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

Prasad, Ajit

    Related profiles found in government register
  • Prasad, Ajit
    British director born in January 1949

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Oak House, 19, Queens Road, Weybridge, KT13 9UE, England

      IIF 1
  • Prasad, Ajit
    British health care born in January 1949

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 156, Stourton Avenue, Feltham, TW13 6LE, England

      IIF 2
  • Prasad, Ajit
    British healthcare consultant born in January 1949

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 239a, 1st Floor, 239a Balham High Road, London, SW17 7BE, England

      IIF 3
    • Oak House, 19, Queens Road, Weybridge, KT13 9UE, United Kingdom

      IIF 4
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 5
  • Prasad, Ajit
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, 19 Queens Road, Weybridge, KT13 9UE, England

      IIF 6
  • Prasad, Ajit
    British tax consulant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Dr Ajit Prasad
    British born in January 1949

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 156, Stourton Avenue, Feltham, TW13 6LE, England

      IIF 8
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE

      IIF 9
  • Mr Ajit Prasad
    British born in January 1949

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 156, Stourton Avenue, Hanworth, Feltham, TW13 6LE, England

      IIF 10
    • 156 Stourton Avenue, Stourton Avenue, Hanworth, Feltham, TW13 6LE, England

      IIF 11
    • Oak House, 19, Queens Road, Weybridge, KT13 9UE, England

      IIF 12
  • Prasad, Ajit
    British general manager born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 29 Hayes Drive, Three Mile Cross, Reading, RG7 1GB, England

      IIF 13
  • Prasad, Ajit, Dr
    British accountant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226 Brooklands Road, Weybridge, Surrey, KT13 0RJ

      IIF 14
  • Prasad, Ajit, Dr
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226 Brooklands Road, Weybridge, Surrey, KT13 0RJ

      IIF 15
  • Prasad, Ajit, Dr
    British health care born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226 Brooklands Road, Weybridge, Surrey, KT13 0RJ

      IIF 16
  • Prasad, Ajit, Dr
    British healthcare born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226 Brooklands Road, Weybridge, Surrey, KT13 0RJ

      IIF 17 IIF 18
  • Prasad, Ajit
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 153 Westlink House, 153 Westlink House, 981 Great West Road, Brentford, TW8 9DN, England

      IIF 19
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, England

      IIF 20
  • Prasad, Ajit, Dr
    British business born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, 19, Queens Road, Weybridge, KT13 9UE, England

      IIF 21
  • Prasad, Ajit, Dr
    British business person born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 156, Stourton Avenue, Hanworth/feltham, TW13 6LE, England

      IIF 22
  • Prasad, Ajit, Dr
    British businessman born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE

      IIF 23
  • Prasad, Ajit, Dr
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sutton Road, Heston, Middlesex, TW5 0PF, United Kingdom

      IIF 24
    • Level 5, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 25
    • Oak House, 19 Queens Road, Weybridge, KT13 9UE, England

      IIF 26
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 27
  • Prasad, Ajit, Dr
    British health care born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Robin Court, Pachesham Park, Leatherhead, KT22 0DA

      IIF 28
    • Robin Court, Robin Court, Pachesham Park, Leatherhead, Surrey, United Kingdom

      IIF 29
    • Wing 1, Level 9 Berkeley Square House, Berkeley Square, London, W1J 6BY, England

      IIF 30
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 31
  • Prasad, Ajit, Dr
    British healthcare assistant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 32
  • Prasad, Ajit, Dr
    British healthcare consultant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Robin Court, Pachesham Park, Leatherhead, Surrey, KT220DJ, United Kingdom

      IIF 33
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 34
  • Prasad, Ajit, Dr
    British healthcare professional born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Robin Court, Pachesham Park, Leatherhead, Surrey, KT22 0DJ, England

      IIF 35
  • Mr Ajit Prasad
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ajit Prasad, Robin Court, Leatherhead, Leatherhead, KT22 0DQ, United Kingdom

      IIF 36
    • Hq London Waterloo, 141-142 Lower March Road, London, SE1 7EA, England

      IIF 37
  • Prasad, Ajit
    British accountant

    Registered addresses and corresponding companies
    • 156 Stourton Avenue, Hanworth, Feltham, Middlesex, TW13 6LE

      IIF 38
  • Prasad, Ajit
    British health care

    Registered addresses and corresponding companies
    • Robin Court, Pachesham Park, Leatherhead, Surrey, KT22 0DJ, England

      IIF 39
  • Prasad, Ajit, Dr
    British

    Registered addresses and corresponding companies
    • 239a, 1st Floor, 239a Balham High Road, London, SW17 7BE, England

      IIF 40
  • Prasad, Ajit, Dr
    British health care

    Registered addresses and corresponding companies
    • 156, Stourton Avenue, Feltham, TW13 6LE, England

      IIF 41
    • 226 Brooklands Road, Weybridge, Surrey, KT13 0RJ

      IIF 42
  • Mr Ajit Prasad
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 29 Hayes Drive, Three Mile Cross, Reading, RG7 1GB, England

      IIF 43
  • Prasad, Ajit, Dr

    Registered addresses and corresponding companies
    • 153 Westlink House, 981 Great West Road, Brentford, TW8 9DN, England

      IIF 44
  • Prasad, Ajit, Dr.

    Registered addresses and corresponding companies
    • 8, Sutton Road, Heston, Middlesex, TW5 0PF, United Kingdom

      IIF 45
  • Dr Ajit Prasad
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Robin Court, Pachesham Park, Leatherhead, Surrey, KT22 0DJ, England

      IIF 46
    • 239a, 1st Floor, 239a Balham High Road, London, SW17 7BE, England

      IIF 47
    • Level 5, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 48
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE

      IIF 49
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 50
  • Prasad, Ajit

    Registered addresses and corresponding companies
    • Oak House, 19 Queens Road, Weybridge, KT13 9UE, England

      IIF 51 IIF 52 IIF 53
    • Oak House, 19, Queens Road, Weybridge, KT13 9UE, United Kingdom

      IIF 54
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 19
  • 1
    BLUE OCEAN AFRICA HOLDINGS LIMITED - 2021-05-18
    Oak House, 19 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    2019-11-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 2
    153 Westlink House 981 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,241 GBP2024-03-31
    Officer
    2020-12-01 ~ now
    IIF 21 - Director → ME
    2016-01-27 ~ now
    IIF 44 - Secretary → ME
  • 3
    Suite 1&2 The Monument, Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2003-05-22 ~ dissolved
    IIF 28 - Director → ME
  • 4
    15 Whitehill Place, Virginia Water, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    153 Westlink House 153 Westlink House, 981 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 6
    Flat 9 29 Hayes Drive, Three Mile Cross, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 7 - Director → ME
  • 8
    HEATH TECHNOLOGY & ENGINEERING CONSULTANTS LTD - 2012-12-12
    HEATH HOSPITALITY LIMITED - 2012-08-02
    Oak House, 19 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-10-31
    Person with significant control
    2016-10-23 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    REXNELL LIMITED - 2012-06-21
    Oak House, 19 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,875 GBP2020-03-31
    Officer
    2009-12-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    239a 1st Floor, 239a Balham High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2018-11-01 ~ now
    IIF 3 - Director → ME
    2014-03-12 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    Oak House, 19 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    Oak House, 19 Queens Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 26 - Director → ME
  • 13
    Oak House, 19 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 27 - Director → ME
    2011-09-16 ~ dissolved
    IIF 55 - Secretary → ME
  • 14
    239a 1st Floor, 239a Balham High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,271,637 GBP2024-03-31
    Officer
    2014-01-27 ~ now
    IIF 20 - Director → ME
    ~ now
    IIF 40 - Secretary → ME
  • 15
    156 Stourton Avenue, Feltham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,086,744 GBP2024-06-30
    Officer
    2022-09-29 ~ now
    IIF 6 - Director → ME
    2022-09-29 ~ now
    IIF 52 - Secretary → ME
  • 16
    156 Stourton Avenue, Hanworth, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,098 GBP2024-03-31
    Officer
    2015-11-02 ~ now
    IIF 4 - Director → ME
    2015-11-02 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    19 Queens Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-12-11 ~ dissolved
    IIF 34 - Director → ME
    IIF 31 - Director → ME
  • 18
    TRIVISION LIMITED - 2003-08-04
    156 Stourton Avenue, Feltham, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,318,628 GBP2023-03-31
    Officer
    2003-07-11 ~ dissolved
    IIF 2 - Director → ME
    2003-07-11 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    The Monument Building Suites 11 & 12, 45/47 Monument Hill, Weybridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    17,297 GBP2024-03-31
    Officer
    2020-01-15 ~ now
    IIF 35 - Director → ME
Ceased 15
  • 1
    153 Westlink House 981 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,241 GBP2024-03-31
    Officer
    2016-01-27 ~ 2017-01-12
    IIF 33 - Director → ME
  • 2
    COLEUS LIMITED - 2021-05-19
    ALLUM ENTERPRISES LIMITED - 2021-05-17
    Wing 1, Level 9 Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    2017-07-03 ~ 2024-01-22
    IIF 30 - Director → ME
    Person with significant control
    2017-07-03 ~ 2024-01-22
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    REXNELL LIMITED - 1995-03-28
    114-116 Goodmayes Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147 GBP2017-06-30
    Officer
    1995-04-01 ~ 1996-06-15
    IIF 14 - Director → ME
    1994-09-01 ~ 1997-05-29
    IIF 38 - Secretary → ME
  • 4
    Hq, 141-142 Lower Marsh Waterloo, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    587 GBP2024-05-31
    Officer
    2022-05-05 ~ 2023-12-01
    IIF 22 - Director → ME
    Person with significant control
    2022-06-21 ~ 2023-12-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    15 Whitehill Place, Virginia Water, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-12-02 ~ 2011-04-04
    IIF 24 - Director → ME
  • 6
    153 Westlink House 153 Westlink House, 981 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-13 ~ 2024-05-31
    IIF 25 - Director → ME
    Person with significant control
    2018-03-13 ~ 2018-06-27
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 7
    West Wing, 17th Floor, 389 Chiswick High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2004-01-14 ~ 2014-10-23
    IIF 29 - Director → ME
    2004-01-14 ~ 2014-10-23
    IIF 39 - Secretary → ME
  • 8
    FIRST EUROPE PRIVATE LIMITED - 2006-06-29
    EVER 2353 LIMITED - 2004-05-12
    Berkeley Square House Suite 3, Level 5, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-05-31 ~ 2009-03-17
    IIF 17 - Director → ME
  • 9
    Unit 4, Peter James Business Centre Js Gulati & Co., Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -737,063 GBP2023-10-31
    Officer
    2013-07-13 ~ 2017-11-13
    IIF 23 - Director → ME
  • 10
    239a 1st Floor, 239a Balham High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,271,637 GBP2024-03-31
    Person with significant control
    2016-12-01 ~ 2023-03-13
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    156 Stourton Avenue, Feltham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,086,744 GBP2024-06-30
    Person with significant control
    2022-09-29 ~ 2023-08-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
  • 12
    156 Stourton Avenue, Hanworth, Feltham, England
    Active Corporate (2 parents)
    Officer
    2023-12-11 ~ 2025-01-17
    IIF 1 - Director → ME
    2023-12-11 ~ 2025-01-17
    IIF 53 - Secretary → ME
    Person with significant control
    2023-12-11 ~ 2025-01-17
    IIF 12 - Has significant influence or control OE
  • 13
    Building 3 Chiswick Park 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-03-01 ~ 2004-03-01
    IIF 16 - Director → ME
    2002-03-01 ~ 2004-03-01
    IIF 42 - Secretary → ME
  • 14
    GREEN WILLOW CARE HOME LIMITED - 2005-08-23
    No 5 Palace View, 2-6 Bridge Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    189,816 GBP2024-03-31
    Officer
    2005-06-25 ~ 2015-09-30
    IIF 15 - Director → ME
  • 15
    FLEX EUROPE PRIVATE LIMITED - 2009-09-21
    EVER 2323 LIMITED - 2004-04-13
    Wing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,496,385 GBP2024-03-31
    Officer
    2005-01-12 ~ 2016-04-01
    IIF 18 - 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.