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

Agarwal, Ritesh

    Related profiles found in government register
  • Agarwal, Ritesh
    Indian born in November 1993

    Resident in India

    Registered addresses and corresponding companies
    • Mindspace Properties, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 1 IIF 2
  • Agarwal, Ritesh
    Indian businessman born in November 1993

    Resident in India

    Registered addresses and corresponding companies
    • 3, Shepherd Street, London, W1J 7HL, England

      IIF 3
    • 4th Floor Mindspace Properties, 114 Whitechapel High Street, The Relay Building, London, E1 7PT, England

      IIF 4
    • Mindspace Properties, 9 Appold Street, London, EC2A 2AP, England

      IIF 5 IIF 6
    • Mindspace Properties, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Ritesh Agarwal
    Indian born in November 1993

    Resident in India

    Registered addresses and corresponding companies
    • 271 Tatvam Villas, Sector 48, Gurgaon, Haryana, India

      IIF 11
    • 117, Poplar High Street, London, E14 0AE, England

      IIF 12
    • Mindspace Properties, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 13
    • 25-01, Bank Of China Building, 4 Battery Road, Singapore, Singapore

      IIF 14
    • Bank Of China Building, 4 Battery Road, Singapore, 049908, Singapore

      IIF 15
  • Ritesh Agarwal
    Indian born in November 1993

    Resident in India

    Registered addresses and corresponding companies
    • 271 Tatvam Villas, Sector 48, Gurgaon, Haryana, India

      IIF 16
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr. Ritesh Agarwal
    Indian born in November 1993

    Resident in India

    Registered addresses and corresponding companies
    • 117, Poplar High Street, London, E14 0AE, England

      IIF 18 IIF 19 IIF 20
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Ritesh Agarwal
    Indian born in November 1993

    Resident in Singapore

    Registered addresses and corresponding companies
    • 286, Telok Kurau Road, Singapore, 423911, Singapore

      IIF 22
  • Fyfe, James Joseph
    British

    Registered addresses and corresponding companies
    • Flat 24, 60 Vauxhall Bridge Road, London, SW1V 2RD

      IIF 23
  • Fyfe, James

    Registered addresses and corresponding companies
    • 225, Market Street, Hyde, SK14 1HF, England

      IIF 24
    • Mindspace Properties, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 25 IIF 26
  • Fyfe, James Joseph

    Registered addresses and corresponding companies
    • 6 Dockett Moorings, Mead Lane, Chertsey, KT16 8LW, England

      IIF 27
    • 3, Shepherd Street, London, W1J 7HL, England

      IIF 28
    • 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE, England

      IIF 29
    • 4th Floor Mindspace Properties, 114 Whitechapel High Street, The Relay Building, London, E1 7PT, England

      IIF 30 IIF 31
    • 4th Mindspace Properties, 114 Whitechapel High Street, The Relay Building, London, E1 7PT, England

      IIF 32
    • Mindspace Properties, 9, Appold Street, London, EC2A 2AP, England

      IIF 33 IIF 34
    • Riverwide House, 6 Mason's Yard, London, SW1Y 6BU, United Kingdom

      IIF 35
  • Fyfe, James Joseph
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 22-24 Pont Street, London, SW1X 0AA

      IIF 36
    • 6 Dockett Moorings, Mead Lane, Chertsey, KT16 8LW, England

      IIF 37
    • 107, Freston Road, London, W11 4BD, England

      IIF 38
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • The Chapel, 26a Munster Road, London, SW6 4EN

      IIF 40
    • 3 Craven Court, Canada Road, Byfleet, West Byfleet, KT14 7JL, England

      IIF 41
  • Fyfe, James Joseph
    British business consultant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3, Shepherd Street, London, W1J 7HL, England

      IIF 42
    • 3, Shepherd Street, London, W1J 7HL, United Kingdom

      IIF 43
    • 4th Floor Mindspace Properties, 114 Whitechapel High Street, The Relay Building, London, E1 7PT, England

      IIF 44 IIF 45 IIF 46
    • 4th Mindspace Properties, 114 Whitechapel High Street, The Relay Building, London, E1 7PT, England

      IIF 48
    • Mindspace Properties, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 49 IIF 50
    • 13, Loudwater Close, Sunbury-on-thames, TW16 6DD, England

      IIF 51
    • 3 Craven Court, Canada Road, Mead Lane, West Byfleet, Surrey, KT14 7JL, England

      IIF 52
  • Fyfe, James Joseph
    British business executive born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3, Shepherd Street, London, W1J 7HL, United Kingdom

      IIF 53
    • 4th Floor Mindspace Properties, 114 Whitechapel High Street, The Relay Building, London, E1 7PT, England

      IIF 54
  • Mr James Joseph Fyfe
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3, Shepherd Street, London, W1J 7HL, United Kingdom

      IIF 55
    • 3 Craven Court, Canada Road, Mead Lane, West Byfleet, Surrey, KT14 7JL, England

      IIF 56
    • 3 Craven Court, Canada Road, West Byfleet, Surrey, KT14 7JL, England

      IIF 57
  • Fyfe, James Joseph
    British business consultant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverwide House, 6 Mason's Yard, London, SW1Y 6BU, United Kingdom

      IIF 58
    • Riverwide House, 6 Mason's Yard, London, SW1Y6BU, United Kingdom

      IIF 59
  • Fyfe, James Joseph
    British consultant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Market Street, Hyde, SK14 1HF, England

      IIF 60
    • Riverwide House, 6 Mason's Yard, London, SW1Y 6BU, United Kingdom

      IIF 61
    • 3 Craven Court, Canada Road, West Byfleet, Surrey, KT14 7JL, England

      IIF 62
child relation
Offspring entities and appointments
Active 18
  • 1
    First Floor, Wilton Park House, Wilton Place, Dublin 2, Ireland
    Active Corporate (2 parents)
    Officer
    2019-08-05 ~ now
    IIF 40 - Director → ME
  • 2
    6 Dockett Moorings, Mead Lane, Chertsey, England
    Active Corporate (9 parents)
    Equity (Company account)
    29,434 GBP2024-12-31
    Officer
    2022-07-01 ~ now
    IIF 37 - Director → ME
  • 3
    22-24 Pont Street, London
    Active Corporate (6 parents)
    Officer
    2009-09-24 ~ now
    IIF 36 - Director → ME
  • 4
    117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-27 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    OYO MYPREFERRED II UK LIMITED - 2019-05-21
    117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2021-03-10 ~ now
    IIF 19 - Has significant influence or controlOE
  • 6
    OYO MYPREFERRED HOSPITALITY UK III LIMITED - 2019-06-24
    117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2021-03-10 ~ now
    IIF 20 - Has significant influence or controlOE
  • 7
    OYO MYPREFERRED UK LTD - 2019-04-01
    117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2019-03-08 ~ now
    IIF 12 - Has significant influence or controlOE
  • 8
    117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2021-03-10 ~ now
    IIF 18 - Has significant influence or controlOE
  • 9
    124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-02-13 ~ now
    IIF 11 - Has significant influence or controlOE
  • 10
    117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73,332 GBP2024-03-31
    Person with significant control
    2019-10-21 ~ now
    IIF 15 - Has significant influence or controlOE
  • 11
    3 Craven Court, Canada Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -773 GBP2021-10-31
    Officer
    2007-10-12 ~ dissolved
    IIF 62 - Director → ME
    2007-10-12 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    3 Craven Court Canada Road, Mead Lane, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2017-11-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-08-29 ~ now
    IIF 17 - Has significant influence or controlOE
  • 14
    3 Craven Court Canada Road, Byfleet, West Byfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,856 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 41 - Director → ME
  • 15
    107 Freston Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,587 GBP2024-04-30
    Officer
    2023-04-07 ~ now
    IIF 38 - Director → ME
  • 16
    3 Shepherd Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 43 - Director → ME
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-16 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-28 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 17
  • 1
    COUNTDOWN SOLUTIONS LIMITED - 2020-12-29
    The Pixmore Centre, Unit 16, Pixmore Avenue, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,665 GBP2019-04-30
    Officer
    2012-01-17 ~ 2013-07-19
    IIF 59 - Director → ME
  • 2
    6 Dockett Moorings, Mead Lane, Chertsey, England
    Active Corporate (9 parents)
    Equity (Company account)
    29,434 GBP2024-12-31
    Officer
    2018-01-15 ~ 2018-03-13
    IIF 51 - Director → ME
    2022-09-01 ~ 2023-11-06
    IIF 27 - Secretary → ME
  • 3
    Hyde Park House, Cartwright Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,808 GBP2024-08-31
    Officer
    2011-08-24 ~ 2017-11-17
    IIF 60 - Director → ME
    2011-08-24 ~ 2017-11-17
    IIF 24 - Secretary → ME
  • 4
    23 Dymock Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    953,198 GBP2024-03-31
    Officer
    2017-02-01 ~ 2019-01-14
    IIF 53 - Director → ME
  • 5
    OYO HOSPITALITY LTD. - 2018-09-05
    117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-08-28 ~ 2020-09-24
    IIF 45 - Director → ME
    2018-08-28 ~ 2021-09-07
    IIF 5 - Director → ME
    2018-08-28 ~ 2021-04-01
    IIF 34 - Secretary → ME
  • 6
    117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-07-09 ~ 2020-10-14
    IIF 47 - Director → ME
    IIF 4 - Director → ME
    2019-07-09 ~ 2020-11-18
    IIF 29 - Secretary → ME
    Person with significant control
    2019-07-09 ~ 2020-08-17
    IIF 14 - Has significant influence or control OE
  • 7
    69 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-16 ~ 2020-10-25
    IIF 42 - Director → ME
    2021-03-25 ~ 2023-01-23
    IIF 50 - Director → ME
    2019-05-16 ~ 2021-09-10
    IIF 7 - Director → ME
    2019-05-16 ~ 2020-10-25
    IIF 28 - Secretary → ME
  • 8
    69 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-03-12 ~ 2023-09-26
    IIF 49 - Director → ME
    2019-03-12 ~ 2021-09-10
    IIF 9 - Director → ME
    2019-03-12 ~ 2022-04-01
    IIF 26 - Secretary → ME
    Person with significant control
    2019-03-12 ~ 2023-01-23
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 9
    OYO MYPREFERRED II UK LIMITED - 2019-05-21
    117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-05-16 ~ 2020-10-25
    IIF 46 - Director → ME
    2019-05-16 ~ 2021-09-08
    IIF 8 - Director → ME
    2019-05-16 ~ 2020-10-25
    IIF 30 - Secretary → ME
  • 10
    OYO MYPREFERRED HOSPITALITY UK III LIMITED - 2019-06-24
    117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-06-17 ~ 2020-10-25
    IIF 54 - Director → ME
    2019-06-17 ~ 2021-09-08
    IIF 10 - Director → ME
    2019-06-17 ~ 2020-10-25
    IIF 31 - Secretary → ME
  • 11
    OYO MYPREFERRED UK LTD - 2019-04-01
    117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-03-08 ~ 2023-07-01
    IIF 39 - Director → ME
    2019-03-08 ~ 2021-09-08
    IIF 2 - Director → ME
    2019-03-08 ~ 2022-03-31
    IIF 25 - Secretary → ME
  • 12
    117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-08-30 ~ 2020-09-24
    IIF 44 - Director → ME
    2018-08-30 ~ 2021-09-07
    IIF 3 - Director → ME
    2018-08-30 ~ 2021-04-01
    IIF 33 - Secretary → ME
  • 13
    124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-07-12 ~ 2021-09-07
    IIF 1 - Director → ME
  • 14
    117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73,332 GBP2024-03-31
    Officer
    2019-10-21 ~ 2020-09-24
    IIF 48 - Director → ME
    2019-10-21 ~ 2021-09-08
    IIF 6 - Director → ME
    2019-10-21 ~ 2020-10-25
    IIF 32 - Secretary → ME
  • 15
    STRATEGIC MINERALS LIMITED - 2011-02-09
    27-28 Eastcastle Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-05-30 ~ 2014-05-13
    IIF 61 - Director → ME
  • 16
    107 Freston Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,587 GBP2024-04-30
    Officer
    2011-03-17 ~ 2020-04-09
    IIF 58 - Director → ME
    2011-03-17 ~ 2020-04-09
    IIF 35 - Secretary → ME
  • 17
    3 Shepherd Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-09-29 ~ 2017-09-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Has significant influence or control OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.