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

Mr Nandishwar Kaushal

    Related profiles found in government register
  • Mr Nandishwar Kaushal
    Indian born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 1
    • Charles Rippin And Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 2
    • 83, London Road, Leicester, LE2 0PF, England

      IIF 3
    • 56, Fulham High Street, London, SW6 3LQ, United Kingdom

      IIF 4 IIF 5
    • 42, Farm Avenue, Sunbury On Thames, TW16 7DG, United Kingdom

      IIF 6
    • 42, Mill Farm Lane, Sunbury On Thames, TW16 7DG, United Kingdom

      IIF 7
    • Unit 16 Pod Business Centre, Harris Way, Sunbury On Thames, TW16 7EL, United Kingdom

      IIF 8
  • Mr Nandishwar Kaushal
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Pod Business Centre, Harris Way, Sunbury On Thames, TW16 7EL, United Kingdom

      IIF 9
    • 33, Hanworth Road, Spelthorne Business Hub, Sunbury-on-thames, Surrey, TW16 5DA, United Kingdom

      IIF 10
  • Kaushal, Nandishwar
    Indian business executive born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Farm Avenue, Sunbury On Thames, TW16 7DG, United Kingdom

      IIF 11
  • Kaushal, Nandishwar
    Indian businessman born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, England

      IIF 12
    • Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 13
    • 42, Mill Farm Avenue, Sunbury-on-thames, Middlesex, TW16 7DG, England

      IIF 14
  • Kaushal, Nandishwar
    Indian director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovative Media , 101 - 4-6, Biz Space, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JJ, United Kingdom

      IIF 15
    • 56, Fulham High Street, London, SW6 3LQ, United Kingdom

      IIF 16
    • 42, Mill Farm Lane, Sunbury On Thames, TW16 7DG, United Kingdom

      IIF 17
    • Unit 16 Pod Business Centre, Harris Way, Sunbury On Thames, TW16 7EL, United Kingdom

      IIF 18
  • Kaushal, Nandishwar
    Indian finance born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Fulham High Street, London, SW6 3LQ, United Kingdom

      IIF 19
  • Kaushal, Nandishwar
    Indian mortgage broker born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Mill Farm Avenue, Sunbury On Thames, Middlesex, TW16 7DG

      IIF 20 IIF 21
  • Mr Nandishwar Kaushal
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • No 16, Pod Business Centre, Harris Way, Sunbury-on-thames, TW16 7EL, United Kingdom

      IIF 22
  • Kaushal, Nandishwar
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Pod Business Centre, Harris Way, Sunbury On Thames, TW16 7EL, United Kingdom

      IIF 23
    • 33, Hanworth Road, Spelthorne Business Hub, Sunbury-on-thames, Surrey, TW16 5DA, United Kingdom

      IIF 24
  • Kaushal, Nandishwar
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • No 16, Pod Business Centre, Harris Way, Sunbury-on-thames, TW16 7EL, United Kingdom

      IIF 25
  • Kaushal, Nandiishwar
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42, Mill Farm Avenue, Sunbury-on-thames, TW16 7DG, England

      IIF 26
  • Kaushal, Nandishwar

    Registered addresses and corresponding companies
    • Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 27
    • 42, Mill Farm Avenue, Sunbury-on-thames, Middlesex, TW16 7DG, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    Suite 25 Merchant Man House, Eastern Perimeter Road, Heathrow
    Dissolved corporate (3 parents)
    Officer
    2001-05-14 ~ dissolved
    IIF 20 - director → ME
  • 2
    Unit 16, Pod Business Centre, Harris Way, Sunbury On Thames, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-30 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    39 Gyles Park, Stanmore, Middx, England
    Dissolved corporate (3 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    IPS FINANCE LIMITED - 2015-06-18
    Charles Rippin And Turner, Middlesex House, 130 College Road, Harrow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -127,502 GBP2022-12-31
    Officer
    2015-06-17 ~ now
    IIF 14 - director → ME
    2015-06-17 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2018-08-01 ~ now
    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
  • 5
    No 16 Pod Business Centre, Harris Way, Sunbury-on-thames, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-06 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    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
    56 Fulham High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    33 Hanworth Road, Spelthorne Business Hub, Sunbury-on-thames, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,202 GBP2023-06-30
    Officer
    2022-06-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    Unit 16 Pod Business Centre, Harris Way, Sunbury On Thames, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 13 - director → ME
    2017-10-17 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2017-10-17 ~ dissolved
    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
    56 Fulham High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    4385, 04571672: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2002-10-24 ~ dissolved
    IIF 21 - director → ME
Ceased 4
  • 1
    MARTLET PROPERTY INVESTMENTS LTD - 2013-12-27
    49 Cooden Sea Road, Bexhill-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    -1,090 GBP2021-08-31
    Officer
    2019-12-19 ~ 2020-05-05
    IIF 26 - director → ME
  • 2
    49 Cooden Sea Road, Bexhill-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    371,234 GBP2022-01-31
    Officer
    2020-01-13 ~ 2020-05-18
    IIF 17 - director → ME
    Person with significant control
    2020-01-13 ~ 2020-05-18
    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
  • 3
    56 Fulham High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-09 ~ 2015-02-27
    IIF 15 - director → ME
  • 4
    83 London Road, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-11 ~ 2018-05-09
    IIF 12 - director → ME
    Person with significant control
    2017-10-11 ~ 2018-05-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.