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 Neha Beriwala

    Related profiles found in government register
  • Mrs Neha Beriwala
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Water Gardens, London, W2 2DA, United Kingdom

      IIF 1
    • icon of address 11 Water Gardens, London, W2 2DA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 16 Beauchamp Place, London, SW3 1NQ, United Kingdom

      IIF 6
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 7 IIF 8 IIF 9
    • icon of address 50a, Hall Lane, London, NW4 4TN, United Kingdom

      IIF 10
  • Neha Beriwala
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Manchester Street, London, W1U 7LP, England

      IIF 11
  • Mrs Neha Beriwala
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Water Gardens, London, W2 2DA, United Kingdom

      IIF 12 IIF 13
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 14 IIF 15
    • icon of address 43, Manchester Street, London, W1U 7LP, England

      IIF 16 IIF 17
    • icon of address Second Floor Offices - 16 Beauchamp Place, Knightsbridge, London, SW3 1NQ, England

      IIF 18
  • Mrs. Neha Beriwala
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Lincoln Street, London, SW3 2TS, United Kingdom

      IIF 19
  • Beriwala, Neha
    British business born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, EN5 5JG, United Kingdom

      IIF 20
    • icon of address 11 The Water Gardens, London, W2 2DA, United Kingdom

      IIF 21
    • icon of address 11 Water Gardens, London, W2 2DA, United Kingdom

      IIF 22 IIF 23
    • icon of address 14-15, Beauchamp Place, London, SW3 1NQ, United Kingdom

      IIF 24
  • Beriwala, Neha
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey, CR0 2EE, United Kingdom

      IIF 25
    • icon of address 11 Water Gardens, London, W2 2DA, United Kingdom

      IIF 26
  • Beriwala, Neha
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Water Gardens, London, W2 2DA, United Kingdom

      IIF 27 IIF 28
    • icon of address 14-15, Beauchamp Place, London, SW3 1NQ, United Kingdom

      IIF 29
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 30 IIF 31
    • icon of address 43, Manchester Street, London, W1U 7LP, England

      IIF 32 IIF 33
    • icon of address 50a, Hall Lane, London, NW4 4TN, United Kingdom

      IIF 34
  • Neha Beriwala
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 35
  • Mrs Neha Beriwala
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Manchester Street, London, W1U 7LP, England

      IIF 36
  • Mrs Neha Goel
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Manchester Street, London, W1U 7LP, England

      IIF 37
  • Ms Neha Beriwala
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Lincoln Street, Lincoln Street, London, SW3 2TS, United Kingdom

      IIF 38
  • Beriwala, Neha
    Indian director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 65 Bolsover Street, London, W1W 5NL, United Kingdom

      IIF 39
  • Goel, Neha
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Manchester Street, London, W1U 7LP, England

      IIF 40
  • Beriwala, Neha
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Water Gardens, London, W2 2DA, United Kingdom

      IIF 41
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 42
  • Beriwala, Neha
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Water Gardens, London, W2 2DA, United Kingdom

      IIF 43
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 44 IIF 45 IIF 46
    • icon of address 43, Manchester Street, C/o Shaw Wallace Chartered Accountants, London, W1U 7LP, England

      IIF 48
  • Beriwala, Neha
    Indian director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Lincoln Street, Lincoln Street, London, SW3 2TS, United Kingdom

      IIF 49
  • Beriwala, Neha, Mrs.
    Indian company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Manchester Street, C/o Shaw Wallace Chartered Accountants, London, W1U 7LP, England

      IIF 50
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 49 Maddox Street Ground Floor, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 Water Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 49 Maddox St, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    67,530 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address 11 Water Gardens, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    186,603 GBP2024-03-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 11 The Water Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ 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
  • 6
    VAN GROSVENOR HOLDING LTD - 2024-08-29
    icon of address 1 Knightsbridge Green, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 11 Water Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 11 Water Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,937 GBP2022-12-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 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
  • 9
    icon of address 50a Hall Lane Hall Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address Mitre House, 44-46 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,772 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 10 Lincoln Street, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    230,914 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address 14-15 Beauchamp Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 29 - Director → ME
Ceased 15
  • 1
    icon of address 221-223 Wimbledon Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ 2023-08-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2023-08-11
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    HNPV HOLDINGS LIMITED - 2022-01-17
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,040 GBP2023-12-31
    Officer
    icon of calendar 2020-11-04 ~ 2025-02-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2025-02-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    VAN GROSVENOR HOLDING LTD - 2024-08-29
    icon of address 1 Knightsbridge Green, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ 2024-10-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2024-10-04
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address 11 Water Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-25 ~ 2024-11-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ 2024-11-14
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -216,407 GBP2024-03-31
    Officer
    icon of calendar 2022-05-13 ~ 2023-09-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2023-09-09
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    BEAUCHAMP HOSPITALITY OPS LTD - 2023-09-29
    icon of address 82 St. John Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ 2024-06-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ 2022-11-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-20 ~ 2023-12-20
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of address 127 Fencepiece Road, Ilford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    506 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2019-11-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2019-11-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ 2024-03-01
    IIF 25 - Director → ME
  • 9
    ARROW GREEN PROPERTY LTD - 2025-05-19
    icon of address 11 Water Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-28 ~ 2025-05-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ 2025-05-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,599 GBP2025-02-28
    Officer
    icon of calendar 2020-12-04 ~ 2021-10-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-10-29
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,772 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-02 ~ 2023-12-02
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 12
    ICON CAMPBELL CC LIMITED - 2023-05-26
    icon of address 6 Green Street, Flat A, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-05-23 ~ 2024-07-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2024-07-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    icon of address 10 Lincoln Street, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    230,914 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-03-16 ~ 2021-03-16
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2025-01-23
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 14-15 Beauchamp Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-12 ~ 2024-11-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-08-21
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    BEAUCHAMP HOSPITALITY LIMITED - 2023-05-29
    icon of address 82 St. John Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-31 ~ 2024-06-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ 2022-07-31
    IIF 17 - Ownership of shares – 75% or more OE

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.