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

Vadamootoo, Stefan

    Related profiles found in government register
  • Vadamootoo, Stefan
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 24-25, The Shard, 32 London Bridge St, London, SE1 9SG, England

      IIF 1
  • Vadamootoo, Stefan
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 10/12 The Grove, Ilkley, LS29 9EG, England

      IIF 2
    • icon of address Level 24 - 25 The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 3
  • Vadamootoo, Stefan
    British operations manager born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accountancy House, 90 Walworth Road, London, SE1 6SW, England

      IIF 4
    • icon of address Level 24-25, The Shard, 32 London Bridge St, London, SE1 9SG, England

      IIF 5
  • Vadamootoo, Stefan
    born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 6
  • Vadamootoo, Stefan
    Australian director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Battersea Rise, London, London, SW11 1HG, United Kingdom

      IIF 7
  • Vadamootoo, Stefan Joseph
    English director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Bishopsgate, London, 99 Bishopsgate, London, EC2M 3XD, England

      IIF 8
  • Vadamootoo, Stefan
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 4 Kinsale Road, London, London, SE15 4HL, England

      IIF 9
  • Vadamootoo, Stefan
    Australian director born in June 1988

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 15, 15 Tallwood Drive, 2151, North Rocks, Australia

      IIF 10
  • Vadamootoo, Stefan Joseph

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

      IIF 11
    • icon of address Dept 5014, 601 International House 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 12
  • Vadamootoo, Stefan Joseph
    British company director born in June 1988

    Resident in United Kingdom

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

      IIF 13
  • Vadamootoo, Stefan

    Registered addresses and corresponding companies
    • icon of address Suite 4, 10/12 The Grove, Ilkley, West Yorkshire, LS29 9EG, England

      IIF 14
  • Vadamootoo, Stefan
    Australian director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Accountancy House, 90 Walworth Road, London, England, SE1 6SW, United Kingdom

      IIF 15
  • Mr Stefan Vadamootoo
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street Hollinwood, Failsworth, OL8 3QL

      IIF 16
    • icon of address Natwest Bank Chambers, The Grove, Ilkley, West Yorkshire, LS29 9LS, England

      IIF 17 IIF 18
    • icon of address Suite 4, 10/12 The Grove, Ilkley, LS29 9EG, England

      IIF 19
    • icon of address Suite 4, 10/12 The Grove, Ilkley, West Yorkshire, LS29 9EG, England

      IIF 20
  • Mr. Stefan Vadamootoo
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Square, Manchester, M3 3EB, England

      IIF 21
  • Vadamootoo, Stefan Joseph
    Australian self employed born in June 1988

    Resident in Australia

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

      IIF 22
  • Mr Stefan Vadamootoo
    Australian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Battersea Rise, London, London, SW11 1HG, United Kingdom

      IIF 23
  • Mr Stefan Joseph Vadamootoo
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Bishopsgate, London, 99 Bishopsgate, London, EC2M 3XD, England

      IIF 24
  • Mr Stefan Vadamootoo
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Natwest Bank Chambers, The Grove, Ilkley, West Yorkshire, LS29 9LS, England

      IIF 25
  • Mr Stefan Vadamootoo
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 4 Kinsale Road, London, London, SE15 4HL, England

      IIF 26
  • Mr Stefan Joseph Vadamootoo
    British born in June 1988

    Resident in United Kingdom

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

      IIF 27
  • Mr Stefan Vadamootoo
    Australian born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Accountancy House, 90 Walworth Road, London, England, SE1 6SW, United Kingdom

      IIF 28
  • Mr Stefan Joseph Vadamootoo
    Australian born in June 1988

    Resident in Australia

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

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-10-17 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Accountancy House, 90 Walworth Road, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    NOVA GROUP PARTNERSHIP LLP - 2025-02-07
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 4
    icon of address Flat 4 4 Kinsale Road, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,184 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 4 10/12 The Grove, Ilkley, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    35,315 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -291,678 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MINDFUEL NUTRIENTS LTD - 2020-05-21
    CHRISTIAN PAUL SYDNEY LTD - 2020-04-27
    icon of address Suite 4 10/12 The Grove, Ilkley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,902 GBP2023-04-30
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-04-13 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    ADVISING TODAY LTD - 2023-11-01
    icon of address 99 Bishopsgate, London 99 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2023-10-27 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    NOVA PROPERTY MANAGEMENT LTD - 2022-10-31
    icon of address 3 Hardman Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,726 GBP2024-09-29
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    NOVA FINANCE GROUP LTD - 2025-02-11
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-17 ~ 2021-11-17
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    35,315 GBP2021-05-31
    Officer
    icon of calendar 2018-10-11 ~ 2020-10-28
    IIF 4 - Director → ME
    icon of calendar 2022-08-19 ~ 2022-09-01
    IIF 1 - Director → ME
  • 3
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -291,678 GBP2021-09-30
    Officer
    icon of calendar 2018-10-11 ~ 2022-10-01
    IIF 5 - Director → ME
  • 4
    MINDFUEL NUTRIENTS LTD - 2020-05-21
    CHRISTIAN PAUL SYDNEY LTD - 2020-04-27
    icon of address Suite 4 10/12 The Grove, Ilkley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,902 GBP2023-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2020-04-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2020-04-23
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    NOVA PROPERTY MANAGEMENT LTD - 2022-10-31
    icon of address 3 Hardman Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,726 GBP2024-09-29
    Person with significant control
    icon of calendar 2019-04-16 ~ 2021-11-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.