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

Soni, Rekha

    Related profiles found in government register
  • Soni, Rekha

    Registered addresses and corresponding companies
    • 101 Wolsey Road, Moorpark, Northwood, HA6 2ER

      IIF 1
  • Soni, Rekha
    British

    Registered addresses and corresponding companies
    • 101 Wolsey Road, Moorpark, Northwood, HA6 2ER

      IIF 2 IIF 3
  • Soni, Rekha
    British company director

    Registered addresses and corresponding companies
    • 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 4
  • Soni, Rekha
    British director

    Registered addresses and corresponding companies
    • Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 5
  • Soni, Rekha
    British management

    Registered addresses and corresponding companies
    • 6 Coronet Parade, Wembley, Middlesex, HA0 4AY

      IIF 6 IIF 7
  • Soni, Rekha
    British secretary

    Registered addresses and corresponding companies
    • Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 8
  • Soni, Raj
    British

    Registered addresses and corresponding companies
    • 101 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2ER

      IIF 9
  • Soni, Raj
    British business

    Registered addresses and corresponding companies
    • 101, Wolsey Road, Northwood, Middlesex, HA6 2ER, United Kingdom

      IIF 10
  • Soni, Raj
    British director

    Registered addresses and corresponding companies
    • Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 11
    • 101 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2ER

      IIF 12
  • Soni, Raj
    British business born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wolsey Road, Northwood, Middlesex, HA6 2ER, United Kingdom

      IIF 13
  • Soni, Raj
    British commercial property manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wolsey Road, Northwood, Middlesex, HA6 2ER, United Kingdom

      IIF 14
  • Soni, Raj
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 15
  • Soni, Raj
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Coronet Parade, Wembley, Middlesex, HA0 4AY

      IIF 16
    • 101 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2ER

      IIF 17
  • Soni, Rekha
    British accounts mi born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 101 Wolsey Road, Moorpark, Northwood, HA6 2ER

      IIF 18
  • Soni, Rekha
    British company directors born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 19
  • Soni, Rekha
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 101 Wolsey Road, Moorpark, Northwood, HA6 2ER

      IIF 20
  • Soni, Rekha
    British manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6 Coronet Parade, Wembley, Middlesex, HA0 4AY

      IIF 21
    • 101 Wolsey Road, Moorpark, Northwood, HA6 2ER

      IIF 22
  • Soni, Rekha Raajnish
    born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Rama Apartments, 1st Floor, 17 St Anns Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 23
    • Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 24
    • Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 25
  • Soni, Raajnish Mahandra
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 26
    • Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 27
    • 77, Wolsey Road, Northwood, Middlesex, HA6 2ER, United Kingdom

      IIF 28 IIF 29
  • Soni, Rekha Raajnish
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Court Lodge, 48 Sloane Square, Chelsea, London, SW1W 8AT, United Kingdom

      IIF 30
  • Soni, Rekha Raajnish
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 31
  • Mr Raajnish Soni
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 32
  • Soni, Raajnish Mahendra
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Rama Apartment, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 33
    • Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 34
  • Soni, Raajnish Mahendra
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rama Apartments, 1st Floor, 17 St Anns Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 35
    • Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 36
  • Mrs Rekha Raajnish Soni
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Rama Apartments, 1st Floor, 17 St Anns Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 37
  • Mr Raajnish Mahendra Soni
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, First Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 38
    • 1st Floor Offices, Rama Apartments, 17 St. Anns Road, Harrow, HA1 1JU, England

      IIF 39 IIF 40
    • 2-b, Draycott Avenue, Kenton, Harrow, HA3 0BU, England

      IIF 41
    • Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 42
  • Soni, Raajnish Mahendra
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, First Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 43
    • 1st Floor, 17 St Ann's Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 44
    • 1st Floor Offices, Rama Apartments, 17 St. Anns Road, Harrow, HA1 1JU, England

      IIF 45
    • 1st Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, HA1 1JU, United Kingdom

      IIF 46
    • Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 47 IIF 48
    • 3, Court Lodge, 48 Sloane Square, London, SW1W 8AT, United Kingdom

      IIF 49
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 50
    • Court Lodge, 48 Sloane Square, Chelsea, London, SW1W 8AT, United Kingdom

      IIF 51
    • 77, Wolsey Road, Northwood, HA6 2ER, England

      IIF 52
  • Soni, Raajnish Mahendra
    British business director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Barrett Industrial Park, Park Avenue, Southall, UB1 3AF, England

      IIF 53
  • Soni, Raajnish Mahendra
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-b, Draycott Avenue, Kenton, Harrow, HA3 0BU, England

      IIF 54
  • Mr Raajnish Mahandra Soni
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 55 IIF 56
    • Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 57
    • 77, Wolsey Road, Northwood, Middlesex, HA6 2ER, United Kingdom

      IIF 58 IIF 59
  • Raajnish Mahendra Soni
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 60 IIF 61
    • Court Lodge, 48 Sloane Square, Chelsea, London, SW1W 8AT, United Kingdom

      IIF 62
  • Raajnish Mahandra Soni
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rama Apartments, 1st Floor, 17 St Anns Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 20
  • 1
    ALTOMART LIMITED
    02674658
    Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    38,107,018 GBP2024-03-31
    Officer
    2002-01-01 ~ now
    IIF 48 - Director → ME
    2001-01-01 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AMBA INVESTMENTS LLP
    OC334281
    Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2008-01-22 ~ now
    IIF 36 - LLP Designated Member → ME
    2009-10-01 ~ now
    IIF 24 - LLP Designated Member → ME
  • 3
    ARKGOLD INVESTMENTS LIMITED
    - now 04535479
    ADA ELECTRICAL & SECURITY SYSTEMS LIMITED - 2002-09-19 SC237298
    1st Floor Offices Rama Apartments, 17 St. Anns Road, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,071,395 GBP2024-03-31
    Officer
    2002-12-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    KIRKGATE PROPERTIES LIMITED
    09063368
    1st Floor Offices Rama Apartments, 17 St. Anns Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,468 GBP2024-05-31
    Officer
    2018-08-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LANEVIEW PROPERTIES LIMITED
    04598757
    Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,176,973 GBP2024-08-31
    Officer
    2003-10-01 ~ now
    IIF 34 - Director → ME
    2003-10-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MAHAVIR PROPERTIES LTD
    11576152
    1st Floor 17 St Ann's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,609,699 GBP2023-09-30
    Officer
    2018-09-18 ~ now
    IIF 44 - Director → ME
  • 7
    MAHAVIR SPURRIERGATE LIMITED
    16412949
    1st Floor Offices Rama Apartments, 17 St Ann's Road, Harrow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-28 ~ now
    IIF 46 - Director → ME
  • 8
    PADMAVATI INVESTMENTS LLP
    OC427794
    Rama Apartments 1st Floor, 17 St Anns Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-21 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - 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 surplus assets - More than 25% but not more than 50%OE
  • 9
    POST SELECT LIMITED
    04314301
    Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,268,726 GBP2024-03-31
    Officer
    2021-07-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SAMBHAV TRADING LTD
    11389006
    Court Lodge 48 Sloane Square, Chelsea, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,575,244 GBP2024-03-31
    Officer
    2018-05-30 ~ now
    IIF 30 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    SAMKIT INVESTMENTS LIMITED
    13768053
    3 Court Lodge, 48 Sloane Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    288,647 GBP2024-11-30
    Officer
    2021-11-26 ~ now
    IIF 49 - Director → ME
  • 12
    SAMYAK PROPERTIES LIMITED
    13245974
    Suite 2, First Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    628,257 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 43 - Director → ME
  • 13
    SAYAM INVESTMENTS LLP
    OC414799
    Rama Apartments 1st Floor, 17 St Anns Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-25 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove membersOE
    IIF 58 - Right to surplus assets - 75% or moreOE
  • 14
    SILFORD BUILDING LIMITED
    04521852
    6 Coronet Parade, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 16 - Director → ME
    2005-10-31 ~ dissolved
    IIF 6 - Secretary → ME
  • 15
    SILFORD PROPERTIES LIMITED
    04521866
    6 Coronet Parade, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2002-10-29 ~ dissolved
    IIF 21 - Director → ME
    2005-10-31 ~ dissolved
    IIF 7 - Secretary → ME
  • 16
    SMITHFORD SOCIAL LIMITED
    13550546
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122,030 GBP2024-03-31
    Officer
    2021-08-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SPACE TRADE PARK LIMITED
    - now 04960984
    SPACE (1) LIMITED - 2005-11-28
    25 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-08-23 ~ dissolved
    IIF 14 - Director → ME
  • 18
    UNFORGETTABLE LIMITED
    03161972
    40 Canfield Gardens, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2022-12-05 ~ now
    IIF 52 - Director → ME
  • 19
    WESTVILLA PROPERTIES LIMITED
    04409016
    Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    792,259 GBP2024-08-31
    Person with significant control
    2016-04-15 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    WOOLWICH PROPERTIES LIMITED
    05308029
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 15 - Director → ME
    IIF 19 - Director → ME
    2004-12-08 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 13
  • 1
    ALTOMART LIMITED
    02674658
    Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    38,107,018 GBP2024-03-31
    Officer
    1992-01-28 ~ 2002-01-01
    IIF 9 - Secretary → ME
  • 2
    LANEVIEW PROPERTIES LIMITED
    04598757
    Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,176,973 GBP2024-08-31
    Officer
    2003-10-01 ~ 2003-11-30
    IIF 20 - Director → ME
  • 3
    LEXSTORER LIMITED
    04474236
    Suite 2, Rama Apratments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    94,492 GBP2025-03-31
    Officer
    2002-10-29 ~ 2005-10-31
    IIF 18 - Director → ME
    2015-11-30 ~ 2025-09-01
    IIF 53 - Director → ME
    2002-08-22 ~ 2005-10-31
    IIF 1 - Secretary → ME
  • 4
    NIRUMA INVESTMENTS LLP
    OC382670
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    2013-02-20 ~ 2018-04-13
    IIF 26 - LLP Designated Member → ME
  • 5
    PADMAVATI PROPERTIES LTD
    12166970
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,461 GBP2023-12-31
    Officer
    2019-08-21 ~ 2020-04-17
    IIF 54 - Director → ME
    Person with significant control
    2019-08-21 ~ 2020-04-17
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    POST SELECT LIMITED
    04314301
    Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,268,726 GBP2024-03-31
    Officer
    2002-02-28 ~ 2021-07-29
    IIF 31 - Director → ME
    2001-10-31 ~ 2001-10-31
    IIF 17 - Director → ME
    2002-02-28 ~ 2021-07-29
    IIF 11 - Secretary → ME
    2001-10-31 ~ 2001-10-31
    IIF 12 - Secretary → ME
  • 7
    SAMYAK PROPERTIES LIMITED
    13245974
    Suite 2, First Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    628,257 GBP2024-03-31
    Person with significant control
    2021-03-04 ~ 2021-07-09
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    SILFORD BUILDING LIMITED
    04521852
    6 Coronet Parade, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2002-10-29 ~ 2006-11-01
    IIF 22 - Director → ME
    2002-10-29 ~ 2005-10-31
    IIF 3 - Secretary → ME
  • 9
    SILFORD PROPERTIES LIMITED
    04521866
    6 Coronet Parade, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2002-10-29 ~ 2005-10-31
    IIF 2 - Secretary → ME
  • 10
    SIMANDHAR SWAMI LLP
    - now OC382298
    DADA PROPERTIES LLP
    - 2014-03-12 OC382298
    Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3,763,637 GBP2024-03-31
    Officer
    2013-02-08 ~ 2024-04-01
    IIF 27 - LLP Designated Member → ME
    2017-04-06 ~ 2024-04-01
    IIF 25 - LLP Member → ME
    Person with significant control
    2016-07-01 ~ 2024-04-01
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Right to appoint or remove members OE
  • 11
    SMITHFORD SOCIAL LIMITED
    13550546
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122,030 GBP2024-03-31
    Person with significant control
    2022-03-31 ~ 2022-03-31
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    VITRAG LLP
    OC414187
    73 Cornhill, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2016-10-14 ~ 2021-03-01
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-10-14 ~ 2021-03-01
    IIF 59 - Right to surplus assets - 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove members OE
  • 13
    WESTVILLA PROPERTIES LIMITED
    04409016
    Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    792,259 GBP2024-08-31
    Officer
    2002-05-24 ~ 2010-08-18
    IIF 13 - Director → ME
    2002-05-24 ~ 2010-08-18
    IIF 10 - Secretary → ME

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.