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

Batavia, Praful

    Related profiles found in government register
  • Batavia, Praful

    Registered addresses and corresponding companies
  • Batavia, Niral

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE, United Kingdom

      IIF 83
  • Batavia, Prafulchandra

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Bucks., HP5 1DE, United Kingdom

      IIF 84
  • Batavia, Prafulchandra Chhotalal

    Registered addresses and corresponding companies
  • Batavia, Praful
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 88
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE

      IIF 89
    • icon of address 50, Lake View, Edgware, HA8 7RU, England

      IIF 90
  • Batavia, Niral
    British financial director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 91
  • Batavia, Niral
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 92
  • Batavia, Prafulchandra Chhotalal
    British

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 93 IIF 94 IIF 95
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 96
  • Batavia, Prafulchandra Chhotalal
    British accountant

    Registered addresses and corresponding companies
  • Batavia, Niral Prafulchandra
    British auditor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batavia, Niral Prafulchandra
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batavia, Niral Prafulchandra
    British esate agent born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, HP5 1DE, United Kingdom

      IIF 116
  • Batavia, Niral Prafulchandra
    British estate agent born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 117
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 118
    • icon of address 50, Lake View, Edgware, HA8 7RU, England

      IIF 119
    • icon of address 50, Lake View, Edgware, Middlesex, HA8 7RU, England

      IIF 120 IIF 121
  • Batavia, Niral Prafulchandra
    British fianacial director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 122
  • Batavia, Niral Prafulchandra
    British finance director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 123
  • Batavia, Niral Prafulchandra
    British financial adviser born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Lake View, Edgware, Middlesex, HA8 7RU

      IIF 124
  • Batavia, Niral Prafulchandra
    British financial advisor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batavia, Niral Prafulchandra
    British financial consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 132
  • Batavia, Niral Prafulchandra
    British financial director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 133
    • icon of address 83, High Street, Chesham, Hertfordshire, HP5 1DE, United Kingdom

      IIF 134
  • Mr Niral Batavia
    British born in June 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 135
  • Mr Praful Batavia
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 136
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 137
    • icon of address 50, Lake View, Edgware, HA8 7RU, England

      IIF 138
  • Mr Praful Batavia
    British born in February 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE

      IIF 139
  • Batavia, Prafulchandra Chhotalal
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 140 IIF 141 IIF 142
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE, United Kingdom

      IIF 143
    • icon of address 83, High Street, Chesham, Bucks., HP5 1DE

      IIF 144
  • Batavia, Prafulchandra Chhotalal
    British book keeper born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Howberry Close, Edgware, Middlesex, HA8 6TA

      IIF 145
  • Mr Niral Prafulchandra Batavia
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 84
  • 1
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,252,317 GBP2024-03-31
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 27 - Secretary → ME
  • 2
    AARI & ZARI LTD - 2015-04-19
    BUBSIES WORLD LIMITED - 2012-01-04
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 57 - Secretary → ME
  • 3
    314 DESIGN STUDIOS LTD - 2015-04-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 9 - Secretary → ME
  • 4
    ORNATE PERIOD PLASTERING LTD - 2021-11-10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 62 - Secretary → ME
  • 5
    LAD CONSTRUCTION (U.K.) LTD. - 2014-05-16
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 97 - Secretary → ME
  • 6
    LAD CONSTRUCTION LIMITED - 2014-05-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 95 - Secretary → ME
  • 7
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 28 - Secretary → ME
  • 8
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 66 - Secretary → ME
  • 9
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 21 - Secretary → ME
  • 10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 29 - Secretary → ME
  • 11
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 38 - Secretary → ME
  • 12
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 15 - Secretary → ME
  • 13
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 18 - Secretary → ME
  • 14
    ST. JAMES JOINERY LONDON LTD - 2016-08-23
    LOTUS JOINERY LIMITED - 2009-07-15
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 98 - Secretary → ME
  • 15
    icon of address 8 Hill Avenue, Amersham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 6 - Secretary → ME
  • 16
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 11 - Secretary → ME
  • 17
    CHAMELLIA CONSULTANCY GROUP LTD - 2024-03-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 45 - Secretary → ME
  • 18
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    MELINDA PROPERTY INVESTMENTS LIMITED - 2012-02-23
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 51 - Secretary → ME
  • 20
    icon of address 83 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 53 - Secretary → ME
  • 21
    icon of address 2 Wycombe Road, Prestwood, Great Missenden
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    871,833 GBP2024-02-28
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 61 - Secretary → ME
  • 22
    DIPPL ENTERPRISES LTD - 2023-02-13
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 5 - Secretary → ME
  • 23
    DVL JOINERY LIMITED - 2009-01-22
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-16 ~ now
    IIF 103 - Secretary → ME
  • 24
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,008,312 GBP2024-03-31
    Officer
    icon of calendar 2001-11-16 ~ now
    IIF 94 - Secretary → ME
  • 25
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 22 - Secretary → ME
  • 26
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 16 - Secretary → ME
  • 27
    PEARL ASSETS LIMITED - 2017-06-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    546,260 GBP2024-03-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 34 - Secretary → ME
  • 28
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 26 - Secretary → ME
  • 29
    icon of address 83 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 52 - Secretary → ME
  • 30
    ARA MEDIA LTD - 2018-12-10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,218,463 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 58 - Secretary → ME
  • 31
    ANIRG ENTERPRISES LTD - 2018-11-26
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 42 - Secretary → ME
  • 32
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 49 - Secretary → ME
  • 33
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 41 - Secretary → ME
  • 34
    BARNRIDGE LIMITED - 2011-07-27
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 39 - Secretary → ME
  • 35
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 10 - Secretary → ME
  • 36
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 47 - Secretary → ME
  • 37
    VIM PROJECTS LTD - 2021-03-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 43 - Secretary → ME
  • 38
    GATECHIME LIMITED - 2013-01-07
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 32 - Secretary → ME
  • 39
    TRYMYSTIC LIMITED - 1988-04-26
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-16 ~ now
    IIF 93 - Secretary → ME
  • 40
    icon of address 83 High Street, Chesham, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2010-09-15 ~ dissolved
    IIF 74 - Secretary → ME
  • 41
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 92 - Director → ME
    icon of calendar 2011-02-21 ~ now
    IIF 48 - Secretary → ME
  • 42
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 14 - Secretary → ME
  • 43
    icon of address 50 Lake View, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 119 - Director → ME
    icon of calendar 2017-03-01 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 151 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 44
    RINGBUILD LIMITED - 2004-05-26
    JNB ENTERPRISES LIMITED - 2017-03-21
    HUNTERS PROPERTIES LTD - 2017-04-05
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 117 - Director → ME
    icon of calendar 2017-03-13 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    TWINKLING SNOW NAILS SALON LTD - 2025-07-01
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 3 - Secretary → ME
  • 46
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 37 - Secretary → ME
  • 47
    DSL ENTERPRISES LTD - 2024-04-03
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 19 - Secretary → ME
  • 48
    GDPR SCHOLARS LIMITED - 2025-06-24
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 40 - Secretary → ME
  • 49
    JNB ENTERPRISES LTD - 2017-04-05
    ROSESTEM LIMITED - 2003-05-06
    HUNTERS PROPERTIES LTD - 2022-09-16
    SERUNI FINANCIAL SERVICES LTD - 2014-04-04
    HUNTERS PROPERTIES LTD. - 2017-03-21
    PINNER FINANCIAL SERVICES LIMITED - 2004-04-19
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 153 - Has significant influence or controlOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    KENUK LTD
    - now
    HUNTROSE LIMITED - 2011-02-07
    AMJ SERUNI (P) LIMITED - 2018-10-15
    icon of address 50 Lake View, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-07 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 44 - Secretary → ME
  • 52
    SB DENTAL LTD - 2016-12-30
    PHARMAZZ UK LTD - 2017-09-22
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 123 - Director → ME
    icon of calendar 2016-12-09 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    METROPOLITAN PROPERTY MAINTENANCE LIMITED - 2014-04-17
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ now
    IIF 102 - Secretary → ME
  • 54
    MS & NS ENTERPRISES LTD - 2023-09-04
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 46 - Secretary → ME
  • 55
    ELMBELLS LIMITED - 2008-08-11
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 36 - Secretary → ME
  • 56
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,462,556 GBP2024-03-31
    Officer
    icon of calendar 2009-08-04 ~ now
    IIF 99 - Secretary → ME
  • 57
    RANKCRAFT LIMITED - 2008-01-10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ now
    IIF 100 - Secretary → ME
  • 58
    LINKCARDS LIMITED - 2008-07-16
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 17 - Secretary → ME
  • 59
    SITEPOOL LIMITED - 2007-02-28
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-10 ~ now
    IIF 101 - Secretary → ME
  • 60
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-24 ~ now
    IIF 63 - Secretary → ME
  • 61
    QUADA LIMITED - 1999-02-03
    QUADA (HAMPSHIRE) LIMITED - 2012-02-01
    icon of address 3 Pembroke Close, Romsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 68 - Secretary → ME
  • 62
    LAD CONSTRUCTION (UK) LTD - 2019-05-07
    QUAINTON MANN ENTERPRISES LTD - 2019-05-09
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 12 - Secretary → ME
  • 63
    ST.JAMES INTERIORS LTD - 2016-12-30
    ST. JAMES JOINERY INTERIORS LIMITED - 2014-06-27
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    971,817 GBP2024-03-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 30 - Secretary → ME
  • 64
    RANEBROOK LIMITED - 2013-06-05
    RANEBROOK CONSTRUCTION LTD - 2017-03-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 13 - Secretary → ME
  • 65
    TECHNO CARBON LTD - 2025-06-18
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 33 - Secretary → ME
  • 66
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 25 - Secretary → ME
  • 67
    ARCHMARK LIMITED - 2012-05-23
    LAUNAY TRAINING LTD - 2019-12-05
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    641,575 GBP2024-03-31
    Officer
    icon of calendar 2012-05-22 ~ now
    IIF 8 - Secretary → ME
  • 68
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 7 - Secretary → ME
  • 69
    icon of address 83 High Street, Chesham, Bucks., U.k.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 109 - Secretary → ME
  • 70
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 71
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 20 - Secretary → ME
  • 72
    PHARMAZZ UK LTD - 2016-12-30
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-18 ~ now
    IIF 144 - Director → ME
    icon of calendar 2012-02-24 ~ now
    IIF 84 - Secretary → ME
  • 73
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 24 - Secretary → ME
  • 74
    PORTGOLD LIMITED - 1999-05-12
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-21 ~ now
    IIF 115 - Director → ME
    icon of calendar 2015-01-01 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 75
    RINGFLOW LIMITED - 2003-05-29
    PINNER PROPERTIES LTD - 2004-04-19
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-16 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 154 - Has significant influence or controlOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 4 - Secretary → ME
  • 77
    R & A DENTAL CARE LTD - 2016-12-30
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 60 - Secretary → ME
  • 78
    BRIGHTBROOK LIMITED - 2016-08-23
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 35 - Secretary → ME
  • 79
    PHARMAZZ UK LIMITED - 2011-12-05
    icon of address 83 High Street, Chesham, Bucks., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 72 - Secretary → ME
  • 80
    icon of address 83 High Street, Chesham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 67 - Secretary → ME
  • 81
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 69 - Secretary → ME
  • 82
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-08 ~ now
    IIF 31 - Secretary → ME
  • 83
    PRIMEZONE FIELD LIMITED - 2016-02-09
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 23 - Secretary → ME
  • 84
    icon of address 110 High Street, Chesham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ now
    IIF 105 - Secretary → ME
Ceased 39
  • 1
    AARI & ZARI LTD - 2015-04-19
    BUBSIES WORLD LIMITED - 2012-01-04
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2011-07-30
    IIF 56 - Secretary → ME
  • 2
    314 DESIGN STUDIOS LTD - 2015-04-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2015-04-01
    IIF 121 - Director → ME
  • 3
    icon of address 2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ 2020-12-31
    IIF 106 - Secretary → ME
  • 4
    APEX CAPITAL MANAGEMENT LIMITED - 2015-01-07
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ 2020-12-31
    IIF 54 - Secretary → ME
  • 5
    icon of address 2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ 2020-12-31
    IIF 70 - Secretary → ME
  • 6
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2014-12-09
    IIF 71 - Secretary → ME
  • 7
    icon of address 72 Cardigan Street, Luton, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2016-04-01
    IIF 78 - Secretary → ME
  • 8
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2024-12-20
    IIF 122 - Director → ME
    icon of calendar 2016-03-02 ~ 2016-03-02
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2024-12-20
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 148 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 148 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ 2025-08-13
    IIF 81 - Secretary → ME
  • 10
    PEARL ASSETS LIMITED - 2017-06-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    546,260 GBP2024-03-31
    Officer
    icon of calendar 2018-12-19 ~ 2021-12-29
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-04-01
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 11
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-10 ~ 2023-10-19
    IIF 89 - Director → ME
    icon of calendar 2009-02-05 ~ 2019-02-10
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-10 ~ 2023-10-19
    IIF 139 - Has significant influence or control OE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2013-04-11
    IIF 132 - Director → ME
  • 13
    ESHA NPM LIMITED - 2011-03-23
    icon of address 220 The Vale, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-07-16 ~ 2023-07-25
    IIF 111 - Secretary → ME
  • 14
    FAR HAULAGE LIMITED - 2009-07-03
    icon of address 7 Westmoreland House, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2011-06-30
    IIF 110 - Secretary → ME
  • 15
    BARNRIDGE LIMITED - 2011-07-27
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2013-08-14
    IIF 125 - Director → ME
  • 16
    NOVAGLOW LIMITED - 2011-05-16
    icon of address 46 Ealing Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,321,800 GBP2024-10-31
    Officer
    icon of calendar 2009-08-21 ~ 2011-06-17
    IIF 87 - Secretary → ME
  • 17
    icon of address 9 The Fairway, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,661 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2017-10-27
    IIF 133 - Director → ME
    icon of calendar 2017-06-28 ~ 2019-01-01
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-10-27
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 18
    GATECHIME LIMITED - 2013-01-07
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2013-01-07
    IIF 129 - Director → ME
  • 19
    icon of address The Royal Oak Wineham Lane, Wineham, Henfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,453 GBP2024-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2018-03-31
    IIF 107 - Secretary → ME
  • 20
    icon of address 99 Ronver Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2012-12-10
    IIF 77 - Secretary → ME
  • 21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-21 ~ 2011-02-21
    IIF 73 - Secretary → ME
  • 22
    icon of address 50 Lake View, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ 2010-12-08
    IIF 130 - Director → ME
    icon of calendar 2010-12-08 ~ 2010-12-10
    IIF 140 - Director → ME
  • 23
    UGANDA COMMERCIAL ENTERPRISES LTD - 2011-02-17
    SLD ENTERPRISES (UK) LTD. - 2013-12-19
    icon of address 93 Post Office, 93 High Street, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2012-04-01
    IIF 127 - Director → ME
    icon of calendar 2007-06-11 ~ 2023-07-01
    IIF 96 - Secretary → ME
  • 24
    RINGBUILD LIMITED - 2004-05-26
    JNB ENTERPRISES LIMITED - 2017-03-21
    HUNTERS PROPERTIES LTD - 2017-04-05
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-08-01 ~ 2010-09-27
    IIF 124 - Director → ME
    icon of calendar 2000-06-16 ~ 2003-09-30
    IIF 112 - Director → ME
    icon of calendar 2011-03-31 ~ 2017-03-13
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-06-30
    IIF 137 - Has significant influence or control OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 25
    JNB ENTERPRISES LTD - 2017-04-05
    ROSESTEM LIMITED - 2003-05-06
    HUNTERS PROPERTIES LTD - 2022-09-16
    SERUNI FINANCIAL SERVICES LTD - 2014-04-04
    HUNTERS PROPERTIES LTD. - 2017-03-21
    PINNER FINANCIAL SERVICES LIMITED - 2004-04-19
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2003-10-02
    IIF 145 - Director → ME
  • 26
    KENUK LTD
    - now
    HUNTROSE LIMITED - 2011-02-07
    AMJ SERUNI (P) LIMITED - 2018-10-15
    icon of address 50 Lake View, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2013-04-05
    IIF 142 - Director → ME
    icon of calendar 2009-04-08 ~ 2011-01-04
    IIF 86 - Secretary → ME
  • 27
    icon of address Unit 1-2 Partnership House, Withambrook Park Industrial Estate, Grantham, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,276 GBP2025-03-31
    Officer
    icon of calendar 2019-10-24 ~ 2025-03-31
    IIF 76 - Secretary → ME
  • 28
    MEHAJ ENTERPRISES LTD - 2017-09-22
    icon of address 25 Park Street West, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-23
    IIF 116 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-10-23
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-23
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    LAD CONSTRUCTION LTD - 2019-03-26
    icon of address 75 Stanley Hill Avenue, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2024-12-01
    IIF 1 - Secretary → ME
  • 30
    BYO BAGS UK LTD - 2020-03-09
    STANSTED CATERING LIMITED - 2019-03-12
    LNDN MNKY LTD - 2020-10-07
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2020-12-20
    IIF 82 - Secretary → ME
  • 31
    RANEBROOK LIMITED - 2013-06-05
    RANEBROOK CONSTRUCTION LTD - 2017-03-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ 2025-04-01
    IIF 88 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-09-01
    IIF 126 - Director → ME
  • 32
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ 2019-06-01
    IIF 83 - Secretary → ME
  • 33
    PHARMAZZ UK LTD - 2016-12-30
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2017-02-11
    IIF 131 - Director → ME
  • 34
    icon of address Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -323 GBP2024-03-31
    Officer
    icon of calendar 2020-07-20 ~ 2023-05-05
    IIF 64 - Secretary → ME
  • 35
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2022-09-15
    IIF 120 - Director → ME
  • 36
    PORTGOLD LIMITED - 1999-05-12
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-21 ~ 1999-06-20
    IIF 85 - Secretary → ME
  • 37
    icon of address Roy Lucien, 20 Dales Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2010-08-06
    IIF 50 - Secretary → ME
  • 38
    BRIGHTBROOK LIMITED - 2016-08-23
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2013-03-04
    IIF 128 - Director → ME
  • 39
    icon of address Aabrs Limited, Labs Atrium Chalk Farm Road Camden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ 2018-03-31
    IIF 104 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.