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 Amish Mohanlal Mavadia

    Related profiles found in government register
  • Mr Amish Mohanlal Mavadia
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Christchurch Avenue, Harrow, HA3 8NJ, England

      IIF 1
    • icon of address 54, Edgware Road, London, W2 2EH, England

      IIF 2
    • icon of address 54, William James Estate Agents, Edgware Road, London, W2 2EH, United Kingdom

      IIF 3
    • icon of address G30, 1 Burwood Place, London, W2 2UT

      IIF 4
    • icon of address G36, 1 Burwood Place, G36, 1 Burwood Place, London, Uk, W2 2UT, United Kingdom

      IIF 5
    • icon of address G36, 1 Burwood Place, G36, 1 Burwood Place, London, W2 2UT, England

      IIF 6
    • icon of address G36, 1 Burwood Place, London, W2 2UT, England

      IIF 7
    • icon of address 39, Gyles Park, Stanmore, HA7 1AN, England

      IIF 8
    • icon of address 39, Gyles Park, Stanmore, HA7 1AN, United Kingdom

      IIF 9 IIF 10
    • icon of address 39, Gyles Park, Stanmore, Middx, HA7 1AN, England

      IIF 11
  • Mr Amish Mavadia
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 12
  • Mr Amish Mohanlal Mavadia
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Christchurch, Avenue, Kenton Harrow, Middlesex, HA3 8NJ

      IIF 13
  • Mavadia, Amish Mohanlal
    British business executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gyles Park, Stanmore, Middx, HA7 1AN, England

      IIF 14
  • Mavadia, Amish Mohanlal
    British businessman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gyles Park, Stanmore, HA7 1AN, United Kingdom

      IIF 15
  • Mavadia, Amish Mohanlal
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Edgware Road, London, W2 2EH, England

      IIF 16 IIF 17
    • icon of address 54, Edgware Road, London, W2 2EH, United Kingdom

      IIF 18
    • icon of address 39, Gyles Park, Stanmore, HA7 1AN, United Kingdom

      IIF 19
  • Mavadia, Amish Mohanlal
    British company executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Edgware Road, London, W2 2EH, England

      IIF 20 IIF 21 IIF 22
    • icon of address 54, Edgware Road, Marble Arch, London, W2 2EH, England

      IIF 23
    • icon of address 39, Gyles Park, Stanmore, HA7 1AR, United Kingdom

      IIF 24
    • icon of address 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 25
  • Mavadia, Amish Mohanlal
    British company secretary born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 26
  • Mavadia, Amish Mohanlal
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G30, 1 Burwood Place, London, W2 2UT

      IIF 27
    • icon of address 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 28 IIF 29
  • Mavadia, Amish Mohanlal
    British management consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Edgware Road, Marble Arch, London, W2 2EH, England

      IIF 30
  • Mavadia, Amish
    British company executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wedmore Road, Greenford, UB6 8SB, United Kingdom

      IIF 31
    • icon of address 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 32
    • icon of address 843, Honeypot Lane, Stanmore, Middlesex, HA7 1AR, United Kingdom

      IIF 33
  • Mavadia, Amish
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Wedmore Road, Greenford, Middlesex, UB6 8SB

      IIF 34
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 35
    • icon of address Meridien House, 42 Upper Berkeley Street, Mayfair, London, W1H 5QJ, England

      IIF 36
  • Mavadia, Amish
    British estate agency born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Wedmore Road, Greenford, Middlesex, UB6 8SB

      IIF 37
  • Mavadia, Amish Mohanlal
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, William James Estate Agents, Edgware Road, London, W2 2EH, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 18 Lankers Drive, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    695 GBP2016-12-31
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 54 Edgware Road, Marble Arch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 39 Gyles Park, Stanmore, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 66 Western Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,077 GBP2024-03-31
    Officer
    icon of calendar 2009-01-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address G30 1 Burwood Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113,837 GBP2018-12-31
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 54 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    SQUARE DEVELOPMENTS HARROW LIMITED - 2015-11-25
    icon of address Office G30 1 Burwood Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,948 GBP2018-03-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    SQUARE PRIVATE EQUITY LIMITED - 2016-07-21
    icon of address G36, 1 Burwood Place G36, 1 Burwood Place, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,994 GBP2021-03-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MMF CORPORATION LIMITED - 2015-11-30
    icon of address 4385, 08936490 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -275,648 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4385, 09916883 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -69,713 GBP2024-03-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 54, William James Estate Agents, Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 42 Christchurch Avenue, Kenton Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4385, 09789176 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -49,528 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 843 Honeypot Lane, Stanmore
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 843 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    Company number 07294314
    Non-active corporate
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 36 - Director → ME
Ceased 6
  • 1
    icon of address 42 Christchurch Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-03-30
    Officer
    icon of calendar 2009-02-08 ~ 2014-01-01
    IIF 34 - Director → ME
  • 2
    SQUARE DEVELOPMENTS LIMITED - 2015-09-28
    icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,561 GBP2018-03-31
    Officer
    icon of calendar 2014-11-11 ~ 2014-11-11
    IIF 24 - Director → ME
    icon of calendar 2015-03-09 ~ 2017-05-17
    IIF 26 - Director → ME
  • 3
    icon of address Hair Corner, 843 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,774 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2018-11-15
    IIF 32 - Director → ME
    icon of calendar 2012-01-06 ~ 2013-12-03
    IIF 31 - Director → ME
  • 4
    SQUARE DEVELOPMENTS BRISTOL LIMITED - 2017-04-08
    icon of address Ground Floor 100 College Road, Harrow
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -61,695 GBP2024-12-31
    Officer
    icon of calendar 2015-09-21 ~ 2015-11-24
    IIF 18 - Director → ME
  • 5
    icon of address 10 Hill Drive, Kingsbury, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,705 GBP2024-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-12-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2018-12-24
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    TABSHICO LIMITED - 1985-12-09
    icon of address 54 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,820 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2008-11-18
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.