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

Shukla, Chetan Vinodrai

    Related profiles found in government register
  • Shukla, Chetan Vinodrai
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shukla, Chetan Vinodrai
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monalee, Beckenham Place Park, Beckenham, Kent, BR3 3BN

      IIF 22
  • Shukla, Chetan Vinodrai
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shukla, Chetan Vinodrai
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Limes Road, Beckenham, Kent, BR3 6NS

      IIF 28
    • Monalee, Beckenham Place Park, Beckenham, BR3 5BN, United Kingdom

      IIF 29 IIF 30
    • Monalee, Beckenham Place Park, Beckenham, Kent, BR3 3BN

      IIF 31 IIF 32 IIF 33
    • Monalee, Beckenham Place Park, Beckenham, Kent, BR3 5BN

      IIF 35 IIF 36
    • 106, Lower Addiscombe Road, Croydon, CR0 6AD, England

      IIF 37 IIF 38
    • 106, Lower Addiscombe Road, Croydon, CR0 6AD, United Kingdom

      IIF 39
    • 106, Lower Addiscombe Road, Croydon, Surrey, CR0 6AD

      IIF 40
    • Rapeed House, Lower Addiscombe Road, Croydon, CR0 6AD, England

      IIF 41
  • Shukla, Chetan Vinodrai
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Lower Addiscombe Road, Croydon, CR0 6AD, England

      IIF 42
    • Rapeed House, 106 Lower Addiscombe Road, Croydon, CR0 6AD, England

      IIF 43
  • Shukla, Chetan Vinodrai
    British entrepreneur born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monalee, Beckenham Place Park, Beckenham, BR3 5BN, England

      IIF 44
  • Shukla, Chetan Vinodrai
    British floor fitters born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monalee, Beckenham Place Park, Beckenham, Kent, BR3 3BN

      IIF 45
  • Shukla, Chetan Vinodrai
    British managing director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monalee, Beckenham Place Park, Beckenham, Kent, BR3 3BN

      IIF 46 IIF 47
    • 106, Lower Addiscombe Road, Croydon, CR0 6AD, England

      IIF 48
    • 106, Lower Addiscombe Road, Croydon, CR0 6AD, United Kingdom

      IIF 49
  • Shukla, Chetan Vinodrai
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monalee, Beckenham Place Park, Beckenham, Kent, BR3 5BN, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 106, Lower Addiscombe Road, Croydon, CR0 6AD, United Kingdom

      IIF 53 IIF 54
    • 106, Lower Addiscombe Road, Croydon, Surrey, CR0 6AD, United Kingdom

      IIF 55 IIF 56
  • Shukla, Chetan Vinodrai
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chetan Vinodrai Shukla
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chetan Vinodrai Shukla
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106 Lower Addiscombe Road, Croydon, CR0 6AD, England

      IIF 85 IIF 86
  • Shukla, Chetan Vinodrai
    British

    Registered addresses and corresponding companies
    • Monalee, Beckenham Place Park, Beckenham, Kent, BR3 3BN

      IIF 87
    • Monalee, Beckenham Place Park, Beckenham, Kent, BR3 5BN

      IIF 88
  • Shukla, Chetan Vinodrai
    British co director

    Registered addresses and corresponding companies
    • 106, Lower Addiscombe Road, Croydon, CR0 6AD, England

      IIF 89
  • Shukla, Chetan Vinodrai
    British company director

    Registered addresses and corresponding companies
    • Monalee, Beckenham Place Park, Beckenham, Kent, BR3 3BN

      IIF 90 IIF 91
  • Shukla, Chetan Vinodrai
    British director

    Registered addresses and corresponding companies
    • Monalee, Beckenham Place Park, Beckenham, Kent, BR3 3BN

      IIF 92
    • Monalee, Beckenham Place Park, Beckenham, Kent, BR3 5BN

      IIF 93
  • Shukla, Chetan Vinodrai
    British managing director

    Registered addresses and corresponding companies
    • Monalee, Beckenham Place Park, Beckenham, Kent, BR3 3BN

      IIF 94
    • 106, Lower Addiscombe Road, Croydon, CR0 6AD, United Kingdom

      IIF 95
  • Lucas, Zane
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106 Lower Addiscombe Road, Croydon, Surrey, CR0 6AD

      IIF 96
  • Mr Chetan Shukla
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 72, Curzon Avenue, Birstall, Leicester, LE4 4AD, United Kingdom

      IIF 97
  • Mr Chetan Vinodrai Shukla
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chetan Vinodrai Shukla
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 144, Mitcham Road, London, SW17 9NH

      IIF 117
  • Shukla, Chetan Vinodrai

    Registered addresses and corresponding companies
    • Monalee, Beckenham Place Park, Beckenham, BR3 5BN, England

      IIF 118 IIF 119
    • Monalee, Beckenham Place Park, Beckenham, Kent, BR3 5BN, United Kingdom

      IIF 120 IIF 121 IIF 122
    • Suite 167, Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 123
    • 106, Lower Addiscombe Road, Croydon, CR0 6AD, England

      IIF 124
    • 106, Lower Addiscombe Road, Croydon, CR0 6AD, United Kingdom

      IIF 125 IIF 126
    • 106, Lower Addiscombe Road, Croydon, Surrey, CR0 6AD

      IIF 127
    • 106, Lower Addiscombe Road, Croydon, Surrey, CR0 6AD, United Kingdom

      IIF 128 IIF 129 IIF 130
    • Rapeed House, 106 Lower Addiscombe Road, Croydon, CR0 6AD, England

      IIF 131
    • Rapeed House, Lower Addiscombe Road, Croydon, CR0 6AD, England

      IIF 132
  • Shukla, Kaushika Chetan
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 106, Lower Addiscombe Road, Croydon, Surrey, CR0 6AD, United Kingdom

      IIF 133
  • Mr Chetan Shukla
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 106, Lower Addiscombe Road, Croydon, Surrey, CR0 6AD, United Kingdom

      IIF 134
  • Mrs Kaushika Chetan Shukla
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 106, Lower Addiscombe Road, Croydon, CR0 6AD, United Kingdom

      IIF 135
    • 106, Lower Addiscombe Road, Croydon, Surrey, CR0 6AD

      IIF 136
    • 144, Mitcham Road, London, SW17 9NH

      IIF 137
  • Shukla, Kaushika Chetan
    British

    Registered addresses and corresponding companies
    • 106, Lower Addiscombe Road, Croydon, CR0 6AD, England

      IIF 138
  • Shukla, Chetan

    Registered addresses and corresponding companies
    • Monalee, Beckenham Place Park, Beckanhma, BR3 5BN, England

      IIF 139
    • Monalee Beckenham Place Park, Beckenham, BR3 5BN, United Kingdom

      IIF 140
  • Shukla, Kaushika

    Registered addresses and corresponding companies
    • Monalee, Beckenham Place Park, Beckenham, Kent, BR3 5BN, England

      IIF 141
    • 106, Lower Addiscombe Road, Croydon, Surrey, CR0 6AD, United Kingdom

      IIF 142
  • Lucas, Zane
    Australian born in October 1978

    Resident in Australia

    Registered addresses and corresponding companies
    • 10, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 143 IIF 144
  • Mr Zane Lucas
    Australian born in October 1978

    Resident in Australia

    Registered addresses and corresponding companies
    • 106, Lower Addiscombe Road, Croydon, Surrey, CR0 6AD

      IIF 145
    • 10, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 146 IIF 147
child relation
Offspring entities and appointments 59
  • 1
    05591122 LIMITED
    05591122
    Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (6 parents)
    Officer
    2007-06-01 ~ dissolved
    IIF 24 - Director → ME
    2007-06-01 ~ dissolved
    IIF 91 - Secretary → ME
  • 2
    ASAS ACCOUNTANCY LIMITED
    06778087
    Niddry Lodge, 51 Holland Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    359 GBP2024-12-31
    Officer
    2008-12-22 ~ 2008-12-23
    IIF 33 - Director → ME
    2008-12-22 ~ 2008-12-23
    IIF 140 - Secretary → ME
  • 3
    CARAMORE PROPERTIES LIMITED
    08977227
    106 Lower Addiscombe Road, Croydon, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -17,765 GBP2023-07-01 ~ 2024-06-30
    Officer
    2014-09-18 ~ now
    IIF 9 - Director → ME
    2014-09-18 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CC CKMA GROUP LIMITED
    16173553
    106 Lower Addiscombe Road, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Right to appoint or remove directors OE
  • 5
    CC GROUP SERVICES LIMITED
    11108344
    Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    500,104 GBP2022-06-30
    Officer
    2017-12-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-12-12 ~ 2020-03-09
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CEILING DESIGN LIMITED
    04819631
    Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2003-07-03 ~ 2005-09-01
    IIF 31 - Director → ME
    2003-07-03 ~ dissolved
    IIF 92 - Secretary → ME
  • 7
    CKMA GROUP LIMITED
    16172931
    106 Lower Addiscombe Road, Croydon, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-01-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 8
    CKMA LIMITED
    12335091
    106 Lower Addiscombe Road, Croydon, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,355,246 GBP2024-06-30
    Officer
    2019-11-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-11-26 ~ 2025-02-06
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 9
    COMFORT CLICK LIMITED
    05614133
    Unit 8, Sevenoaks Enterprise Centre, Bat & Ball Road, Sevenoaks, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    3,149,417 GBP2023-06-30
    Officer
    2005-11-07 ~ 2016-06-21
    IIF 23 - Director → ME
    2024-02-28 ~ 2025-08-29
    IIF 37 - Director → ME
    2016-06-21 ~ 2016-06-21
    IIF 40 - Director → ME
    2005-11-07 ~ 2016-06-21
    IIF 90 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-08
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    CVS & VVS LIMITED
    10627460
    106 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-02-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DIRECT HEALTH LIMITED
    04467354
    106 Lower Addiscombe Road, Croydon, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2002-06-21 ~ dissolved
    IIF 35 - Director → ME
    2002-06-21 ~ dissolved
    IIF 93 - Secretary → ME
  • 12
    HEALTHTRADER LIMITED
    08698590
    106 Lower Addiscombe Road, Croydon, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    101,981 GBP2024-06-30
    Officer
    2013-09-20 ~ 2018-03-12
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HEXPRESS CLINIC LTD
    08203551
    144 Mitcham Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HEXPRESS EU LTD
    07482423
    106 Lower Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    2011-01-05 ~ dissolved
    IIF 54 - Director → ME
    2011-01-05 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 136 - Ownership of shares – 75% or more as a member of a firm OE
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    HEXPRESS GLOBAL LTD
    10642707
    106 Lower Addiscombe Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    23 GBP2024-06-30
    Officer
    2017-02-28 ~ 2017-02-28
    IIF 133 - Director → ME
    2017-02-28 ~ now
    IIF 13 - Director → ME
    2017-02-28 ~ 2017-02-28
    IIF 142 - Secretary → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HEXPRESS HEALTHCARE (NI) LIMITED
    NI677110
    Suite 167 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,472 GBP2024-06-30
    Officer
    2021-03-04 ~ now
    IIF 1 - Director → ME
    2021-03-04 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 98 - Has significant influence or control OE
  • 17
    HEXPRESS HEALTHCARE LIMITED
    07600912
    106 Lower Addiscombe Road, Croydon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    3,444,136 GBP2023-10-01 ~ 2024-06-30
    Officer
    2011-04-12 ~ 2025-01-31
    IIF 39 - Director → ME
    2011-04-12 ~ 2013-07-01
    IIF 139 - Secretary → ME
    2013-07-01 ~ 2024-06-01
    IIF 141 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2025-02-12
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HIVE PROPERTIES LIMITED
    03675261
    106 Lower Addiscombe Road, Croydon, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -50,193 GBP2023-07-01 ~ 2024-06-30
    Officer
    2003-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LE LUNA LTD
    10514561
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,770 GBP2023-06-30
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 20
    LIME DESIGN SIGNAGE LIMITED
    04322773
    Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2001-11-14 ~ dissolved
    IIF 26 - Director → ME
  • 21
    OCHRE DEVELOPMENTS LIMITED
    14801872
    106 Lower Addiscombe Road, Croydon, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    5,025 GBP2024-06-30
    Officer
    2023-04-14 ~ now
    IIF 12 - Director → ME
    2023-04-14 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
  • 22
    OVID DESIGN LIMITED
    06011576
    Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2006-11-28 ~ dissolved
    IIF 46 - Director → ME
    2006-11-28 ~ dissolved
    IIF 94 - Secretary → ME
  • 23
    PLANET EARTH GLOBAL LTD.
    08291052
    Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 44 - Director → ME
  • 24
    PLATINUM DESIGN FLOORING LTD
    - now 04345811
    PLATINUM FLOORING LIMITED
    - 2002-05-22 04345811
    Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2001-12-28 ~ dissolved
    IIF 45 - Director → ME
  • 25
    RAPEED 8 HAMLET ROAD LIMITED
    07846415
    106 Lower Addiscombe Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -186 GBP2024-06-30
    Officer
    2011-11-14 ~ dissolved
    IIF 55 - Director → ME
    2011-11-14 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors as a member of a firm OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 26
    RAPEED COMMERCIAL LTD
    07654199
    106 Lower Addiscombe Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2011-06-01 ~ dissolved
    IIF 56 - Director → ME
    2011-06-01 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    RAPEED CONSTRUCTION LIMITED
    08175667
    Rapeed House, Lower Addiscombe Road, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-08-10 ~ now
    IIF 41 - Director → ME
    2012-08-10 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-08-11
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    RAPEED DESIGN SHOPFITTERS LIMITED
    - now 02733362
    RAPID SHOPFITTERS LIMITED - 1992-09-18
    106 Lower Addiscombe Road, Croydon, England
    Active Corporate (10 parents)
    Equity (Company account)
    -300,908 GBP2024-06-30
    Officer
    1993-06-28 ~ 2016-06-21
    IIF 36 - Director → ME
    1998-07-01 ~ 2016-06-21
    IIF 88 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2024-08-07
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RAPEED FOREST HILL LIMITED
    10789428
    106 Lower Addiscombe Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,032,991 GBP2024-06-30
    Officer
    2017-05-25 ~ now
    IIF 14 - Director → ME
    2017-05-25 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    2017-05-25 ~ 2025-05-24
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    RAPEED GROUP LIMITED
    04424374
    106 Lower Addiscombe Road, Croydon, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    5,414 GBP2024-06-30
    Officer
    2002-04-25 ~ now
    IIF 11 - Director → ME
    2002-04-25 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-12-21
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    RAPEED KENLEY DEVELOPMENT LTD
    08008534
    106 Lower Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-03-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    RAPEED PENGE LIMITED
    - now 07876194
    RAPEED HENGE LIMITED
    - 2011-12-09 07876194
    106 Lower Addiscombe Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2011-12-08 ~ now
    IIF 42 - Director → ME
    2011-12-08 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    RAPEED PROPERTIES LIMITED
    05933892
    106 Lower Addiscombe Road, Croydon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,775 GBP2024-06-30
    Officer
    2006-09-13 ~ now
    IIF 5 - Director → ME
    2006-09-13 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 34
    RAPEED PROPERTY DEVELOPMENT LTD
    07819917
    106 Lower Addiscombe Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2011-10-24 ~ now
    IIF 53 - Director → ME
    2011-10-24 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 35
    RAPEED SYDENHAM LIMITED
    09136506
    106 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2014-07-17 ~ dissolved
    IIF 48 - Director → ME
    2014-07-17 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    2016-07-16 ~ 2018-07-18
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    SHUKLA HOLDINGS LIMITED
    04409667
    106 Lower Addiscombe Road, Croydon, England
    Active Corporate (5 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    6,751 GBP2024-06-30
    Officer
    2002-04-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-02
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SHUKLA'S LONDIS LIMITED
    04503917
    106 Lower Addiscombe Road, Croydon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -295,423 GBP2024-06-30
    Officer
    2002-08-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-11
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SHUKLA'S NEWSUPDATE LIMITED
    04503916
    Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2002-08-06 ~ dissolved
    IIF 47 - Director → ME
  • 39
    SHUKLA'S OF MOORGATE LIMITED
    04372463
    Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2002-02-12 ~ dissolved
    IIF 32 - Director → ME
  • 40
    SHUKLA'S OF NEWLANDS LIMITED
    04372464
    Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2002-02-12 ~ dissolved
    IIF 25 - Director → ME
  • 41
    SHUKLA'S OF STRATFORD LIMITED
    04372818
    Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2002-02-13 ~ dissolved
    IIF 27 - Director → ME
  • 42
    SHUKLAS OF PENGE LTD
    - now 04467518
    SHUKLA'S RETAIL LIMITED
    - 2002-08-09 04467518
    106 Lower Addiscombe Road, Croydon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -72,387 GBP2024-06-30
    Officer
    2002-06-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-11
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SONAR HEALTHCARE LIMITED
    10400207
    72 Curzon Avenue, Birstall, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 44
    SPORTERS UK LIMITED
    06547053
    1b Jerningham Road, London
    Dissolved Corporate (1 parent)
    Officer
    2008-03-27 ~ 2008-10-17
    IIF 34 - Director → ME
  • 45
    STARSIDE DEVELOPMENT LIMITED
    08977438
    Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2014-05-29 ~ dissolved
    IIF 43 - Director → ME
    2014-05-29 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 46
    STERLINGBRIDGE FINANCE LIMITED
    11108497
    Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,090,933 GBP2023-07-01 ~ 2024-06-30
    Officer
    2017-12-12 ~ 2025-12-03
    IIF 16 - Director → ME
    2025-12-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-07-01 ~ 2025-12-05
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    2025-12-05 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    STERLINGBRIDGE HOLDINGS LIMITED
    11108340
    Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    23,755,802 GBP2024-06-30
    Officer
    2017-12-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 48
    STERLINGBRIDGE INVESTMENT GROUP LIMITED
    11108404
    Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,632,433 GBP2024-06-30
    Officer
    2017-12-12 ~ 2025-12-03
    IIF 62 - Director → ME
    2025-12-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-12-12 ~ 2025-12-05
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    2025-12-05 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    STERLINGBRIDGE PROPERTIES LIMITED
    11108488
    Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -571,391 GBP2023-07-01 ~ 2024-06-30
    Officer
    2017-12-12 ~ now
    IIF 17 - Director → ME
  • 50
    STERLINGBRIDGE PROPERTY DEVELOPMENT GROUP LIMITED
    11108421
    Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,319,412 GBP2024-06-30
    Officer
    2025-11-22 ~ now
    IIF 59 - Director → ME
    2017-12-12 ~ 2025-11-22
    IIF 61 - Director → ME
    Person with significant control
    2017-12-12 ~ 2024-12-10
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    STERLINGBRIDGE PROPERTY DEVELOPMENT LIMITED
    11108530
    The Courtyard, 14a Sydenham Road, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,253,205 GBP2024-06-30
    Officer
    2017-12-12 ~ 2025-12-03
    IIF 64 - Director → ME
    2025-12-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-07-01 ~ 2024-12-05
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    STERLINGBRIDGE PROPERTY GROUP LIMITED
    11108341
    Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,703,888 GBP2024-06-30
    Officer
    2025-12-03 ~ now
    IIF 60 - Director → ME
    2017-12-12 ~ 2025-12-03
    IIF 20 - Director → ME
    Person with significant control
    2017-12-12 ~ 2025-12-04
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    THE TRUSTICO GROUP LIMITED
    07413985
    10 Beaufort Court, Admirals Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-01-19 ~ now
    IIF 143 - Director → ME
    2010-10-20 ~ 2018-03-09
    IIF 50 - Director → ME
    2010-10-20 ~ 2019-03-28
    IIF 121 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 147 - Has significant influence or control over the trustees of a trust OE
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 54
    TOL GROUP LIMITED
    11108431
    Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    167 GBP2024-06-30
    Officer
    2025-12-03 ~ now
    IIF 63 - Director → ME
    2017-12-12 ~ 2025-12-03
    IIF 21 - Director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    TRUSTICO LTD
    06005730
    106 Lower Addiscombe Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-11-22 ~ 2007-07-01
    IIF 22 - Director → ME
    2006-11-22 ~ dissolved
    IIF 96 - Director → ME
    2006-11-22 ~ 2007-07-01
    IIF 87 - Secretary → ME
  • 56
    TRUSTICO ONLINE LIMITED
    07415234
    10 Beaufort Court, Admirals Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2010-10-21 ~ 2017-08-24
    IIF 51 - Director → ME
    2017-08-24 ~ now
    IIF 144 - Director → ME
    2017-08-24 ~ 2019-03-28
    IIF 127 - Secretary → ME
    2010-10-21 ~ 2017-08-24
    IIF 122 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    TRUSTICO SECURITIES LTD
    07415263
    106 Lower Addiscombe Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2010-10-21 ~ dissolved
    IIF 52 - Director → ME
    2010-10-21 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    VITENZA LIMITED
    08847240
    106 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    2014-01-16 ~ 2016-06-21
    IIF 29 - Director → ME
    2016-06-21 ~ 2016-06-21
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    WISBY LIMITED
    08626315
    106 Lower Addiscombe Road, Croydon, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -226,461 GBP2023-07-01 ~ 2024-06-30
    Officer
    2013-07-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% 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.