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

Nanda, Geeta

    Related profiles found in government register
  • Nanda, Geeta
    British ceo housing association born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 1
  • Nanda, Geeta
    British chief executive born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50-52, Commercial Street, London, E1 6LT, England

      IIF 2
    • icon of address The Grange, 100 High Street, London, N14 6PW

      IIF 3
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 4
    • icon of address Premier House, 52 London Road, Twickenham, London, TW1 3RP

      IIF 5
  • Nanda, Geeta
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF

      IIF 6
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 7
    • icon of address 25, Gresham Street, London, EC2V 7HN, United Kingdom

      IIF 8 IIF 9
  • Nanda, Geeta
    British non-executive director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, 1 St. Ann Street, Manchester, M2 7LR

      IIF 10
  • Nanda, Geeta
    British chief executive born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Griffin House, 161 Hammersmith Road, London, W6 8BS

      IIF 11
  • Nanda, Geeta
    British chief executive officer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, 52 London Road, Twickenham, Middlesex, TW1 3RP, England

      IIF 12
  • Nanda, Geeta
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 13 IIF 14 IIF 15
    • icon of address 6, Market Road, London, N7 9PW

      IIF 16
    • icon of address The Grange, 100 High Street, London, N14 6PW, England

      IIF 17
    • icon of address Premier House, 52 London Road, Twickenham, London, TW1 3RP, United Kingdom

      IIF 18
    • icon of address Premier House, 52 London Road, Twickenham, TW1 3RP, United Kingdom

      IIF 19
  • Nanda, Geeta
    British housing association ceo born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Half Moon Court, Bartholomew Close, London, EC1A 7HF

      IIF 20
  • Nanda, Geeta
    British operations director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Longley Road, Harrow, Middlesex, HA1 4TH

      IIF 21
  • Ms Geeta Nanda
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 22
  • Nanda, Geeta

    Registered addresses and corresponding companies
    • icon of address Premier House, 52 London Road, London Road, Twickenham, TW1 3RP, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Premier House, 52 London Road, Twickenham, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-11-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    BARRATT DEVELOPMENTS LIMITED - 1981-12-31
    BARRATT DEVELOPMENTS P L C - 2024-10-04
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (11 parents, 31 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 25 Gresham Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 50-52 Commercial Street, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,384 GBP2020-07-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address Floor 3 1 St. Ann Street, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 10 - Director → ME
  • 7
    TVH FIZZY 2 LIMITED - 2022-01-25
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 4 - Director → ME
Ceased 13
  • 1
    RIVERPOINT - 2002-04-17
    RIVERPOINT LIMITED - 1998-11-20
    RIVERPOINT (SINGLE HOMELESS) LIMITED - 1992-02-17
    icon of address 5th Floor, 3 Thomas More Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-09-22
    IIF 20 - Director → ME
  • 2
    icon of address 25 Gresham Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-08-21 ~ 2024-12-19
    IIF 8 - Director → ME
  • 3
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2013-01-03 ~ 2017-09-15
    IIF 18 - Director → ME
    icon of calendar 2019-02-12 ~ 2021-12-17
    IIF 5 - Director → ME
  • 4
    NOTTING HILL MARKET RENT LIMITED - 2015-01-20
    icon of address Bruce Kenrick House, 2 Killick Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-09 ~ 2008-03-27
    IIF 21 - Director → ME
  • 5
    HACKREMCO (NO.2580) LIMITED - 2009-04-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2015-11-05
    IIF 15 - Director → ME
  • 6
    HACKREMCO (N0.2579) LIMITED - 2009-04-24
    MCCARTHY & STONE LIMITED - 2015-11-03
    MCCARTHY & STONE PLC - 2021-02-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2021-02-01
    IIF 14 - Director → ME
  • 7
    HACKREMCO (N0.2581) LIMITED - 2009-04-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2015-11-05
    IIF 13 - Director → ME
  • 8
    METROPOLITAN FUNDING LIMITED - 2015-09-07
    METROPOLITAN HOUSING PARTNERSHIP LIMITED - 2015-09-07
    STILLNESS 932 LIMITED - 2008-10-06
    icon of address The Grange, 100 High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2024-09-02
    IIF 3 - Director → ME
  • 9
    NATIONAL HOUSING FEDERATION - 2014-02-28
    NATIONAL FEDERATION OF HOUSING ASSOCIATIONS(THE) - 1996-09-01
    icon of address Lion Court, 25 Procter Street, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-19 ~ 2023-09-28
    IIF 17 - Director → ME
  • 10
    REDROW GROUP PLC - 2000-10-16
    PURGROVE LIMITED - 1994-02-10
    REDROW PLC - 2024-10-11
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ 2024-10-04
    IIF 7 - Director → ME
  • 11
    SCOPE
    - now
    SPASTICS SOCIETY(THE) - 1995-06-29
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2007-11-24 ~ 2013-10-19
    IIF 16 - Director → ME
  • 12
    icon of address 5th Floor 3 Thomas More Square, London, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2014-02-04 ~ 2015-09-22
    IIF 11 - Director → ME
  • 13
    TVH FIZZY 2 LIMITED - 2022-01-25
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-17 ~ 2017-09-15
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.