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 Farook Mitha

    Related profiles found in government register
  • Mr Farook Mitha
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 1
    • icon of address Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

      IIF 2
    • icon of address Unit 201, Second Floor, Metroline House, 118-122 College Road, Harrow, HA1 1BQ, England

      IIF 3
  • Mitha, Farook
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 201, Second Floor, Metroline House, 118-122 College Road, Harrow, HA1 1BQ, England

      IIF 4
    • icon of address 92, Sedlescombe Road, London, SW6 1RB, England

      IIF 5
  • Mitha, Farook
    British consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 Clarence Gate Gardens, Glentworth Street, London, NW1 6AN

      IIF 6
    • icon of address Flat5, 1 Earl's Court Square, London, SW5 9BY, England

      IIF 7
  • Mitha, Farook
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 Clarence Gate Gardens, Glentworth Street, London, NW1 6AN

      IIF 8
    • icon of address Flat 5, 1 Earl's Court Square, London, SW5 9BY, United Kingdom

      IIF 9
  • Mr Farook Sadrudin Jusab Mitha
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 10
    • icon of address 92, Sedlescombe Road, London, SW6 1RB, United Kingdom

      IIF 11
  • Mitha, Farook Sadrudin Jusab
    British consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Mitha, Farook Sadrudin Jusab
    British management consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Sedlescombe Road, London, SW6 1RB, England

      IIF 13
    • icon of address 92, Sedlescombe Road, London, SW6 1RB, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    SHD STANMORE LTD - 2019-09-21
    SHD HANWELL LTD - 2018-07-17
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -918,146 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 201, Second Floor Metroline House, 118-122 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-03-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    EASYFOCUS I.T. LIMITED - 2002-11-25
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    427,003 GBP2024-07-31
    Officer
    icon of calendar 2002-11-06 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 12 Dover Park Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    SHD STANMORE LTD - 2019-09-21
    SHD HANWELL LTD - 2018-07-17
    icon of address A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -918,146 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2023-12-12
    IIF 13 - Director → ME
  • 2
    THE BRIDGE S I (TURKEY) LIMITED - 2024-04-10
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -109 GBP2024-07-31
    Officer
    icon of calendar 2009-06-22 ~ 2010-06-23
    IIF 8 - Director → ME
  • 3
    C H C G LIMITED - 2002-08-05
    C H C CONSULTING LIMITED - 1999-06-07
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    80,679 GBP2024-07-31
    Officer
    icon of calendar 2003-04-06 ~ 2010-03-03
    IIF 6 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.