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

Mr Suresh Chandra Pandya

    Related profiles found in government register
  • Mr Suresh Chandra Pandya
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 1
    • 60, 60 Burns Way, Hounslow, Hounslow, TW5 9BA, United Kingdom

      IIF 2
    • 60 Burns Way, Hounslow, Hounslow, TW5 9BA, United Kingdom

      IIF 3
    • 60, Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 4
    • 60 Burns Way, Hounslow, TW5 9BA, England

      IIF 5
    • 60 Burnsway, High Street, Hounslow, TW5 9BA, United Kingdom

      IIF 6
  • Mr Sureshchandra Pandya
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 7
  • Mr Suresh Chandra Pandya
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 8
    • Unit 6, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, United Kingdom

      IIF 9
    • 134, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 10
  • Suresh Pandya
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 11
    • Srv Delson, Amba House, 2nd Floor Delson Suite, 15 College Road, Harrow, Middlsex, HA1 1BA, United Kingdom

      IIF 12
    • 3rd Floor 23/24, Margaret Street, London, W1W 8RU

      IIF 13
    • 60 Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 14
  • Mr. Suresh Chandra Pandya
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 15
    • Unit 6, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, United Kingdom

      IIF 16
  • Mrs Vandna Sureshchandra Pandya
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 17
  • Pandya, Suresh Chandra
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 18
  • Pandya, Suresh Chandra
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 19
  • Pandya, Suresh Chandra
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162c High Street, High Street, Hounslow, TW3 1BQ, United Kingdom

      IIF 20
    • 60 Burns Way, Hounslow, TW5 9BA, England

      IIF 21
    • Alpha House, 646c Kingsbury Road, Kingsbury, London, NW9 9HN, United Kingdom

      IIF 22
  • Pandya, Suresh Chandra
    British self employed born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Burns Way, Hounslow, Middlesex, TW5 9BA

      IIF 23
  • Mr Amar Suresh Pandya
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 24
  • Mr Amar Suresh Pandya
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maruti House, 1st Floor, 369 Station Road, Harrow, HA1 2AW, United Kingdom

      IIF 25
    • 60 Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 26 IIF 27
    • Unit 6, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, United Kingdom

      IIF 28
  • Pandya, Sureshchandra
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 29
  • Mrs Vandna Suresh Pandya
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 30
    • 60 Burns Way, Hounslow, London, TW5 9BA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 34
  • Pandya, Vandna Suresh
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 35
    • 60 Burns Way, Hounslow, London, TW5 9BA

      IIF 36
    • 60 Burns Way, Hounslow, London, TW5 9BA, United Kingdom

      IIF 37
    • 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 38
    • Unit 6, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 39
  • Pandya, Vandna Suresh
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 40
  • Pandya, Vandna Suresh
    British shop assistant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Burns Way, Hounslow, London, TW5 9BA

      IIF 41
  • Pandya, Suresh
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Burns Way, Hounslow, Middlesex, Middlesex, TW5 9BA, United Kingdom

      IIF 42
  • Pandya, Amar Suresh
    British student born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Burns Way, Hounslow, Middlesex, TW5 9BA

      IIF 43
  • Pandya, Amar Suresh
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Burns Way, 60 Burn Way, Hounslow, TW5 9BA, United Kingdom

      IIF 44
    • 60 Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 45
    • 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 46
  • Pandya, Amar Suresh
    British company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maruti House, 1st Floor, 369 Station Road, Harrow, HA1 2AW, United Kingdom

      IIF 47
    • 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 48
    • Unit 6, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, United Kingdom

      IIF 49
  • Pandya, Amar Suresh
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 50
  • Mrs. Vandna Sureshchandra Pandya
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 162c, High Street, Hounslow, TW3 1BQ, England

      IIF 51
  • Pandya, Suresh Chandra
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 52
  • Pandya, Suresh Chandra, Mr.
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60 Burns Way, Hounslow, TW5 9BA

      IIF 53
    • 60, Burns Way, Hounslow, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 54
    • 60, Burns Way, Hounslow, Middlesex, TW5 9BA, United Kingdom

      IIF 55
    • 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 56
    • Unit 6, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, United Kingdom

      IIF 57
    • Unit 6, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 58 IIF 59
    • Unit 6, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, United Kingdom

      IIF 60 IIF 61
  • Pandya, Suresh Chandra, Mr.
    British business executive born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 162c, High Street, Hounslow, TW3 1BQ, United Kingdom

      IIF 62
  • Pandya, Suresh Chandra, Mr.
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 63
    • Srv Delson, Amba House, 2nd Floor Delson Suite, 15 College Road, Harrow, Middlsex, HA1 1BA, United Kingdom

      IIF 64 IIF 65
    • 134, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 66 IIF 67 IIF 68
    • 300, Vauxhall Bridge Road, London, SW1V 1AA, England

      IIF 69
  • Mrs. Vandna Suresh Pandya
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, United Kingdom

      IIF 70
  • Mrs. Vandana Suresh Pandya
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 162c, High Street, Hounslow, Middlesex, TW3 1BQ, United Kingdom

      IIF 71
    • 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 72
  • Pandya, Suresh Dalpatram
    British shop owner born in January 1957

    Registered addresses and corresponding companies
    • 10 Upper Tooting Road, London, SW17 7PG

      IIF 73
  • Pandya, Vandna Suresh
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Pandya, Suresh Chandra
    British

    Registered addresses and corresponding companies
  • Pandya, Suresh Chandra
    British director secretary

    Registered addresses and corresponding companies
    • 60, Burns Way, Hounslow, Middlesex, TW5 9BA

      IIF 78
  • Pandya, Suresh Chandra
    British secretary

    Registered addresses and corresponding companies
    • 60, Burns Way, Hounslow, Middlesex, TW5 9BA

      IIF 79
  • Pandya, Suresh Chandra
    British self employed

    Registered addresses and corresponding companies
    • 60, Burns Way, Hounslow, Middlesex, TW5 9BA

      IIF 80
  • Pandya, Anajli Suresh
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 81
  • Pandya, Anajli Suresh
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Amba House, 2nd Floor Delson Suite, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 82
    • Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 83
  • Pandya, Suresh Dalpatram
    British manager

    Registered addresses and corresponding companies
    • 10 Upper Tooting Road, London, SW17 7PG

      IIF 84
  • Pandya, Vandna Sureshchandra, Mrs.
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 162c, High Street, Hounslow, TW3 1BQ, England

      IIF 85
  • Pandya, Vandana Suresh, Mrs.
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 162c, High Street, Hounslow, Middlesex, TW3 1BQ, United Kingdom

      IIF 86
  • Pandya, Suresh Chandra

    Registered addresses and corresponding companies
    • 60, 60 Burns Way, Hounslow, Hounslow, TW5 9BA, United Kingdom

      IIF 87
  • Pandya, Suresh

    Registered addresses and corresponding companies
    • Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 88
    • 60, Burns Way, Hounslow, TW5 9BA, England

      IIF 89
child relation
Offspring entities and appointments 37
  • 1
    AAA HARROW LIMITED
    16009571
    Unit 6 Red Lion Court, Alexandra Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    AAA LONDON INVETMENTS LTD
    16140154
    162c High Street, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-17 ~ now
    IIF 54 - Director → ME
  • 3
    AGRO LINK LIMITED
    12773013
    Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    AKD VENTURES LIMITED
    14794859
    Unit 6 Red Lion Court, Alexandra Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-04-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    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
  • 5
    AMBIANCE BEAUTY LIMITED
    15486891
    162c High Street, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 6
    AMBIANCE HAIR LIMITED
    15494988
    162c High Street, Hounslow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AMBIANCE LONDON LIMITED
    13390733
    Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-05-31
    Officer
    2021-05-18 ~ now
    IIF 45 - Director → ME
    2021-05-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    ANITA IMPEX (ALCESTER) LIMITED
    05652463
    60 Burns Way, Hounslow
    Active Corporate (9 parents)
    Equity (Company account)
    -528,642 GBP2023-12-31
    Officer
    2005-12-13 ~ now
    IIF 36 - Director → ME
    2024-06-06 ~ now
    IIF 53 - Director → ME
    2005-12-15 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 9
    ANITA IMPEX (APPLE) LIMITED
    16579049
    6 Red Lion Court, Alexandra Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-14 ~ now
    IIF 52 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    ANITA IMPEX (BURNSWAY) LIMITED
    14811928
    Unit 6 Red Lion Court, Alexandra Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 61 - Director → ME
    IIF 75 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - 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 directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ANITA IMPEX (HOLLOWAY) LIMITED
    14034813
    60 Burns Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,673 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 56 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ANITA IMPEX (HOUNSLOW) LIMITED
    07113201
    60 Burns Way, Hounslow
    Active Corporate (4 parents)
    Equity (Company account)
    123,181 GBP2023-12-31
    Officer
    2009-12-29 ~ 2023-05-11
    IIF 48 - Director → ME
    2009-12-29 ~ now
    IIF 81 - Director → ME
    2009-12-29 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or control OE
  • 13
    ANITA IMPEX (ORPINGTON) LIMITED
    14756839
    Unit 6 Red Lion Court, Alexandra Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,481 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ANITA IMPEX (TRINITY) LIMITED
    14034760
    Unit 6, Red Lion Court, Alexandra Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,213 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 59 - Director → ME
    IIF 39 - Director → ME
  • 15
    ANITA IMPEX LIMITED
    02859283
    60 Burns Way, Hounslow, Middlesex
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    6,931,903 GBP2023-12-31
    Officer
    2021-11-01 ~ now
    IIF 37 - Director → ME
    1993-10-05 ~ 1994-04-29
    IIF 73 - Director → ME
    2009-06-01 ~ 2023-05-09
    IIF 43 - Director → ME
    2018-07-31 ~ now
    IIF 42 - Director → ME
    1993-10-05 ~ 2008-12-10
    IIF 41 - Director → ME
    1994-04-29 ~ 2001-07-31
    IIF 84 - Secretary → ME
    2003-07-01 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-05-01
    IIF 24 - Has significant influence or control OE
    2016-04-06 ~ 2021-12-23
    IIF 27 - Has significant influence or control OE
    2023-04-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ANITA IMPEX STAINES LIMITED
    14383713
    Unit 116, The Light Bulb, 1 Filament Walk, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    152,856 GBP2024-03-31
    Person with significant control
    2022-09-28 ~ 2022-10-10
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ANJALI'S BEAUTY LIMITED
    - now 06500812
    DIMPLE'S BEAUTY LTD
    - 2019-08-28 06500812
    Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    18,688 GBP2023-02-28
    Officer
    2019-09-30 ~ 2020-05-22
    IIF 69 - Director → ME
    2008-05-01 ~ 2020-05-22
    IIF 78 - Secretary → ME
  • 18
    ARAJ LONDON INVESTMENTS LTD
    16454040
    6 Red Lion Court, Prince Alexandra Rd, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    BLOOM PROPERTY 'S LIMITED
    10547515
    Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2021-01-31
    Officer
    2017-01-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 20
    BUDDY CLUB GLOBAL LTD
    10199118
    Alpha House 646c Kingsbury Road, Kingsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-25 ~ dissolved
    IIF 22 - Director → ME
  • 21
    CONCIERGE TECHNOLOGIES LTD
    - now 08885027
    CONCIERGE EUROPEAN PROPERTIES LTD
    - 2016-05-11 08885027
    Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -52,743 GBP2020-02-28
    Officer
    2015-02-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    DIMPLE BEAUTY & SPA (HOUNSLOW) LIMITED
    07832741
    Srv Delson, Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2011-11-02 ~ dissolved
    IIF 83 - Director → ME
    IIF 40 - Director → ME
    2011-11-02 ~ 2018-12-01
    IIF 82 - Director → ME
    2011-11-02 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    GRANDBELL PROPERTIES LIMITED
    11052142
    22 - 25 Portman Close, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -283,492 GBP2024-03-31
    Officer
    2019-03-05 ~ 2021-02-28
    IIF 55 - Director → ME
  • 24
    LOANMEX LIMITED
    12644109
    Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 25
    MAXIMUS REALTY LIMITED
    - now 12642981
    MAXIMUS REALITY LIMITED
    - 2020-07-13 12642981
    Srv Delson, Amba House 2nd Floor Delson Suite, 15 College Road, Harrow, Middlsex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 26
    METAL LINK LIMITED
    - now 12633156
    METALLINK LIMITED
    - 2020-07-30 12633156
    3rd Floor 23/24 Margaret Street, London
    Dissolved Corporate (3 parents)
    Officer
    2020-05-29 ~ 2021-02-01
    IIF 65 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 27
    MPROM3 LIMITED
    - now 15681503 15681486, 15681512
    MPROM3 LIMITED
    - 2025-08-27 15681503 15681486, 15681512
    Unit 6 Red Lion Court, Alexandra Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-07 ~ now
    IIF 60 - Director → ME
  • 28
    RATHOD GROUP LTD.
    - now 11592375
    RATHOD PROPERTY LTD
    - 2018-10-08 11592375
    162c High Street, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    2018-10-05 ~ 2020-12-09
    IIF 62 - Director → ME
    2018-09-27 ~ 2020-12-09
    IIF 87 - Secretary → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RIK A RIDE UK LIMITED
    13678307
    Maruti House 1st Floor, 369 Station Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 30
    RUCHA GOLD LTD
    - now 10911257
    CAPITA GOLD LTD
    - 2019-06-20 10911257
    CAPITA GOLD LTD LTD
    - 2017-08-29 10911257
    162c High Street High Street, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    2017-08-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 31
    SAKAR PROPERTIES LIMITED
    05880526
    Miller House, Rosslyn Crescent, Harrow, Middx
    Live but Receiver Manager on at least one charge Corporate (7 parents)
    Officer
    2006-07-19 ~ 2008-03-20
    IIF 23 - Director → ME
    2006-07-19 ~ 2008-03-20
    IIF 77 - Secretary → ME
  • 32
    SUNNY INVESTMENTS LIMITED
    04206855
    Srv Delson, Amba House, 2nd Floor Delson Suite, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2001-06-06 ~ dissolved
    IIF 80 - Secretary → ME
  • 33
    TLC LASER HOUNSLOW LIMITED
    - now 15869239
    TCL LASER HOUNSLOW LIMITED
    - 2024-08-03 15869239
    162c High Street, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-07-31 ~ now
    IIF 85 - Director → ME
    2025-08-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    TRAFIN LTD
    12489960
    Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 35
    UNIVERSAL SCF LTD
    12674280
    134 Buckingham Palace Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-02 ~ 2021-05-01
    IIF 68 - Director → ME
  • 36
    UNIVERSAL STF LTD
    12679756
    134 Buckingham Palace Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-02 ~ 2021-05-01
    IIF 66 - Director → ME
  • 37
    V SHAPE CAPITAL LIMITED
    12665616
    134 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-12 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.