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

Mrs Varsha Navinchandra Engineer

    Related profiles found in government register
  • Mrs Varsha Navinchandra Engineer
    British born in September 1954

    Resident in Singapore

    Registered addresses and corresponding companies
    • Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

      IIF 1
    • Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 2
    • 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

      IIF 3 IIF 4 IIF 5
    • Chemidex House, Unit 7, Egham Business Village, Egham, Surrey, TW20 8RB

      IIF 6
    • 52, Bedford Square, Bloomsbury, London, WC1B 3DP

      IIF 7
  • Mrs Varsha Navinchandas Engineer
    British born in September 1954

    Resident in Singapore

    Registered addresses and corresponding companies
    • Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

      IIF 8 IIF 9
  • Mrs Varsha Engineer
    British born in September 1954

    Resident in Singapore

    Registered addresses and corresponding companies
    • Villa Vindravan, Rodona Road, Weybridge, Surrey, KT13 0NP, England

      IIF 10
  • Varsha Engineer
    British born in September 1954

    Registered addresses and corresponding companies
    • Villa Vindravan, Rodona Road, Weybridge, KT13 0NP, United Kingdom

      IIF 11 IIF 12
  • Ms Misha Engineer
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Martinfield Business Centre, Welwyn Garden City, AL7 1HG, United Kingdom

      IIF 13
  • Engineer, Varsha Navinchandra
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chemidex House, 7 Egham Business Village, Crabtree Road, Egham Surrey, TW20 8RB

      IIF 14
    • Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 15
    • Unit 7 Chemidex House, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 16
    • Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 17
    • Villa Brindavan, Rodona Road, Weybridge, Surrey, KT13 0NP, United Kingdom

      IIF 18
    • Villa Vrindavan, Rodona Road, Weybridge, Surrey, KT13 0NP

      IIF 19 IIF 20 IIF 21
  • Engineer, Varsha Navinchandra
    British director

    Registered addresses and corresponding companies
    • Villa Vrindavan, Rodona Road, Weybridge, Surrey, KT13 0NP

      IIF 22 IIF 23
  • Ms Misha Engineer
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Riverdene House, Warwicks Bench, Guildford, GU1 3TR, England

      IIF 24
  • Dr Misha Engineer
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG, United Kingdom

      IIF 25
  • Engineer, Misha, Dr
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Rya House, Ensign Way, Hamble, Hants, SO31 4YA, United Kingdom

      IIF 26
  • Engineer, Misha
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Martinfield Business Centre, Welwyn Garden City, AL7 1HG, United Kingdom

      IIF 27
  • Engineer, Misha, Dr
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 28
    • 60 Lichfield Street, Walsall, WS4 2BX, United Kingdom

      IIF 29
    • Unit 7 Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG, United Kingdom

      IIF 30
  • Engineer, Misha
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Riverdene House, Warwicks Bench, Guildford, GU1 3TR, England

      IIF 31
  • Engineer, Misha
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 32
    • 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

      IIF 33
    • Chemidex House Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

      IIF 34
  • Engineer, Misha

    Registered addresses and corresponding companies
    • Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 35
    • Chemidex House Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    Trident Chambers, Rodona Road, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Beneficial owner
    2021-05-11 ~ now
    IIF 11 - Ownership of voting rights - More than 25%OE
  • 2
    4 Riverdene House, Warwicks Bench, Guildford, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-06-17 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Villa Vindravan, Rodona Road, Weybridge, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    -210,018 GBP2023-11-30
    Person with significant control
    2024-07-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Rya House, Ensign Way, Hamble, Hants, United Kingdom
    Corporate (11 parents)
    Officer
    2021-11-19 ~ now
    IIF 26 - director → ME
  • 5
    Unit 7 Martinfield Business Centre, Welwyn Garden City, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -253,958 GBP2023-10-31
    Officer
    2012-10-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-11-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    Trident Chambers P.o. Box 146, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Beneficial owner
    2012-08-09 ~ now
    IIF 12 - Ownership of shares - More than 25%OE
    IIF 12 - Ownership of voting rights - More than 25%OE
  • 7
    Unit 7 Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    18,495 GBP2024-02-29
    Officer
    2023-02-14 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    PI PHARMA LIMITED - 2000-12-29
    8a Crabtree Road, Thorpe Industrial Estate, Egham, Surrey, England
    Corporate (4 parents)
    Officer
    2013-03-15 ~ 2014-10-17
    IIF 34 - director → ME
    1999-07-23 ~ 2013-03-28
    IIF 19 - director → ME
    2013-03-27 ~ 2014-10-17
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HAVENSTORE LIMITED - 2000-11-22
    8a Crabtree Road, Egham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    28,024,961 GBP2022-06-30
    Officer
    2013-03-15 ~ 2014-10-17
    IIF 32 - director → ME
    ~ 2013-03-28
    IIF 14 - director → ME
    2013-03-27 ~ 2014-10-17
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Chemidex House Unit 7, Egham Business Village, Egham, Surrey
    Dissolved corporate (5 parents)
    Officer
    2003-04-08 ~ 2013-03-28
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    8a Crabtree Road, Egham, Surrey, England
    Corporate (4 parents)
    Officer
    2011-02-02 ~ 2013-03-28
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    8a Crabtree Road, Egham, Surrey, England
    Corporate (4 parents)
    Officer
    2011-04-03 ~ 2013-03-28
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved corporate (5 parents)
    Officer
    1999-07-23 ~ 2013-03-28
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    60 Lichfield Street, Walsall, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2015-02-04 ~ 2018-11-09
    IIF 29 - director → ME
  • 8
    Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved corporate (5 parents)
    Officer
    2005-06-22 ~ 2013-03-28
    IIF 22 - secretary → ME
  • 9
    Chemidex House, Unit 7 Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved corporate (5 parents)
    Officer
    2005-05-20 ~ 2013-03-28
    IIF 23 - secretary → ME
  • 10
    Unit 7 Martinfield Business Centre, Welwyn Garden City, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -253,958 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2017-11-28
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Chemidex House Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved corporate (5 parents)
    Officer
    1999-07-26 ~ 2013-03-28
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TARUS LABORATORIES LIMITED LIMITED - 2015-05-21
    TARUS CHEMICALS LIMITED - 2015-05-21
    8a Crabtree Road, Thorpe Industrial Estate, Egham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    -8,800 GBP2021-03-31
    Officer
    2015-06-02 ~ 2016-09-23
    IIF 33 - director → ME
    2011-07-15 ~ 2014-10-17
    IIF 28 - director → ME
    2011-07-15 ~ 2013-03-28
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
© 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.