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

Prashant Jhawar

    Related profiles found in government register
  • Prashant Jhawar
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Stormont Road, London, N6 4NL, United Kingdom

      IIF 1 IIF 2
  • Jhawar, Prashant
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Stormont Road, London, N6 4NL, United Kingdom

      IIF 3 IIF 4
  • Mr Prashant Jhawar
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Stormont Road, London, N6 4NL, England

      IIF 5 IIF 6
    • icon of address 47, St. Johns Wood High Street, London, NW8 7NJ, United Kingdom

      IIF 7
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 8 IIF 9 IIF 10
    • icon of address S21, 25 Finsbury Circus, London, EC2M 7EE, United Kingdom

      IIF 11
  • Mr Prashant Jhawar
    British born in April 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 12
  • Mr Prashant Jhawar
    Indian born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Theobald Court, Theobald Street, Elstree, Hertfordshire, WD6 4RN

      IIF 13
  • Jhawar, Prashant
    British business born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Stormont Road, London, N6 4NL, England

      IIF 14
  • Jhawar, Prashant
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howe Moss Place, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GS

      IIF 15
    • icon of address 2a Stormont Road, London, N6 4NL

      IIF 16 IIF 17
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 18
  • Jhawar, Prashant
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Theobald Court, Theobald Street, Elstree, Hertfordshire, WD6 4RN, United Kingdom

      IIF 19
    • icon of address 47, St. Johns Wood High Street, London, NW8 7NJ, England

      IIF 20
    • icon of address 47, St. Johns Wood High Street, London, NW8 7NJ, United Kingdom

      IIF 21
    • icon of address S21, 25 Finsbury Circus, London, EC2M 7EE, United Kingdom

      IIF 22
  • Jhawar, Prashant
    British industrialiast born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Stormont Road, London, N6 4NL

      IIF 23
  • Jhawar, Prashant
    British industrialist born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Jhawar, Prashant
    British service born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Stormont Road, London, N6 4NL

      IIF 28
    • icon of address 2a, Stormont Road, London, N6 4NL, England

      IIF 29
  • Jhawar, Prashant
    British industrialist born in April 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 30
  • Jhawar, Prashant
    British industrialist born in April 1963

    Registered addresses and corresponding companies
    • icon of address 2a Oakfield Road, London, N4 4NL

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5 Theobald Court, Theobald Street, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 2a Stormont Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,052 GBP2020-03-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    PEEJAY TRADEINVEST LIMITED - 2014-12-05
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,899,272 GBP2024-03-31
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 10 - Has significant influence or controlOE
  • 4
    BRIGHTMORE LIMITED - 2018-02-23
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    3,158 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-06-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    ALLCOMPUTE LIMITED - 2005-03-21
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    278,760 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-01-26 ~ now
    IIF 17 - Director → ME
  • 6
    COMMAND TELESERVICE LIMITED - 2007-05-04
    COMMAND TELESERVICES LIMITED - 2003-10-07
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    781,174 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address Churchill House, 137-139 Brent Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    icon of address 5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 Theobald Court, Theobald Street, Borehamwood, Herts, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    14,318 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 105-106 New Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 1 Suite 10/11, 1, Golders Green Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address 5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -888 GBP2020-04-30
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Tatisilwai - Ranchi, Bihar, 835-103, India, India
    Active Corporate (16 parents)
    Officer
    icon of calendar 1997-12-30 ~ now
    IIF 26 - Director → ME
  • 14
    UBEST LIMITED - 1999-06-14
    icon of address 5 Theobald Court, Theobald Street, Elstree, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,825,714 GBP2020-03-31
    Officer
    icon of calendar 2000-02-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 13 - Has significant influence or controlOE
Ceased 8
  • 1
    BLAZE AGENCIES LTD - 2003-12-16
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2012-08-24
    IIF 16 - Director → ME
  • 2
    LEDGE 266 LIMITED - 1996-05-16
    icon of address Howe Moss Place, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-05-28 ~ 2011-08-26
    IIF 15 - Director → ME
  • 3
    COMMAND TELESERVICE LIMITED - 2007-05-04
    COMMAND TELESERVICES LIMITED - 2003-10-07
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    781,174 GBP2023-09-30
    Officer
    icon of calendar 2003-09-24 ~ 2025-04-02
    IIF 30 - Director → ME
  • 4
    BILLSCUTTER LTD - 2014-05-28
    icon of address Tower 12 18-22 Bridge Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-11 ~ 2010-11-09
    IIF 28 - Director → ME
  • 5
    icon of address 2 Shire Park, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,743 GBP2021-06-30
    Officer
    icon of calendar 2019-06-12 ~ 2021-05-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2020-12-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 211 Station Road, Harrow, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    185,816 GBP2023-12-31
    Officer
    icon of calendar 2006-12-02 ~ 2007-03-22
    IIF 24 - Director → ME
  • 7
    USHA MARTIN EUROPE LIMITED - 2002-01-28
    BEALAW (376) LIMITED - 1994-06-14
    icon of address Sandy Lane, Worksop, Nottinghamshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    9,782,000 GBP2024-03-31
    Officer
    icon of calendar 1995-05-01 ~ 2019-09-12
    IIF 27 - Director → ME
  • 8
    YOUNG PRESIDENTS' ORGANISATION WESTMINSTER - 2015-10-05
    icon of address C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,470 GBP2024-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2012-10-11
    IIF 31 - 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.