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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Niral Batavia

    Related profiles found in government register
  • Mr Niral Batavia
    British born in June 2018

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 1
  • Mr Praful Batavia
    British born in February 2019

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Bucks, HP5 1DE

      IIF 2
  • Mr Praful Batavia
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 3
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 4
    • 50, Lake View, Edgware, HA8 7RU, England

      IIF 5
  • Batavia, Niral
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 6
  • Batavia, Praful
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 50, Lake View, Edgware, HA8 7RU, England

      IIF 7
  • Batavia, Praful
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 8
    • 83, High Street, Chesham, Bucks, HP5 1DE

      IIF 9
  • Mr Niral Prafulchandra Batavia
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 10 IIF 11 IIF 12
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 13
    • 83, High Street, Chesham, HP5 1DE, United Kingdom

      IIF 14
    • 50, Lake View, Edgware, HA8 7RU, England

      IIF 15
    • 50 Lake View, Edgware, Middlesex, HA8 7RU

      IIF 16 IIF 17 IIF 18
  • Batavia, Niral
    British financial director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 19
  • Batavia, Niral Prafulchandra
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 20 IIF 21
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 22
    • 50, Lake View, Edgware, HA8 7RU, England

      IIF 23
    • 50 Lake View, Edgware, Middlesex, HA8 7RU

      IIF 24 IIF 25 IIF 26
  • Batavia, Niral Prafulchandra
    British auditor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50 Lake View, Edgware, Middlesex, HA8 7RU

      IIF 27
  • Batavia, Niral Prafulchandra
    British esate agent born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, HP5 1DE, United Kingdom

      IIF 28
  • Batavia, Niral Prafulchandra
    British estate agent born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50, Lake View, Edgware, Middlesex, HA8 7RU, England

      IIF 29 IIF 30
  • Batavia, Niral Prafulchandra
    British fianacial director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 31
  • Batavia, Niral Prafulchandra
    British financial adviser born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50 Lake View, Edgware, Middlesex, HA8 7RU

      IIF 32
  • Batavia, Niral Prafulchandra
    British financial advisor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batavia, Niral Prafulchandra
    British financial consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 40
  • Batavia, Niral Prafulchandra
    British financial director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 41
    • 83, High Street, Chesham, Hertfordshire, HP5 1DE, United Kingdom

      IIF 42
  • Batavia, Prafulchandra Chhotalal

    Registered addresses and corresponding companies
    • 16 Howberry Close, Edgware, Middlesex, HA8 6TA

      IIF 43 IIF 44
  • Batavia, Prafulchandra Chhotalal
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Bucks, HP5 1DE, United Kingdom

      IIF 45
    • 83, High Street, Chesham, Bucks., HP5 1DE

      IIF 46
    • 16 Howberry Close, Edgware, Middlesex, HA8 6TA

      IIF 47
  • Batavia, Prafulchandra Chhotalal
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Batavia, Prafulchandra

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Bucks., HP5 1DE, United Kingdom

      IIF 51
  • Batavia, Niral

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Bucks, HP5 1DE, United Kingdom

      IIF 52
  • Batavia, Praful

    Registered addresses and corresponding companies
  • Batavia, Prafulchandra Chhotalal
    British

    Registered addresses and corresponding companies
  • Batavia, Prafulchandra Chhotalal
    British accountant

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 104
  • 1
    3 V ENTERPRISES LIMITED
    07295393
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2010-06-25 ~ now
    IIF 79 - Secretary → ME
  • 2
    314 DESIGN STUDIOS LTD
    - now 07294898
    AARI & ZARI LTD
    - 2015-04-19 07294898
    BUBSIES WORLD LIMITED
    - 2012-01-04 07294898
    83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2010-06-24 ~ 2011-07-30
    IIF 108 - Secretary → ME
    2010-06-24 ~ dissolved
    IIF 109 - Secretary → ME
  • 3
    AARI & ZARI LTD
    - now 08503612
    314 DESIGN STUDIOS LTD
    - 2015-04-19 08503612
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2014-09-17 ~ 2015-04-01
    IIF 30 - Director → ME
    2013-04-25 ~ now
    IIF 61 - Secretary → ME
  • 4
    ALCARA ENTERPRISES LTD
    - now 07178385
    ORNATE PERIOD PLASTERING LTD
    - 2021-11-10 07178385
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2021-11-01 ~ now
    IIF 114 - Secretary → ME
  • 5
    ALPHA CAPITAL PROJECTS LIMITED
    - now 03376773
    LAD CONSTRUCTION (U.K.) LTD.
    - 2014-05-16 03376773
    8 Hill Avenue, Amersham, England
    Active Corporate (8 parents)
    Officer
    2006-04-01 ~ now
    IIF 141 - Secretary → ME
  • 6
    ALPHABASE INVESTMENTS LIMITED
    - now 01463321
    LAD CONSTRUCTION LIMITED
    - 2014-05-21 01463321
    8 Hill Avenue, Amersham, England
    Active Corporate (7 parents)
    Officer
    ~ now
    IIF 139 - Secretary → ME
  • 7
    AMSTRAN ASSETS LIMITED
    05084257
    2a Harewood, Rickmansworth, England
    Active Corporate (3 parents)
    Officer
    2009-06-25 ~ 2020-12-31
    IIF 149 - Secretary → ME
  • 8
    AMSTRAN CONSULTING LTD
    - now 09245811
    APEX CAPITAL MANAGEMENT LIMITED
    - 2015-01-07 09245811
    5 Barnfield Crescent, Exeter
    Dissolved Corporate (3 parents)
    Officer
    2014-10-02 ~ 2020-12-31
    IIF 106 - Secretary → ME
  • 9
    AMSTRAN PROPERTIES LTD
    09072494
    2a Harewood, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    2014-06-05 ~ 2020-12-31
    IIF 123 - Secretary → ME
  • 10
    ARA DENTAL CARE LTD
    09031870
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2014-05-09 ~ now
    IIF 80 - Secretary → ME
  • 11
    ARA DENTAL IMPLANTS LTD
    09033359
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2020-06-30 ~ now
    IIF 118 - Secretary → ME
    2014-05-09 ~ 2014-12-09
    IIF 124 - Secretary → ME
  • 12
    ARA PROPERTY MANAGEMENT LTD
    08997290
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2014-04-15 ~ now
    IIF 73 - Secretary → ME
  • 13
    ARINA ENTERPRISES LTD
    11596906
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2018-10-01 ~ now
    IIF 81 - Secretary → ME
  • 14
    AS & NS CONSULTANTS LTD
    15099414
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2023-08-28 ~ now
    IIF 90 - Secretary → ME
  • 15
    ASC BUILDING CONTRACTORS LTD
    12754742
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2020-07-20 ~ now
    IIF 67 - Secretary → ME
  • 16
    ASCENDERS CONSULTING SERVICES LIMITED
    08197035
    72 Cardigan Street, Luton, Bedfordshire
    Active Corporate (7 parents)
    Officer
    2012-08-31 ~ 2016-04-01
    IIF 131 - Secretary → ME
  • 17
    ATLAS ENTERPRISES LTD
    12290401
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2019-10-30 ~ now
    IIF 70 - Secretary → ME
  • 18
    BRIGHTBROOK LTD
    - now 06787985
    ST. JAMES JOINERY LONDON LTD
    - 2016-08-23 06787985
    LOTUS JOINERY LIMITED
    - 2009-07-15 06787985
    8 Hill Avenue, Amersham, England
    Active Corporate (6 parents)
    Officer
    2009-01-12 ~ now
    IIF 142 - Secretary → ME
  • 19
    BURY LODGE BANQUETING LIMITED
    07249409
    8 Hill Avenue, Amersham, England
    Liquidation Corporate (4 parents)
    Officer
    2010-05-18 ~ now
    IIF 58 - Secretary → ME
  • 20
    BURY LODGE INVESTMENTS LIMITED
    02892805
    8 Hill Avenue, Amersham, England
    Active Corporate (10 parents)
    Officer
    2016-03-02 ~ 2024-12-20
    IIF 31 - Director → ME
    2016-03-02 ~ 2016-03-02
    IIF 19 - Director → ME
    2016-03-02 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2017-01-31 ~ 2024-12-20
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 21
    CAMELLIA CONSULTANCY GROUP LTD
    - now 15549781
    CHAMELLIA CONSULTANCY GROUP LTD - 2024-03-19
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2025-04-01 ~ now
    IIF 97 - Secretary → ME
  • 22
    CONFIDENT COMPUTING LIMITED
    07494640
    83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 107 - Secretary → ME
  • 23
    D M S CONSULTANTS LTD
    - now 07806452
    MELINDA PROPERTY INVESTMENTS LIMITED
    - 2012-02-23 07806452
    83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 103 - Secretary → ME
  • 24
    DATA FLEXING LTD
    08895726
    83 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 105 - Secretary → ME
  • 25
    DC KAYE SOLICITORS LIMITED
    06261591
    2 Wycombe Road, Prestwood, Great Missenden
    Active Corporate (5 parents)
    Officer
    2019-05-30 ~ now
    IIF 113 - Secretary → ME
  • 26
    DEWITT DENTAL LTD
    10727343
    Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2017-04-18 ~ 2025-08-13
    IIF 134 - Secretary → ME
  • 27
    DP PROPERTY SERVICES LTD
    - now 12675472
    DIPPL ENTERPRISES LTD
    - 2023-02-13 12675472
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2023-02-10 ~ now
    IIF 57 - Secretary → ME
  • 28
    DVL ENTERPRISES LTD
    - now 06313978
    DVL JOINERY LIMITED
    - 2009-01-22 06313978
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2007-07-16 ~ now
    IIF 146 - Secretary → ME
  • 29
    ECHOFLOW PROPERTIES LIMITED
    02394443
    8 Hill Avenue, Amersham, England
    Active Corporate (7 parents)
    Officer
    2001-11-16 ~ now
    IIF 138 - Secretary → ME
  • 30
    EDITION CRAFTS LTD
    12629936
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2021-05-27 ~ now
    IIF 74 - Secretary → ME
  • 31
    EOS ENTERPRISES LTD
    09645612
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2015-06-18 ~ now
    IIF 68 - Secretary → ME
  • 32
    ETHOS CONSTRUCTION LONDON LTD
    - now 07705333
    PEARL ASSETS LIMITED
    - 2017-06-19 07705333
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2018-12-19 ~ 2021-12-29
    IIF 22 - Director → ME
    2011-07-14 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2018-12-19 ~ 2021-04-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 33
    ETHOS CONSTRUCTION SOLUTIONS LIMITED
    06810427
    8 Hill Avenue, Amersham, England
    Active Corporate (7 parents)
    Officer
    2019-02-10 ~ 2023-10-19
    IIF 9 - Director → ME
    2009-02-05 ~ 2019-02-10
    IIF 151 - Secretary → ME
    Person with significant control
    2019-02-10 ~ 2023-10-19
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 34
    ETON (LONDON) LIMITED
    07575502
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2011-03-23 ~ 2013-04-11
    IIF 40 - Director → ME
    2011-03-23 ~ now
    IIF 78 - Secretary → ME
  • 35
    ETON PROPERTIES LTD
    - now 06314463
    ESHA NPM LIMITED
    - 2011-03-23 06314463
    220 The Vale, London, England
    Active Corporate (6 parents)
    Officer
    2007-07-16 ~ 2023-07-25
    IIF 155 - Secretary → ME
  • 36
    FAR INTERNATIONAL (E & I) LTD
    - now 06076537
    FAR HAULAGE LIMITED
    - 2009-07-03 06076537
    7 Westmoreland House, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-02-01 ~ 2011-06-30
    IIF 153 - Secretary → ME
  • 37
    FIND ME MY HOME LTD
    12770539
    83 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-21 ~ dissolved
    IIF 104 - Secretary → ME
  • 38
    FRIARS CROFT ENTERPRISES LTD
    - now 10453793
    ARA MEDIA LTD
    - 2018-12-10 10453793
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2016-10-31 ~ now
    IIF 110 - Secretary → ME
  • 39
    GATHANI ENTERPRISES LTD
    - now 11687492
    ANIRG ENTERPRISES LTD
    - 2018-11-26 11687492
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2018-11-20 ~ now
    IIF 94 - Secretary → ME
  • 40
    GDPR ENTERPRISES LTD
    12753743
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2020-07-19 ~ now
    IIF 101 - Secretary → ME
  • 41
    GDPR MANAGEMENT LTD
    15891813
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2024-08-13 ~ now
    IIF 93 - Secretary → ME
  • 42
    GEO CONSTRUCTION LIMITED
    - now 07363100
    BARNRIDGE LIMITED
    - 2011-07-27 07363100
    8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Officer
    2011-04-06 ~ 2013-08-14
    IIF 33 - Director → ME
    2011-04-06 ~ now
    IIF 91 - Secretary → ME
  • 43
    GOLDEN BRICK DEVELOPMENTS LTD
    - now 06956833
    NOVAGLOW LIMITED
    - 2011-05-16 06956833
    46 Ealing Road, Wembley, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2009-08-21 ~ 2011-06-17
    IIF 44 - Secretary → ME
  • 44
    GPN ENTERPRISES LTD
    12976496
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2023-12-31 ~ now
    IIF 62 - Secretary → ME
  • 45
    GRANGE DESIGNS UK LTD
    10840787
    9 The Fairway, Northwood, Middlesex
    Active Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-10-27
    IIF 41 - Director → ME
    2017-06-28 ~ 2019-01-01
    IIF 133 - Secretary → ME
    Person with significant control
    2017-06-28 ~ 2017-10-27
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 46
    GRAS CAPITAL LTD
    15076640
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2023-08-16 ~ now
    IIF 99 - Secretary → ME
  • 47
    GROVE PROJECTS LTD
    - now 13271706
    VIM PROJECTS LTD - 2021-03-21
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2024-01-01 ~ now
    IIF 95 - Secretary → ME
  • 48
    H R ARCHITECTURAL CONSULTANTS LTD
    - now 07972664
    GATECHIME LIMITED
    - 2013-01-07 07972664
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2012-07-09 ~ 2013-01-07
    IIF 37 - Director → ME
    2012-07-09 ~ now
    IIF 84 - Secretary → ME
  • 49
    HOUSEWRIGHTS LIMITED
    - now 02137322
    TRYMYSTIC LIMITED - 1988-04-26
    8 Hill Avenue, Amersham, England
    Active Corporate (8 parents)
    Officer
    2001-11-16 ~ now
    IIF 137 - Secretary → ME
  • 50
    HUNTBELL LIMITED
    06862299
    The Royal Oak Wineham Lane, Wineham, Henfield, England
    Active Corporate (6 parents)
    Officer
    2009-04-08 ~ 2018-03-31
    IIF 150 - Secretary → ME
  • 51
    IBB POLISH BUILDING WHOLESALE LIMITED
    07377446
    83 High Street, Chesham, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-15 ~ dissolved
    IIF 42 - Director → ME
    2010-09-15 ~ dissolved
    IIF 127 - Secretary → ME
  • 52
    IMPORTJOINERY CONTRACTORS LIMITED
    05637343
    99 Ronver Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2011-12-31 ~ 2012-12-10
    IIF 130 - Secretary → ME
  • 53
    INSPIRE (KILBURN) LIMITED
    07537502
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2025-01-22 ~ now
    IIF 6 - Director → ME
    2011-02-21 ~ now
    IIF 100 - Secretary → ME
  • 54
    INSPIRE MANAGEMENT SERVICES LIMITED
    07537412
    8 Hill Avenue, Amersham, England
    Active Corporate (6 parents)
    Officer
    2011-02-21 ~ 2011-02-21
    IIF 126 - Secretary → ME
    2011-02-21 ~ now
    IIF 66 - Secretary → ME
  • 55
    J M LAKEVIEW LIMITED
    06817973
    50 Lake View, Edgware, England
    Active Corporate (7 parents)
    Officer
    2010-12-08 ~ 2010-12-10
    IIF 48 - Director → ME
    2010-12-08 ~ 2010-12-08
    IIF 38 - Director → ME
    2017-03-01 ~ now
    IIF 23 - Director → ME
    2017-03-01 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 56
    JJSK ENTERPRISES LTD
    - now 06205214
    SLD ENTERPRISES (UK) LTD.
    - 2013-12-19 06205214
    UGANDA COMMERCIAL ENTERPRISES LTD
    - 2011-02-17 06205214
    93 Post Office, 93 High Street, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2011-01-04 ~ 2012-04-01
    IIF 35 - Director → ME
    2007-06-11 ~ 2023-07-01
    IIF 140 - Secretary → ME
    2024-12-31 ~ 2025-08-07
    IIF 122 - Secretary → ME
  • 57
    JNB ENTERPRISES LTD
    - now 03848905
    HUNTERS PROPERTIES LTD
    - 2017-04-05 03848905
    JNB ENTERPRISES LIMITED
    - 2017-03-21 03848905
    RINGBUILD LIMITED
    - 2004-05-26 03848905
    8 Hill Avenue, Amersham, England
    Active Corporate (6 parents)
    Officer
    2011-03-31 ~ 2017-03-13
    IIF 49 - Director → ME
    2000-06-16 ~ 2003-09-30
    IIF 27 - Director → ME
    2017-03-13 ~ now
    IIF 21 - Director → ME
    2004-08-01 ~ 2010-09-27
    IIF 32 - Director → ME
    2017-03-13 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-09-27 ~ 2017-06-30
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Has significant influence or control OE
  • 58
    JS & MS PROPERTIES LTD
    - now 14097170
    TWINKLING SNOW NAILS SALON LTD
    - 2025-07-01 14097170
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2022-05-10 ~ now
    IIF 55 - Secretary → ME
  • 59
    JUSH LONDON LTD
    13329648
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2021-04-12 ~ now
    IIF 89 - Secretary → ME
  • 60
    K & K DENTAL CARE LTD
    - now 12755517
    DSL ENTERPRISES LTD
    - 2024-04-03 12755517
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2020-07-20 ~ now
    IIF 71 - Secretary → ME
  • 61
    KABHI ENTERPRISES LTD
    - now 15937445
    GDPR SCHOLARS LIMITED
    - 2025-06-24 15937445
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2024-09-05 ~ now
    IIF 92 - Secretary → ME
  • 62
    KCMB PROPERTIES LTD
    - now 04274480
    HUNTERS PROPERTIES LTD
    - 2022-09-16 04274480
    JNB ENTERPRISES LTD
    - 2017-04-05 04274480
    HUNTERS PROPERTIES LTD.
    - 2017-03-21 04274480
    SERUNI FINANCIAL SERVICES LTD
    - 2014-04-04 04274480
    PINNER FINANCIAL SERVICES LIMITED
    - 2004-04-19 04274480
    ROSESTEM LIMITED
    - 2003-05-06 04274480
    50 Lake View, Edgware, Middlesex
    Active Corporate (7 parents)
    Officer
    2003-02-05 ~ 2003-10-02
    IIF 47 - Director → ME
    2003-10-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-08-21 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 63
    KENUK LTD
    - now 06867023
    AMJ SERUNI (P) LIMITED
    - 2018-10-15 06867023
    HUNTROSE LIMITED
    - 2011-02-07 06867023
    50 Lake View, Edgware, England
    Active Corporate (8 parents)
    Officer
    2011-01-04 ~ 2013-04-05
    IIF 50 - Director → ME
    2013-04-07 ~ now
    IIF 7 - Director → ME
    2009-04-08 ~ 2011-01-04
    IIF 154 - Secretary → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 64
    MANTHORPE FURNITURE LTD
    12278928
    Unit 1-2 Partnership House, Withambrook Park Industrial Estate, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Officer
    2019-10-24 ~ 2025-03-31
    IIF 129 - Secretary → ME
  • 65
    MARCASITE INVESTMENTS LIMITED
    02114888
    8 Hill Avenue, Amersham, England
    Active Corporate (8 parents)
    Officer
    2018-10-24 ~ now
    IIF 96 - Secretary → ME
  • 66
    MEHAJ ENTERPRISES LTD
    - now 10519630
    PHARMAZZ UK LTD
    - 2017-09-22 10519630
    SB DENTAL LTD
    - 2016-12-30 10519630
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2016-12-09 ~ now
    IIF 20 - Director → ME
    2016-12-09 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    METRIC DESIGNS LTD.
    - now 06477463
    METROPOLITAN PROPERTY MAINTENANCE LIMITED
    - 2014-04-17 06477463
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2008-01-18 ~ now
    IIF 145 - Secretary → ME
  • 68
    MS & SS ENTERPRISES LTD
    - now 15099145
    MS & NS ENTERPRISES LTD
    - 2023-09-04 15099145
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2023-08-28 ~ now
    IIF 98 - Secretary → ME
  • 69
    NBM DEVELOPMENTS LTD
    - now 06619072
    ELMBELLS LIMITED - 2008-08-11
    8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Officer
    2017-04-01 ~ now
    IIF 88 - Secretary → ME
  • 70
    NESTLODGE LIMITED
    06980181
    8 Hill Avenue, Amersham, England
    Active Corporate (8 parents)
    Officer
    2009-08-04 ~ now
    IIF 143 - Secretary → ME
  • 71
    NPD ENTERPRISES LTD
    - now 06288032
    RANKCRAFT LIMITED
    - 2008-01-10 06288032
    8 Hill Avenue, Amersham, England
    Active Corporate (6 parents)
    Officer
    2008-01-07 ~ now
    IIF 144 - Secretary → ME
  • 72
    P.V. CONTRACTS LIMITED
    - now 06497754
    LINKCARDS LIMITED - 2008-07-16
    8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Officer
    2014-03-31 ~ now
    IIF 69 - Secretary → ME
  • 73
    PAUL CLARK BUILDING CONTRACTORS LTD.
    - now 05928170
    SITEPOOL LIMITED
    - 2007-02-28 05928170
    8 Hill Avenue, Amersham, England
    Active Corporate (6 parents)
    Officer
    2006-09-10 ~ now
    IIF 136 - Secretary → ME
  • 74
    PHARMAZZ UK LTD
    - now 10938573
    MEHAJ ENTERPRISES LTD
    - 2017-09-22 10938573
    25 Park Street West, Luton, England
    Active Corporate (4 parents)
    Officer
    2017-08-30 ~ 2017-10-23
    IIF 28 - Director → ME
    2017-08-30 ~ 2017-10-23
    IIF 117 - Secretary → ME
    Person with significant control
    2017-08-30 ~ 2017-10-23
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 75
    PLANET 9 ENTERPRISES LTD
    - now 09780772
    LAD CONSTRUCTION LTD
    - 2019-03-26 09780772
    75 Stanley Hill Avenue, Amersham, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    2015-09-16 ~ 2024-12-01
    IIF 53 - Secretary → ME
  • 76
    POSITIVITY ENTERPRISES LTD
    - now 07249427
    LNDN MNKY LTD
    - 2020-10-07 07249427
    BYO BAGS UK LTD
    - 2020-03-09 07249427
    STANSTED CATERING LIMITED
    - 2019-03-12 07249427
    8 Hill Avenue, Amersham, England
    Active Corporate (6 parents)
    Officer
    2010-05-18 ~ 2020-12-20
    IIF 135 - Secretary → ME
  • 77
    QI CONTRACTORS LTD
    11388819
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2019-11-24 ~ now
    IIF 115 - Secretary → ME
  • 78
    QUADA (HOLYPORT) LIMITED
    - now 03671702
    QUADA (HAMPSHIRE) LIMITED - 2012-02-01
    QUADA LIMITED - 1999-02-03
    3 Pembroke Close, Romsey, England
    Active Corporate (6 parents)
    Officer
    2017-03-02 ~ now
    IIF 120 - Secretary → ME
  • 79
    QUINTON MANN ENTERPRISES LTD
    - now 09778483
    QUAINTON MANN ENTERPRISES LTD
    - 2019-05-09 09778483
    LAD CONSTRUCTION (UK) LTD
    - 2019-05-07 09778483
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2015-09-15 ~ now
    IIF 64 - Secretary → ME
  • 80
    R & A DENTAL CARE LTD
    - now 09045236
    ST.JAMES INTERIORS LTD
    - 2016-12-30 09045236
    ST. JAMES JOINERY INTERIORS LIMITED
    - 2014-06-27 09045236
    8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Officer
    2014-05-19 ~ now
    IIF 82 - Secretary → ME
  • 81
    RANEBROOK WINDOWS LTD
    - now 08093181
    RANEBROOK CONSTRUCTION LTD
    - 2017-03-21 08093181
    RANEBROOK LIMITED
    - 2013-06-05 08093181
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2012-06-01 ~ 2012-09-01
    IIF 34 - Director → ME
    2024-05-31 ~ 2025-04-01
    IIF 8 - Director → ME
    2012-06-01 ~ now
    IIF 65 - Secretary → ME
  • 82
    RANEBROOK WINDOWS TIMBER FRAMES LTD
    - now 15470471
    TECHNO CARBON LTD
    - 2025-06-18 15470471
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2025-02-06 ~ now
    IIF 85 - Secretary → ME
  • 83
    RANEFIELD LIMITED
    08093159
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2012-06-01 ~ now
    IIF 77 - Secretary → ME
  • 84
    RGP DENTAL CARE LTD
    - now 08009259
    LAUNAY TRAINING LTD
    - 2019-12-05 08009259
    ARCHMARK LIMITED
    - 2012-05-23 08009259
    8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Officer
    2012-05-22 ~ now
    IIF 60 - Secretary → ME
  • 85
    RIMNER ENTERPRISES LTD
    12089587
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2019-07-06 ~ now
    IIF 59 - Secretary → ME
  • 86
    ROKOM LIMITED
    06935948
    83 High Street, Chesham, Bucks., U.k.
    Dissolved Corporate (5 parents)
    Officer
    2009-06-17 ~ dissolved
    IIF 152 - Secretary → ME
  • 87
    RUS ENTERPRISES LTD
    11622433
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2018-10-15 ~ now
    IIF 45 - Director → ME
    2018-10-15 ~ 2019-06-01
    IIF 52 - Secretary → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 88
    SAMOT CONSTRUCTION CO LTD
    12862854
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2022-10-01 ~ now
    IIF 72 - Secretary → ME
  • 89
    SB DENTAL LTD
    - now 07964904
    PHARMAZZ UK LTD
    - 2016-12-30 07964904
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2012-02-24 ~ 2017-02-11
    IIF 39 - Director → ME
    2017-02-18 ~ now
    IIF 46 - Director → ME
    2012-02-24 ~ now
    IIF 51 - Secretary → ME
  • 90
    SCRUFFY TO FLUFFY DOGS LTD
    12755721
    Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2020-07-20 ~ 2023-05-05
    IIF 116 - Secretary → ME
  • 91
    SELENE ENTERPRISES LIMITED
    09181050
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2014-08-19 ~ 2022-09-15
    IIF 29 - Director → ME
    2014-08-19 ~ now
    IIF 76 - Secretary → ME
  • 92
    SERUNI ENTERPRISES LIMITED
    - now 03754470
    PORTGOLD LIMITED
    - 1999-05-12 03754470
    50 Lake View, Edgware, Middlesex
    Active Corporate (5 parents)
    Officer
    1999-04-21 ~ now
    IIF 26 - Director → ME
    2015-01-01 ~ now
    IIF 132 - Secretary → ME
    1999-04-21 ~ 1999-06-20
    IIF 43 - Secretary → ME
    Person with significant control
    2017-02-12 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 93
    SERUNI PROPERTIES LTD
    - now 03851053
    PINNER PROPERTIES LTD
    - 2004-04-19 03851053
    RINGFLOW LIMITED
    - 2003-05-29 03851053
    50 Lake View, Edgware, Middlesex
    Active Corporate (5 parents)
    Officer
    2000-06-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 94
    SFF SERVICES LONDON LIMITED
    07249379
    Roy Lucien, 20 Dales Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-05-18 ~ 2010-08-06
    IIF 102 - Secretary → ME
  • 95
    SMD CONTRACT CONSULTING LIMITED
    08483167
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2013-04-11 ~ now
    IIF 56 - Secretary → ME
  • 96
    ST. JAMES INTERIORS LTD
    - now 10519628
    R & A DENTAL CARE LTD
    - 2016-12-30 10519628
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2016-12-09 ~ now
    IIF 112 - Secretary → ME
  • 97
    ST. JAMES JOINERY LONDON LTD
    - now 07394693
    BRIGHTBROOK LIMITED
    - 2016-08-23 07394693
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2011-04-06 ~ 2013-03-04
    IIF 36 - Director → ME
    2011-04-06 ~ now
    IIF 87 - Secretary → ME
  • 98
    TARGET PHARMA UK LTD
    - now 07591106
    PHARMAZZ UK LIMITED
    - 2011-12-05 07591106
    83 High Street, Chesham, Bucks., United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 125 - Secretary → ME
  • 99
    TASTY GROUP LTD
    04833610
    83 High Street, Chesham, England
    Dissolved Corporate (6 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 119 - Secretary → ME
  • 100
    TASTY PLANT SALES LIMITED
    03872945
    8 Hill Avenue, Amersham, England
    Active Corporate (6 parents)
    Officer
    2017-05-17 ~ now
    IIF 121 - Secretary → ME
  • 101
    TECHNOCARBON TECHNOLOGIES UK LTD
    15476967
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2025-02-08 ~ now
    IIF 83 - Secretary → ME
  • 102
    TIJAME ENTERPRISES LTD
    - now 09619078
    PRIMEZONE FIELD LIMITED
    - 2016-02-09 09619078
    8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Officer
    2016-02-08 ~ now
    IIF 75 - Secretary → ME
  • 103
    VINEGATE LIMITED
    06354812
    110 High Street, Chesham, England
    Active Corporate (6 parents)
    Officer
    2009-06-22 ~ now
    IIF 148 - Secretary → ME
  • 104
    VINELEAF LIMITED
    06354813
    Aabrs Limited, Labs Atrium Chalk Farm Road Camden, London
    Dissolved Corporate (5 parents)
    Officer
    2007-09-20 ~ 2018-03-31
    IIF 147 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.