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

Thanawala, Hemant Maneklal

    Related profiles found in government register
  • Thanawala, Hemant Maneklal
    British accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU, England

      IIF 1
  • Thanawala, Hemant Maneklal
    British cfo born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 2
  • Thanawala, Hemant Maneklal
    British chair person born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Martins, Northwood, HA6 2BP, England

      IIF 3
  • Thanawala, Hemant Maneklal
    British chartered accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 4
    • icon of address First Floor Gillingham House, Gillingham Street, London, SW1V 1HU, England

      IIF 5
    • icon of address Parnell House, 25 Wilton Road, London, SW1V 1YD

      IIF 6
    • icon of address 3, St. Martins, Northwood, HA6 2BP, England

      IIF 7
    • icon of address Sherbourne House, 3 St Martins, Northwood, Middlesex, HA6 2BP

      IIF 8
  • Thanawala, Hemant Maneklal
    British chartered accountants born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, 3 St Martins, Northwood, Middlesex, HA6 2BP

      IIF 9
  • Thanawala, Hemant Maneklal
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Thanawala, Hemant Maneklal
    British finance director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 26
    • icon of address C/o Nautical Partners Ltd, 93 - 95 Gloucester Place, London, W1U 6JQ, United Kingdom

      IIF 27
  • Thanawala, Hemant Maneklal
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Emperor's Gate, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 28
    • icon of address Sherbourne House, 3 St Martins, Northwood, Middlesex, HA6 2BP, United Kingdom

      IIF 29
  • Thanawala, Hemant Maneklal
    British chartered accountant born in September 1957

    Registered addresses and corresponding companies
    • icon of address 48 Alicia Gardens, Kenton, Harrow, Middlesex, HA3 8JR

      IIF 30 IIF 31
  • Thanawala, Hemant Manelklal
    British company director born in September 1957

    Registered addresses and corresponding companies
    • icon of address 34 Woodfield Rise, Bushey Heath, Hertfordshire, WD23 4QS

      IIF 32
  • Thanawala, Hemant Maneklal
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 48 Alicia Gardens, Kenton, Harrow, Middlesex, HA3 8JR

      IIF 33
    • icon of address Parnell House, 25 Wilton Road, London, SW1V 1YD

      IIF 34
  • Thanawala, Hemant Maneklal
    British director

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, 3 St Martins, Northwood, Middlesex, HA6 2BP

      IIF 35
  • Thanawala, Hemant Manelklal
    British chartered acc

    Registered addresses and corresponding companies
    • icon of address 34 Woodfield Rise, Bushey Heath, Hertfordshire, WD23 4QS

      IIF 36
  • Thanawala, Hemant Manelklal
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 34 Woodfield Rise, Bushey Heath, Hertfordshire, WD23 4QS

      IIF 37
  • Mr Hemant Maneklal Thanawala
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Thanawala, Hemant Manelklal

    Registered addresses and corresponding companies
    • icon of address 34 Woodfield Rise, Bushey Heath, Hertfordshire, WD23 4QS

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Wey Court West, Union Road, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    GLOBAL GREENERGY LIMITED - 2021-09-10
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,880 GBP2024-12-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 3 - Director → ME
  • 3
    MASEFIELD ENERGY SERVICES LIMITED - 2006-10-16
    icon of address One, Great Cumberland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-12 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2004-08-12 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -77,421 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address First Floor Gillingham House, 38-44 Gillingham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address First Floor Gillingham House, 38-44 Gillingham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 447 Uxbridge Road, Hatch End, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 8
    RAINBEAU CHOCOLATES LIMITED - 2015-08-15
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address First Floor Gillingham House, Gillingham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,470 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 4 - Director → ME
Ceased 24
  • 1
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2017-11-28
    IIF 27 - Director → ME
  • 2
    MOUNTWEST 563 LIMITED - 2004-11-11
    icon of address 3rd Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2008-10-17
    IIF 15 - Director → ME
  • 3
    MOUNTWEST 303 LIMITED - 2000-10-06
    icon of address C/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2008-10-17
    IIF 16 - Director → ME
  • 4
    icon of address Northgate - Flat Ph 2, Prince Albert Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,801 GBP2022-09-30
    Officer
    icon of calendar 1993-07-15 ~ 1998-02-20
    IIF 31 - Director → ME
    icon of calendar 1993-07-15 ~ 1998-02-20
    IIF 33 - Secretary → ME
  • 5
    icon of address 3rd Floor Emperor's Gate, 114a Cromwell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-01 ~ 2022-04-06
    IIF 28 - LLP Designated Member → ME
  • 6
    HACKREMCO (NO.1003) LIMITED - 1995-06-07
    icon of address Cadbury House, Sanderson Road, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-01 ~ 1997-02-10
    IIF 30 - Director → ME
  • 7
    NAUTICAL PETROLEUM LIMITED - 2021-12-31
    NAUTICAL PETROLEUM PLC - 2012-08-08
    BULLION RESOURCES PLC - 2005-03-31
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2008-10-17
    IIF 14 - Director → ME
  • 8
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2008-10-17
    IIF 18 - Director → ME
  • 9
    GLOBAL GREENERGY LIMITED - 2021-09-10
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,880 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-12-14
    IIF 38 - Right to appoint or remove directors OE
  • 10
    FLOWPARK LIMITED - 1990-05-09
    icon of address One Great Cumberland Place, Maeble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-31 ~ 2005-12-05
    IIF 36 - Secretary → ME
  • 11
    CROWN LABORATORIES LIMITED - 2022-05-04
    icon of address 11 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,758 GBP2023-03-31
    Officer
    icon of calendar 2020-11-02 ~ 2022-02-28
    IIF 2 - Director → ME
  • 12
    icon of address 3rd Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2008-10-17
    IIF 19 - Director → ME
  • 13
    icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2008-10-17
    IIF 21 - Director → ME
  • 14
    icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2008-10-17
    IIF 13 - Director → ME
  • 15
    icon of address Legh Coach House Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -38,325 GBP2024-02-28
    Officer
    icon of calendar 2006-06-27 ~ 2007-09-05
    IIF 32 - Director → ME
    icon of calendar 2006-06-27 ~ 2008-06-08
    IIF 40 - Secretary → ME
  • 16
    icon of address C/o Grant Thornton Uk Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2008-10-17
    IIF 8 - Director → ME
    icon of calendar 2004-08-18 ~ 2006-09-08
    IIF 37 - Secretary → ME
  • 17
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -77,421 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-04-13 ~ 2019-03-20
    IIF 26 - Director → ME
  • 18
    QUADRISE LIMITED - 2023-03-23
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,666,068 GBP2017-06-30
    Officer
    icon of calendar 2006-03-10 ~ 2017-09-04
    IIF 17 - Director → ME
  • 19
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-10 ~ 2017-09-04
    IIF 1 - Director → ME
  • 20
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-17 ~ 2017-09-04
    IIF 24 - Director → ME
  • 21
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-17 ~ 2017-08-29
    IIF 25 - Director → ME
  • 22
    QUADRISE FUELS INTERNATIONAL PLC - 2023-03-23
    ZAREBA PLC - 2006-04-19
    SHELLCO PLC - 2004-12-02
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-19 ~ 2019-12-31
    IIF 12 - Director → ME
  • 23
    NAUTICAL PETROLEUM UK LTD - 2005-04-25
    BULLION RESOURCES LIMITED - 2005-04-12
    NAUTICAL PETROLEUM LIMITED - 2005-03-31
    NAUTICAL PETROLEUM UK LIMITED - 2005-03-04
    icon of address C/o Grant Thornton Uk Llp 11th Floor Landmark Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2008-10-17
    IIF 9 - Director → ME
  • 24
    icon of address 140 Buckingham Palace Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2009-06-21
    IIF 20 - Director → ME
    icon of calendar 2006-08-29 ~ 2009-06-21
    IIF 35 - Secretary → 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.