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

Batavia, Praful

    Related profiles found in government register
  • Batavia, Praful
    British accountant born in August 1948

    Resident in England

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

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

      IIF 2
  • 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 3
  • Batavia, Niral
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batavia, Prafulchandra Chhotalal

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

      IIF 7 IIF 8
  • Mr Praful Batavia
    British born in August 1948

    Resident in England

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

      IIF 9
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 10
  • Batavia, Niral Prafulchandra
    British born in June 1975

    Resident in England

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

      IIF 11 IIF 12
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 13
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      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 Prafulchandra
    British auditor born in June 1975

    Resident in England

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

      IIF 19
  • 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 20
  • 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 21 IIF 22
  • 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 23
  • 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 24
  • 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 31
  • 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 32
    • 83, High Street, Chesham, Hertfordshire, HP5 1DE, United Kingdom

      IIF 33
  • Batavia, Prafulchandra

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

      IIF 34
  • 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 35
    • 83, High Street, Chesham, Bucks., HP5 1DE

      IIF 36
    • 16 Howberry Close, Edgware, Middlesex, HA8 6TA

      IIF 37
    • 50, Lake View, Edgware, HA8 7RU, England

      IIF 38
  • Batavia, Prafulchandra Chhotalal
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Niral Batavia
    British born in June 1975

    Resident in England

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

      IIF 42
  • Mr Niral Batavia
    British born in June 2018

    Resident in England

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

      IIF 43
  • Batavia, Praful

    Registered addresses and corresponding companies
  • Mr Praful Batavia
    British born in February 2019

    Resident in England

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

      IIF 126
  • Batavia, Prafulchandra Chhotalal
    British

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

    Registered addresses and corresponding companies
  • Batavia, Niral

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

      IIF 147
  • Mr Niral Prafulchandra Batavia
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Prafulchandra Chhotalal Batavia
    British born in August 1948

    Resident in England

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

      IIF 157
child relation
Offspring entities and appointments 103
  • 1
    3 V ENTERPRISES LIMITED
    07295393
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2010-06-25 ~ now
    IIF 70 - Secretary → ME
  • 2
    314 DESIGN STUDIOS LTD
    - now 07294898 08503612
    AARI & ZARI LTD
    - 2015-04-19 07294898 08503612
    BUBSIES WORLD LIMITED
    - 2012-01-04 07294898
    83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2010-06-24 ~ 2011-07-30
    IIF 99 - Secretary → ME
    2010-06-24 ~ dissolved
    IIF 100 - Secretary → ME
  • 3
    AARI & ZARI LTD
    - now 08503612 07294898
    314 DESIGN STUDIOS LTD
    - 2015-04-19 08503612 07294898
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2014-09-17 ~ 2015-04-01
    IIF 22 - Director → ME
    2013-04-25 ~ now
    IIF 52 - 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 105 - Secretary → ME
  • 5
    ALPHA CAPITAL PROJECTS LIMITED
    - now 03376773
    LAD CONSTRUCTION (U.K.) LTD.
    - 2014-05-16 03376773 09778483... (more)
    8 Hill Avenue, Amersham, England
    Active Corporate (8 parents)
    Officer
    2006-04-01 ~ now
    IIF 132 - Secretary → ME
  • 6
    ALPHABASE INVESTMENTS LIMITED
    - now 01463321
    LAD CONSTRUCTION LIMITED
    - 2014-05-21 01463321 09780772... (more)
    8 Hill Avenue, Amersham, England
    Active Corporate (7 parents)
    Officer
    (before 1993-08-15) ~ now
    IIF 130 - Secretary → ME
  • 7
    AMSTRAN ASSETS LIMITED
    05084257
    2a Harewood, Rickmansworth, England
    Active Corporate (3 parents)
    Officer
    2009-06-25 ~ 2020-12-31
    IIF 140 - 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 97 - Secretary → ME
  • 9
    AMSTRAN PROPERTIES LTD
    09072494
    2a Harewood, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    2014-06-05 ~ 2020-12-31
    IIF 114 - Secretary → ME
  • 10
    ARA DENTAL CARE LTD
    09031870 10519628... (more)
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2014-05-09 ~ now
    IIF 71 - Secretary → ME
  • 11
    ARA DENTAL IMPLANTS LTD
    09033359
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2026-03-01 ~ now
    IIF 5 - Director → ME
    2020-06-30 ~ now
    IIF 109 - Secretary → ME
    2014-05-09 ~ 2014-12-09
    IIF 115 - Secretary → ME
  • 12
    ARA PROPERTY MANAGEMENT LTD
    08997290
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2026-01-01 ~ now
    IIF 6 - Director → ME
    2014-04-15 ~ now
    IIF 64 - Secretary → ME
  • 13
    ARINA ENTERPRISES LTD
    11596906
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2018-10-01 ~ now
    IIF 72 - Secretary → ME
  • 14
    AS & NS CONSULTANTS LTD
    15099414
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2023-08-28 ~ now
    IIF 81 - Secretary → ME
  • 15
    ASC BUILDING CONTRACTORS LTD
    12754742
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2020-07-20 ~ now
    IIF 58 - 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 122 - Secretary → ME
  • 17
    ATLAS ENTERPRISES LTD
    12290401
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2019-10-30 ~ now
    IIF 61 - Secretary → ME
  • 18
    BRIGHTBROOK LTD
    - now 06787985 07394693
    ST. JAMES JOINERY LONDON LTD
    - 2016-08-23 06787985 07394693
    LOTUS JOINERY LIMITED
    - 2009-07-15 06787985
    8 Hill Avenue, Amersham, England
    Active Corporate (6 parents)
    Officer
    2009-01-12 ~ now
    IIF 133 - Secretary → ME
  • 19
    BURY LODGE BANQUETING LIMITED
    07249409
    8 Hill Avenue, Amersham, England
    Liquidation Corporate (4 parents)
    Officer
    2010-05-18 ~ now
    IIF 49 - Secretary → ME
  • 20
    BURY LODGE INVESTMENTS LIMITED
    02892805
    8 Hill Avenue, Amersham, England
    Active Corporate (10 parents)
    Officer
    2016-03-02 ~ 2016-03-02
    IIF 3 - Director → ME
    2016-03-02 ~ 2024-12-20
    IIF 23 - Director → ME
    2016-03-02 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2017-01-31 ~ 2024-12-20
    IIF 150 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 150 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 150 - Ownership of shares – 75% or more 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 88 - Secretary → ME
  • 22
    CONFIDENT COMPUTING LIMITED
    07494640
    83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 98 - 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 94 - Secretary → ME
  • 24
    DATA FLEXING LTD
    08895726
    83 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 96 - Secretary → ME
  • 25
    DC KAYE SOLICITORS LIMITED
    06261591
    2 Wycombe Road, Prestwood, Great Missenden
    Active Corporate (5 parents)
    Officer
    2019-05-30 ~ now
    IIF 104 - Secretary → ME
  • 26
    DEWITT DENTAL LTD
    10727343
    Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2017-04-18 ~ 2025-08-13
    IIF 125 - 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 48 - 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 137 - Secretary → ME
  • 29
    ECHOFLOW PROPERTIES LIMITED
    02394443
    8 Hill Avenue, Amersham, England
    Active Corporate (7 parents)
    Officer
    2001-11-16 ~ now
    IIF 129 - Secretary → ME
  • 30
    EDITION CRAFTS LTD
    12629936
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2021-05-27 ~ now
    IIF 65 - Secretary → ME
  • 31
    EOS ENTERPRISES LTD
    09645612
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2015-06-18 ~ now
    IIF 59 - 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 14 - Director → ME
    2011-07-14 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2018-12-19 ~ 2021-04-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - 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 2 - Director → ME
    2009-02-05 ~ 2019-02-10
    IIF 142 - Secretary → ME
    Person with significant control
    2019-02-10 ~ 2023-10-19
    IIF 126 - Has significant influence or control OE
    IIF 126 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 34
    ETHOS PRIME LTD
    - now 15476967
    TECHNOCARBON TECHNOLOGIES UK LTD
    - 2026-02-11 15476967
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2025-02-08 ~ now
    IIF 74 - Secretary → ME
  • 35
    ETON (LONDON) LIMITED
    07575502
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2011-03-23 ~ 2013-04-11
    IIF 31 - Director → ME
    2011-03-23 ~ now
    IIF 69 - Secretary → ME
  • 36
    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 146 - Secretary → ME
  • 37
    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 144 - Secretary → ME
  • 38
    FIND ME MY HOME LTD
    12770539
    83 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-21 ~ dissolved
    IIF 95 - Secretary → ME
  • 39
    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 101 - Secretary → ME
  • 40
    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 85 - Secretary → ME
  • 41
    GDPR ENTERPRISES LTD
    12753743
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2020-07-19 ~ now
    IIF 92 - Secretary → ME
  • 42
    GDPR MANAGEMENT LTD
    15891813
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2024-08-13 ~ now
    IIF 84 - Secretary → ME
  • 43
    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 25 - Director → ME
    2011-04-06 ~ now
    IIF 82 - Secretary → ME
  • 44
    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 8 - Secretary → ME
  • 45
    GPN ENTERPRISES LTD
    12976496
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2023-12-31 ~ now
    IIF 53 - Secretary → ME
  • 46
    GRANGE DESIGNS UK LTD
    10840787
    10 The Shires, Watford, England
    Active Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-10-27
    IIF 32 - Director → ME
    2017-06-28 ~ 2019-01-01
    IIF 124 - Secretary → ME
    Person with significant control
    2017-06-28 ~ 2017-10-27
    IIF 151 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more as a member of a firm OE
  • 47
    GRAS CAPITAL LTD
    15076640
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2023-08-16 ~ now
    IIF 90 - Secretary → ME
  • 48
    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 86 - Secretary → ME
  • 49
    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 28 - Director → ME
    2012-07-09 ~ now
    IIF 75 - Secretary → ME
  • 50
    HOUSEWRIGHTS LIMITED
    - now 02137322
    TRYMYSTIC LIMITED - 1988-04-26
    8 Hill Avenue, Amersham, England
    Active Corporate (8 parents)
    Officer
    2001-11-16 ~ now
    IIF 128 - Secretary → ME
  • 51
    HUNTBELL LIMITED
    06862299
    The Royal Oak Wineham Lane, Wineham, Henfield, England
    Active Corporate (6 parents)
    Officer
    2009-04-08 ~ 2018-03-31
    IIF 141 - Secretary → ME
  • 52
    IBB POLISH BUILDING WHOLESALE LIMITED
    07377446
    83 High Street, Chesham, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-15 ~ dissolved
    IIF 33 - Director → ME
    2010-09-15 ~ dissolved
    IIF 118 - Secretary → ME
  • 53
    IMPORTJOINERY CONTRACTORS LIMITED
    05637343
    99 Ronver Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2011-12-31 ~ 2012-12-10
    IIF 121 - Secretary → ME
  • 54
    INSPIRE (KILBURN) LIMITED
    07537502
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2025-01-22 ~ now
    IIF 4 - Director → ME
    2011-02-21 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 55
    INSPIRE MANAGEMENT SERVICES LIMITED
    07537412
    8 Hill Avenue, Amersham, England
    Active Corporate (6 parents)
    Officer
    2011-02-21 ~ 2011-02-21
    IIF 117 - Secretary → ME
    2011-02-21 ~ now
    IIF 57 - Secretary → ME
  • 56
    J M LAKEVIEW LIMITED
    06817973
    50 Lake View, Edgware, England
    Active Corporate (7 parents)
    Officer
    2017-03-01 ~ now
    IIF 15 - Director → ME
    2010-12-08 ~ 2010-12-08
    IIF 29 - Director → ME
    2010-12-08 ~ 2010-12-10
    IIF 39 - Director → ME
    2017-03-01 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more as a member of a firm OE
  • 57
    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 27 - Director → ME
    2007-06-11 ~ 2023-07-01
    IIF 131 - Secretary → ME
    2024-12-31 ~ 2025-08-07
    IIF 113 - Secretary → ME
  • 58
    JNB ENTERPRISES LTD
    - now 03848905 04274480
    HUNTERS PROPERTIES LTD
    - 2017-04-05 03848905 04274480... (more)
    JNB ENTERPRISES LIMITED
    - 2017-03-21 03848905 04274480
    RINGBUILD LIMITED
    - 2004-05-26 03848905
    8 Hill Avenue, Amersham, England
    Active Corporate (6 parents)
    Officer
    2000-06-16 ~ 2003-09-30
    IIF 19 - Director → ME
    2017-03-13 ~ now
    IIF 12 - Director → ME
    2011-03-31 ~ 2017-03-13
    IIF 40 - Director → ME
    2004-08-01 ~ 2010-09-27
    IIF 24 - Director → ME
    2017-03-13 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-09-27 ~ 2017-06-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2017-06-30 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
  • 59
    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 46 - Secretary → ME
  • 60
    JUSH LONDON LTD
    13329648
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2021-04-12 ~ now
    IIF 80 - Secretary → ME
  • 61
    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 62 - Secretary → ME
  • 62
    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 83 - Secretary → ME
  • 63
    KCMB PROPERTIES LTD
    - now 04274480
    HUNTERS PROPERTIES LTD
    - 2022-09-16 04274480 03848905
    JNB ENTERPRISES LTD
    - 2017-04-05 04274480 03848905... (more)
    HUNTERS PROPERTIES LTD.
    - 2017-03-21 04274480 03848905
    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 37 - Director → ME
    2003-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-08-21 ~ now
    IIF 155 - Has significant influence or control OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    KENUK LTD
    - now 06867023
    AMJ SERUNI (P) LIMITED
    - 2018-10-15 06867023
    HUNTROSE LIMITED
    - 2011-02-07 06867023 08513326... (more)
    50 Lake View, Edgware, England
    Active Corporate (8 parents)
    Officer
    2013-04-07 ~ now
    IIF 38 - Director → ME
    2011-01-04 ~ 2013-04-05
    IIF 41 - Director → ME
    2009-04-08 ~ 2011-01-04
    IIF 145 - Secretary → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    MANTHORPE FURNITURE LTD
    12278928
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    2019-10-24 ~ 2025-03-31
    IIF 120 - Secretary → ME
  • 66
    MARCASITE INVESTMENTS LIMITED
    02114888
    8 Hill Avenue, Amersham, England
    Active Corporate (8 parents)
    Officer
    2018-10-24 ~ now
    IIF 87 - Secretary → ME
  • 67
    MEHAJ ENTERPRISES LTD
    - now 10519630 10938573
    PHARMAZZ UK LTD
    - 2017-09-22 10519630 07591106... (more)
    SB DENTAL LTD
    - 2016-12-30 10519630 07964904
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2016-12-09 ~ now
    IIF 11 - Director → ME
    2016-12-09 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Right to appoint or remove directors OE
  • 68
    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 136 - Secretary → ME
  • 69
    MS & SS ENTERPRISES LTD
    - now 15099145
    MS & NS ENTERPRISES LTD
    - 2023-09-04 15099145
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2023-08-28 ~ now
    IIF 89 - Secretary → ME
  • 70
    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 79 - Secretary → ME
  • 71
    NESTLODGE LIMITED
    06980181
    8 Hill Avenue, Amersham, England
    Active Corporate (8 parents)
    Officer
    2009-08-04 ~ now
    IIF 134 - Secretary → ME
  • 72
    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 135 - Secretary → ME
  • 73
    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 60 - Secretary → ME
  • 74
    MEHAJ ENTERPRISES LTD
    - 2017-09-22 10938573 10519630
    25 Park Street West, Luton, England
    Active Corporate (4 parents)
    Officer
    2017-08-30 ~ 2017-10-23
    IIF 20 - Director → ME
    2017-08-30 ~ 2017-10-23
    IIF 108 - Secretary → ME
    Person with significant control
    2017-08-30 ~ 2017-10-23
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    PLANET 9 ENTERPRISES LTD
    - now 09780772
    LAD CONSTRUCTION LTD
    - 2019-03-26 09780772 01463321... (more)
    8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Officer
    2015-09-16 ~ 2024-12-01
    IIF 44 - Secretary → ME
  • 76
    QI CONTRACTORS LTD
    11388819
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2019-11-24 ~ now
    IIF 106 - Secretary → ME
  • 77
    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 111 - Secretary → ME
  • 78
    QUINTON MANN ENTERPRISES LTD
    - now 09778483
    QUAINTON MANN ENTERPRISES LTD
    - 2019-05-09 09778483
    LAD CONSTRUCTION (UK) LTD
    - 2019-05-07 09778483 03376773... (more)
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2015-09-15 ~ now
    IIF 55 - Secretary → ME
  • 79
    R & A DENTAL CARE LTD
    - now 09045236 10519628... (more)
    ST.JAMES INTERIORS LTD
    - 2016-12-30 09045236 10519628
    ST. JAMES JOINERY INTERIORS LIMITED
    - 2014-06-27 09045236
    8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Officer
    2014-05-19 ~ now
    IIF 73 - Secretary → ME
  • 80
    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 26 - Director → ME
    2024-05-31 ~ 2025-04-01
    IIF 1 - Director → ME
    2012-06-01 ~ now
    IIF 56 - Secretary → ME
  • 81
    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 76 - Secretary → ME
  • 82
    RANEFIELD LIMITED
    08093159
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2012-06-01 ~ now
    IIF 68 - Secretary → ME
  • 83
    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 51 - Secretary → ME
  • 84
    RIMNER ENTERPRISES LTD
    12089587
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2019-07-06 ~ now
    IIF 50 - Secretary → ME
  • 85
    ROKOM LIMITED
    06935948 09638181
    83 High Street, Chesham, Bucks., U.k.
    Dissolved Corporate (5 parents)
    Officer
    2009-06-17 ~ dissolved
    IIF 143 - Secretary → ME
  • 86
    RUS ENTERPRISES LTD
    11622433
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2018-10-15 ~ now
    IIF 35 - Director → ME
    2018-10-15 ~ 2019-06-01
    IIF 147 - Secretary → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 87
    RUSUK LTD
    - now 03851053
    SERUNI PROPERTIES LTD
    - 2026-03-18 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 17 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Has significant influence or control OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 156 - 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 63 - Secretary → ME
  • 89
    SB DENTAL LTD
    - now 07964904 10519630
    PHARMAZZ UK LTD
    - 2016-12-30 07964904 07591106... (more)
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2017-02-18 ~ now
    IIF 36 - Director → ME
    2012-02-24 ~ 2017-02-11
    IIF 30 - Director → ME
    2012-02-24 ~ now
    IIF 34 - 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 107 - Secretary → ME
  • 91
    SELENE ENTERPRISES LIMITED
    09181050
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    2014-08-19 ~ 2022-09-15
    IIF 21 - Director → ME
    2014-08-19 ~ now
    IIF 67 - 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 18 - Director → ME
    2015-01-01 ~ now
    IIF 123 - Secretary → ME
    1999-04-21 ~ 1999-06-20
    IIF 7 - Secretary → ME
    Person with significant control
    2017-02-12 ~ now
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 93
    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 93 - Secretary → ME
  • 94
    SMD CONTRACT CONSULTING LIMITED
    08483167
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2013-04-11 ~ now
    IIF 47 - Secretary → ME
  • 95
    ST. JAMES INTERIORS LTD
    - now 10519628 09045236
    R & A DENTAL CARE LTD
    - 2016-12-30 10519628 09045236... (more)
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    2016-12-09 ~ now
    IIF 103 - Secretary → ME
  • 96
    ST. JAMES JOINERY LONDON LTD
    - now 07394693 06787985
    BRIGHTBROOK LIMITED
    - 2016-08-23 07394693 06787985
    8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Officer
    2011-04-06 ~ 2013-03-04
    IIF 13 - Director → ME
    2011-04-06 ~ now
    IIF 78 - Secretary → ME
  • 97
    TALOS CONSTRUCTION LTD
    - now 05928170
    PAUL CLARK BUILDING CONTRACTORS LTD.
    - 2025-11-17 05928170
    SITEPOOL LIMITED
    - 2007-02-28 05928170
    8 Hill Avenue, Amersham, England
    Active Corporate (6 parents)
    Officer
    2006-09-10 ~ now
    IIF 127 - Secretary → ME
  • 98
    TARGET PHARMA UK LTD
    - now 07591106
    PHARMAZZ UK LIMITED
    - 2011-12-05 07591106 07964904... (more)
    83 High Street, Chesham, Bucks., United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 116 - Secretary → ME
  • 99
    TASTY GROUP LTD
    04833610
    83 High Street, Chesham, England
    Dissolved Corporate (6 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 110 - Secretary → ME
  • 100
    TASTY PLANT SALES LIMITED
    03872945
    8 Hill Avenue, Amersham, England
    Active Corporate (6 parents)
    Officer
    2017-05-17 ~ now
    IIF 112 - Secretary → ME
  • 101
    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 66 - Secretary → ME
  • 102
    VINEGATE LIMITED
    06354812
    110 High Street, Chesham, England
    Active Corporate (6 parents)
    Officer
    2009-06-22 ~ now
    IIF 139 - Secretary → ME
  • 103
    VINELEAF LIMITED
    06354813
    Aabrs Limited, Labs Atrium Chalk Farm Road Camden, London
    Dissolved Corporate (5 parents)
    Officer
    2007-09-20 ~ 2018-03-31
    IIF 138 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.