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

Mr Gautam Chhabra

    Related profiles found in government register
  • Mr Gautam Chhabra
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gautam Chhabra
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Queens Road, Loughton, IG10 1RS, England

      IIF 6
    • icon of address 32, Stanmore Way, Loughton, IG10 2SA, England

      IIF 7
  • Chhabra, Gautam
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HG

      IIF 8
  • Chhabra, Gautam
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 9 IIF 10
  • Chhabra, Gautam
    British investment professional born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Queens Road, Loughton, Essex, IG10 1RS

      IIF 11
    • icon of address 32, Stanmore Way, Loughton, IG10 2SA, England

      IIF 12
  • Chhabra, Gautam
    British vp corporate development born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Touchstone, Pinewood Business Park, Coleshill Road, Birmingham, B37 7HG, United Kingdom

      IIF 13
  • Chhabra, Gautam
    British

    Registered addresses and corresponding companies
    • icon of address Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HG

      IIF 14
  • Chhabra, Gautam
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Maisies Way, South Normanton, Alfreton, DE55 2DS, England

      IIF 15 IIF 16
    • icon of address 47, Park Lane, London, W1K 1PR, England

      IIF 17
    • icon of address 14, Queens Road, Loughton, IG10 1RS, England

      IIF 18
  • Chhabra, Gautam
    British investment director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Maisies Way, South Normanton, Alfreton, DE55 2DS, England

      IIF 19 IIF 20 IIF 21
    • icon of address Moorewood House, The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS

      IIF 23 IIF 24
    • icon of address Moorewood House, The Village, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, United Kingdom

      IIF 25
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 26 IIF 27 IIF 28
    • icon of address 32, Stanmore Way, Loughton, IG10 2SA, England

      IIF 34
    • icon of address Moorewood House, 15 Maisies Way, Derbyshire, South Normanton, DE55 2DS, United Kingdom

      IIF 35
    • icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Chhabra, Gautam
    British investment manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorewood House The Village, 15 Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS

      IIF 40
    • icon of address Moorewood House, 15 Maisies Way, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 41
    • icon of address Moorewood House, 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Chhabra, Gautam
    British investment professional born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Stanmore Way, Loughton, IG10 2SA, England

      IIF 45
  • Chhabra, Gautam
    British vp - finance & strategy born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HG

      IIF 46 IIF 47
  • Chhabra, Gautam

    Registered addresses and corresponding companies
    • icon of address Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HG

      IIF 48 IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 14 Queens Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 32 Stanmore Way, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,950 GBP2023-12-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    GREEN PARK CAPITAL CONSULTANCY LIMITED - 2021-05-11
    icon of address 32 Stanmore Way, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    127,226 GBP2023-12-20
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ 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
  • 4
    icon of address 32 Stanmore Way, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,476 GBP2023-12-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 14 Queens Road, Loughton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 32 Stanmore Way, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,244 GBP2023-12-31
    Officer
    icon of calendar 2019-11-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 32 Stanmore Way, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ 2024-05-10
    IIF 19 - Director → ME
  • 2
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ 2024-05-10
    IIF 22 - Director → ME
  • 3
    BLACK SWAN EDWINSTOWE LTD - 2016-07-21
    SEVCO 5117 LIMITED - 2016-06-10
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    393,239 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 38 - Director → ME
  • 4
    SEVCO 5118 LIMITED - 2016-06-10
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    765,591 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 39 - Director → ME
  • 5
    SEVCO 5119 LIMITED - 2016-06-10
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,245,564 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 43 - Director → ME
  • 6
    SEVCO 5122 LIMITED - 2017-03-27
    icon of address Moorewood House, 15 Maisies Way, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    93,601 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 41 - Director → ME
  • 7
    icon of address Moorewood House, The Village Maisies Way, South Normanton, Alfreton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    179,537 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 25 - Director → ME
  • 8
    icon of address 32 Stanmore Way, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2016-04-27
    IIF 17 - Director → ME
  • 9
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,015,000 GBP2024-05-26
    Officer
    icon of calendar 2015-01-28 ~ 2017-05-31
    IIF 46 - Director → ME
    icon of calendar 2015-01-28 ~ 2017-05-31
    IIF 48 - Secretary → ME
  • 10
    icon of address Touchstone Pinewood Business Park, Coleshill Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2017-05-31
    IIF 13 - Director → ME
  • 11
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    120,798,000 GBP2024-05-26
    Officer
    icon of calendar 2014-07-02 ~ 2017-05-31
    IIF 14 - Secretary → ME
  • 12
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,278,000 GBP2024-05-26
    Officer
    icon of calendar 2014-10-13 ~ 2017-05-31
    IIF 8 - Director → ME
    icon of calendar 2014-09-18 ~ 2017-05-31
    IIF 49 - Secretary → ME
  • 13
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    141,321,000 GBP2024-05-26
    Officer
    icon of calendar 2015-01-28 ~ 2017-05-31
    IIF 47 - Director → ME
    icon of calendar 2015-01-28 ~ 2017-05-31
    IIF 50 - Secretary → ME
  • 14
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-02-11 ~ 2024-05-10
    IIF 30 - Director → ME
  • 15
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-02-19 ~ 2024-05-10
    IIF 31 - Director → ME
  • 16
    JULY ACQUISITIONS LIMITED - 2024-10-31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ 2024-05-10
    IIF 27 - Director → ME
  • 17
    JULY ACQUISITIONS MIDCO LIMITED - 2024-10-31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-02-07 ~ 2024-05-10
    IIF 32 - Director → ME
  • 18
    JULY ACQUISITIONS OPCO LIMITED - 2024-10-30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-02-17 ~ 2024-05-10
    IIF 26 - Director → ME
  • 19
    JULY ACQUISITIONS PROPCO LIMITED - 2024-10-30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-02-15 ~ 2024-05-10
    IIF 29 - Director → ME
  • 20
    JULY ACQUISITIONS TOPCO LIMITED - 2024-10-30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,040 GBP2024-08-31
    Officer
    icon of calendar 2024-02-02 ~ 2024-05-10
    IIF 33 - Director → ME
  • 21
    PUB PEOPLE FREEHOLDS LIMITED - 2016-06-10
    CASTLEGATE 503 LIMITED - 2008-11-14
    icon of address Moorewood House The Village 15 Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    927,775 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 40 - Director → ME
  • 22
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-19 ~ 2024-05-10
    IIF 16 - Director → ME
  • 23
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-16 ~ 2024-05-10
    IIF 28 - Director → ME
  • 24
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-19 ~ 2024-05-10
    IIF 15 - Director → ME
  • 25
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    500,000 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 36 - Director → ME
  • 26
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    3,802,414 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 37 - Director → ME
  • 27
    CASTLEGATE 292 LIMITED - 2004-04-26
    icon of address Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,082,783 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 24 - Director → ME
  • 28
    SEVCO 5115 LIMITED - 2016-06-09
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    520,877 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 42 - Director → ME
  • 29
    VINE ACQUISITIONS LIMITED - 2022-12-09
    DECEMBER ACQUISITION LTD - 2016-12-12
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2021-12-15
    IIF 9 - Director → ME
  • 30
    SEVCO 5120 LIMITED - 2016-06-10
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    883,610 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 44 - Director → ME
  • 31
    RETAIL MANAGEMENT SERVICES (MIDLANDS) LIMITED - 2000-08-11
    icon of address Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,108,811 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 23 - Director → ME
  • 32
    AUTUMN PUBS LIMITED - 2023-05-30
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,033,759 GBP2022-09-24
    Officer
    icon of calendar 2022-11-17 ~ 2024-05-10
    IIF 20 - Director → ME
  • 33
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -177,924 GBP2022-09-24
    Officer
    icon of calendar 2022-11-17 ~ 2024-05-10
    IIF 21 - Director → ME
  • 34
    icon of address Moorewood House 15 Maisies Way, Derbyshire, South Normanton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,508 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.