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

Elghanayan, Shahram David

    Related profiles found in government register
  • Elghanayan, Shahram David
    born in March 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, England, EC2V 7BG, England

      IIF 1
  • Elghanayan, Shahram David
    British director born in March 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY, England

      IIF 2
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 3
    • icon of address First Floor West, 7 Curzon Street, First Floor West, 7 Curzon Street, London, London, W1J 5HG, England

      IIF 4
    • icon of address First Floor West, 7 Curzon Street, First Floor West, 7 Curzon Street, London, W1J 5HG, England

      IIF 5 IIF 6 IIF 7
    • icon of address First Floor West, 7, Curzon Street, London, W1J 5HG, England

      IIF 8
  • Elghanayan, Shahram David
    British llpdesmember born in March 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address First Floor West, 7 Curzon Street, First Floor West, 7 Curzon Street, London, W1J 5HG, England

      IIF 9
  • Elghanayan, Shahram David
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 10
    • icon of address Gable House, Regents Park Road, London, N3 3LF, England

      IIF 11
  • Elghanayan, Shahram David
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Mount Street, 4th Floor, London, W1K 2TJ, United Kingdom

      IIF 12 IIF 13
    • icon of address 103, Mount Street, London, W1K 2TJ, England

      IIF 14
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 15
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 16 IIF 17
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 18
  • Elghanayan, Shahram David
    British llpdesmember born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Mount Street, 4th Floor, London, W1K 2TJ, United Kingdom

      IIF 19
  • Elghanayan, Shahram David
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elghanayan, Shahram David
    British fine wine born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Neville Street, London, SW7 3AS, England

      IIF 25
  • Elghanayan, David Sharam
    British company director born in March 1975

    Registered addresses and corresponding companies
  • Elghanayan, David Sharam
    British property born in March 1975

    Registered addresses and corresponding companies
    • icon of address 8 Kensington Palace Gardens, London, W8 4QP

      IIF 30
  • Elghanayan, David Sharam
    British property investor born in March 1975

    Registered addresses and corresponding companies
  • Elghanayan, David Shahram
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, Finchley, London, N3 3LF

      IIF 34
  • Elghanayan, David Sharam
    born in March 1975

    Registered addresses and corresponding companies
    • icon of address 8 Kensington Palace Gardens, London, W8 4QP

      IIF 35
  • Shahram David Elghanayan
    British born in March 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, England, EC2V 7BG, England

      IIF 36
    • icon of address First Floor West, 7 Curzon Street, First Floor West, 7 Curzon Street, London, W1J 5HG, England

      IIF 37
    • icon of address First Floor West, 7, Curzon Street, London, W1J 5HG, England

      IIF 38
  • Mr Shahram David Elghanayan
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 39
    • icon of address 47, Marylebone Lane, London, W1U 2NT, England

      IIF 40
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 41
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 42
  • Shahram David Elghanayan
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    645 GBP2024-09-30
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -212,122 GBP2017-12-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 10 - Director → ME
  • 3
    MELTOWN LIMITED - 2012-04-24
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,387 GBP2017-12-31
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 16 - Director → ME
  • 4
    KETCROWN LIMITED - 2012-04-24
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,044,513 GBP2017-12-31
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 17 - Director → ME
  • 5
    AMANZI (UK) LTD - 2021-10-18
    JACEBAY LIMITED - 2012-04-24
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,321,366 GBP2020-12-31
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -524,380 GBP2020-09-30
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address First Floor West, 7, Curzon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -70,984 GBP2021-12-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    MOTEL BUCKLAND LIMITED - 2016-10-12
    icon of address First Floor West, 7, Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 103 Mount Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 13 - Director → ME
  • 10
    NEMA CAPITAL PARTNERS LLP - 2017-11-10
    icon of address 45 Gresham Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,171 GBP2022-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 103 Mount Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address First Floor West, 7 Curzon Street First Floor West, 7 Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address First Floor West, 7 Curzon Street, First Floor West, 7 Curzon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address First Floor West, 7 Curzon Street First Floor West, 7 Curzon Street, London, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address First Floor West, 7 Curzon Street, First Floor West, 7 Curzon Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -1,219,611 GBP2023-03-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address First Floor West, 7 Curzon Street, First Floor West, 7 Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    icon of address 54 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    178,602 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 11 - Director → ME
  • 20
    VANQUISH WINE LIMITED - 2017-05-18
    icon of address Gable House, 239 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -726,221 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    INKFRAY LIMITED - 2012-04-12
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -401,914 GBP2020-04-30
    Officer
    icon of calendar 2012-04-10 ~ 2020-10-01
    IIF 24 - Director → ME
  • 2
    CASTDAY LIMITED - 2012-04-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    -14,975,440 GBP2020-04-30
    Officer
    icon of calendar 2012-04-10 ~ 2019-10-07
    IIF 22 - Director → ME
  • 3
    BOOMSAFE LIMITED - 2012-04-12
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    12,526 GBP2020-04-30
    Officer
    icon of calendar 2012-04-10 ~ 2020-10-01
    IIF 23 - Director → ME
  • 4
    HOLAW (402) LIMITED - 1997-10-17
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1998-05-07 ~ 2001-07-05
    IIF 26 - Director → ME
  • 5
    HOLAW (583) LIMITED - 1999-08-19
    icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    351,528 GBP2023-12-31
    Officer
    icon of calendar 1999-11-04 ~ 2001-07-05
    IIF 29 - Director → ME
  • 6
    HOLAW (367) LIMITED - 1996-11-14
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-25 ~ 2001-07-05
    IIF 27 - Director → ME
  • 7
    EPIC (TROY) LIMITED - 2017-10-04
    HOLAW (545) LIMITED - 1999-10-11
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-07-08 ~ 2002-03-13
    IIF 33 - Director → ME
  • 8
    icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,580,599 GBP2023-12-31
    Officer
    icon of calendar 2000-06-20 ~ 2002-03-06
    IIF 32 - Director → ME
  • 9
    EPIC HOLDINGS LIMITED - 2003-04-22
    QUESTPEARL LIMITED - 1996-10-08
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    7,294,589 GBP2023-12-31
    Officer
    icon of calendar 1998-05-07 ~ 2001-07-05
    IIF 28 - Director → ME
  • 10
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,051,425 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ 2022-07-20
    IIF 14 - Director → ME
  • 11
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2001-11-20
    IIF 31 - Director → ME
  • 12
    NEMA NEASDEN LIMITED - 2021-09-14
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2021-09-10
    IIF 19 - Director → ME
  • 13
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents, 25 offsprings)
    Equity (Company account)
    76,504 GBP2024-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2003-09-10
    IIF 30 - Director → ME
  • 14
    icon of address Unit 9, West Works White City Place, 195 Wood Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2003-01-18
    IIF 35 - LLP Member → ME
  • 15
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80,575 GBP2020-04-30
    Officer
    icon of calendar 2016-11-25 ~ 2019-10-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-11-28
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 16
    VANQUISH WINE LIMITED - 2017-05-18
    icon of address Gable House, 239 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -726,221 GBP2019-09-30
    Officer
    icon of calendar 2005-07-13 ~ 2018-12-01
    IIF 34 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.