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

Tanna, Nirmal

    Related profiles found in government register
  • Tanna, Nirmal
    British company direc born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Tanna, Nirmal
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Princess Avenue, Oadby, Leicester, LE2 4SD

      IIF 2
  • Tanna, Nirmal
    British consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Princess Avenue, Oadby, Leicester, LE2 4SD, United Kingdom

      IIF 3
    • 72-73, Bartholomew Street, Newbury, RG14 5DU, England

      IIF 4
  • Tanna, Nirmal
    British counsultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Princess Avenue, Oadby, Leicester, LE2 4SD, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Tanna, Nirmal
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 50, Elizabeth Drive, Oadby, Leicester, LE2 4RE, England

      IIF 8
    • 27, Austin Friars, London, EC2N 2QP, England

      IIF 9
    • Tower 42, 25 Old Broad Street, Baptiste @ Co, London, EC2N 1HN, England

      IIF 10
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 11
  • Tanna, Nirmal
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 28a Herbert Road, Birmingham, B10 0PL, England

      IIF 12
  • Tanna, Nirmal
    British none born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ

      IIF 13
  • Tanna, Nirmal
    British property developer born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 72-73, Bartholomew Street, Newbury, RG14 5DU, England

      IIF 14
  • Tanna, Nirmal
    British property investor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Tanna, Nirmal
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Austin Friars, London, EC2N 2QP, England

      IIF 20
  • Nirmal Tanna
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 28a Herbert Road, Birmingham, B10 0PL, England

      IIF 21
  • Tanna, Nirmal
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 40 Lyndwood Court, Stoughton Road, Leicester, LE2 2EJ, England

      IIF 22
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 23
  • Tanna, Nirmal
    British manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Eaton Gardens, 21 Eaton Hall, Hove, BN3 3TZ, England

      IIF 24
  • Tanna, Nirmal
    British property developer born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Eton Hall, 15 Eaton Gardens, Hove, BN3 3TZ, United Kingdom

      IIF 25
  • Mr Nirmal Tanna
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Princess Avenue, Oadby, Leicester, LE2 4SD, England

      IIF 26 IIF 27
    • Tower 42, 25 Old Broad Street, Baptiste @ Co, London, EC2N 1HN, England

      IIF 28
    • Tower 42, 25 Old Broad Street, Baptiste & Co, London, EC2N 2QP, England

      IIF 29
    • 72, Bartholomew Street, Newbury, RG14 5DU, England

      IIF 30
    • 72-73, Bartholomew Street, Newbury, RG14 5DU, England

      IIF 31 IIF 32
    • 72, Capability Way, Greenham, Thatcham, RG19 8FA, England

      IIF 33
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 34
  • Mr Tanna Nirmal
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor. Building 2, Croxley Business Park, Marlins Meadow, Watford, WD18 8YA, England

      IIF 35
  • Tanna, Nirmal
    British ceo born in June 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 23, Austin Friars, London, EC2N 2QP, England

      IIF 36
  • Nirmal, Tanna
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor. Building 2, Croxley Business Park, Marlins Meadow, Watford, WD18 8YA, England

      IIF 37
  • Mr Nirmal Tanna
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Eaton Hall, 15 Eaton Gardens, Hove, BN3 3TZ, United Kingdom

      IIF 38
    • Flat 40, Stoughton Road, Leicester, LE2 2EJ, England

      IIF 39
    • Baptiste And Co Tower 42, 25 Old Broad Street, London, EC2N 1HN

      IIF 40
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    TEMPLA FAW UK LTD - 2014-06-23
    27 Austin Frias, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 3 - director → ME
  • 2
    4385, 13509933 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    15 Eaton Gardens, 21 Eaton Hall, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2022-06-20 ~ now
    IIF 24 - director → ME
  • 4
    50 Elizabeth Drive, Oadby, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-15 ~ dissolved
    IIF 8 - director → ME
  • 5
    Baptist & Co, 23 Austin Friars, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-02 ~ dissolved
    IIF 7 - director → ME
  • 6
    Tower 42 25 Old Broad Street, Baptiste & Co, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2021-08-26 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 7
    27 Austin Friars, London
    Dissolved corporate (1 parent)
    Officer
    2015-06-21 ~ dissolved
    IIF 20 - director → ME
  • 8
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 13 - director → ME
  • 9
    3/4 Cranmere Court Lustleigh Close, Marsh Barton Trading Estate, Exeter, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,309,253 GBP2019-12-31
    Officer
    2023-09-07 ~ now
    IIF 14 - director → ME
  • 10
    Unit 5 Belvue Business Centre, Belvue Road, Northolt, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-08-24 ~ dissolved
    IIF 2 - director → ME
  • 11
    71-72 Bartholomew Street, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -2,664,580 GBP2021-03-30
    Officer
    2022-05-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    Brooks Green, 342 Regents Park Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -483,114 GBP2019-10-31
    Person with significant control
    2022-06-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    342 Regents Park Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2022-05-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 11 - director → ME
  • 15
    Tower 42 C/o Baptiste & Co, Old Broad Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 1 - director → ME
  • 16
    Park House Bristol Road South, Rednal, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    40 Lyndwood Court Stoughton Rd, Leicester
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    Baptiste, Tower 42 25 Old Broad Street, Baptiste @ Co, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2021-08-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 19
    Baptiste And Co Tower 42, 25 Old Broad Street, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-10-17 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    5 Heath Crescent, Coventry, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    340,767 GBP2017-03-31
    Officer
    2011-07-07 ~ 2012-01-23
    IIF 9 - director → ME
  • 2
    72-73 Batrholomew Street, Newbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-27 ~ 2022-09-22
    IIF 18 - director → ME
  • 3
    Park House Bristol Road South, Rednal, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,181,495 GBP2021-06-30
    Officer
    2020-06-04 ~ 2020-06-07
    IIF 25 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-06-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    72-73 Bartholomew Street, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -267,195 GBP2019-10-31
    Officer
    2022-05-27 ~ 2023-03-21
    IIF 17 - director → ME
  • 5
    3/4 Cranmere Court Lustleigh Close, Marsh Barton Trading Estate, Exeter, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,309,253 GBP2019-12-31
    Officer
    2022-10-10 ~ 2023-03-30
    IIF 16 - director → ME
    Person with significant control
    2022-10-10 ~ 2023-04-12
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    LYON CONSULTING INC LIMITED - 2020-11-09
    Kings Head House, 15 London End, Beaconsfield, Bucks
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,683,906 GBP2022-03-31
    Officer
    2020-03-02 ~ 2020-07-06
    IIF 37 - director → ME
    Person with significant control
    2020-03-02 ~ 2020-08-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 7
    Brooks Green, 342 Regents Park Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -483,114 GBP2019-10-31
    Officer
    2022-06-05 ~ 2023-03-14
    IIF 15 - director → ME
  • 8
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-02 ~ 2021-05-05
    IIF 23 - director → ME
    Person with significant control
    2020-03-02 ~ 2021-05-05
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    2021-05-05 ~ 2022-03-20
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 9
    SUPADUPA ENTERTAINMENT LIMITED - 2018-09-05
    Unit 3 28a Herbert Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    266,210 GBP2021-12-31
    Officer
    2022-07-06 ~ 2023-02-01
    IIF 12 - director → ME
    Person with significant control
    2022-09-24 ~ 2023-02-01
    IIF 21 - Ownership of shares – 75% or more 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.