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 Sunil Jayantilal Madhani

    Related profiles found in government register
  • Mr Sunil Jayantilal Madhani
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheldon House, The Clump, Rickmansworth, Hertfordshire, WD3 4BQ, England

      IIF 1
  • Madhani, Sunil Jayantilal
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Madhani, Sunil Jayantilal
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Handley Page Way, Colney, Street, St Albans, Hertfordshire, AL2 2DQ

      IIF 18 IIF 19 IIF 20
    • icon of address Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire, RG7 4AH, England

      IIF 21
    • icon of address 7, Handley Page Way, Colney Street, St. Albans, Hertfordshire, AL2 2DQ, England

      IIF 22
  • Madhani, Sunil Jayantilal
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Madhani, Sunil Jayantilal
    British finance director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xma Ltd Willford Industrial, Estate Ruddington Lane, Wilford, Nottinghamshire, NG11 7EP

      IIF 53
  • Madhani, Sunil Jayantilal
    British group finance director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, Nottinghamshire, NG11 7EP

      IIF 54
child relation
Offspring entities and appointments
Active 45
  • 1
    SECKLOE 120 LIMITED - 2002-10-29
    icon of address 6 Pavilion Drive, Holford, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 9 - Director → ME
  • 3
    CASTLEGATE 562 LIMITED - 2009-09-18
    icon of address Units 10 11 & 12 Glaisdale Point, Glaisdale Parkway, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 24 - Director → ME
  • 4
    PACE INVESTMENTS LIMITED - 1995-10-09
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 34 - Director → ME
  • 6
    BROOMCO (1523) LIMITED - 1998-04-21
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address Sheldon House, The Clump, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,498,983 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 6 Pavilion Drive, Holford, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 11 - Director → ME
  • 11
    BAMVILLE LIMITED - 1983-04-28
    icon of address 6 Pavilion Drive, Holford, Birmingham, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 7 - Director → ME
  • 12
    FRONTSHOW LIMITED - 1996-07-01
    icon of address 6 Pavilion Drive, Holford, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 12 - Director → ME
  • 13
    DATA DIRECT (UK) LIMITED - 1998-12-29
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 31 - Director → ME
  • 14
    OVAL (2074) LIMITED - 2010-05-04
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 41 - Director → ME
  • 17
    WESTCOAST GROUP HOLDINGS LIMITED - 2025-03-06
    icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 15 - Director → ME
  • 18
    WESTCOAST TOPCO LIMITED - 2025-03-05
    icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 17 - Director → ME
  • 19
    KELIDO LIMITED - 2011-06-29
    WESTCOAST (HOLDINGS) LIMITED - 2025-03-05
    icon of address Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 2 - Director → ME
  • 20
    CHIEFWAY LIMITED - 2001-12-04
    ITO DISTRIBUTION SYSTEMS (IDS) UK LIMITED - 2007-03-14
    icon of address C/o Westcoast Ltd Arrowhead Road, Theale, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 49 - Director → ME
  • 21
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 38 - Director → ME
  • 22
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 36 - Director → ME
  • 23
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 43 - Director → ME
  • 24
    OPTIMUM BUSINESS MANAGEMENT LIMITED - 2007-03-23
    ELMDOVE TRADING LIMITED - 2007-02-05
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 44 - Director → ME
  • 25
    EMAG SOLUTIONS LIMITED - 2006-02-17
    MSG ACQUISITION (UK) LTD - 1999-06-23
    RJT 249 LIMITED - 1999-04-21
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,508 GBP2016-12-31
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 25 - Director → ME
  • 26
    HOLBROAD LIMITED - 1987-04-03
    icon of address 6 Pavilion Drive, Holford, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 10 - Director → ME
  • 27
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 29 - Director → ME
  • 28
    BROOMCO (1522) LIMITED - 1998-06-16
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 37 - Director → ME
  • 29
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 39 - Director → ME
  • 30
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 42 - Director → ME
  • 31
    icon of address 5 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 4 - Director → ME
  • 32
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 5 - Director → ME
  • 33
    AMSOFT LIMITED - 2000-02-21
    RAPIDHART LIMITED - 1984-02-01
    icon of address 7 Handley Page Way, Colney, Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 20 - Director → ME
  • 34
    BONIEL PLASTICS LIMITED - 1976-12-31
    icon of address 7 Handley Page Way, Colney, Street, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 18 - Director → ME
  • 35
    LEARNING TECHNOLOGY LIMITED - 2003-08-22
    WILLSTAR LIMITED - 2002-12-18
    icon of address 7 Handley Page Way, Colney, Street, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 19 - Director → ME
  • 36
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 28 - Director → ME
  • 37
    icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 46 - Director → ME
  • 38
    icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 16 - Director → ME
  • 39
    WEST COAST PERIPHERALS LIMITED - 1985-12-10
    icon of address Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-11 ~ now
    IIF 3 - Director → ME
  • 40
    R.J.W. 100 LIMITED - 2003-10-10
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 30 - Director → ME
  • 41
    icon of address C/o Xma Ltd Willford Industrial, Estate Ruddington Lane, Wilford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 53 - Director → ME
  • 42
    XENON COMPUTER SYSTEMS LIMITED - 1998-06-24
    icon of address 7 Handley Page Way, Colney Street, St. Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 22 - Director → ME
  • 43
    WALDONFELL LIMITED - 1989-03-13
    icon of address Wilford Industrial Estate, Ruddington Lane,wilford, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 50 - Director → ME
  • 44
    icon of address Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 52 - Director → ME
  • 45
    CASTLEGATE 585 LIMITED - 2010-02-11
    icon of address Wilford Industrial Estate Ruddington Lane, Wilford, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 54 - Director → ME
Ceased 9
  • 1
    icon of address Sheldon House, The Clump, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,498,983 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-21 ~ 2021-08-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DATAPAC (N.I.) LIMITED - 2022-02-01
    icon of address C/o Cleaver Fulton & Rankin, 50 Bedford Street, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-13 ~ 2024-07-31
    IIF 21 - Director → ME
  • 3
    KIDZ DELIGHT (UK) LIMITED - 2004-04-02
    FRANLIN POKU UK LIMITED - 2003-11-25
    WHITEREEL LIMITED - 2004-02-09
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium Building 1-7 King Street, Reading
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,792,669 GBP2022-03-31
    Officer
    icon of calendar 2008-04-04 ~ 2012-12-06
    IIF 51 - Director → ME
  • 4
    icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-08 ~ 2025-02-28
    IIF 45 - Director → ME
  • 5
    icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ 2025-02-28
    IIF 47 - Director → ME
  • 6
    icon of address 12 Salisbury Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    876,857 GBP2024-12-31
    Officer
    icon of calendar 2016-11-23 ~ 2017-12-08
    IIF 27 - Director → ME
  • 7
    NEWINCCO 355 LIMITED - 2004-07-05
    WESTCOAST ASSET MANAGEMENT LIMITED - 2011-05-04
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2025-08-26
    IIF 23 - Director → ME
  • 8
    icon of address Wilford Industrial Estate Ruddington Lane, Wilford, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-29 ~ 2022-03-21
    IIF 26 - Director → ME
  • 9
    ELGANHURST LIMITED - 1986-10-08
    icon of address Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Notts
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    21,985 GBP2022-12-31
    Officer
    icon of calendar 2007-11-30 ~ 2021-06-02
    IIF 48 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.