logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Vikesh Hasmukh Doshi

    Related profiles found in government register
  • Mr Vikesh Hasmukh Doshi
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bordesley Trading Estate Bordesley Green Road, Birmingham, West Midlands, B8 1BZ, England

      IIF 1
    • icon of address Unit 3 Stirling Court, Stirling Way, Borehamwood, WD6 2BT, England

      IIF 2
    • icon of address Unit 42, Burnt Mill, Elizabeth Way, Harlow, CM20 2HU, United Kingdom

      IIF 3 IIF 4
    • icon of address 41, De Bohun Avenue, London, N14 4PU, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 23, Granby Industrial Estate Peverel Drive, Milton Keynes, MK1 1NW, England

      IIF 8
  • Doshi, Vikesh Hasmukh
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 9
  • Doshi, Vikesh Hasmukh
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 42, Burnt Mill, Elizabeth Way, Harlow, CM20 2HU, United Kingdom

      IIF 10
    • icon of address 41, De Bohun Avenue, London, N14 4PU, England

      IIF 11 IIF 12
  • Doshi, Vikesh Hasmukh
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bordesley Trading Estate Bordesley Green Road, Birmingham, B8 1BZ, England

      IIF 13
    • icon of address Unit 42, Burnt Mill, Elizabeth Way, Harlow, CM20 2HU, United Kingdom

      IIF 14
    • icon of address 41, Deboun Avenue, Southgate, London, N14 4PU, United Kingdom

      IIF 15
    • icon of address 6, Peerglow Estate, Queensway Enfield, London, EN3 4SB, United Kingdom

      IIF 16
    • icon of address Suite 101, Building 3, North London Business Park Oakleigh Road South, London, N11 1GN, England

      IIF 17
    • icon of address Unit 23, Granby Industrial Estate Peverel Drive, Milton Keynes, MK1 1NW, England

      IIF 18
  • Doshi, Vikesh
    British sales manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Cavendish Works, 197 Burnt Oak Broadway, Edgware, HA8 5EH, England

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 6 Peerglow Estate, Queensway Enfield, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Unit 6 Bordesley Trading Estate Bordesley Green Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Langley House, Park Road, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    37,298 GBP2022-03-31
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,965 GBP2023-08-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 41 De Bohun Avenue, London, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 41 De Bohun Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 42 Burnt Mill, Elizabeth Way, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 42 Burnt Mill, Elizabeth Way, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Suite 25 Unit 23 Peverel Drive, Granby Industrial Estate, Milton Keynes, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2014-01-31
    IIF 15 - Director → ME
  • 2
    icon of address Unit 2 Cavendish Works, 197 Burnt Oak Broadway, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2018-05-08
    IIF 19 - Director → ME
  • 3
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,965 GBP2023-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-10-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2017-10-27
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Mitchell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2013-05-09
    IIF 17 - Director → ME
  • 5
    icon of address Unit 3 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,053 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-02 ~ 2022-09-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.