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

Pandya, Rohit Ramanlal

    Related profiles found in government register
  • Pandya, Rohit Ramanlal
    British business consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Headley Drive, Ilford, IG2 6QL, England

      IIF 1
  • Pandya, Rohit Ramanlal
    British chartered secretary born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 Headley Drive, Ilford, Essex, IG2 6QL

      IIF 2
  • Pandya, Rohit Ramanlal
    British chartred secretary born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 Headley Drive, Ilford, Essex, IG2 6QL

      IIF 3
  • Pandya, Rohit Ramanlal
    British

    Registered addresses and corresponding companies
  • Mr Rohit Ramanlal Pandya
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Headley Drive, Ilford, IG2 6QL, England

      IIF 30
  • Pandya, Rohitkumar Ramanlal
    British accountant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sir Robert Peel House, Suite 112, 344 - 348 High Road, Ilford, Essex, IG1 1QP, England

      IIF 31
  • Mr Rohitkumar Ramanlal Pandya
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Headley Drive, Ilford, Essex, IG2 6QL, England

      IIF 32
  • Capaloff-williams, Joseph Neil
    British business consultant born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 33
  • Capaloff-williams, Joe Neil
    British businessman born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sir Robert Peel House, Suite 112, 344 - 348 High Road, Ilford, Essex, IG1 1QP, England

      IIF 34
  • Mr Joe Neil Capaloff-williams
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sir Robert Peel House, Suite 112, 344 - 348 High Road, Ilford, Essex, IG1 1QP, England

      IIF 35
  • Mr Joseph Neil Capaloff-williams
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 36
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Sir Robert Peel House Suite 112, 344 - 348 High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,485 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Sir Robert Peel House C/o Aavrus & Co, Suite 112, 344 - 348 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Rosengrens House, 75/77 Knowl Piece, Wilbury Way, Hitchin Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-21 ~ now
    IIF 8 - Secretary → ME
Ceased 28
  • 1
    icon of address 87c St Augustine Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 13 - Secretary → ME
  • 2
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -232,236 GBP2024-12-31
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 16 - Secretary → ME
  • 3
    icon of address Whitehall House, 2nd Floor, 41 Whitehall, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,347,633 GBP2018-12-31
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 25 - Secretary → ME
  • 4
    icon of address 3 The Shrubberies, George Lane South Woodford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 28 - Secretary → ME
  • 5
    icon of address Suite 3, 98 Kirstall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 5 - Secretary → ME
  • 6
    icon of address Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,450 GBP2024-12-31
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 24 - Secretary → ME
  • 7
    icon of address 71 - 75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ 2019-08-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2019-08-01
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    icon of address Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -12,715 GBP2024-12-31
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 18 - Secretary → ME
  • 9
    icon of address Whitehall House, 2nd Floor, 41 Whitehall, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    147,780 GBP2016-12-31
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 15 - Secretary → ME
  • 10
    icon of address 6 Pasture Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 21 - Secretary → ME
  • 11
    icon of address 15 Northfields Prospect Northfields, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,329 GBP2024-12-31
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 12 - Secretary → ME
  • 12
    PERMACROWN LIMITED - 1999-12-02
    icon of address Portman House 2 Portman Street, C/o Fidlaw Ltd., London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 23 - Secretary → ME
  • 13
    FAIST INDUSTRIAL APPLICATIONS PLC - 1999-06-15
    FAIST PLC - 1999-04-14
    FAIST PLC - 2010-02-22
    RANGER COMMUNICATIONS LIMITED - 1998-06-05
    icon of address Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 27 - Secretary → ME
  • 14
    EUROPEAN PROFESSIONALS (UK) LTD - 2010-09-21
    VERMONTEX LIMITED - 2007-07-04
    icon of address 2nd Floor Whitehall House, 41 Whitehall, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,659 EUR2015-12-30
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 10 - Secretary → ME
  • 15
    icon of address 1st Floor 7 Lanark Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    37,932 EUR2015-12-31
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 26 - Secretary → ME
  • 16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 29 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 1994-10-11 ~ 1995-04-21
    IIF 2 - Director → ME
  • 17
    icon of address Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,105,992 GBP2024-12-31
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 6 - Secretary → ME
  • 18
    icon of address 3 The Shrubberies, George Lane South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 20 - Secretary → ME
  • 19
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 7 - Secretary → ME
  • 20
    icon of address 87c St Augustine Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    347,214 GBP2014-12-31
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 14 - Secretary → ME
  • 21
    icon of address 71 - 75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    362 GBP2018-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2019-08-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2019-08-01
    IIF 35 - Has significant influence or control OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 22
    icon of address 3 The Shrubberies George Lane, South Woodford, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    609 GBP2017-06-30
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 19 - Secretary → ME
  • 23
    AR ASSOCIATES ACCOUNTANTS LIMITED - 2011-12-23
    icon of address 36 Wallington Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,028 GBP2024-01-31
    Officer
    icon of calendar 2007-08-16 ~ 2009-05-31
    IIF 3 - Director → ME
    icon of calendar 2007-08-16 ~ 2009-05-31
    IIF 9 - Secretary → ME
  • 24
    FAWNCODE LIMITED - 1993-03-23
    icon of address 270 Sutton Road, Southend On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    174,541 GBP2024-04-30
    Officer
    icon of calendar 1993-02-05 ~ 1993-02-25
    IIF 29 - Secretary → ME
  • 25
    icon of address 87c Saint Augustines Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 17 - Secretary → ME
  • 26
    ICE CREAM SPECIALITIES & INGREDIENTS LTD. - 2007-11-21
    icon of address 6 Pasture Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 22 - Secretary → ME
  • 27
    MANTTAN LTD - 2008-09-19
    icon of address 87c St Augustine Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-20
    IIF 11 - Secretary → ME
  • 28
    WASL LTD
    - now
    RSD RALLY SPORT DEVELOPMENT LIMITED - 2011-12-14
    icon of address 4385, 04418230: Companies House Default Address, Cardiff
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    84,284 EUR2015-12-31
    Officer
    icon of calendar 2002-04-16 ~ 2002-06-20
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.