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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Amit Seyani

    Related profiles found in government register
  • Mr Amit Seyani
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Kepner Drive, Bushey, Hertsmere, WD23 2PW, England

      IIF 1
    • 6, Kepner Drive, Bushey, WD23 2PW, England

      IIF 2 IIF 3
    • 15302619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 124, City Road, London, EC1V 2NX, England

      IIF 5
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 6
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 7
    • 6, The Mount, Wembley, HA9 9EE, England

      IIF 8
  • Mr Amit Seyani
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 109, Raydean House, 15 Western Parade, Barnet, Hertfordshire, EN5 1AH, United Kingdom

      IIF 9
    • Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 10
    • Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, United Kingdom

      IIF 11
    • Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 12
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 13
    • 9, Royal Parade, London, W5 1ET, England

      IIF 14
    • 6, The Mount, Wembley, HA9 9EE, England

      IIF 15 IIF 16 IIF 17
    • 6, The Mount, Wembley, HA9 9EE, United Kingdom

      IIF 20 IIF 21
    • 6, The Mount, Wembley, Middlesex, HA9 9EE, England

      IIF 22
  • Seyani, Amit
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Kepner Drive, Bushey, WD23 2PW, England

      IIF 23
    • 15302619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 25
    • 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 26
  • Seyani, Amit
    British ceo born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27
  • Seyani, Amit
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Kepner Drive, Bushey, Hertsmere, WD23 2PW, England

      IIF 28
    • 124, City Road, London, EC1V 2NX, England

      IIF 29
  • Seyani, Amit
    British software engineer born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Kepner Drive, Bushey, WD23 2PW, England

      IIF 30
  • Seyani, Amit
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Royal Parade, London, W5 1ET, England

      IIF 31
    • 6, The Mount, Wembley, HA9 9EE, United Kingdom

      IIF 32
    • 6, The Mount, Wembley, Middlesex, HA9 9EE, England

      IIF 33 IIF 34
  • Seyani, Amit
    British businessperson born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, United Kingdom

      IIF 35
  • Seyani, Amit
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 109, Raydean House, 15 Western Parade, Barnet, Hertfordshire, EN5 1AH, England

      IIF 36
    • Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 37
    • 16, Beauchamp Place, London, SW3 1NQ, England

      IIF 38
    • 6, The Mount, Wembley, HA9 9EE, England

      IIF 39
  • Seyani, Amit
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 109, Raydean House, 15 Western Parade, Barnet, Hertfordshire, EN5 1AH, United Kingdom

      IIF 40
    • Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 41
    • 6, The Mount, Wembley, HA9 9EE, United Kingdom

      IIF 42
    • 6, The Mount, Wembley, Middlesex, HA9 9EE, England

      IIF 43
  • Seyani, Amit
    British manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Mount, Colton Road, Wembley, Middlesex, HA9 9EE, England

      IIF 44
  • Seyani, Amit

    Registered addresses and corresponding companies
    • 15302619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 46
child relation
Offspring entities and appointments 25
  • 1
    A & S GOODS LIMITED
    15785253
    27 Balfour Business Centre, Balfour Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-06-18 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    ADMIRIE CONSTRUCTION LIMITED
    - now 15785753
    A & S TECHNOLOGIES LIMITED
    - 2025-01-10 15785753
    6 Kepner Drive, Bushey, Hertsmere, England
    Dissolved Corporate (3 parents)
    Officer
    2024-06-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-06-18 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ADMIRIE LTD
    14871582
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ADMIRIE TECHNOLOGIES LTD
    15302619
    6 Kepner Drive, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 24 - Director → ME
    2023-11-22 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    ALEPH CONSTRUCTION ENGINEERING LTD - now
    TWO AND THREE LIMITED
    - 2024-06-23 12630237
    8 Royal Parade, London, England
    Active Corporate (2 parents)
    Officer
    2020-05-28 ~ 2024-03-13
    IIF 35 - Director → ME
    Person with significant control
    2020-05-28 ~ 2024-03-13
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    ASCENT POUCHES LIMITED
    - now 16605344
    ASCEND POUCHES LIMITED
    - 2025-07-28 16605344
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    ASFX TRADING LIMITED
    12092189
    1 Lee Road, Perivale, Greenford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    CLAY & COAL LIMITED
    16771063
    9 Royal Parade, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    DASH CONVENIENCE LIMITED
    12335753
    Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    DASH GADGETS LIMITED
    - now 09717716
    DASH A SPICE LTD
    - 2018-04-04 09717716
    THE LOUNGE GROUP LTD
    - 2015-12-18 09717716
    6 The Mount, Wembley, England
    Active Corporate (2 parents)
    Officer
    2015-11-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    DORCHESTER PRESTIGE LTD
    09590764
    Flat 5 1 Crawford Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-06-03 ~ 2015-11-03
    IIF 38 - Director → ME
  • 12
    DSKA CLUB LIMITED
    11105087
    Suite 109, Raydean House 15 Western Parade, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-11 ~ 2018-12-01
    IIF 40 - Director → ME
  • 13
    FXCO PLUS LIMITED
    12438779
    Js Gulati, 4 Peter James Business Centre, Pump Lane, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2020-02-03 ~ 2020-06-01
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    LODGEE LIMITED
    13873899
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 27 - Director → ME
    2022-01-26 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    LOVE AND NAZ MEDIA LIMITED
    15892221
    4385, 15892221 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-08-12 ~ 2025-02-03
    IIF 26 - Director → ME
  • 16
    MEDICAL COLLECTION SERVICES AGENCY LTD
    09906065
    3-4 Devonshire Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-08 ~ 2016-01-04
    IIF 44 - Director → ME
  • 17
    OH I NEED LTD
    - now 08893620
    BAGEL TOWN LTD
    - 2014-03-07 08893620
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-13 ~ 2017-04-21
    IIF 43 - Director → ME
    Person with significant control
    2016-08-31 ~ 2017-04-21
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    PICASSO VIDEOS LIMITED
    12187182
    28 Hicks Avenue, Greenford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SNATCHABLE LIMITED
    11564218
    6 The Mount, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2018-09-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 20
    THE APP LADS LIMITED
    11835507
    6 The Mount, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    THE LOUNGER'S CLUB LTD
    11129435
    6 The Mount, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 22
    TWO & THREE LIMITED
    10852514
    Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 23
    V AND A HOMES LIMITED
    13001728
    63 Lancelot Road, Wembley, England
    Active Corporate (2 parents)
    Person with significant control
    2020-11-06 ~ now
    IIF 19 - Right to appoint or remove directors OE
    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
  • 24
    VITYMIN LIMITED
    13517092
    Suite 109 Raydean House, 15 Western Parade, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    Z&A TECH LTD
    14714220
    89 Glebe Avenue, Ickenham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.