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 Sapna Panchal

    Related profiles found in government register
  • Mrs Sapna Panchal
    Indian born in March 1972

    Resident in England

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

      IIF 1
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 2 IIF 3
    • 20, District Road, Wembley, HA0 2LD, England

      IIF 4
  • Sapna Panchal
    Indian born in March 1972

    Resident in England

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

      IIF 5
  • Mrs Sapna Amit Panchal
    Indian born in March 1972

    Resident in England

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

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

      IIF 7
  • Mrs Sapna Panchal
    British born in March 1972

    Resident in England

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

      IIF 8
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Sapna Panchal
    British born in March 1972

    Resident in England

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

      IIF 12
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 13
  • Mrs Sapna Amit Panchal
    British born in March 1972

    Resident in England

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

      IIF 14
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 15
  • Panchal, Sapna
    Indian company director born in March 1972

    Resident in England

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

      IIF 16
    • 128, Halkin Street, Leicester, LE4 6JW, England

      IIF 17
  • Panchal, Sapna
    Indian courier born in March 1972

    Resident in England

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

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

    Resident in England

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

      IIF 19
    • Unit 3, Northfields Industrial Estate, Beresford Avenue, Wembley, HA0 1NW, England

      IIF 20
    • Unit 6, Northfield Industrial Estate, Beresford Avenue, Wembley, Middlesex, HA0 1NW

      IIF 21
  • Panchal, Sapana
    Indian director born in March 1973

    Resident in England

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

      IIF 22
  • Mrs Sapna Amit Panchal
    Indian born in March 1972

    Resident in United Kingdom

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

      IIF 23
    • Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB, United Kingdom

      IIF 24
    • 137/139, Harrowdene Road, Wembley, Middlesex, HA0 2JH, England

      IIF 25
  • Mrs Sapna Panchal
    British born in March 1972

    Resident in United Kingdom

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

      IIF 26
    • Second Floor, 150-151 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 27
    • Unit 61, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 28
  • Panchal, Sapna
    British director born in March 1972

    Resident in England

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

      IIF 29
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 30
  • Mrs Sapna Amit Panchal
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Panchal, Sapna Amit
    Indian director born in March 1972

    Resident in United Kingdom

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

      IIF 34
    • 137/139, Harrowdene Road, Wembley, Middlesex, HA0 2JH, England

      IIF 35
  • Sapna Amit Panchal
    British born in March 1972

    Resident in United Kingdom

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

      IIF 36
  • Panchal, Sapna
    British director born in March 1972

    Resident in United Kingdom

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

      IIF 37
  • Panchal, Sapna Amit
    British director born in March 1972

    Resident in United Kingdom

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

      IIF 38
    • Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 39
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 40
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 41
    • 150, Fleet Street, Second Floor, London, EC4A 2DQ, England

      IIF 42
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, England

      IIF 43
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 20, District Road, Wembley, HA0 2LD, England

      IIF 53
    • Unit 61, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    Melbury House Melbury House, 34 Southborough Road, Bickley, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,008 GBP2018-01-31
    Officer
    2017-01-20 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    Unit 61 Hallmark Trading Estate, Fourth Way, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-19 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    150 Fleet Street, Second Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,704 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    Second Floor, 150 Fleet Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,878 GBP2023-07-31
    Person with significant control
    2019-07-12 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    2 Westglade Court, Woodgrange Close, Harrow, England
    Corporate (3 parents)
    Officer
    2024-06-26 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    Unit 3 Northfields Industrial Estate, Beresford Avenue, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-26 ~ dissolved
    IIF 20 - director → ME
  • 7
    Second Floor, 150 Fleet Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,376 GBP2023-09-30
    Officer
    2015-09-14 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    Second Floor, 150 Fleet Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,884 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Second Floor, 150 Fleet Street, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,875 GBP2023-06-30
    Officer
    2017-06-29 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    Second Floor, 150 Fleet Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    Second Floor, 150 Fleet Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,109 GBP2024-01-31
    Officer
    2017-01-20 ~ now
    IIF 49 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 12
    128 Halkin Street, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    17,001 GBP2023-11-30
    Officer
    2019-02-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    Melbury House 34 Southborough Road, Bickley, Bromley, Kent
    Dissolved corporate (2 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Second Floor, 150 Fleet Street, London, England
    Corporate (3 parents)
    Officer
    2023-07-01 ~ now
    IIF 43 - director → ME
  • 15
    Second Floor, 150 Fleet Street, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,374,222 GBP2023-10-31
    Officer
    2015-10-20 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    1 Brights Road, Nuneaton, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 22 - director → ME
  • 17
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Second Floor, 150 Fleet Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    93,434 GBP2023-06-30
    Officer
    2018-06-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    20 District Road, Wembley, England
    Corporate (3 parents)
    Equity (Company account)
    9,214 GBP2024-02-28
    Officer
    2023-03-03 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    137/139 Harrowdene Road, Wembley, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -9,226 GBP2023-12-31
    Officer
    2017-09-29 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-09-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Second Floor, 150 Fleet Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -159,903 GBP2024-01-31
    Officer
    2019-06-04 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-06-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    Second Floor, 150 Fleet Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -329,955 GBP2023-11-30
    Officer
    2019-11-04 ~ now
    IIF 50 - director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    Melbury House, 34 Southborough Road, Bromley, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 24
    XENON SUPPLIES LIMITED - 2022-01-19
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -161,330 GBP2024-03-31
    Officer
    2022-01-19 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    ISHAN COURIER LIMITED - 2010-02-24
    Unit 6 Northfield Industrial Estate, Beresford Avenue, Wembley, Middlesex
    Corporate (1 parent)
    Officer
    2011-09-09 ~ 2012-03-02
    IIF 21 - director → ME
    2009-03-01 ~ 2010-01-01
    IIF 18 - director → ME
  • 2
    Second Floor, 150 Fleet Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    92,031 GBP2024-08-31
    Officer
    2018-08-16 ~ 2022-02-15
    IIF 45 - director → ME
    Person with significant control
    2018-08-16 ~ 2022-02-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    1 Brights Road, Nuneaton, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-02 ~ 2012-04-20
    IIF 19 - director → ME
  • 4
    2 Westglade Court, Woodgrange Close, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-01 ~ 2023-05-23
    IIF 41 - director → ME
    Person with significant control
    2023-03-01 ~ 2023-05-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    Second Floor, 150 Fleet Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    93,434 GBP2023-06-30
    Person with significant control
    2018-06-19 ~ 2023-06-29
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    95 Ealing Road, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    -63,265 GBP2024-01-31
    Officer
    2019-06-04 ~ 2019-07-31
    IIF 39 - director → ME
    Person with significant control
    2019-06-04 ~ 2020-10-01
    IIF 1 - Ownership of shares – 75% or more OE
© 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.