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

Mrs Muktaben Jayantilal Sangani

    Related profiles found in government register
  • Mrs Muktaben Jayantilal Sangani
    British born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Sangani, Muktaben Jayantilal
    British adviser born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Sangani, Muktaben Jayantilal
    British consultant born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Sangani, Muktaben Jayantilal
    British retired born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Benjamin Thomas Dawson
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 530, Durham Road, Gateshead, NE9 6HU, United Kingdom

      IIF 5
  • Mr Jack William Lewington
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Heath Lane, Farnham, GU9 0PR, England

      IIF 6
    • 53, Heath Lane, Farnham, GU9 0PR, United Kingdom

      IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Lewington, Jack William
    British adviser born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Heath Lane, Farnham, GU9 0PR, England

      IIF 9
  • Lewington, Jack William
    British developer born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Lewington, Jack William
    British sales director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Heath Lane, Farnham, GU9 0PR, United Kingdom

      IIF 11
  • Dawson, Benjamin Thomas
    British financial adviser born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 530, Durham Road, Gateshead, NE9 6HU, United Kingdom

      IIF 12
  • Mcguinness, Patrick Joseph
    British civil servant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Josephs Hospice, Mare Street, Hackney London, E8 4SA

      IIF 13
  • Mcguinness, Patrick Joseph
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilkins Accountants, 25a Market Square, Bicester, Oxfordshire, OX26 6AD, United Kingdom

      IIF 14
  • Mrs Na Jin
    Chinese born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Studley Court, 15 Studley Court, 5 Prime Meridian Walk, London, E14 2DA, United Kingdom

      IIF 15
  • Patrick Joseph Mcguinness
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilkins Accountants, 25a Market Square, Bicester, Oxfordshire, OX26 6AD, United Kingdom

      IIF 16
  • Dawson, Benjamin Thomas
    born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 17
  • Jin, Na
    Chinese adviser born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1009, 26-28 Victoria Parade, London, SE10 9FR, United Kingdom

      IIF 18
  • Jin, Na
    Chinese manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Studley Court, 15 Studley Court, 5 Prime Meridian Walk, London, E14 2DA, United Kingdom

      IIF 19
  • Jin, Na
    born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Julie Clarke, Washington House, Lydiard Fields, Swindon, Wiltshire, SN5 8UB, United Kingdom

      IIF 20
  • Mcguinness, Patrick Joseph
    British adviser born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Market Square, Bicester, Oxfordshire, OX26 6AD, England

      IIF 21 IIF 22 IIF 23
    • 25a, Market Square, Bicester, Oxfordshire, OX26 6AD, United Kingdom

      IIF 24
    • Hudhud Associates Limited, 25a, Market Square, Bicester, Oxfordshire, OX26 6AD, England

      IIF 25 IIF 26 IIF 27
  • Jenkins, Mark John
    British adviser born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hambledon Close, Atherton, Manchester, M46 9TU

      IIF 28 IIF 29
  • Jenkins, Mark John
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hambledon Close, Atherton, Manchester, M46 9TU

      IIF 30
  • Jenkins, Mark John
    British financial adviser born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Faulkner House, Elm Street, Swinton, Manchester, M27 6AJ, England

      IIF 31
    • 69, Windsor Road, Prestwich, Manchester, M25 0DB, England

      IIF 32
    • 198, Elliott Street, Tyldesley, Manchester, M29 8DS, United Kingdom

      IIF 33
  • Mr Joginder Singh Kaliravna
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lower Street, Rugby, CV21 4NP, England

      IIF 34
  • Mrs Na Jin
    Chinese born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Redhall Road, Edinburgh, EH14 2HW, Scotland

      IIF 35
  • Ms Na Jin
    Chinese born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 82, Luctons Close Loughton, London, IG10 3QN, United Kingdom

      IIF 36
    • Flat 1 Louise Court, Grosvenor Road, London, E11 2HJ, England

      IIF 37
  • Kaliravna, Joginder Singh
    Indian adviser born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lower Street, Rugby, CV21 4NP, England

      IIF 38
  • Miss Jin Na
    Chinese born in December 1990

    Resident in China

    Registered addresses and corresponding companies
    • 15325920 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Jenkins, Mark John
    British adviser

    Registered addresses and corresponding companies
    • 1, Hambledon Close, Atherton, Manchester, M46 9TU

      IIF 40
  • Na, Jin
    Chinese director born in December 1990

    Resident in China

    Registered addresses and corresponding companies
    • 15325920 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Ninziza, Jean-marie
    Burundi adviser born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • One Community Centre, Cromwell Street Lincoln Green, Leeds, West Yorkshire, LS9 7SG

      IIF 42
  • Jin, Na
    Chinese company director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Redhall Road, Edinburgh, EH14 2HW, Scotland

      IIF 43
  • Jin, Na
    Chinese company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Louise Court, Grosvenor Road, London, E11 2HJ, England

      IIF 44
  • Jin, Na
    Chinese director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 82, Luctons Close Loughton, London, IG10 3QN, United Kingdom

      IIF 45
  • Ninziza, Jean-marie
    Burundian project worker born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Simmons Way, Simmons Way, Leeds, LS8 3QB, England

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-03-07 ~ dissolved
    IIF 40 - secretary → ME
  • 2
    4 Bridgeman Terrace, Wigan
    Dissolved corporate (1 parent)
    Officer
    2009-04-17 ~ dissolved
    IIF 30 - director → ME
  • 3
    41 Cedar House Lucas Court, Leamington Spa, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    15 Studley Court 15 Studley Court, 5 Prime Meridian Walk, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4385, 15325920 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    25a Market Square, Bicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,111 GBP2024-01-31
    Officer
    2018-01-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-01-29 ~ now
    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
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    82 Luctons Close Loughton, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,378 GBP2024-11-30
    Officer
    2021-11-09 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    Flat 1 Louise Court, Grosvenor Road, London, England
    Corporate (1 parent)
    Officer
    2023-11-12 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-11-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    53 Heath Lane, Farnham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 3 - director → ME
  • 11
    Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-09-05 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Corporate (1433 parents, 1 offspring)
    Officer
    2022-08-31 ~ now
    IIF 17 - llp-member → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-10-21 ~ now
    IIF 27 - director → ME
  • 15
    The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 22 - director → ME
  • 16
    The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 23 - director → ME
  • 17
    The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-10-21 ~ now
    IIF 21 - director → ME
  • 18
    The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-10-21 ~ now
    IIF 25 - director → ME
  • 19
    The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-10-21 ~ now
    IIF 26 - director → ME
  • 20
    The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 24 - director → ME
  • 21
    53 Heath Lane, Farnham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    81 GBP2020-09-30
    Officer
    2019-09-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    17 Redhall Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 23
    St Josephs Hospice, Mare Street, Hackney London
    Corporate (8 parents, 1 offspring)
    Officer
    2017-09-19 ~ now
    IIF 13 - director → ME
  • 24
    530 Durham Road, Gateshead, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 10
  • 1
    50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-03-07 ~ 2016-01-12
    IIF 29 - director → ME
  • 2
    69 Windsor Road, Prestwich, Manchester
    Dissolved corporate
    Officer
    2008-11-19 ~ 2016-01-15
    IIF 28 - director → ME
  • 3
    69 Windsor Road, Prestwich, Manchester
    Dissolved corporate
    Officer
    2011-06-28 ~ 2016-01-15
    IIF 31 - director → ME
  • 4
    69 Windsor Road, Prestwich, Manchester
    Dissolved corporate
    Officer
    2012-02-24 ~ 2014-07-14
    IIF 33 - director → ME
  • 5
    15 Studley Court 15 Studley Court, 5 Prime Meridian Walk, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    2016-04-04 ~ 2016-09-25
    IIF 19 - director → ME
  • 6
    69 Windsor Road, Prestwich, Manchester
    Dissolved corporate
    Officer
    2013-10-29 ~ 2014-12-19
    IIF 32 - director → ME
  • 7
    One Community Centre, Cromwell Street Lincoln Green, Leeds, West Yorkshire
    Corporate (9 parents)
    Officer
    2018-11-22 ~ 2021-01-18
    IIF 46 - director → ME
    2013-04-17 ~ 2017-06-28
    IIF 42 - director → ME
  • 8
    Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-10-24 ~ 2017-10-24
    IIF 2 - director → ME
  • 9
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Corporate (1433 parents, 1 offspring)
    Officer
    2022-08-31 ~ 2023-03-02
    IIF 20 - llp-member → ME
  • 10
    ST MARYS CAPITAL INVESTMENTS LIMITED - 2018-02-07
    6 Mitre Passage, Greenwich, London, England
    Corporate (1 parent)
    Equity (Company account)
    -26,577 GBP2024-02-28
    Officer
    2018-02-06 ~ 2018-04-25
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.