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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nikhil Nathwani

    Related profiles found in government register
  • Mr Nikhil Nathwani
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 1
    • 145-157 St John Street, London, EC1V 4PW, United Kingdom

      IIF 2 IIF 3
  • Mr Nikhil Nathwani
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 4
    • 21 Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 21, Wainwright Street, Birmingham, B6 5TH, England

      IIF 8
    • Good Heart House, Roman Road, Birmingham, B74 3AS, England

      IIF 9
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Unit 19, Wainwright Street, Aston, Birmingham, West Midlands, B6 5TJ

      IIF 13
    • Unit 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 14
    • Lyndon House, Rmy, 62 Hagley Road, Edgbaston, B16 8PE, England

      IIF 15
  • Nikhil Nathwani
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 16
  • Mr Nishil Nathwani
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 21 Wainwright Street, Aston, B6 5TJ, England

      IIF 17
    • 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 18
    • 21, Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 19 IIF 20
    • 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 21 IIF 22
    • 21, Wainwright Street, Birmingham, B6 5TH, England

      IIF 23 IIF 24 IIF 25
    • 21, Wainwright Street, Birmingham, West Midlands, B6 5TH, England

      IIF 27
    • Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 28
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 29 IIF 30 IIF 31
    • Unit 8b, Brewer Quarter, Caroline Street, Cardiff, CF10 1FG, Wales

      IIF 32
    • Lyndon House, Rmy, 62 Hagley Road, Edgbaston, B16 8PE, England

      IIF 33
    • 246, Barton Road, Barton Seagrave, Kettering, Northamptonshire, NN15 6RZ, England

      IIF 34
    • 4, Mill Green Grove, Aldridge, Walsall, WS9 0NA, England

      IIF 35
  • Nathwani, Nikhil
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251 Holly Lane, Birmingham, B24 9LE, United Kingdom

      IIF 36
  • Nishil Nathwani
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 251 Holly Lane, Erdington, Birmingham, B24 9LE, United Kingdom

      IIF 37
  • Nathwani, Nikhil
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 38
    • 21, Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 39
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Unit 19, Wainwright Street, Birmingham, West Midlands, B6 5TJ

      IIF 43
    • 145-157, St John Street, London, EC1V 4PW

      IIF 44
  • Nathwani, Nikhil
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1,urban Express Park, Union Way, Aston, Birmingham, B6 7FH, England

      IIF 45
    • Unit 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 46
  • Nathwani, Nikhil
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 251, Holly Lane, Erdington, Birmingham, B24 9LE, United Kingdom

      IIF 47
    • No. 8, Calthorpe Road, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 48
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 49
    • Unit 19, Wainwright Street, Birmingham, B6 5TJ, England

      IIF 50
    • 8, Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 51
  • Nathwani, Nishil
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Handmade Gift Co Ltd, 21 Wainwright Street, Birmingham, B6 5TH, England

      IIF 52
    • 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 53 IIF 54 IIF 55
    • 21, Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 60
    • 21, Wainwright Street, Birmingham, B6 5TH, England

      IIF 61 IIF 62 IIF 63
    • 21, Wainwright Street, Birmingham, West Midlands, B6 5TH, England

      IIF 65
    • Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 66
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 67 IIF 68
    • 8 Rosemary Drive, Sutton Coldfield, B74 3AG, United Kingdom

      IIF 69 IIF 70
  • Nathwani, Nishil
    British businessman born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 71
  • Nathwani, Nishil
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 251, Holly Lane, Erdington, Birmingham, B24 9LE, England

      IIF 72
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 73 IIF 74
    • Unit 8b, Brewer Quarter, Caroline Street, Cardiff, CF10 1FG, Wales

      IIF 75
    • Lyndon House, Rmy, 62 Hagley Road, Edgbaston, B16 8PE, England

      IIF 76
    • 8 Rosemary Drive, Sutton Coldfield, B74 3AG, United Kingdom

      IIF 77
  • Nathwani, Nishil
    British recruitment born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 251, Holly Lane, Erdington, Birmingham, B24 9LE, United Kingdom

      IIF 78
child relation
Offspring entities and appointments 41
  • 1
    90 HARLEQUIN LIMITED
    15099086
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-08-28 ~ 2024-06-05
    IIF 73 - Director → ME
    Person with significant control
    2023-08-28 ~ 2024-05-24
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    90 INVESTMENTS LIMITED
    10840307 13142279... (more)
    21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2017-06-28 ~ now
    IIF 70 - Director → ME
  • 3
    90 SEDGLEY LIMITED
    15096539
    Anglo House, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-25 ~ 2024-01-08
    IIF 74 - Director → ME
    Person with significant control
    2023-08-25 ~ 2024-01-08
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    90 SQUARED - NEXIA HOUSE LTD
    14471896
    21 Wainwright Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2022-11-09 ~ now
    IIF 61 - Director → ME
  • 5
    90 SQUARED CRESWELL LIMITED
    15098987
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-08-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    90 SQUARED LTD
    14466007
    21 Wainwright Street, Aston, Birmingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-11-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    90 SQUARED SPILLS MEADOW LIMITED
    14975863
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ALUNA EXPRESS LIMITED
    10290753
    Lyndon House, Rmy, 62 Hagley Road, Edgbaston, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-21 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 9
    ALUNA LEISURE LIMITED
    09343040
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2014-12-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ARCADIA AGENCIES LTD
    03926999
    21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (9 parents)
    Officer
    2025-12-08 ~ now
    IIF 60 - Director → ME
  • 11
    ARK 29 LIMITED
    13359107
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-04-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    ASANA LEISURE LIMITED
    13188292
    21 Wainwright Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-02-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    DAO CHOW LTD
    15242231
    21 Wainwright Street, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2023-10-27 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ENCHANTED VENTURES LTD
    13411583
    21 Wainwright Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-05-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 15
    EPINOVO LIMITED
    07256624
    251 Holly Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-18 ~ dissolved
    IIF 47 - Director → ME
  • 16
    EPITECH LIMITED
    - now 07649419
    R&N18 LTD
    - 2011-05-31 07649419
    251 Holly Lane, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 78 - Director → ME
  • 17
    ETTINGER LTD
    11117064
    109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-12-19 ~ 2020-03-10
    IIF 77 - Director → ME
  • 18
    FORWARD GAMING LIMITED
    10265862
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 10 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    FORWARD VAPING LTD
    10690033
    Unit 19 Wainwright Street Ind Est Wainwright Street, Aston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    2017-03-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    HYPERBOARDS LIMITED
    09868589
    251 Holly Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 21
    JIGSAW COMMERCE LIMITED
    13923111
    21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-02-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 22
    NICOCIGS LIMITED
    06622136
    10 Hammersmith Grove, London, England
    Dissolved Corporate (9 parents)
    Officer
    2008-06-17 ~ 2017-03-30
    IIF 50 - Director → ME
  • 23
    NN INVESTMENTS LIMITED
    09684359
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-07-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-07-04 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    2016-04-14 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 24
    PEACHY KEENS (NOTTINGHAM) LIMITED
    07502027
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-21 ~ 2014-02-17
    IIF 51 - Director → ME
  • 25
    PEACHY KEENS MANCHESTER LTD
    08398148
    Suite 1 Lower Ground Floor Morgan Reach House, 136 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-02-11 ~ 2016-09-17
    IIF 72 - Director → ME
  • 26
    PK BUFFET LTD
    07682285
    Unit 8b Brewery Quarter, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-06-24 ~ 2019-07-01
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 27
    PK PRINTWORK VENTURES LIMITED
    08405812
    Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Liquidation Corporate (5 parents)
    Officer
    2013-02-15 ~ 2013-04-11
    IIF 48 - Director → ME
  • 28
    PRIME 99 LTD
    15626418 13325352... (more)
    21 Wainwright Street, Aston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 56 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PROJECT SYNC LTD
    11828726
    Unit 21 Wainwright Street, Aston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 30
    PURE PLANT PACKAGING LIMITED
    12058329
    21 Wainwright Street, Aston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 31
    SEO PLUG IN LIMITED
    10265738
    21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2016-07-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 4 - Has significant influence or control OE
    2016-07-06 ~ now
    IIF 15 - Has significant influence or control OE
  • 32
    SEO PLUGGED LTD
    08916410
    21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2014-10-21 ~ now
    IIF 69 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 21 - Has significant influence or control OE
  • 33
    SIAMAIS LIMITED
    10509532
    21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2016-12-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 34
    THAI EDGE LIMITED
    04770338
    21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2016-07-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 18 - Has significant influence or control OE
  • 35
    THE HANDMADE GIFT COMPANY LTD
    11311793
    21 Wainwright Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2021-05-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 36
    TWIST (172 EDMUND) LIMITED
    15678545
    21 Wainwright Street Aston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    TWIST (AIDL) LIMITED
    15430684
    21 Wainwright Street Aston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    TWIST ARCADIA LIMITED
    16176823
    21 Wainwright Street, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-01-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    TWIST CAPITAL LTD
    13147953
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 40
    TWIST VENTURES LTD
    15660909
    21 Wainwright Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-04-19
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    2024-04-19 ~ 2024-06-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    VITALITY CBD LIMITED
    11612964
    Spitfire House Hugin Lane, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-10-09 ~ 2024-02-09
    IIF 45 - Director → ME
    Person with significant control
    2018-10-09 ~ 2021-08-19
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.