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

Mr Prasant Thapa

    Related profiles found in government register
  • Mr Prasant Thapa
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 92 Victoria Road, Aldershot, Hampshire, GU11 1SS, England

      IIF 1
  • Mr Prasant Thapa
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Reeves Road, Aldershot, GU12 4NT, United Kingdom

      IIF 2
    • icon of address 9, Reeves Road, Aldershot, Hampshire, GU12 4NT, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 2, 92 Victoria Road, Aldershot, Hampshire, GU11 1SS, England

      IIF 5
    • icon of address 13, Gilbert Road, Camberley, GU16 7RD, England

      IIF 6
    • icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 7
  • Thapa, Prasant
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Reeves Road, Aldershot, Hampshire, GU12 4NT, United Kingdom

      IIF 8
    • icon of address 13, Gilbert Road, Camberley, GU16 7RD, England

      IIF 9
  • Thapa, Prasant
    British business born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Reeves Road, Aldershot, Hampshire, GU12 4NT, United Kingdom

      IIF 10 IIF 11
  • Thapa, Prasant
    British businessman born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Victoria Rd, Aldershot, Hampshire, GU11 1SS, England

      IIF 12
    • icon of address 33, High Street, Ashford, Kent, TN24 8TF

      IIF 13
  • Thapa, Prasant
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-144, Victoria Road, Aldershot, Hampshire, GU11 1EH, England

      IIF 14
    • icon of address Unit 2, 92 Victoria Road, Aldershot, Hampshire, GU11 1SS, England

      IIF 15
  • Thapa, Prasant
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 16
  • Thapa, Prasant
    Nepalese army born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Station Crescent, Ashford, TW15 3HN, England

      IIF 17
  • Thapa, Prasant
    Nepalese n/a born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Station Crescent, Ashford, TW15 3HN, England

      IIF 18
  • Thapa, Prasant
    Nepalese retailer born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 23, Floor 6, Victoria House Victoria Road, Aldershot, Hampshire, GU11 1EJ, England

      IIF 19
  • Thapa, Prasant
    British business born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Bank Street, Ashford, TN23 1BE, England

      IIF 20
  • Thapa, Prasant
    British business man born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Bank Street, Ashford, TN23 1BE, England

      IIF 21
  • Thapa, Prasant

    Registered addresses and corresponding companies
    • icon of address 121, Station Crescent, Ashford, TW15 3HN, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 92 Victoria Rd, Aldershot, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 9 Reeves Road, Aldershot, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 92 Victoria Road, Aldershot, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,739 GBP2021-03-31
    Officer
    icon of calendar 2020-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,232 GBP2018-09-30
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Reeves Road, Aldershot, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Reeves Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,194 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 18 A, Bank Street, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 121 Station Crescent, Ashford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-07-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    icon of address 13 Gilbert Road, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 2 92 Victoria Road, Aldershot, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,739 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-02-26
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 33 High Street, Ashford, Kent
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    38,937 GBP2015-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2015-02-01
    IIF 21 - Director → ME
    icon of calendar 2015-03-16 ~ 2017-07-13
    IIF 13 - Director → ME
  • 3
    icon of address C/o Bbk Partnership, Crown House, 2a Ashfield Parade, Southgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,249 GBP2016-09-30
    Officer
    icon of calendar 2011-09-05 ~ 2013-11-13
    IIF 19 - Director → ME
  • 4
    icon of address 142-144 Victoria Road, Aldershot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,582 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-02-19
    IIF 14 - Director → ME
  • 5
    icon of address 121 Station Crescent, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2013-10-01
    IIF 18 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.