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

Mrs Renuka Nandlal Bhatt

    Related profiles found in government register
  • Mrs Renuka Nandlal Bhatt
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Renuka Nandlal Bhatt
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Parade, Sudbury Heights Avenue, Greenford, Middlesex, UB6 0LZ, United Kingdom

      IIF 8
  • Bhatt, Renuka Nandlal
    British businesswoman born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Parade, Sudbury Heights Avenue, Greenford, Middlesex, UB6 0LZ, England

      IIF 9 IIF 10
  • Bhatt, Renuka Nandlal
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Parade, Sudbury Heights Avenue, Greenford, Middlesex, UB6 0LZ

      IIF 11 IIF 12 IIF 13
    • icon of address 7, The Parade, Sudbury Heights Avenue, Greenford, Middlesex, UB6 0LZ, England

      IIF 14
    • icon of address 7, The Parade, Sudbury Heights Avenue, Greenford, UB6 0LZ, England

      IIF 15
  • Bhatt, Renuka Nandlal
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Parade, Sudbury Heights Avenue, Greenford, Middlesex, UB6 0LZ, England

      IIF 16
    • icon of address 7, The Parade, Sudbury Heights Avenue, Greenford, Middlesex, UB6 0LZ, United Kingdom

      IIF 17
    • icon of address 7, The Parade, Sudbury Heights Avenue, Greenford, UB6 0LZ, United Kingdom

      IIF 18
  • Renuka, Bhatt Nandlal
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Parade, Sudbury Heights Avenue, Greenford, Middlesex, UB6 0LZ, England

      IIF 19
  • Bhatt, Renuka Nandlal
    British businesswoman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Parade, Sudbury Heights Avenue, Greenford, Middlesex, UB6 0LZ, England

      IIF 20 IIF 21
  • Bhatt, Renuka Nandlal
    British

    Registered addresses and corresponding companies
    • icon of address 7, The Parade, Sudbury Heights Avenue, Greenford, Middlesex, UB6 0LZ, England

      IIF 22 IIF 23 IIF 24
  • Bhatt, Renuka Nandlal
    British businesswoman

    Registered addresses and corresponding companies
    • icon of address 7, The Parade, Sudbury Heights Avenue, Greenford, Middlesex, UB6 0LZ, England

      IIF 25
  • Bhatt, Renuka Nandlal
    British company director

    Registered addresses and corresponding companies
    • icon of address 7, The Parade, Sudbury Heights Avenue, Greenford, Middlesex, UB6 0LZ, England

      IIF 26
  • Bhatt, Renuka Nandlal

    Registered addresses and corresponding companies
    • icon of address 7, The Parade, Sudbury Heights Avenue, Greenford, Middlesex, UB6 0LZ

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 7 The Parade, Sudbury Heights Avenue, Greenford, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,648,510 GBP2025-03-31
    Officer
    icon of calendar 2007-10-05 ~ now
    IIF 20 - Director → ME
    icon of calendar 2007-10-05 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 7 The Parade, Sudbury Heights Avenue, Greenford, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    497,853 GBP2025-03-31
    Officer
    icon of calendar 2008-01-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2008-01-11 ~ now
    IIF 25 - Secretary → ME
  • 3
    icon of address 7 The Parade, Sudbury Heights Avenue, Greenford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    TILLETTS LIMITED - 2003-06-17
    TILLETTS LAUNDRY AND DRY CLEANING LIMITED - 1994-04-05
    icon of address 7 The Parade, Sudbury Heights Avenue, Greenford, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,382,731 GBP2025-03-31
    Officer
    icon of calendar 2007-01-04 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-01-04 ~ now
    IIF 26 - Secretary → ME
  • 5
    STAINES HAVEN CARE HOME LTD - 2015-10-02
    icon of address 7 The Parade, Sudbury Heights Avenue, Greenford, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    997,551 GBP2025-03-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HATLEY COURT LTD - 2016-12-21
    icon of address 7 The Parade, Sudbury Heights Avenue, Greenford, England
    Active Corporate (3 parents)
    Equity (Company account)
    893,598 GBP2025-03-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 7 The Parade, Sudbury Heights Avenue, Greenford, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,446,188 GBP2025-03-31
    Officer
    icon of calendar 2008-04-22 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-04-22 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 7 The Parade, Sudbury Heights Avenue, Greenford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    46,524 GBP2025-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 7 The Parade, Sudbury Heights Avenue, Greenford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2,215,331 GBP2025-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-07-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ST BERNARDS HAVEN CARE HOME LTD - 2024-06-28
    CHEVINGTON LODGE HAVEN CARE HOME LTD - 2024-02-18
    icon of address 7 The Parade, Sudbury Heights Avenue, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    CORNELIA GRANGE CARE HOMES LIMITED - 2009-10-17
    icon of address 7 The Parade, Sudbury Heights Avenue, Greenford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    3,063,877 GBP2025-03-31
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF 9 - Director → ME
    icon of calendar 2008-10-08 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 7 The Parade, Sudbury Heights Avenue, Greenford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    46,524 GBP2025-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2020-10-15
    IIF 19 - Director → ME
  • 2
    icon of address 7 The Parade, Sudbury Heights Avenue, Greenford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2,215,331 GBP2025-03-31
    Officer
    icon of calendar 2014-09-15 ~ 2020-10-15
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.