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

Pandit, Aman Athin Kumar

    Related profiles found in government register
  • Pandit, Aman Athin Kumar
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Vincent House, 99 A Station Road, London, E4 7BU, England

      IIF 1
  • Pandit, Aman Athin Kumar
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 20, Titan Business Centre, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 2
    • icon of address Office 8, Titan Business Centre, Euroway House, Roydsdale Way, Bradford, BD4 6SE, United Kingdom

      IIF 3 IIF 4
  • Pandit, Aman Athin Kumar
    British property developer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aire Place Mills, Kirkstall Road, Leeds, LS3 1JL, United Kingdom

      IIF 5
  • Pandit, Athin Kumar
    British car valeter born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH, England

      IIF 6
  • Pandit, Athin Kumar
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222/224, High Street, Wibsey, Bradford, West Yorkshire, BD6 1QP, United Kingdom

      IIF 7
    • icon of address 455, Huddersfield Road, Wyke, Bradford, West Yorkshire, BD12 8NJ, England

      IIF 8
    • icon of address 591, Halifax Road, Bradford, West Yorkshire, BD6 2DU, England

      IIF 9 IIF 10
    • icon of address 591, Halifax Road, Bradford, West Yorkshire, BD6 2DU, United Kingdom

      IIF 11
    • icon of address Flat 1, 222 High Street, Bradford, BD6 1QP, United Kingdom

      IIF 12
  • Pandit, Athin Kumar
    British property developer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilton Grove, Shipley, BD18 2AH, United Kingdom

      IIF 13
  • Pandit, Aman Athin Kumar
    British property maintenance born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 589, Halifax Road, Bradford, West Yorkshire, BD6 2DU, United Kingdom

      IIF 14
  • Pandit, Aman Athin Kumar
    British sales director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 20, Titan Business Centre, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 15
  • Pandit, Athin Aman
    British business executive born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH, England

      IIF 16
  • Pandit, Athin Aman
    British car valeter born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH, England

      IIF 17
  • Pandit, Athin Aman
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 28-29 Tenby Street, Birmingham, B1 3EE, England

      IIF 18 IIF 19
    • icon of address 2, Hilton Grove, Shipley, Bradford, BD18 2AH, England

      IIF 20
  • Pandit, Athin Aman
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 28-29 Tenby Street, Birmingham, B1 3EE, England

      IIF 21
    • icon of address Office 8, Titan Business Centre, Euroway House, Roydsdale Way, Bradford, BD4 6SE, United Kingdom

      IIF 22
  • Pandit, Aman Athin Kumar
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Euroway House, Titan Business Centre, Roydsdale Way, Bradford, BD4 6SE, United Kingdom

      IIF 23
  • Mr Aman Athin Kumar Pandit
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Titan Business Centre, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 24
    • icon of address Office 8, Titan Business Centre, Euroway House, Roydsdale Way, Bradford, BD4 6SE, United Kingdom

      IIF 25 IIF 26
    • icon of address 2, Hilton Grove, Shipley, BD18 2AH, United Kingdom

      IIF 27
  • Pandit, Amar
    British car valeter born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH, England

      IIF 28
  • Pandit, Amar
    British consultant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH

      IIF 29
    • icon of address 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH, United Kingdom

      IIF 30
  • Pandit, Athin Kumar
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH

      IIF 31
  • Pandit, Athin Kumar
    British property developer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 20 Titan Business Centre Euroway House, Roydsdale Way, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 32 IIF 33
  • Mr Amar Pandit
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH

      IIF 34 IIF 35
  • Mr Athin Aman Pandit
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 28-29 Tenby Street, Birmingham, B1 3EE, England

      IIF 36 IIF 37 IIF 38
    • icon of address 2, Hilton Grove, Shipley, Bradford, BD18 2AH, England

      IIF 39
    • icon of address Office 8, Titan Business Centre, Euroway House, Roydsdale Way, Bradford, BD4 6SE, United Kingdom

      IIF 40
    • icon of address 2, Hilton Grove, Shipley, BD18 2AH, England

      IIF 41
  • Mr Aman Athin Kumar Pandit
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 42, Titan Business Centre, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 42
  • Mr Athin Kumar Pandit
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222/224, High Street, Wibsey, Bradford, West Yorkshire, BD6 1QP, United Kingdom

      IIF 43
    • icon of address 591, Halifax Road, Bradford, West Yorkshire, BD6 2DU

      IIF 44
    • icon of address 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH

      IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 2, 28-29 Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 222/224 High Street, Wibsey, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 591 Halifax Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 591 Halifax Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 8, Titan Business Centre Euroway House, Roydsdale Way, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,877 GBP2019-11-30
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 The Parade, Bramhope, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 591 Halifax Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 591 Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-01-06 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-02-06 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Flat 1 222 High Street Wibsey, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 2 Hilton Grove, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 11
    icon of address Aire Place Mills, Kirkstall Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-23
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 589 Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Office 8 Titan Business Centre, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,326 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 455 Huddersfield Road, Wyke, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address St Vincent House, 99 A Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,498 GBP2018-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2019-11-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-09-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address 17 Redcar Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ 2021-08-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2021-08-13
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 8, Titan Business Centre Euroway House, Roydsdale Way, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,877 GBP2019-11-30
    Officer
    icon of calendar 2018-11-12 ~ 2019-10-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2019-10-21
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 16 Hubbway House, Bassington Industrial Estate, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-27 ~ 2019-02-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2018-11-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 Hilton Grove, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2017-10-01 ~ 2017-10-01
    IIF 31 - Director → ME
    icon of calendar 2014-09-01 ~ 2017-09-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-01 ~ 2017-10-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    icon of address Aire Place Mills, Kirkstall Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-23
    Officer
    icon of calendar 2022-05-26 ~ 2023-08-26
    IIF 23 - Director → ME
    icon of calendar 2021-05-12 ~ 2021-08-13
    IIF 15 - Director → ME
    icon of calendar 2021-11-30 ~ 2022-03-01
    IIF 2 - Director → ME
    icon of calendar 2024-03-15 ~ 2024-04-05
    IIF 32 - Director → ME
    icon of calendar 2024-01-25 ~ 2024-01-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2022-03-01
    IIF 42 - Has significant influence or control as a member of a firm OE
    icon of calendar 2023-01-23 ~ 2023-08-26
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address 208 High Street, Wibsey, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,530 GBP2024-11-30
    Officer
    icon of calendar 2018-11-12 ~ 2019-06-17
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2019-08-31
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address 17 Redcar Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2021-08-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2021-08-03
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - 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.