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

Gohil, Sundeep

    Related profiles found in government register
  • Gohil, Sundeep
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, United Kingdom

      IIF 1
    • icon of address Cervantes House, 5-9 Headstone Road, Harrow, HA1 1PD, England

      IIF 2
  • Gohil, Sundeep
    British business executive born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayley Court, Milton Keynes Business Centre, 650 Foxhunter Drive, Milton Keynes, Buckinghamshire, MK14 6GD

      IIF 3
  • Gohil, Sundeep
    British businessman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodlands Close, Gerrards Cross, SL9 8DQ, England

      IIF 4 IIF 5
    • icon of address Flat C Russell House, 5 Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ

      IIF 6 IIF 7 IIF 8
    • icon of address 4th Floor Amba House, College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 10
    • icon of address Amba House 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 11
  • Gohil, Sundeep
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 650, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 12
    • icon of address Unit 650 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 13
  • Gohil, Sundeep
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 5, Russell House, 5 Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, United Kingdom

      IIF 14 IIF 15
    • icon of address Russell House, 5 Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, United Kingdom

      IIF 16
    • icon of address Amba House, 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 17
  • Gohil, Sundeep
    British businessman

    Registered addresses and corresponding companies
    • icon of address Apt C Russell House, Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8QD, United Kingdom

      IIF 18
    • icon of address Flat C Russell House, 5 Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ

      IIF 19
  • Gohil, Sundeep
    British developer

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 20
  • Mr Sundeep Gohil
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodlands Close, Gerrards Cross, SL9 8DQ, England

      IIF 21
    • icon of address 4th Floor Amba House, College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 22
    • icon of address 96a, Warden Avenue, Harrow, HA2 9LW, England

      IIF 23
    • icon of address Amba House, 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 24
    • icon of address Cervantes House 3rd Floor, 5-9 Headstone Road, Harrow, Middlesex, HA1 1PD

      IIF 25
    • icon of address Cervantes House, 5-9 Headstone Road, Harrow, HA1 1PD, England

      IIF 26
    • icon of address 650, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 27
    • icon of address 651, Hayley Court, Milton Keynes Business Centre, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 28
    • icon of address Unit 650 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 29
  • Mr Sundeep Gohil
    British born in July 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodlands Close, Gerrards Cross, SL9 8DQ, England

      IIF 30
  • Gohil, Sundeep

    Registered addresses and corresponding companies
    • icon of address 5, Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, United Kingdom

      IIF 31
    • icon of address Apt 5, Russell House, 5 Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, United Kingdom

      IIF 32 IIF 33
    • icon of address Flat C, Russell House, 5 Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, India

      IIF 34
    • icon of address Cervantes House, 5-9 Headstone Road, 3rd Floor, Harrow, Middlesex, HA1 1PD, United Kingdom

      IIF 35
    • icon of address Cervantes House, 5-9 Headstone Road, Harrow, HA1 1PD, England

      IIF 36
    • icon of address 650 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 37
    • icon of address 650 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, Milton Keynes, Buckinghamshire, MK14 6GD, England

      IIF 38
    • icon of address 651, Hayley Court, Milton Keynes Business Centre, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 39
  • Mr Sundeep Gohil
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, England

      IIF 40
    • icon of address 5, Woodlands Close, Gerrards Cross, SL9 8DQ, England

      IIF 41
    • icon of address Russell House, 5 Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ, England

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-08-28 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cervantes House 3rd Floor, 5-9 Headstone Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address 1 Beasleys Yard, 126a High Street, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-07-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    LUX SHOWERS LTD - 2018-12-21
    icon of address Amba House, 4th Floor Kings Suite, 15 College Road, Harrow, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,887 GBP2019-03-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 1 - Director → ME
    icon of calendar 2019-01-10 ~ now
    IIF 31 - Secretary → ME
  • 6
    icon of address 3rd Floor Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Hayley Court Milton Keynes Business Centre, 650 Foxhunter Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Unit 650 Milton Keynes Business Centre Hayley Court, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 651 Hayley Court, Milton Keynes Business Centre, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,354,541 GBP2024-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2018-11-13
    IIF 37 - Secretary → ME
  • 2
    icon of address Amba House 4th Floor, 15 College Road, Harrow, Middx, England
    Dissolved Corporate
    Profit/Loss (Company account)
    111 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 2015-05-06 ~ 2022-03-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-17
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    PEGASUS CREMATORIUMS LIMITED - 2017-08-24
    icon of address Deanshanger Road Buckingham Road, Deanshanger, Milton Keynes, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    887,850 GBP2021-06-01 ~ 2022-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2021-10-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2021-10-12
    IIF 22 - Has significant influence or control OE
  • 4
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2021-10-20
    IIF 8 - Director → ME
    icon of calendar 2008-05-30 ~ 2021-10-20
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2021-10-20
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2021-10-20
    IIF 6 - Director → ME
    icon of calendar 2010-01-15 ~ 2021-10-20
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2022-06-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-27 ~ 2020-07-27
    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
  • 6
    MADANG LIMITED - 2013-05-13
    icon of address 3rd Floor Cervantes House, 5-9 Headstone Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ 2015-08-10
    IIF 33 - Secretary → ME
  • 7
    icon of address 402 Hayley Court, Linford Wood, Milton Keynes, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,134,138 GBP2023-07-27
    Officer
    icon of calendar 2015-08-30 ~ 2021-10-12
    IIF 12 - Director → ME
    icon of calendar 2014-07-16 ~ 2021-10-12
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2021-10-12
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3rd Floor Cervantes House, 5-9 Headstone Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,477 GBP2025-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2021-10-20
    IIF 14 - Director → ME
    icon of calendar 2013-03-21 ~ 2021-10-20
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2022-12-10
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    GOLDMOON LEISURE LIMITED - 1995-09-04
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -530,527 GBP2021-06-01 ~ 2022-05-23
    Officer
    icon of calendar 2018-08-10 ~ 2021-10-12
    IIF 11 - Director → ME
  • 10
    icon of address Cervantes House 5-9 Headstone Road, 3rd Floor, Harrow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-27 ~ 2021-10-20
    IIF 35 - Secretary → ME
  • 11
    WIDDOWSTONE CONSTRUCTION LIMITED - 2003-02-27
    icon of address 96a Warden Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,274 GBP2024-11-30
    Officer
    icon of calendar 2008-02-08 ~ 2022-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -47,950 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2021-10-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2021-10-12
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Hayley Court 650 Hayley Court, Linford Wood, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-20 ~ 2021-05-06
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.