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

Sejpal, Sailesh Ranchhoddas

    Related profiles found in government register
  • Sejpal, Sailesh Ranchhoddas
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1, Anglo House, Bell Lane Office Village, Bell Lane, Amersham, HP6 6FA, United Kingdom

      IIF 1
    • icon of address 4, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 2 IIF 3
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER

      IIF 4
    • icon of address 87, Paines Lane, Pinner, Middlesex, HA5 3BY

      IIF 5
    • icon of address The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, WD3 4ER

      IIF 6 IIF 7
    • icon of address The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, WD3 4ER, United Kingdom

      IIF 8
  • Sejpal, Sailesh Ranchhoddas
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglo House, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 9
    • icon of address Unit B1, Anglo House, Bell Lane Office Village, Bell Lane, Amersham, HP6 6FA, England

      IIF 10
    • icon of address Unit B1, Anglo House, Bell Lane Office Village, Bell Lane, Amersham, HP6 6FA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 16 IIF 17
    • icon of address Aquis House, 211 Belgrave Gate, Leicester, LE1 3HT, England

      IIF 18
    • icon of address Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln, LN6 7YT

      IIF 19
    • icon of address 37 Woodhouse Eaves, Northwood, Middlesex, HA6 3NF

      IIF 20
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 21
    • icon of address The Hollies, Chorleywood Road, Rickmansworth, WD3 4ER, England

      IIF 22
    • icon of address 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 23
  • Sejpal, Sailesh Ranchhoddas
    British none born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Metro Trading Centre, Second Way, Wembley, HA9 0YJ, United Kingdom

      IIF 24
  • Sejpal, Sailesh Ranchhoddas
    born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Jardine House, Bessborough Road, Harrovian Business Village, Harrow, Middlesex, HA1 3EX

      IIF 25
    • icon of address 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 26
  • Sejpal, Sailesh Ranchhoddas
    British

    Registered addresses and corresponding companies
    • icon of address 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 27 IIF 28
    • icon of address 4, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 29 IIF 30
  • Sejpal, Sailesh Ranchhoddas
    British company director

    Registered addresses and corresponding companies
    • icon of address The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, WD3 4ER

      IIF 31
    • icon of address The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, WD3 4ER, United Kingdom

      IIF 32
  • Sejpal, Sailesh Ranchhoddas
    British director

    Registered addresses and corresponding companies
    • icon of address 37 Woodhouse Eaves, Northwood, Middlesex, HA6 3NF

      IIF 33
  • Mr Sailesh Ranchhoddas Sejpal
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1, Anglo House, Bell Lane Office Village, Bell Lane, Amersham, HP6 6FA, England

      IIF 34
    • icon of address Security House, 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 35
    • icon of address Aquis House, 211 Belgrave Gate, Leicester, LE1 3HT, England

      IIF 36
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER

      IIF 37
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 38
    • icon of address 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 39
  • Mr Sailesh Ranchhoddas Sejpal
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, Chorleywood Road, Rickmansworth, WD3 4ER, England

      IIF 40
  • Sailesh Ranchhoddas Sejpal
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, Chorleywood Road, Rickmansworth, WD3 4ER, England

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Anglo House, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Unit 11 Metro Trading Centre, Second Way, Wembley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 24 - Director → ME
  • 3
    FUEL STOPS LIMITED - 2011-11-30
    WAKECO (392) LIMITED - 2009-03-31
    icon of address The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,226,403 GBP2024-04-30
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    626,451 GBP2024-04-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,861,979 GBP2024-02-28
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    11,692,052 GBP2024-04-30
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 1 The Kennels Abbotsley Road, Croxton, St. Neots, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit B1, Anglo House Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    812,113 GBP2024-10-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,855,748 GBP2024-04-30
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    337,685 GBP2021-03-31
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 19 - Director → ME
  • 12
    ACRE 518 LIMITED - 2002-02-11
    icon of address The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-07 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2002-02-07 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    icon of address Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,615,156 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,330,298 GBP2024-04-30
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 12 - Director → ME
Ceased 11
  • 1
    icon of address 31 Woodhurst Drive, Denham, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15,687 GBP2024-08-17
    Officer
    icon of calendar 2020-02-18 ~ 2022-01-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2022-01-19
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    icon of address 236 Hale Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    237,974 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2012-05-01
    IIF 5 - Director → ME
  • 3
    ACRE 617 LIMITED - 2002-11-11
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2011-12-22
    IIF 7 - Director → ME
    icon of calendar 2002-11-06 ~ 2011-12-22
    IIF 31 - Secretary → ME
  • 4
    RIVERDEAN DEVELOPMENTS LIMITED - 2002-09-18
    icon of address Security House 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,804 GBP2024-09-30
    Officer
    icon of calendar 2002-09-10 ~ 2022-06-10
    IIF 20 - Director → ME
    icon of calendar 2002-09-10 ~ 2022-06-10
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2022-06-10
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2011-12-22
    IIF 26 - LLP Designated Member → ME
  • 6
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2011-12-22
    IIF 25 - LLP Designated Member → ME
  • 7
    icon of address Motor Fuel Limited, Suite 6 - Clock House Court, 5-7 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2011-12-22
    IIF 17 - Director → ME
    icon of calendar 2007-04-13 ~ 2011-12-22
    IIF 27 - Secretary → ME
  • 8
    MOTOR FUEL GROUP PLC - 2011-11-21
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2011-12-22
    IIF 3 - Director → ME
    icon of calendar 2007-04-30 ~ 2011-12-22
    IIF 30 - Secretary → ME
  • 9
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 23 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2011-12-22
    IIF 2 - Director → ME
    icon of calendar 2004-08-16 ~ 2011-12-22
    IIF 29 - Secretary → ME
  • 10
    icon of address Motor Fuel Limited, Suite 6 Clock House Court, 5-7 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2011-12-22
    IIF 16 - Director → ME
    icon of calendar 2006-04-25 ~ 2011-12-22
    IIF 28 - Secretary → ME
  • 11
    icon of address Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2018-10-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2018-09-28
    IIF 36 - Has significant influence or control OE
    icon of calendar 2016-09-26 ~ 2016-09-26
    IIF 40 - Ownership of shares – 75% or more 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.