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

Gillani, Shamsh

    Related profiles found in government register
  • Gillani, Shamsh
    British chartered accountant born in January 1949

    Registered addresses and corresponding companies
    • 129 Newland Gardens, Coleridge Park, Hertford, Hertfordshire, SG13 7WY

      IIF 1 IIF 2 IIF 3
  • Gillani, Shamsh
    British chartered accountant

    Registered addresses and corresponding companies
    • 129 Newland Gardens, Coleridge Park, Hertford, Hertfordshire, SG13 7WY

      IIF 4
  • Gillani, Shamsh Esmail
    British accountant

    Registered addresses and corresponding companies
    • 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 5
  • Gillani, Shamsh Esmail
    British chartered accountant

    Registered addresses and corresponding companies
    • Honeysuckle House Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2RS

      IIF 6
  • Gillani, Shamsh Esmail
    British retired accountant

    Registered addresses and corresponding companies
    • 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 7
  • Gillani, Shamsh Esmail
    British chartered accountant born in January 1949

    Registered addresses and corresponding companies
    • Honeysuckle House Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2RS

      IIF 8
  • Gillani, Aly
    British marketing co ordinator

    Registered addresses and corresponding companies
    • 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 9
  • Gillani, Aly Shamsh
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, Nutbrook Street, Dulwich, London, SE15 4LE

      IIF 10
    • 34, Nutbrook Street, Dulwich, London, SE15 4LE, United Kingdom

      IIF 11
  • Gillani, Aly Shamsh
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 12
    • 34, Nutbrook Street, London, SE15 4LE, United Kingdom

      IIF 13
  • Gillani, Aly Shamsh
    British marketing co ordinator born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 14
  • Gillani, Aly Shamsh
    British none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, Uk

      IIF 15
  • Gillani, Aly Shamsh
    British record producer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 16
  • Gillani, Shamsh Esmail
    born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 33, Merton Court, Brighton Marina Village, Brighton, Sussex, BN2 5XY

      IIF 17 IIF 18
  • Gillani, Shamsh Esmail
    British accountant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 33 Merton Court, Brighton Marina, Brighton, BN2 5XY, United Kingdom

      IIF 19
    • 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 20 IIF 21 IIF 22
  • Gillani, Shamsh Esmail
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 33, Merton Court, The Strand Brighton Marina Village, Brighton, BN2 5XY, United Kingdom

      IIF 23
    • 33, Merton Court, The Strand Brighton Marina Village, Brighton, East Sussex, BN2 5XY, United Kingdom

      IIF 24
  • Gillani, Shamsh Esmail
    British retired accountant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 25
  • Patel, Praful
    British director born in October 1959

    Registered addresses and corresponding companies
    • 45 Belgrave Road, Seaford, East Sussex, BN25 3EN

      IIF 26
  • Patel, Praful
    British

    Registered addresses and corresponding companies
    • 77, Sutton Road, Seaford, East Sussex, BN25 4QH, England

      IIF 27
  • Gillani, Shamsh Esmail
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, England

      IIF 28
    • Conduit House, Conduit Lane, Hoddesdon, Herts, EN11 8EP, United Kingdom

      IIF 29
  • Mr Praful Patel
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 30
  • Patel, Praful
    British businessman born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23, Waterfront, Skara & Emerald, Brighton, BN2 5WA, England

      IIF 31
    • 9b, Waterfront, Brighton Marina, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 32
  • Patel, Praful
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 46-48, Kings Road, Brighton, East Sussex, BN1 1NA, United Kingdom

      IIF 33
    • Unit L, Rich Industrial Estate, Avis Way, Newhaven, East Sussex, BN9 0DU, England

      IIF 34
    • 77, Sutton Road, Seaford, East Sussex, BN25 4QH, England

      IIF 35 IIF 36 IIF 37
  • Patel, Praful
    British wines & spirits wholesaler born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 77, Sutton Road, Seaford, Sussex, BN25 4QH, United Kingdom

      IIF 39
  • Mr Praful Patel
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23, Waterfront, Skara & Emerald, Brighton, BN2 5WA, England

      IIF 40
    • 46-48, Kings Road, Brighton, East Sussex, BN1 1NA, United Kingdom

      IIF 41
    • 9b, Waterfront, Brighton Marina, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 42
    • 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 43
    • Unit L, Rich Industrial Estate, Avis Way, Newhaven, East Sussex, BN9 0DU, England

      IIF 44
    • 77, Sutton Road, Seaford, East Sussex, BN25 4QH, England

      IIF 45 IIF 46 IIF 47
  • Mr Praful Patel
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 49
  • Mr Praful Patel
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 50
  • Mr Aly Shamsh Gillani
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 51
    • 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 52
  • Patel, Praful
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Victory Mews, The Strand, Brighton, BN2 5XA, United Kingdom

      IIF 53
    • Beachview Restaurant, 135 Kings Road, Brighton, East Sussex, BN1 2HX, England

      IIF 54
  • Patel, Praful
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Victory Mews, Brighton Marina Village, Brighton, East Sussex, BN2 5XA, Uk

      IIF 55
  • Patel, Praful
    Romanian general manager born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, High Street, Brighton, BN2 1RP, England

      IIF 56
  • Mr Praful Patel
    Romanian born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, High Street, Brighton, BN2 1RP, England

      IIF 57
child relation
Offspring entities and appointments
Active 14
  • 1
    Wilson House, 48 Brooklyn Road, Seaford, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2009-08-21 ~ dissolved
    IIF 35 - director → ME
  • 2
    Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2006-03-03 ~ dissolved
    IIF 25 - director → ME
    2006-03-03 ~ dissolved
    IIF 7 - secretary → ME
  • 3
    147a High Street, Waltham Cross, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    43,471 GBP2024-03-31
    Officer
    2004-03-17 ~ now
    IIF 14 - director → ME
    2004-03-17 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    Conduit House, Conduit Lane, Hoddesdon, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 13 - director → ME
  • 5
    9th Floor Bond Court, Leeds
    Dissolved corporate (2 parents)
    Officer
    2004-10-06 ~ dissolved
    IIF 2 - director → ME
    2004-12-09 ~ dissolved
    IIF 4 - secretary → ME
  • 6
    67 Uppingham Road, Leicester, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 53 - director → ME
  • 7
    Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 11 - llp-designated-member → ME
    2005-04-08 ~ dissolved
    IIF 17 - llp-designated-member → ME
  • 8
    Trinity House 28-30, Blucher Street, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -224,326 GBP2020-03-31
    Officer
    2014-01-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 9
    Wilson House, 48 Brooklyn Road, Seaford, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    23 Waterfront, Skara & Emerald, Brighton, England
    Corporate (2 parents)
    Officer
    2019-04-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    619 GBP2016-04-30
    Officer
    2016-04-20 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 12
    46-48 Kings Road, Brighton, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-14 ~ dissolved
    IIF 33 - director → ME
  • 13
    9b Waterfront, Brighton Marina, Brighton, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -485,926 GBP2022-07-30
    Officer
    2019-09-10 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-11-10 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    2-3 High Street, Brighton, England
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 56 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    1st Floor, 87/89 High Street, Hoddesdon, Herts
    Dissolved corporate (4 parents)
    Officer
    2012-01-12 ~ 2013-05-08
    IIF 19 - director → ME
  • 2
    Finlay House 10-14 West Nile Street, Glasgow
    Corporate (2 parents)
    Officer
    2010-03-25 ~ 2013-04-05
    IIF 10 - llp-designated-member → ME
    2007-10-17 ~ 2013-04-05
    IIF 18 - llp-designated-member → ME
  • 3
    YODEL XL (SCOTLAND) LIMITED - 2013-03-21
    GORDON & MCLOUGHLIN TRANSPORT (SALSBURGH) LIMITED - 2011-10-03
    Block 9, Unit 2 Roseberry Road, Chapelhall Ind Estate, Chapelhall, By Airdrie
    Corporate (3 parents)
    Officer
    2004-07-27 ~ 2009-08-21
    IIF 1 - director → ME
  • 4
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,431,430 GBP2022-12-31
    Officer
    2009-12-10 ~ 2010-03-02
    IIF 24 - director → ME
  • 5
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,381,785 GBP2022-12-31
    Officer
    2009-12-15 ~ 2010-03-02
    IIF 23 - director → ME
  • 6
    25 Clinton Place, Seaford, England
    Corporate (1 parent)
    Equity (Company account)
    441,310 GBP2024-04-30
    Officer
    2008-10-14 ~ 2014-12-12
    IIF 20 - director → ME
    1996-04-11 ~ 2021-06-16
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Office 18 Hexagon House, Avenue Four, Station Lane, Witney
    Dissolved corporate (1 parent)
    Officer
    2011-05-18 ~ 2014-01-31
    IIF 55 - director → ME
  • 8
    Grangewood Lodge Upper Green, Wimbish, Saffron Walden, Essex
    Dissolved corporate (5 parents)
    Equity (Company account)
    6 GBP2019-07-31
    Officer
    2012-07-17 ~ 2016-04-14
    IIF 28 - director → ME
  • 9
    Wilson House, 48 Brooklyn Road, Seaford, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-04-19 ~ 2014-08-22
    IIF 54 - director → ME
  • 10
    LEASEPANEL COMPANY LIMITED - 1994-07-22
    25 Clinton Place, Seaford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    525,452 GBP2024-04-30
    Officer
    1996-01-17 ~ 2021-06-16
    IIF 37 - director → ME
    1994-05-10 ~ 2021-06-16
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-06-16
    IIF 45 - Has significant influence or control OE
  • 11
    Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    619 GBP2016-04-30
    Officer
    1996-12-09 ~ 2017-11-24
    IIF 21 - director → ME
  • 12
    46-48 Kings Road, Brighton, East Sussex, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-02-14 ~ 2024-09-12
    IIF 41 - Has significant influence or control OE
  • 13
    13 Limes Court Conduit Lane, Hoddesdon, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,500 GBP2016-07-31
    Officer
    2012-04-13 ~ 2016-04-18
    IIF 29 - director → ME
  • 14
    22-24 North Road, Lerwick, Shetland
    Dissolved corporate (5 parents)
    Officer
    1998-02-19 ~ 2001-03-30
    IIF 6 - secretary → ME
  • 15
    49 Valley Road, Peacehaven, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    1991-12-04 ~ 2005-04-03
    IIF 26 - director → ME
  • 16
    2 St. Aubyns, Hove, England
    Corporate (3 parents)
    Equity (Company account)
    290,290 GBP2024-03-31
    Officer
    2016-09-10 ~ 2018-01-18
    IIF 15 - director → ME
    2012-05-31 ~ 2016-05-27
    IIF 16 - director → ME
    2003-10-01 ~ 2016-10-12
    IIF 22 - director → ME
    1997-10-01 ~ 1998-04-30
    IIF 8 - director → ME
    2016-05-27 ~ 2024-01-18
    IIF 39 - director → ME
    2007-03-21 ~ 2016-10-12
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-11-28
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-01-18
    IIF 49 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-11-28
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    2018-01-18 ~ 2023-09-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    2023-11-28 ~ 2023-11-28
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Block 9 Unit 2, Chapelhall Industrial Estate, Chapelhall, Airdrie
    Dissolved corporate (3 parents)
    Officer
    2004-07-27 ~ 2009-08-21
    IIF 3 - director → ME
© 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.