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

Ketheeswaran, Palani

    Related profiles found in government register
  • Ketheeswaran, Palani
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address April Cottage, Ellis Avenue, Chalfont St. Peter, Gerrards Cross, SL9 9UA, England

      IIF 1
    • icon of address Stable Farm, Amersham Road Chalfont Park, Gerrards Cross, SL9 0PX, United Kingdom

      IIF 2
    • icon of address Stable Farm, Amersham Road, Chalfont St. Peter, Gerrards Cross, SL9 0PX, England

      IIF 3
    • icon of address Stable Farm, Chalfont Park Hammersham Road, Gerrards Cross, SL9 0PX

      IIF 4
    • icon of address 49a The Avenue, Hatch End, Pinner, HA5 4EL, England

      IIF 5
    • icon of address 16, North Common Road, Uxbridge, UB8 1PD, England

      IIF 6
  • Ketheeswaran, Palani
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 111 The Greenway, Colindale, NW9 5AR, England

      IIF 7
    • icon of address Flat5, 111 The Greenway, Colindale, NW9 5AR, England

      IIF 8
    • icon of address Stable Farm, Amersham Road, Chalfont Park, Gerrards Cross, Buck, SL9 0PX, England

      IIF 9
    • icon of address Stable Farm, Amersham Road, Chalfont Park, Gerrards Cross, Buckinghamshire, SL9 0PX, United Kingdom

      IIF 10
    • icon of address Stable Farm, Amersham Road, Chalfont Park, Gerrards Cross, Bucks, SL9 0PX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Stable Farm, Amersham Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0PX

      IIF 14
    • icon of address Stable Farm, Amersham Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0PX, England

      IIF 15
    • icon of address Stable Farm, Amersham Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0PX, United Kingdom

      IIF 16 IIF 17
    • icon of address Stable Farm, Amersham Road, Chalfont St. Peter, Gerrards Cross, SL9 0PX, England

      IIF 18
    • icon of address Stable Farm, Amersham Road, Gerrards Cross, Buckinghamshire, SL9 0PX, United Kingdom

      IIF 19
    • icon of address Stable Farm, Chalfont Park Hammersham Road, Gerrards Cross, SL9 0PX

      IIF 20
    • icon of address Flat 5, 111 The Greenway, London, NW9 5AR, England

      IIF 21
    • icon of address Flat 5, 111, The Greenway, London, NW9 5AR, United Kingdom

      IIF 22
    • icon of address Unit 5, The Greenway, London, NW9 5AR, England

      IIF 23
    • icon of address 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 24
    • icon of address 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

      IIF 25
    • icon of address Param&co, 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

      IIF 26
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 27 IIF 28 IIF 29
    • icon of address 810, Harrow Road, Wembley, Bucks, HA0 3EL, United Kingdom

      IIF 32
  • Ketheeswaran, Palani
    British estate agent born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Farm, Amersham Road, Chalfont Park Gerrards Cross, Bucks, SL9 0PX, England

      IIF 33
    • icon of address Stable Farm, Amersham Road, Chalfont Park, Gerrards Cross, Buck, SL90PX, England

      IIF 34
    • icon of address Stable Farm, Amersham Road, Chalfont Park, Gerrards Cross, Bucks, SL9 0PX, England

      IIF 35 IIF 36
    • icon of address The Carpenters Arms, 1370 Uxbridge Road, Hayes, UB4 8JJ, England

      IIF 37
    • icon of address 810, Harrow Road, London, HA0 3EL, United Kingdom

      IIF 38
    • icon of address 777, Harrow Road, Wembley, HA0 2LW, England

      IIF 39
  • Ketheeswaran, Palani
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Farm, Amersham Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0PX

      IIF 40
    • icon of address Stable Farm, Amersham Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0PX, United Kingdom

      IIF 41
    • icon of address 777, Harrow Road, Wembley, Middlesex, HA0 2LW

      IIF 42
  • Ketheeswaran, Palani
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, Ellis Avenue Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9UA

      IIF 43
  • Ketheeswaran, Palani
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ketheeswaran, Palani
    British

    Registered addresses and corresponding companies
    • icon of address April Cottage, Ellis Avenue Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9UA

      IIF 52
    • icon of address 14 Furness Road, Harrow, Middlesex, HA2 0RL

      IIF 53
  • Ketheeswaran, Palani
    British company director

    Registered addresses and corresponding companies
    • icon of address April Cottage, Ellis Avenue Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9UA

      IIF 54
  • Ketheeswaran, Palani
    British director

    Registered addresses and corresponding companies
    • icon of address April Cottage, Ellis Avenue Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9UA

      IIF 55
  • Ketheeswaran, Palani
    British mortgage adviser born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable Farm, Amersham Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0PX, United Kingdom

      IIF 56
  • Ketheswaran, Palani
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable Farm, Amersham Road, Chalfont Park, Gerrards Cross, Buckinghamshire, SL9 0PX, England

      IIF 57
  • Mr Palani Keetheswaran
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 44-50 The Broadway, Southall, Middlesex, UB1 1QB, England

      IIF 58
  • Mr Palani Ketheeswaran
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 111 The Greenway, Colindale, NW9 5AR, England

      IIF 59
    • icon of address Flat5, 111 The Greenway, Colindale, NW9 5AR, England

      IIF 60
    • icon of address April Cottage, Ellis Avenue, Chalfont St. Peter, Gerrards Cross, SL9 9UA, England

      IIF 61
    • icon of address Stable Farm, Amersham Road, Chalfont Park, Gerrards Cross, Bucks, SL9 0PX, England

      IIF 62 IIF 63
    • icon of address Stable Farm, Amersham Road, Chalfont St. Peter, Gerrards Cross, SL9 0PX, England

      IIF 64 IIF 65
    • icon of address Stable Farm, Amersham Road, Gerrards Cross, SL9 0PX, United Kingdom

      IIF 66
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 67
    • icon of address The Carpenters Arms, 1370 Uxbridge Road, Hayes, UB4 8JJ, England

      IIF 68
    • icon of address Flat 5, 111 The Greenway, London, NW9 5AR, England

      IIF 69
    • icon of address Flat 5, 111, The Greenway, London, NW9 5AR, United Kingdom

      IIF 70
    • icon of address 79, Pinner Road, Northwood, Middlesex, HA6 1QN

      IIF 71
    • icon of address 49a The Avenue, Hatch End, Pinner, HA5 4EL, England

      IIF 72
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 73 IIF 74 IIF 75
    • icon of address 16, North Common Road, Uxbridge, UB8 1PD, England

      IIF 76
    • icon of address 777, Harrow Road, Wembley, HA0 2LW, England

      IIF 77 IIF 78 IIF 79
  • Mr Palani Ketheeswaran
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 777 Harrow Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    FRIENDS TAVERN HAYES LTD - 2021-01-12
    BOOMERANG LOUNGE LTD - 2020-12-02
    BOOMARANG LOUNGE LTD - 2019-10-14
    FRIENDS TAVERN HAYES LTD - 2019-10-11
    icon of address 777 Harrow Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    219 GBP2023-06-28
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 The Butts, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 4
    icon of address Carpenters Arms, 1370 Uxbridge Road, Hayes, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -155,580 GBP2022-02-28
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 177 Kingsley Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address 777 Harrow Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,699 GBP2023-11-28
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address 49a The Avenue, Hatch End, Pinner, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -174,059 GBP2021-11-30
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 9
    icon of address 49a The Avenue Hatch End, Pinner, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 10
    icon of address 49a The Avenue, Hatch End, Pinner, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -575 GBP2021-11-30
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 777 Harrow Road, Wembley, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-16 ~ now
    IIF 42 - LLP Designated Member → ME
  • 12
    icon of address Carpenters Arms, 1370 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 810 810 Harrow Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 14
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -292,513 GBP2022-06-30
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 777 Harrow Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 16
    icon of address April Cottage Ellis Avenue, Chalfont St. Peter, Gerrards Cross, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -166,228 GBP2023-07-31
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 61 - Has significant influence or controlOE
  • 17
    icon of address 777 Harrow Road, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 18
    icon of address 777 Harrow Road, Wembley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -492 GBP2024-03-28
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 80 - Has significant influence or controlOE
  • 19
    icon of address The Carpenters Arms, 1370 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,723 GBP2021-09-30
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 20
    icon of address 777 Harrow Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -215,576 GBP2023-04-25
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 77 - Has significant influence or controlOE
  • 21
    icon of address 777 Harrow Road, Wembley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -291 GBP2024-03-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 53 High Street, Acton, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ dissolved
    IIF 50 - Director → ME
  • 23
    icon of address 777 Harrow Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72 GBP2023-04-30
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 777 Harrow Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177,483 GBP2024-02-26
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 17 - Director → ME
  • 25
    icon of address 28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 26
    icon of address Stable Farm Amersham Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-16 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 27
    icon of address 16 North Common Road, Uxbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -666,418 GBP2022-03-31
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    109,444 GBP2020-03-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 23 - Director → ME
  • 29
    icon of address 777 Harrow Road, Wembley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -28,908 GBP2022-06-30
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Param&co, 1st Floor, 44-50 The Broadway, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    FRIENDS TAVERN LEICESTER LTD - 2022-01-11
    icon of address 49a The Avenue, Hatch End, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,285,135 GBP2023-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2020-12-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2020-03-31
    IIF 70 - Ownership of shares – 75% or more OE
  • 2
    icon of address 777 Harrow Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,699 GBP2023-11-28
    Officer
    icon of calendar 2011-11-29 ~ 2013-01-01
    IIF 13 - Director → ME
  • 3
    icon of address 49a The Avenue Hatch End, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-31 ~ 2021-09-10
    IIF 5 - Director → ME
  • 4
    icon of address 49a The Avenue, Hatch End, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2019-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2020-10-23
    IIF 29 - Director → ME
  • 5
    icon of address 5 Oakleigh Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,225,460 GBP2024-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2020-10-14
    IIF 44 - Director → ME
  • 6
    icon of address Carpenters Arms, 1370 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,561 GBP2020-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2015-06-01
    IIF 15 - Director → ME
  • 7
    icon of address The Carpenters Arms, 1370 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,723 GBP2021-09-30
    Officer
    icon of calendar 2012-06-21 ~ 2013-01-01
    IIF 2 - Director → ME
  • 8
    icon of address 777 Harrow Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,746 GBP2024-01-31
    Officer
    icon of calendar 1999-09-14 ~ 2022-10-14
    IIF 48 - Director → ME
    icon of calendar 1999-09-14 ~ 2022-10-14
    IIF 55 - Secretary → ME
  • 9
    icon of address 777 Harrow Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,141 GBP2024-01-31
    Officer
    icon of calendar 1997-07-19 ~ 2022-10-14
    IIF 43 - Director → ME
    icon of calendar 1995-07-26 ~ 2023-01-30
    IIF 54 - Secretary → ME
  • 10
    MAN OF ARAN LTD - 2020-05-28
    icon of address 16 North Common Road, Uxbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -126,127 GBP2024-01-31
    Officer
    icon of calendar 2014-04-24 ~ 2018-02-28
    IIF 9 - Director → ME
    icon of calendar 2014-04-24 ~ 2015-04-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2018-11-20
    IIF 67 - Ownership of shares – 75% or more OE
  • 11
    GLENMORE (WESTBOURNE PARK) LIMITED - 2011-08-22
    icon of address 1 Marylands Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -206,665 GBP2023-11-30
    Officer
    icon of calendar 2004-10-12 ~ 2008-06-20
    IIF 47 - Director → ME
  • 12
    icon of address 12 Priory Close, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -29,648 GBP2024-10-31
    Officer
    icon of calendar 2013-06-24 ~ 2014-02-19
    IIF 14 - Director → ME
  • 13
    icon of address 5 Oakleigh Road, Pinner, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,580 GBP2024-07-31
    Officer
    icon of calendar 2017-04-12 ~ 2020-10-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-10-16
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 5 Oakleigh Road, Pinner, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,305,268 GBP2024-07-31
    Officer
    icon of calendar 2017-06-12 ~ 2020-10-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2020-10-16
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2015-11-10
    IIF 57 - Director → ME
  • 16
    icon of address Klsa Llp, Amba House, 15 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101,958 GBP2020-03-31
    Officer
    icon of calendar 2006-03-15 ~ 2007-03-19
    IIF 51 - Director → ME
  • 17
    SQUIBB LIMITED - 2011-05-20
    icon of address Vistastar House 54-56 Uxbridge Road, Hanwell, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,027,859 GBP2024-01-31
    Officer
    icon of calendar 2008-10-10 ~ 2012-09-25
    IIF 4 - Director → ME
  • 18
    icon of address Vistastar House 54-56 Uxbridge Road, Hanwell, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    189,969 GBP2023-01-31
    Officer
    icon of calendar 2008-10-10 ~ 2012-09-25
    IIF 20 - Director → ME
  • 19
    icon of address 239 Mitcham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,930 GBP2023-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2023-01-17
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ 2023-01-17
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Siva Palan & Co, 69-75 Boston Manor Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-05 ~ 2011-02-06
    IIF 56 - Director → ME
  • 21
    icon of address 239 Mitcham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,896 GBP2023-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2006-06-01
    IIF 52 - Secretary → ME
  • 22
    icon of address 5 Oakleigh Road, Pinner, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,387,977 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2020-10-14
    IIF 45 - Director → ME
  • 23
    icon of address Param&co, 1st Floor, 44-50 The Broadway, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2022-05-05
    IIF 26 - Director → ME
  • 24
    icon of address 383 Northolt Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147,416 GBP2023-03-31
    Officer
    icon of calendar 1999-09-09 ~ 2003-08-01
    IIF 53 - Secretary → ME
  • 25
    icon of address 777 Harrow Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -112,753 GBP2023-08-29
    Officer
    icon of calendar 2010-08-31 ~ 2015-08-31
    IIF 33 - 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.