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

Batavia, Praful

    Related profiles found in government register
  • Batavia, Praful

    Registered addresses and corresponding companies
  • Batavia, Prafulchandra Chhotalal

    Registered addresses and corresponding companies
  • Batavia, Praful
    British accountant born in August 1948

    Resident in England

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

      IIF 86
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE

      IIF 87
    • icon of address 50, Lake View, Edgware, HA8 7RU, England

      IIF 88
  • Batavia, Prafulchandra Chhotalal
    British

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

      IIF 89 IIF 90 IIF 91
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 92
  • Batavia, Prafulchandra Chhotalal
    British accountant

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

    Resident in England

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

      IIF 108
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 109
    • icon of address 50, Lake View, Edgware, HA8 7RU, England

      IIF 110
  • Mr Praful Batavia
    British born in February 2019

    Resident in England

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

      IIF 111
  • Batavia, Prafulchandra Chhotalal
    British accountant born in August 1948

    Resident in England

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

      IIF 112 IIF 113 IIF 114
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE, United Kingdom

      IIF 115
    • icon of address 83, High Street, Chesham, Bucks., HP5 1DE

      IIF 116
  • Batavia, Prafulchandra Chhotalal
    British book keeper born in August 1948

    Resident in England

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

      IIF 117
child relation
Offspring entities and appointments
Active 82
  • 1
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,252,417 GBP2024-03-31
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 27 - Secretary → ME
  • 2
    AARI & ZARI LTD - 2015-04-19
    BUBSIES WORLD LIMITED - 2012-01-04
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 57 - Secretary → ME
  • 3
    314 DESIGN STUDIOS LTD - 2015-04-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,453 GBP2024-03-31
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 9 - Secretary → ME
  • 4
    ORNATE PERIOD PLASTERING LTD - 2021-11-10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,618 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 62 - Secretary → ME
  • 5
    LAD CONSTRUCTION (U.K.) LTD. - 2014-05-16
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -402,499 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 93 - Secretary → ME
  • 6
    LAD CONSTRUCTION LIMITED - 2014-05-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,099 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 91 - Secretary → ME
  • 7
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,405 GBP2024-03-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 28 - Secretary → ME
  • 8
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,109 GBP2024-03-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 66 - Secretary → ME
  • 9
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    189,697 GBP2024-03-31
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 21 - Secretary → ME
  • 10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,935 GBP2024-03-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 29 - Secretary → ME
  • 11
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    228 GBP2024-03-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 38 - Secretary → ME
  • 12
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,625 GBP2024-03-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 15 - Secretary → ME
  • 13
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,657 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 18 - Secretary → ME
  • 14
    ST. JAMES JOINERY LONDON LTD - 2016-08-23
    LOTUS JOINERY LIMITED - 2009-07-15
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,830 GBP2024-03-31
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 94 - Secretary → ME
  • 15
    icon of address 8 Hill Avenue, Amersham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -97,255 GBP2025-03-31
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 6 - Secretary → ME
  • 16
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,468 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 11 - Secretary → ME
  • 17
    CHAMELLIA CONSULTANCY GROUP LTD - 2024-03-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 45 - Secretary → ME
  • 18
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,585 GBP2018-03-31
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    MELINDA PROPERTY INVESTMENTS LIMITED - 2012-02-23
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    107 GBP2017-03-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 51 - Secretary → ME
  • 20
    icon of address 83 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -41 GBP2015-03-31
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 53 - Secretary → ME
  • 21
    icon of address 2 Wycombe Road, Prestwood, Great Missenden
    Active Corporate (3 parents)
    Equity (Company account)
    871,933 GBP2024-02-28
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 61 - Secretary → ME
  • 22
    DIPPL ENTERPRISES LTD - 2023-02-13
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    840 GBP2024-03-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 5 - Secretary → ME
  • 23
    DVL JOINERY LIMITED - 2009-01-22
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,751 GBP2024-03-31
    Officer
    icon of calendar 2007-07-16 ~ now
    IIF 99 - Secretary → ME
  • 24
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,008,472 GBP2024-03-31
    Officer
    icon of calendar 2001-11-16 ~ now
    IIF 90 - Secretary → ME
  • 25
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    412 GBP2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 22 - Secretary → ME
  • 26
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,190 GBP2024-03-31
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 16 - Secretary → ME
  • 27
    PEARL ASSETS LIMITED - 2017-06-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    546,360 GBP2024-03-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 34 - Secretary → ME
  • 28
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,119 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 26 - Secretary → ME
  • 29
    icon of address 83 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 52 - Secretary → ME
  • 30
    ARA MEDIA LTD - 2018-12-10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,218,563 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 58 - Secretary → ME
  • 31
    ANIRG ENTERPRISES LTD - 2018-11-26
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    313,146 GBP2024-03-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 42 - Secretary → ME
  • 32
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    252,534 GBP2024-03-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 49 - Secretary → ME
  • 33
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 41 - Secretary → ME
  • 34
    BARNRIDGE LIMITED - 2011-07-27
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,301 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 39 - Secretary → ME
  • 35
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    146,957 GBP2024-03-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 10 - Secretary → ME
  • 36
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 47 - Secretary → ME
  • 37
    VIM PROJECTS LTD - 2021-03-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    117 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 43 - Secretary → ME
  • 38
    GATECHIME LIMITED - 2013-01-07
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,232 GBP2024-03-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 32 - Secretary → ME
  • 39
    TRYMYSTIC LIMITED - 1988-04-26
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,452 GBP2024-03-31
    Officer
    icon of calendar 2001-11-16 ~ now
    IIF 89 - Secretary → ME
  • 40
    icon of address 83 High Street, Chesham, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 74 - Secretary → ME
  • 41
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,424 GBP2024-03-31
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 48 - Secretary → ME
  • 42
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,714 GBP2024-03-31
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 14 - Secretary → ME
  • 43
    icon of address 50 Lake View, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    548,870 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 75 - Secretary → ME
  • 44
    RINGBUILD LIMITED - 2004-05-26
    JNB ENTERPRISES LIMITED - 2017-03-21
    HUNTERS PROPERTIES LTD - 2017-04-05
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    202,070 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 2 - Secretary → ME
  • 45
    TWINKLING SNOW NAILS SALON LTD - 2025-07-01
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 3 - Secretary → ME
  • 46
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 37 - Secretary → ME
  • 47
    DSL ENTERPRISES LTD - 2024-04-03
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,534 GBP2024-03-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 19 - Secretary → ME
  • 48
    GDPR SCHOLARS LIMITED - 2025-06-24
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 40 - Secretary → ME
  • 49
    KENUK LTD
    - now
    HUNTROSE LIMITED - 2011-02-07
    AMJ SERUNI (P) LIMITED - 2018-10-15
    icon of address 50 Lake View, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-04-07 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    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
  • 50
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 44 - Secretary → ME
  • 51
    SB DENTAL LTD - 2016-12-30
    PHARMAZZ UK LTD - 2017-09-22
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,379 GBP2024-03-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 59 - Secretary → ME
  • 52
    METROPOLITAN PROPERTY MAINTENANCE LIMITED - 2014-04-17
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,516 GBP2024-03-31
    Officer
    icon of calendar 2008-01-18 ~ now
    IIF 98 - Secretary → ME
  • 53
    MS & NS ENTERPRISES LTD - 2023-09-04
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,141 GBP2024-03-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 46 - Secretary → ME
  • 54
    ELMBELLS LIMITED - 2008-08-11
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 36 - Secretary → ME
  • 55
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,462,656 GBP2024-03-31
    Officer
    icon of calendar 2009-08-04 ~ now
    IIF 95 - Secretary → ME
  • 56
    RANKCRAFT LIMITED - 2008-01-10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,442 GBP2024-03-31
    Officer
    icon of calendar 2008-01-07 ~ now
    IIF 96 - Secretary → ME
  • 57
    LINKCARDS LIMITED - 2008-07-16
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    265 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 17 - Secretary → ME
  • 58
    SITEPOOL LIMITED - 2007-02-28
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    274,416 GBP2024-03-31
    Officer
    icon of calendar 2006-09-10 ~ now
    IIF 97 - Secretary → ME
  • 59
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,783 GBP2024-03-31
    Officer
    icon of calendar 2019-11-24 ~ now
    IIF 63 - Secretary → ME
  • 60
    QUADA LIMITED - 1999-02-03
    QUADA (HAMPSHIRE) LIMITED - 2012-02-01
    icon of address 3 Pembroke Close, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,938,320 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 68 - Secretary → ME
  • 61
    LAD CONSTRUCTION (UK) LTD - 2019-05-07
    QUAINTON MANN ENTERPRISES LTD - 2019-05-09
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,932 GBP2024-03-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 12 - Secretary → ME
  • 62
    ST.JAMES INTERIORS LTD - 2016-12-30
    ST. JAMES JOINERY INTERIORS LIMITED - 2014-06-27
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    971,917 GBP2024-03-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 30 - Secretary → ME
  • 63
    RANEBROOK LIMITED - 2013-06-05
    RANEBROOK CONSTRUCTION LTD - 2017-03-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,138 GBP2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 13 - Secretary → ME
  • 64
    TECHNO CARBON LTD - 2025-06-18
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 33 - Secretary → ME
  • 65
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,635 GBP2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 25 - Secretary → ME
  • 66
    ARCHMARK LIMITED - 2012-05-23
    LAUNAY TRAINING LTD - 2019-12-05
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    641,675 GBP2024-03-31
    Officer
    icon of calendar 2012-05-22 ~ now
    IIF 8 - Secretary → ME
  • 67
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,523 GBP2024-03-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 7 - Secretary → ME
  • 68
    icon of address 83 High Street, Chesham, Bucks., U.k.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 105 - Secretary → ME
  • 69
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,263 GBP2024-03-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 70
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,885 GBP2024-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 20 - Secretary → ME
  • 71
    PHARMAZZ UK LTD - 2016-12-30
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,062 GBP2024-03-31
    Officer
    icon of calendar 2017-02-18 ~ now
    IIF 116 - Director → ME
  • 72
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,345 GBP2024-03-31
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 24 - Secretary → ME
  • 73
    PORTGOLD LIMITED - 1999-05-12
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    355,833 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 79 - Secretary → ME
  • 74
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,957 GBP2024-03-31
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 4 - Secretary → ME
  • 75
    R & A DENTAL CARE LTD - 2016-12-30
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,287 GBP2024-03-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 60 - Secretary → ME
  • 76
    BRIGHTBROOK LIMITED - 2016-08-23
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,077 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 35 - Secretary → ME
  • 77
    PHARMAZZ UK LIMITED - 2011-12-05
    icon of address 83 High Street, Chesham, Bucks., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 72 - Secretary → ME
  • 78
    icon of address 83 High Street, Chesham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 67 - Secretary → ME
  • 79
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,068 GBP2024-03-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 69 - Secretary → ME
  • 80
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-02-08 ~ now
    IIF 31 - Secretary → ME
  • 81
    PRIMEZONE FIELD LIMITED - 2016-02-09
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,506 GBP2024-03-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 23 - Secretary → ME
  • 82
    icon of address 110 High Street, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,323 GBP2024-03-31
    Officer
    icon of calendar 2009-06-22 ~ now
    IIF 101 - Secretary → ME
Ceased 29
  • 1
    AARI & ZARI LTD - 2015-04-19
    BUBSIES WORLD LIMITED - 2012-01-04
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2011-07-30
    IIF 56 - Secretary → ME
  • 2
    icon of address 2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    629,381 GBP2025-03-31
    Officer
    icon of calendar 2009-06-25 ~ 2020-12-31
    IIF 102 - Secretary → ME
  • 3
    APEX CAPITAL MANAGEMENT LIMITED - 2015-01-07
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,501 GBP2020-12-31
    Officer
    icon of calendar 2014-10-02 ~ 2020-12-31
    IIF 54 - Secretary → ME
  • 4
    icon of address 2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,189 GBP2025-03-31
    Officer
    icon of calendar 2014-06-05 ~ 2020-12-31
    IIF 70 - Secretary → ME
  • 5
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,109 GBP2024-03-31
    Officer
    icon of calendar 2014-05-09 ~ 2014-12-09
    IIF 71 - Secretary → ME
  • 6
    icon of address 72 Cardigan Street, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    85,024 GBP2024-03-31
    Officer
    icon of calendar 2012-08-31 ~ 2016-04-01
    IIF 78 - Secretary → ME
  • 7
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    11,522 GBP2024-03-31
    Officer
    icon of calendar 2017-04-18 ~ 2025-08-13
    IIF 81 - Secretary → ME
  • 8
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -381,464 GBP2024-03-31
    Officer
    icon of calendar 2019-02-10 ~ 2023-10-19
    IIF 87 - Director → ME
    icon of calendar 2009-02-05 ~ 2019-02-10
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-10 ~ 2023-10-19
    IIF 111 - Has significant influence or control OE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 9
    ESHA NPM LIMITED - 2011-03-23
    icon of address 220 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,694 GBP2024-03-31
    Officer
    icon of calendar 2007-07-16 ~ 2023-07-25
    IIF 107 - Secretary → ME
  • 10
    FAR HAULAGE LIMITED - 2009-07-03
    icon of address 7 Westmoreland House, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2011-06-30
    IIF 106 - Secretary → ME
  • 11
    NOVAGLOW LIMITED - 2011-05-16
    icon of address 46 Ealing Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,049,660 GBP2024-10-31
    Officer
    icon of calendar 2009-08-21 ~ 2011-06-17
    IIF 85 - Secretary → ME
  • 12
    icon of address 9 The Fairway, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    92,761 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-01-01
    IIF 80 - Secretary → ME
  • 13
    icon of address The Royal Oak Wineham Lane, Wineham, Henfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    326,736 GBP2024-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2018-03-31
    IIF 103 - Secretary → ME
  • 14
    icon of address 99 Ronver Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2012-12-10
    IIF 77 - Secretary → ME
  • 15
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,714 GBP2024-03-31
    Officer
    icon of calendar 2011-02-21 ~ 2011-02-21
    IIF 73 - Secretary → ME
  • 16
    icon of address 50 Lake View, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    548,870 GBP2024-03-31
    Officer
    icon of calendar 2010-12-08 ~ 2010-12-10
    IIF 112 - Director → ME
  • 17
    UGANDA COMMERCIAL ENTERPRISES LTD - 2011-02-17
    SLD ENTERPRISES (UK) LTD. - 2013-12-19
    icon of address 93 Post Office, 93 High Street, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,285 GBP2024-03-31
    Officer
    icon of calendar 2007-06-11 ~ 2023-07-01
    IIF 92 - Secretary → ME
  • 18
    RINGBUILD LIMITED - 2004-05-26
    JNB ENTERPRISES LIMITED - 2017-03-21
    HUNTERS PROPERTIES LTD - 2017-04-05
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    202,070 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ 2017-03-13
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-06-30
    IIF 109 - Has significant influence or control OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 19
    JNB ENTERPRISES LTD - 2017-04-05
    ROSESTEM LIMITED - 2003-05-06
    HUNTERS PROPERTIES LTD - 2022-09-16
    SERUNI FINANCIAL SERVICES LTD - 2014-04-04
    HUNTERS PROPERTIES LTD. - 2017-03-21
    PINNER FINANCIAL SERVICES LIMITED - 2004-04-19
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2003-10-02
    IIF 117 - Director → ME
  • 20
    KENUK LTD
    - now
    HUNTROSE LIMITED - 2011-02-07
    AMJ SERUNI (P) LIMITED - 2018-10-15
    icon of address 50 Lake View, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-01-04 ~ 2013-04-05
    IIF 114 - Director → ME
    icon of calendar 2009-04-08 ~ 2011-01-04
    IIF 84 - Secretary → ME
  • 21
    icon of address Unit 1-2 Partnership House, Withambrook Park Industrial Estate, Grantham, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,376 GBP2025-03-31
    Officer
    icon of calendar 2019-10-24 ~ 2025-03-31
    IIF 76 - Secretary → ME
  • 22
    MEHAJ ENTERPRISES LTD - 2017-09-22
    icon of address 25 Park Street West, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-23
    IIF 65 - Secretary → ME
  • 23
    LAD CONSTRUCTION LTD - 2019-03-26
    icon of address 75 Stanley Hill Avenue, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,695 GBP2024-03-31
    Officer
    icon of calendar 2015-09-16 ~ 2024-12-01
    IIF 1 - Secretary → ME
  • 24
    BYO BAGS UK LTD - 2020-03-09
    STANSTED CATERING LIMITED - 2019-03-12
    LNDN MNKY LTD - 2020-10-07
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,581 GBP2024-03-31
    Officer
    icon of calendar 2010-05-18 ~ 2020-12-20
    IIF 82 - Secretary → ME
  • 25
    RANEBROOK LIMITED - 2013-06-05
    RANEBROOK CONSTRUCTION LTD - 2017-03-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,138 GBP2024-03-31
    Officer
    icon of calendar 2024-05-31 ~ 2025-04-01
    IIF 86 - Director → ME
  • 26
    icon of address Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -323 GBP2024-03-31
    Officer
    icon of calendar 2020-07-20 ~ 2023-05-05
    IIF 64 - Secretary → ME
  • 27
    PORTGOLD LIMITED - 1999-05-12
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    355,833 GBP2024-03-31
    Officer
    icon of calendar 1999-04-21 ~ 1999-06-20
    IIF 83 - Secretary → ME
  • 28
    icon of address Roy Lucien, 20 Dales Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2010-08-06
    IIF 50 - Secretary → ME
  • 29
    icon of address Aabrs Limited, Labs Atrium Chalk Farm Road Camden, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,903 GBP2017-03-31
    Officer
    icon of calendar 2007-09-20 ~ 2018-03-31
    IIF 100 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.