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

Chinchanwala, Rashid Peter

    Related profiles found in government register
  • Chinchanwala, Rashid Peter
    British

    Registered addresses and corresponding companies
    • 6a Davenham Avenue, Northwood, Middlesex, HA6 3HN

      IIF 1 IIF 2
    • 29 Malpas Drive, Pinner, Middlesex, HA5 1DQ

      IIF 3
  • Chinchanwala, Rashid Peter
    British accountant

    Registered addresses and corresponding companies
  • Chinchanwala, Rashid Peter
    British finance director

    Registered addresses and corresponding companies
    • 6a Davenham Avenue, Northwood, Middlesex, HA6 3HN

      IIF 7
  • Chinchanwala, Rashid Peter
    British accountant born in April 1964

    Registered addresses and corresponding companies
  • Chinchanwala, Rashid Peter
    British company director born in April 1964

    Registered addresses and corresponding companies
    • 29 Malpas Drive, Pinner, Middlesex, HA5 1DQ

      IIF 13
  • Chinchanwala, Rashid Peter
    British finance director born in April 1964

    Registered addresses and corresponding companies
    • 29 Malpas Drive, Pinner, Middlesex, HA5 1DQ

      IIF 14
  • Chinchanwala, Rashid
    British

    Registered addresses and corresponding companies
    • 6a, Davenham Avenue, Northwood, Middlesex, HA6 3HN

      IIF 15
    • 6a, Davenham Avenue, Northwood, Middlesex, HA6 3HN, United Kingdom

      IIF 16 IIF 17
  • Chinchanwala, Rashid Peter

    Registered addresses and corresponding companies
    • 29 Malpas Drive, Pinner, Middlesex, HA5 1DQ

      IIF 18 IIF 19
    • Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, AL2 2DQ, England

      IIF 20
    • Unit 13, Handley Page Way, St. Albans, AL2 2DQ, United Kingdom

      IIF 21
  • Chinchanwala, Rashid Peter
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6a Davenham Avenue, Northwood, Middlesex, HA6 3HN

      IIF 22
    • 6a, Davenham Avenue, Northwood, Middlesex, HA6 3HN, United Kingdom

      IIF 23
  • Chinchanwala, Rashid Peter
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6a Davenham Avenue, Northwood, Middlesex, HA6 3HN

      IIF 24
  • Chinchanwala, Rashid Peter
    British finance director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Davenham Avenue, Northwood, HA6 3HN, United Kingdom

      IIF 25
    • 6a, Davenham Avenue, Northwood, Middlesex, HA6 3HN

      IIF 26 IIF 27
    • Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, AL2 2DQ, England

      IIF 28
    • Unit 13, Handley Page Way, Colney Street, St. Albans, AL2 2DQ, United Kingdom

      IIF 29
    • Unit 13, Handley Page Way, Davenham Avenue, St. Albans, Middlesex, AL2 2DQ, United Kingdom

      IIF 30
    • Unit 13, Handley Page Way, St. Albans, AL2 2DQ, United Kingdom

      IIF 31
  • Chinchanwala, Rashid Peter
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Davenham Avenue, Northwood, Middlesex, HA6 3HN

      IIF 32
    • 6a, Davenham Avenue, Northwood, Middlesex, HA6 3HN, United Kingdom

      IIF 33
  • Chinchanwala, Rashid

    Registered addresses and corresponding companies
    • 6a, Davenham Avenue, Northwood, HA6 3HN, United Kingdom

      IIF 34
    • Unit 13, Handley Page Way, Colney Street, St. Albans, AL2 2DQ, United Kingdom

      IIF 35
  • Mr Rashid Peter Chinchanwala
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Davenham Avenue, Northwood, HA6 3HN, United Kingdom

      IIF 36
    • St Michael's Prep School, Otford Court, Row Dow, Otford, TN14 5RY, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    6a Davenham Avenue, Northwood, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    38,232 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-03-28 ~ now
    IIF 25 - director → ME
    2017-03-28 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    CLOCKWORXX LIMITED - 2010-10-06
    Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-09-30 ~ dissolved
    IIF 32 - director → ME
    2010-09-30 ~ dissolved
    IIF 15 - secretary → ME
  • 3
    Unit 13 Handley Page Way, St. Albans, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 31 - director → ME
  • 4
    CREATIVE POWERHOUSE PARTNERSHIP LTD. - 2025-02-10
    MEDIA POWERHOUSE GROUP LIMITED - 2021-06-02
    Parkbury Estate Handley Page Way, Colney Street, St. Albans, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    107,522 GBP2023-12-31
    Officer
    2008-04-29 ~ now
    IIF 24 - director → ME
    2008-04-29 ~ now
    IIF 1 - secretary → ME
  • 5
    Parkbury Estate Handley Page Way, Colney Street, St. Albans, England
    Corporate (5 parents)
    Equity (Company account)
    1,769,658 GBP2023-12-31
    Officer
    2008-04-24 ~ now
    IIF 27 - director → ME
    2008-04-24 ~ now
    IIF 7 - secretary → ME
  • 6
    Unit 13 Handley Page Way, Colney Street, St. Albans, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2018-04-17 ~ now
    IIF 29 - director → ME
    2018-04-17 ~ now
    IIF 35 - secretary → ME
  • 7
    Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2009-04-28 ~ dissolved
    IIF 2 - secretary → ME
  • 8
    Unit 13 Handley Page Way, St. Albans, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -407,927 GBP2023-12-31
    Officer
    2019-08-07 ~ now
    IIF 30 - director → ME
    2019-08-07 ~ now
    IIF 21 - secretary → ME
  • 9
    6a Davenham Avenue, Northwood, Middlesex, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    128,985 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-11-20 ~ now
    IIF 23 - director → ME
  • 10
    Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    2010-11-19 ~ dissolved
    IIF 33 - director → ME
    2010-11-19 ~ dissolved
    IIF 17 - secretary → ME
  • 11
    Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 26 - director → ME
    2010-11-19 ~ dissolved
    IIF 16 - secretary → ME
  • 12
    St Michael's Prep School Otford Court, Row Dow, Otford, England
    Corporate (11 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-04-05
    Officer
    2007-11-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    COLOURBOX CREATIVE CENTRE LIMITED - 1992-08-12
    Parkbury Estate Unit 13 Handley Page Way, Colney Street, St. Albans, England
    Corporate (4 parents)
    Equity (Company account)
    -372,301 GBP2023-12-31
    Officer
    2019-03-19 ~ now
    IIF 28 - director → ME
    2019-03-19 ~ now
    IIF 20 - secretary → ME
Ceased 8
  • 1
    METROVIDEO LIMITED - 2006-07-05
    CLEVER GROUP LIMITED - 1999-03-01
    Sea Containers, 18 Upper Ground, London, England
    Dissolved corporate (3 parents)
    Officer
    1999-07-01 ~ 2003-07-01
    IIF 9 - director → ME
    1999-07-01 ~ 2003-07-01
    IIF 5 - secretary → ME
  • 2
    DADLAW 8 LIMITED - 1989-11-23
    6 Camberwell New Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    627,201 GBP2019-12-31
    Officer
    1999-07-01 ~ 2003-07-01
    IIF 11 - director → ME
    1999-07-01 ~ 2003-07-01
    IIF 4 - secretary → ME
  • 3
    TNS UK LIMITED - 2024-06-14
    RESEARCH INTERNATIONAL LIMITED - 2017-10-26
    RESEARCH INTERNATIONAL UK LIMITED - 1991-06-11
    RBL (RESEARCH INTERNATIONAL) LIMITED - 1987-04-07
    RESEARCH BUREAU LIMITED - 1984-12-13
    South Bank Central, 30 Stamford Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2003-06-16 ~ 2005-08-05
    IIF 14 - director → ME
  • 4
    MEDIAEDGE:CIA INTERNATIONAL LIMITED - 2003-01-09
    CIA INTERNATIONAL LIMITED - 2002-03-18
    CIA MEDIANETWORK INTERNATIONAL LIMITED - 2000-08-25
    CIA INTERNATIONAL LIMITED - 1994-03-21
    INGRAM JARVIS INTERNATIONAL LIMITED - 1984-05-10
    FIREEL LIMITED - 1982-06-03
    Sea Containers, 18 Upper Ground, London, England
    Dissolved corporate (3 parents)
    Officer
    1998-08-21 ~ 1999-06-30
    IIF 13 - director → ME
  • 5
    METRO PRODUCTION GROUP LIMITED - 2020-01-13
    CLEVER MEDIA PRODUCTIONS LTD - 2019-04-03
    CLEVER MEDIA GROUP LIMITED - 2003-03-18
    CLEVER TECHNOLOGY LIMITED - 2002-01-25
    Rose Court, 2, Southwark Bridge Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1999-07-01 ~ 2003-07-01
    IIF 10 - director → ME
    1999-07-01 ~ 2003-07-01
    IIF 18 - secretary → ME
  • 6
    CARDINAL PRODUCTIONS LIMITED - 1998-06-02
    6 Camberwell New Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    1999-07-01 ~ 2003-07-01
    IIF 12 - director → ME
    1999-07-01 ~ 2003-07-01
    IIF 6 - secretary → ME
  • 7
    METRO BROADCAST LIMITED - 2020-01-13
    CLEVER GROUP LIMITED - 1999-12-10
    METROVIDEO LIMITED - 1999-03-01
    Rose Court, 2 Southwark Bridge Road, London, England
    Corporate (7 parents, 3 offsprings)
    Officer
    1999-02-01 ~ 2003-07-01
    IIF 8 - director → ME
    1999-02-01 ~ 2003-07-01
    IIF 19 - secretary → ME
  • 8
    EUROCREW LIMITED - 2019-04-03
    PIVOTAL LINES LIMITED - 2000-02-16
    6 Camberwell New Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2000-02-08 ~ 2003-10-06
    IIF 3 - secretary → 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.