GBP2023-11-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Melbury House, 34 Southborough Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    XENON SUPPLIES LIMITED - 2022-01-19
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -161,330 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    ISHAN COURIER LIMITED - 2010-02-24
    icon of address Unit 6 Northfield Industrial Estate, Beresford Avenue, Wembley, Middlesex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2012-03-02
    IIF 32 - Director → ME
    icon of calendar 2009-03-01 ~ 2010-01-01
    IIF 29 - Director → ME
  • 2
    icon of address Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    92,031 GBP2024-08-31
    Officer
    icon of calendar 2018-08-16 ~ 2022-02-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2022-02-14
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Brights Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ 2012-04-20
    IIF 30 - Director → ME
  • 4
    icon of address 2 Westglade Court, Woodgrange Close, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ 2023-05-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-05-23
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,124 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-19 ~ 2023-06-29
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    icon of address 95 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,265 GBP2024-01-31
    Officer
    icon of calendar 2019-06-04 ~ 2019-07-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2020-10-01
    IIF 49 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.