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

Seyani, Amit

    Related profiles found in government register
  • Seyani, Amit
    British businessperson born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, United Kingdom

      IIF 1
  • Seyani, Amit
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 109, Raydean House, 15 Western Parade, Barnet, Hertfordshire, EN5 1AH, England

      IIF 2
    • Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 3
    • 16, Beauchamp Place, London, SW3 1NQ, England

      IIF 4
    • 6, The Mount, Wembley, HA9 9EE, England

      IIF 5
    • 6, The Mount, Wembley, HA9 9EE, United Kingdom

      IIF 6
    • 6, The Mount, Wembley, Middlesex, HA9 9EE, England

      IIF 7
  • Seyani, Amit
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 109, Raydean House, 15 Western Parade, Barnet, Hertfordshire, EN5 1AH, United Kingdom

      IIF 8
    • Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 9
    • 6, The Mount, Wembley, HA9 9EE, United Kingdom

      IIF 10
    • 6, The Mount, Wembley, Middlesex, HA9 9EE, England

      IIF 11 IIF 12
  • Seyani, Amit
    British manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Mount, Colton Road, Wembley, Middlesex, HA9 9EE, England

      IIF 13
  • Seyani, Amit
    British ceo born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
  • Seyani, Amit
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Kepner Drive, Bushey, Hertsmere, WD23 2PW, England

      IIF 15
    • 6, Kepner Drive, Bushey, WD23 2PW, England

      IIF 16
    • 124, City Road, London, EC1V 2NX, England

      IIF 17
  • Seyani, Amit
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 18
  • Seyani, Amit
    British managing director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15302619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Seyani, Amit
    British software engineer born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Kepner Drive, Bushey, WD23 2PW, England

      IIF 20
  • Mr Amit Seyani
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 109, Raydean House, 15 Western Parade, Barnet, Hertfordshire, EN5 1AH, United Kingdom

      IIF 21
    • Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 22
    • Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, United Kingdom

      IIF 23
    • Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 24
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 25
    • 6, The Mount, Wembley, HA9 9EE, England

      IIF 26 IIF 27 IIF 28
    • 6, The Mount, Wembley, HA9 9EE, United Kingdom

      IIF 31 IIF 32
    • 6, The Mount, Wembley, Middlesex, HA9 9EE, England

      IIF 33
  • Seyani, Amit

    Registered addresses and corresponding companies
    • 15302619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
  • Mr Amit Seyani
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Kepner Drive, Bushey, Hertsmere, WD23 2PW, England

      IIF 36
    • 6, Kepner Drive, Bushey, WD23 2PW, England

      IIF 37 IIF 38
    • 15302619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 124, City Road, London, EC1V 2NX, England

      IIF 40
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 41
    • 6, The Mount, Wembley, HA9 9EE, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    27 Balfour Business Centre, Balfour Road, Southall, England
    Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    A & S TECHNOLOGIES LIMITED - 2025-01-10
    6 Kepner Drive, Bushey, Hertsmere, England
    Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    6 Kepner Drive, Bushey, England
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 19 - director → ME
    2023-11-22 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    1 Lee Road, Perivale, Greenford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-08 ~ dissolved
    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 directorsOE
  • 6
    Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    DASH A SPICE LTD - 2018-04-04
    THE LOUNGE GROUP LTD - 2015-12-18
    6 The Mount, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    -94,486 GBP2023-12-31
    Officer
    2015-11-09 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    Js Gulati, 4 Peter James Business Centre, Pump Lane, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (5 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 14 - director → ME
    2022-01-26 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    28 Hicks Avenue, Greenford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    6 The Mount, Wembley, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -13,109 GBP2023-06-30
    Officer
    2018-09-11 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    6 The Mount, Wembley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -32,014 GBP2023-06-30
    Officer
    2019-02-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    6 The Mount, Wembley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-02 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 14
    Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    63 Lancelot Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -18,955 GBP2023-11-30
    Person with significant control
    2020-11-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    Suite 109 Raydean House, 15 Western Parade, Barnet, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 17
    89 Glebe Avenue, Ickenham, Uxbridge, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    TWO AND THREE LIMITED - 2024-06-23
    8 Royal Parade, London, England
    Corporate (1 parent)
    Officer
    2020-05-28 ~ 2024-03-13
    IIF 1 - director → ME
    Person with significant control
    2020-05-28 ~ 2024-03-13
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    Flat 5 1 Crawford Place, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    853 GBP2016-05-31
    Officer
    2015-06-03 ~ 2015-11-03
    IIF 4 - director → ME
  • 3
    Suite 109, Raydean House 15 Western Parade, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-11 ~ 2018-12-01
    IIF 8 - director → ME
  • 4
    Js Gulati, 4 Peter James Business Centre, Pump Lane, Hayes, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-02-03 ~ 2020-06-01
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ 2025-02-03
    IIF 18 - director → ME
  • 6
    3-4 Devonshire Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-08 ~ 2016-01-04
    IIF 13 - director → ME
  • 7
    BAGEL TOWN LTD - 2014-03-07
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,734 GBP2017-02-28
    Officer
    2014-02-13 ~ 2017-04-21
    IIF 11 - director → ME
    Person with significant control
    2016-08-31 ~ 2017-04-21
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.