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

Mr Rashid Peter Chinchanwala

    Related profiles found in government register
  • Mr Rashid Peter Chinchanwala
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Davenham Avenue, Northwood, HA6 3HN, United Kingdom

      IIF 1
    • icon of address St Michael's Prep School, Otford Court, Row Dow, Otford, TN14 5RY, England

      IIF 2
  • Chinchanwala, Rashid Peter
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a Davenham Avenue, Northwood, Middlesex, HA6 3HN

      IIF 3
    • icon of address 6a, Davenham Avenue, Northwood, Middlesex, HA6 3HN, United Kingdom

      IIF 4
  • Chinchanwala, Rashid Peter
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a Davenham Avenue, Northwood, Middlesex, HA6 3HN

      IIF 5
  • Chinchanwala, Rashid Peter
    British finance director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Davenham Avenue, Northwood, HA6 3HN, United Kingdom

      IIF 6
    • icon of address 6a, Davenham Avenue, Northwood, Middlesex, HA6 3HN

      IIF 7 IIF 8
    • icon of address Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, AL2 2DQ, England

      IIF 9
    • icon of address Unit 13, Handley Page Way, Colney Street, St. Albans, AL2 2DQ, United Kingdom

      IIF 10
    • icon of address Unit 13, Handley Page Way, Davenham Avenue, St. Albans, Middlesex, AL2 2DQ, United Kingdom

      IIF 11
    • icon of address Unit 13, Handley Page Way, St. Albans, AL2 2DQ, United Kingdom

      IIF 12
  • Chinchanwala, Rashid Peter
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Davenham Avenue, Northwood, Middlesex, HA6 3HN

      IIF 13
    • icon of address 6a, Davenham Avenue, Northwood, Middlesex, HA6 3HN, United Kingdom

      IIF 14
  • Chinchanwala, Rashid Peter
    British accountant born in April 1964

    Registered addresses and corresponding companies
  • Chinchanwala, Rashid Peter
    British company director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 29 Malpas Drive, Pinner, Middlesex, HA5 1DQ

      IIF 20
  • Chinchanwala, Rashid Peter
    British finance director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 29 Malpas Drive, Pinner, Middlesex, HA5 1DQ

      IIF 21
  • Chinchanwala, Rashid
    British

    Registered addresses and corresponding companies
    • icon of address 6a, Davenham Avenue, Northwood, Middlesex, HA6 3HN

      IIF 22
    • icon of address 6a, Davenham Avenue, Northwood, Middlesex, HA6 3HN, United Kingdom

      IIF 23 IIF 24
  • Chinchanwala, Rashid Peter
    British

    Registered addresses and corresponding companies
    • icon of address 6a Davenham Avenue, Northwood, Middlesex, HA6 3HN

      IIF 25 IIF 26
    • icon of address 29 Malpas Drive, Pinner, Middlesex, HA5 1DQ

      IIF 27
  • Chinchanwala, Rashid Peter
    British accountant

    Registered addresses and corresponding companies
  • Chinchanwala, Rashid Peter
    British finance director

    Registered addresses and corresponding companies
    • icon of address 6a Davenham Avenue, Northwood, Middlesex, HA6 3HN

      IIF 31
  • Chinchanwala, Rashid

    Registered addresses and corresponding companies
    • icon of address 6a, Davenham Avenue, Northwood, HA6 3HN, United Kingdom

      IIF 32
    • icon of address Unit 13, Handley Page Way, Colney Street, St. Albans, AL2 2DQ, United Kingdom

      IIF 33
  • Chinchanwala, Rashid Peter

    Registered addresses and corresponding companies
    • icon of address 29 Malpas Drive, Pinner, Middlesex, HA5 1DQ

      IIF 34 IIF 35
    • icon of address Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, AL2 2DQ, England

      IIF 36
    • icon of address Unit 13, Handley Page Way, St. Albans, AL2 2DQ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 6a Davenham Avenue, Northwood, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    38,232 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-03-28 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 2
    CLOCKWORXX LIMITED - 2010-10-06
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-09-30 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address Unit 13 Handley Page Way, St. Albans, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    CREATIVE POWERHOUSE PARTNERSHIP LTD. - 2025-02-10
    MEDIA POWERHOUSE GROUP LIMITED - 2021-06-02
    icon of address Parkbury Estate Handley Page Way, Colney Street, St. Albans, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    12,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-04-29 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-04-29 ~ now
    IIF 25 - Secretary → ME
  • 5
    icon of address Parkbury Estate Handley Page Way, Colney Street, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,337,286 GBP2024-12-31
    Officer
    icon of calendar 2008-04-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-04-24 ~ now
    IIF 31 - Secretary → ME
  • 6
    icon of address Unit 13 Handley Page Way, Colney Street, St. Albans, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-04-17 ~ now
    IIF 33 - Secretary → ME
  • 7
    icon of address Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    icon of address Unit 13 Handley Page Way, St. Albans, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -288,704 GBP2024-12-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-08-07 ~ now
    IIF 37 - Secretary → ME
  • 9
    icon of address 6a Davenham Avenue, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    128,985 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-11-19 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-11-19 ~ dissolved
    IIF 23 - Secretary → ME
  • 12
    icon of address St Michael's Prep School Otford Court, Row Dow, Otford, England
    Active Corporate (11 parents)
    Cash at bank and in hand (Company account)
    1 GBP2025-04-05
    Officer
    icon of calendar 2007-11-28 ~ now
    IIF 3 - Director → ME
  • 13
    COLOURBOX CREATIVE CENTRE LIMITED - 1992-08-12
    icon of address Parkbury Estate Unit 13 Handley Page Way, Colney Street, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    -335,366 GBP2024-12-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 9 - Director → ME
    icon of calendar 2019-03-19 ~ now
    IIF 36 - Secretary → ME
Ceased 9
  • 1
    METROVIDEO LIMITED - 2006-07-05
    CLEVER GROUP LIMITED - 1999-03-01
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2003-07-01
    IIF 16 - Director → ME
    icon of calendar 1999-07-01 ~ 2003-07-01
    IIF 29 - Secretary → ME
  • 2
    DADLAW 8 LIMITED - 1989-11-23
    icon of address 6 Camberwell New Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    627,201 GBP2019-12-31
    Officer
    icon of calendar 1999-07-01 ~ 2003-07-01
    IIF 18 - Director → ME
    icon of calendar 1999-07-01 ~ 2003-07-01
    IIF 28 - Secretary → ME
  • 3
    RBL (RESEARCH INTERNATIONAL) LIMITED - 1987-04-07
    TNS UK LIMITED - 2024-06-14
    RESEARCH INTERNATIONAL LIMITED - 2017-10-26
    RESEARCH BUREAU LIMITED - 1984-12-13
    RESEARCH INTERNATIONAL UK LIMITED - 1991-06-11
    icon of address South Bank Central, 30 Stamford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-06-16 ~ 2005-08-05
    IIF 21 - Director → ME
  • 4
    MEDIAEDGE:CIA INTERNATIONAL LIMITED - 2003-01-09
    CIA INTERNATIONAL LIMITED - 2002-03-18
    CIA MEDIANETWORK INTERNATIONAL LIMITED - 2000-08-25
    CIA INTERNATIONAL LIMITED - 1994-03-21
    INGRAM JARVIS INTERNATIONAL LIMITED - 1984-05-10
    FIREEL LIMITED - 1982-06-03
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-21 ~ 1999-06-30
    IIF 20 - Director → ME
  • 5
    CLEVER MEDIA GROUP LIMITED - 2003-03-18
    METRO PRODUCTION GROUP LIMITED - 2020-01-13
    CLEVER TECHNOLOGY LIMITED - 2002-01-25
    CLEVER MEDIA PRODUCTIONS LTD - 2019-04-03
    icon of address Rose Court, 2, Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-07-01 ~ 2003-07-01
    IIF 17 - Director → ME
    icon of calendar 1999-07-01 ~ 2003-07-01
    IIF 34 - Secretary → ME
  • 6
    CARDINAL PRODUCTIONS LIMITED - 1998-06-02
    icon of address 6 Camberwell New Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1999-07-01 ~ 2003-07-01
    IIF 19 - Director → ME
    icon of calendar 1999-07-01 ~ 2003-07-01
    IIF 30 - Secretary → ME
  • 7
    METROVIDEO LIMITED - 1999-03-01
    METRO BROADCAST LIMITED - 2020-01-13
    CLEVER GROUP LIMITED - 1999-12-10
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1999-02-01 ~ 2003-07-01
    IIF 15 - Director → ME
    icon of calendar 1999-02-01 ~ 2003-07-01
    IIF 35 - Secretary → ME
  • 8
    EUROCREW LIMITED - 2019-04-03
    PIVOTAL LINES LIMITED - 2000-02-16
    icon of address 6 Camberwell New Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2000-02-08 ~ 2003-10-06
    IIF 27 - Secretary → ME
  • 9
    icon of address St Michael's Prep School Otford Court, Row Dow, Otford, England
    Active Corporate (11 parents)
    Cash at bank and in hand (Company account)
    1 GBP2025-04-05
    Person with significant control
    icon of calendar 2019-12-05 ~ 2025-05-15
    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

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.