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

Asaria, Shirinbanu

    Related profiles found in government register
  • Asaria, Shirinbanu
    British company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 1
    • icon of address Brookvale Healthcare Admin Office, 10 West Links, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 2
    • icon of address Brookvale Healthcare, Head Office, 10, West Links, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 3
  • Asaria, Shirinbanu
    British house wife born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, West Links, Tollgate, Chandlers Ford, Hampshire, SO53 3TG

      IIF 4
    • icon of address 10 West Links, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, England

      IIF 5
  • Asaria, Shirinbanu
    British housewife born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, West Links, Tollgate Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 6 IIF 7
  • Asaria, Sheila
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Davenham Avenue, Northwood, Middlesex, HA6 3HW, United Kingdom

      IIF 8
  • Asaria, Sheila
    British company director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 West Links, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 9
  • Asaria, Shirinbanu
    British company director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee Rigg, Cornsland, Brentwood, Essex, CM14 4JN

      IIF 10
    • icon of address Solent Cliffs Nursing Home, 2 Cliff Road, Fareham, Hampshire, PO14 3JS

      IIF 11
  • Asaria, Shirinbanu
    British

    Registered addresses and corresponding companies
    • icon of address 10 West Links, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, England

      IIF 12
    • icon of address Brookvale Healthcare Admin Office, 10 West Links, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, England

      IIF 13
  • Asaria, Shirinbanu
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 20, Cranbourne Drive, Otterbourne, Winchester, SO21 2EU, England

      IIF 14
  • Asaria, Shirinbanu
    British secretary

    Registered addresses and corresponding companies
    • icon of address Brookvale Healthcare Admin Office, 10 West Links, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, England

      IIF 15
  • Asaria, Sheila
    British company director born in April 1943

    Registered addresses and corresponding companies
    • icon of address 17 Greenacres Drive, Otterbourne, Winchester, Hampshire, SO21 2HE

      IIF 16
  • Asaria, Sheila
    British company director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

      IIF 17
    • icon of address 19-23 Lovedean Lane, Lovedean, Hampshire, PO8 8HJ

      IIF 18
    • icon of address Woodberry Lane, Rowlands Castle, Hampshire, PO9 6DT

      IIF 19
    • icon of address 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 20
  • Asaria, Sheila
    British housewive born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7 Ranvilles Lane, Fareham, Hampshire, PO14 3DS

      IIF 21
  • Asaria, Sheila
    British

    Registered addresses and corresponding companies
    • icon of address Silver Birch, Pine Walk, Chilworth, Southampton, Hampshire, SO16 7HN

      IIF 22 IIF 23 IIF 24
  • Asaria, Sheila
    British secretary

    Registered addresses and corresponding companies
    • icon of address Silver Birch, Pine Walk, Chilworth, Southampton, Hampshire, SO16 7HN

      IIF 25
  • Asaria, Sheila

    Registered addresses and corresponding companies
    • icon of address 10, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 26
    • icon of address Silver Birch, Pine Walk, Chilworth, Southampton, Hampshire, SO16 7HN

      IIF 27
  • Mrs Sheila Asaria
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 West Links, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 28
    • icon of address Brookvale House, Brookvale Road, Southampton, SO17 1QL, England

      IIF 29
    • icon of address 44, Cranbourne Drive, Otterbourne, Winchester, SO21 2EU, England

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 10 West Links Tollgate, Chandler's Ford, Eastleigh, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HICKMART LIMITED - 1992-01-09
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2000-07-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,739,156 GBP2020-01-31
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1998-07-23 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address Brookvale House, Brookvale Road, Southampton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,406,477 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    VIETTEL LIMITED - 1986-05-15
    icon of address 44 Cranbourne Drive, Otterbourne, Winchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,392 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Pearson Lane, Shawford, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    218,453 GBP2024-09-30
    Officer
    icon of calendar 2017-02-07 ~ 2022-11-17
    IIF 1 - Director → ME
    icon of calendar 2015-03-18 ~ 2015-06-01
    IIF 26 - Secretary → ME
  • 2
    ACTINCOURT LIMITED - 1996-03-20
    icon of address Lee Rigg, Cornsland, Brentwood, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    1,043,180 GBP2024-08-31
    Officer
    icon of calendar 2017-02-07 ~ 2022-11-10
    IIF 10 - Director → ME
  • 3
    icon of address Brookvale House, Brookvale Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    391,546 GBP2024-08-31
    Officer
    icon of calendar 2017-01-27 ~ 2022-11-10
    IIF 4 - Director → ME
  • 4
    TOLLGATE HEALTHCARE LIMITED - 2024-11-08
    icon of address Temple Chambers, 296 Clifton Drive South, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,950,820 GBP2023-10-31
    Officer
    icon of calendar 2017-02-07 ~ 2022-11-17
    IIF 2 - Director → ME
  • 5
    NORDICANA LIMITED - 2019-09-19
    icon of address 10 West Links Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-09-18
    IIF 9 - Director → ME
  • 6
    icon of address Brookvale House, Brookvale Road, Southampton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,406,477 GBP2024-08-31
    Officer
    icon of calendar 2017-02-07 ~ 2022-11-10
    IIF 3 - Director → ME
    icon of calendar 2000-04-26 ~ 2022-11-10
    IIF 15 - Secretary → ME
  • 7
    HEATHERLAND HEALTH CARE LIMITED - 2015-01-26
    icon of address 19-23 Lovedean Lane, Lovedean, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,769,568 GBP2024-04-30
    Officer
    icon of calendar 2017-02-07 ~ 2021-02-08
    IIF 18 - Director → ME
  • 8
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    234,897 GBP2024-09-30
    Officer
    icon of calendar 2017-01-27 ~ 2022-11-10
    IIF 6 - Director → ME
    icon of calendar 2008-04-21 ~ 2022-11-10
    IIF 14 - Secretary → ME
  • 9
    icon of address Woodberry Lane Woodberry Lane, Rowlands Castle, Rowlands Castle, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,337,458 GBP2024-05-31
    Officer
    icon of calendar 2017-02-07 ~ 2021-02-08
    IIF 19 - Director → ME
    icon of calendar 2003-05-20 ~ 2021-02-16
    IIF 24 - Secretary → ME
  • 10
    icon of address Serincourt Limited, 5 Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,372,420 GBP2024-05-31
    Officer
    icon of calendar 1998-03-01 ~ 2003-11-15
    IIF 27 - Secretary → ME
  • 11
    TRACADIE LIMITED - 2000-10-20
    icon of address Solent Cliffs Nursing Home, 2 Cliff Road, Fareham, Hampshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    758,330 GBP2024-06-30
    Officer
    icon of calendar 2017-02-07 ~ 2022-11-10
    IIF 11 - Director → ME
    icon of calendar 1999-06-08 ~ 2022-11-10
    IIF 12 - Secretary → ME
  • 12
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,213 GBP2022-09-11
    Officer
    icon of calendar 2017-01-27 ~ 2022-09-01
    IIF 7 - Director → ME
  • 13
    icon of address 5-7 Ranvilles Lane, Fareham, Hampshire
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    454,560 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2016-06-01 ~ 2019-08-01
    IIF 21 - Director → ME
  • 14
    VIETTEL LIMITED - 1986-05-15
    icon of address 44 Cranbourne Drive, Otterbourne, Winchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,392 GBP2024-10-31
    Officer
    icon of calendar ~ 1995-08-01
    IIF 16 - Director → ME
    icon of calendar 2017-01-27 ~ 2022-11-10
    IIF 5 - Director → ME
    icon of calendar 1995-08-01 ~ 2022-11-10
    IIF 13 - Secretary → ME
  • 15
    icon of address 31 Davenham Avenue, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -63,864 GBP2024-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2021-07-01
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.