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

Shakhani, Daniel Jubin

    Related profiles found in government register
  • Shakhani, Daniel Jubin
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 51, Penshurst Gardens, Edgware, HA8 9TT, England

      IIF 1 IIF 2
    • Flat 1603, The High Line, Emblem House, Radial Avenue, London, E14 6UE, England

      IIF 3
    • Langley House, Park Road, London, N2 8EY, England

      IIF 4 IIF 5
  • Shakhani, Daniel Jubin
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 6
  • Shakhani, Daniel Jubin
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 7 IIF 8
    • 51, Penshurst Gardens, Edgware, Middlesex, HA8 9TT

      IIF 9
  • Shakhani, Daniel Jubin
    British entrepreneur born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Nestor House, Playhouse Yard, London, EC4V 5EX, United Kingdom

      IIF 10
  • Shakhani, Daniel Jubin
    British investment banker born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 51, Penshurst Gardens, Edgware, Middlesex, HA8 9TT, United Kingdom

      IIF 11
  • Shakhani, Daniel
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 12
  • Shakhani, Daniel Jubin
    born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 51 Penshurst Gardens, Edgware, , HA8 9TT,

      IIF 13
  • Shakhani, Daniel Jubin
    born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, England

      IIF 14
  • Shakhani, Daniel Jubin
    British comany director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Edgware Way, Edgware, Middlesex, HA8 8JS, United Kingdom

      IIF 15
  • Shakhani, Daniel Jubin
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Edgware Way, Edgware, Middlesex, HA8 8JS, England

      IIF 16
    • 88, Edgware Way, Edgware, Middlesex, HA8 8JS, United Kingdom

      IIF 17
  • Shakhani, Daniel Jubin
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Penshurst Gardens, Edgware, Middlesex, HA8 8JS

      IIF 18
  • Mr Daniel Shakhani
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 19
  • Shakhani, Daniel
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kiran Shah, 87 Devonshire Road, London, N13 4QU, United Kingdom

      IIF 20
  • Mr Daniel Jubin Shakhani
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 51, Penshurst Gardens, Edgware, HA8 9TT, England

      IIF 21
    • Flat 1603, The High Line, Emblem House, Radial Avenue, London, E14 6UE, England

      IIF 22
    • Langley House, Park Road, London, N2 8EY, England

      IIF 23
  • Shakhani, Daniel Jubin

    Registered addresses and corresponding companies
    • 88, Edgware Way, Edgware, Middlesex, HA8 8JS, England

      IIF 24
  • Shakhani, Daniel

    Registered addresses and corresponding companies
    • Kiran Shah, 87 Devonshire Road, London, N13 4QU, United Kingdom

      IIF 25
  • Mr Daniel Shakhani
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kiran Shah, 87 Devonshire Road, London, N13 4QU, United Kingdom

      IIF 26
  • Mr Daniel Jubin Shakhani
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 18
  • 1
    ACCELEREX PARTNERS LTD
    15822300
    Kiran Shah, 87 Devonshire Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-05 ~ now
    IIF 20 - Director → ME
    2024-07-05 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    ADAS CAPITAL LTD
    08841064
    Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-01-10 ~ 2014-05-08
    IIF 15 - Director → ME
  • 3
    BLUE HORIZON SYSTEMS LIMITED
    - now 08424183
    FAMILY OFFICE NETWORK LIMITED
    - 2013-09-09 08424183 08667050, 08667050
    88 Edgware Way, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 4
    CLANWOOD CAPITAL LLP - now OC362054
    RDS CAPITAL PARTNERS LLP
    - 2014-03-25 OC377134
    Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-23 ~ 2014-03-14
    IIF 14 - LLP Designated Member → ME
  • 5
    FAMILY OFFICE NETWORK LIMITED
    - now 08667050 08424183
    FAMILY OFFICE NETWORK (2013) LIMITED - 2013-09-09 08424183
    8 Bouverie Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-10-01 ~ 2015-04-02
    IIF 18 - Director → ME
  • 6
    FLOURISHING GREEN VENTURES LIMITED
    16255741
    Flat 1603, The High Line, Emblem House, Radial Avenue, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-28 ~ now
    IIF 2 - Director → ME
  • 7
    FLOURISHING IMPACT PARTNERS LIMITED
    15997712
    Flat 1603, The High Line, Emblem House, Radial Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    JEWISH ASSOCIATION FOR BUSINESS ETHICS
    02931643
    62 The Grove, Edgware, Middlesex, England
    Active Corporate (48 parents)
    Equity (Company account)
    84 GBP2024-06-30
    Officer
    2009-12-01 ~ 2012-08-16
    IIF 11 - Director → ME
  • 9
    OASIS EDUCATION GROUP CIC
    16467187
    Flat 1603 Emblem House 27 Radial Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 10
    RDS CAPITAL FAMILY OFFICE LIMITED
    - now 06170164
    R.D.S. CAPITAL LIMITED
    - 2013-04-11 06170164 08282447
    ABLESAND LIMITED - 2007-05-14
    Langley House, Park Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -8,653 GBP2024-12-31
    Officer
    2012-04-23 ~ now
    IIF 5 - Director → ME
    2007-03-26 ~ 2009-12-01
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    RDS CAPITAL LIMITED
    - now 08282447 06170164
    RDS FAMILY OFFICE LTD
    - 2013-04-16 08282447
    51 Penshurst Gardens, Edgware, Middlesex
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2012-11-06 ~ 2015-10-01
    IIF 16 - Director → ME
    2012-11-06 ~ 2013-01-23
    IIF 24 - Secretary → ME
  • 12
    RDS INVESTMENTS LTD
    08282454
    Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-06 ~ 2014-03-13
    IIF 17 - Director → ME
  • 13
    SHAKHANI & PARTNERS LIMITED
    09965879
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-22 ~ dissolved
    IIF 6 - Director → ME
  • 14
    SINGULAR SYSTEMS UK LIMITED
    09953265
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    113,001 GBP2025-03-31
    Officer
    2016-01-15 ~ 2024-03-05
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-02
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    SOCIAL VENTURE PARTNERS LIMITED
    - now 10994283
    GLOBAL REACH (2012) LIMITED
    - 2017-10-17 10994283
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,384 GBP2025-04-30
    Officer
    2017-10-03 ~ now
    IIF 4 - Director → ME
  • 16
    THE GROWTH ACCELERATOR LTD
    12700986
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-29 ~ 2022-01-13
    IIF 8 - Director → ME
  • 17
    TIMELESS RELEASING 2005 LLP
    OC311173 OC305320
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (95 parents)
    Officer
    2005-04-05 ~ 2021-04-06
    IIF 13 - LLP Member → ME
  • 18
    WORKPLACE WELLBEING ALLIANCE LTD
    12552555
    243 Edgware Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2020-06-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more 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.