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 Dhaval Mistry

    Related profiles found in government register
  • Mr Dhaval Mistry
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 13-15 Southbourne Lane East, Bournemouth, Dorset, BH6 3DN, United Kingdom

      IIF 1
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 2
    • icon of address 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 3
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 4 IIF 5 IIF 6
    • icon of address Niveda Finance, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Niveda Industries, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 13
    • icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Dhaval Mistry
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 23
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 24 IIF 25
  • Mr Dhaval Mistry
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mistry, Dhaval
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 41
  • Mistry, Dhaval
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, United Kingdom

      IIF 42
    • icon of address 5th Floor,14, Brooks Mews, Mayfair, London, W1K 4DG, United Kingdom

      IIF 43
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 44 IIF 45 IIF 46
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, United Kingdom

      IIF 47
  • Mistry, Dhaval
    British entrepreneur born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Niveda Close, London, W12 9BF, United Kingdom

      IIF 48
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 49
  • Mistry, Dhaval
    born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 50 IIF 51
    • icon of address Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 52
  • Mrs Hima Dhaval Mistry
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Sandhurst Road, London, NW9 9LR, England

      IIF 53
  • Mistry, Dhaval
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG

      IIF 54
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 55 IIF 56 IIF 57
    • icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 58
  • Mistry, Dhaval
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 59
    • icon of address 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 60
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 61 IIF 62 IIF 63
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, United Kingdom

      IIF 66
    • icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 67 IIF 68
  • Mistry, Dhaval
    British entrepreneur born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Sandhurst Road, Kingsbury, London, NW99LR, United Kingdom

      IIF 69
    • icon of address 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 73 IIF 74 IIF 75
    • icon of address Niveda Finance, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 78 IIF 79
    • icon of address Niveda Industries, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 80
    • icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 81
  • Mistry, Dhaval
    born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mistry, Hima Dhaval
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Sandhurst Road, London, NW9 9LR, England

      IIF 108
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 59 - Director → ME
  • 2
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Niveda Group, 5th Floor, 14 Brookæs Mews, Mayfair, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 63 - Director → ME
  • 4
    icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 48 Sandhurst Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,706 GBP2025-03-31
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-12-16 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 8
    icon of address Niveda Finance, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 9
    icon of address Niveda Finance, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 10
    icon of address Niveda Finance, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 11
    icon of address Niveda Finance, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 12
    icon of address Niveda Industries, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 13
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 84 - LLP Designated Member → ME
  • 14
    NIVEDA CAPITAL LLP - 2018-05-24
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 87 - LLP Designated Member → ME
  • 15
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,580 GBP2018-03-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 72 - Director → ME
  • 16
    NIVEDA INTERNATIONAL LTD - 2013-09-10
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 70 - Director → ME
  • 17
    NIVEDA WEALTH LLP - 2016-06-14
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 88 - LLP Designated Member → ME
  • 18
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 86 - LLP Designated Member → ME
  • 19
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    70 GBP2018-07-31
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 20
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 85 - LLP Designated Member → ME
  • 21
    NIVEDA TECHNOLOGIES LIMITED - 2011-07-25
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -106,371 GBP2018-09-30
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 71 - Director → ME
  • 22
    NIVEDA HOTELS & RESORTS LTD - 2012-10-23
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 23
    icon of address C/0 Niveda Realty Lansdowne House, 57 Berkeley Square, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 24
    icon of address Niveda Realty, Lansdowne House 57 Berkeley Square, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 25
    icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, England
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 26
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 27
    icon of address C/o Niveda Realty Lansdowne House, 57 Berkeley Square Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 28
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 29
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 30
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
Ceased 36
  • 1
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-01-08 ~ 2021-03-18
    IIF 47 - Director → ME
  • 2
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-01-08 ~ 2021-03-18
    IIF 66 - Director → ME
  • 3
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2020-06-26 ~ 2021-03-18
    IIF 44 - Director → ME
  • 4
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-08 ~ 2021-03-18
    IIF 62 - Director → ME
  • 5
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -732,663 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2021-01-08
    IIF 45 - Director → ME
    icon of calendar 2021-01-26 ~ 2021-03-18
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2023-12-31
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address Unit A2 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2021-03-18
    IIF 43 - Director → ME
  • 7
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2024-03-13
    IIF 73 - Director → ME
  • 8
    icon of address 48 Sandhurst Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,706 GBP2025-03-31
    Officer
    icon of calendar 2016-09-12 ~ 2021-03-15
    IIF 64 - Director → ME
  • 9
    icon of address 4385, 10488966 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -38,306 GBP2024-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2021-03-17
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2021-03-17
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (19 parents)
    Total Assets Less Current Liabilities (Company account)
    47,570 GBP2024-03-31
    Officer
    icon of calendar 2015-12-10 ~ 2021-03-18
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 27 - Has significant influence or control OE
  • 11
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,198 GBP2024-03-31
    Officer
    icon of calendar 2015-07-22 ~ 2021-03-18
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 32 - Has significant influence or control OE
  • 12
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-30 ~ 2021-03-18
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2021-03-18
    IIF 7 - Has significant influence or control OE
  • 13
    icon of address 38 Station Road, North Harrow, Harrow, England
    Active Corporate (38 parents)
    Equity (Company account)
    1,972,816 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2021-03-18
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 36 - Has significant influence or control OE
  • 14
    NR CYGNUS 2 LTD - 2018-06-29
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -32,169 GBP2024-03-31
    Officer
    icon of calendar 2017-09-19 ~ 2021-03-18
    IIF 61 - Director → ME
  • 15
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Net Assets/Liabilities (Company account)
    -1,828,391 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ 2021-03-18
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2021-03-18
    IIF 30 - Has significant influence or control OE
  • 16
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Net Assets/Liabilities (Company account)
    -42,589 GBP2024-03-31
    Officer
    icon of calendar 2011-10-21 ~ 2021-03-18
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 26 - Has significant influence or control OE
  • 17
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -136,524 GBP2024-03-31
    Officer
    icon of calendar 2012-10-23 ~ 2021-03-18
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 33 - Has significant influence or control OE
  • 18
    NIVEDA HOTELS & RESORTS LTD - 2012-10-23
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2010-11-03
    IIF 69 - Director → ME
  • 19
    NIVEDA TRAVEL LTD - 2012-11-15
    icon of address 1 Niveda Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-11-04 ~ 2016-02-05
    IIF 48 - Director → ME
  • 20
    icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    99,248 GBP2020-03-31
    Officer
    icon of calendar 2015-06-26 ~ 2021-03-18
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 35 - Has significant influence or control OE
  • 21
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-26 ~ 2021-03-18
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 37 - Has significant influence or control OE
  • 22
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (81 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-18 ~ 2021-03-18
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2021-03-18
    IIF 20 - Has significant influence or control OE
  • 23
    icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    9,969 GBP2020-03-31
    Officer
    icon of calendar 2019-01-04 ~ 2021-03-18
    IIF 54 - Director → ME
  • 24
    icon of address Airport House C/o Able And Young Ltd, Airport House, Purley Way, Croydon, England
    Active Corporate (29 parents)
    Net Assets/Liabilities (Company account)
    3,178,934 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ 2019-04-04
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2021-03-18
    IIF 24 - Has significant influence or control OE
  • 25
    SERBLOR STEEL LTD - 2012-11-15
    icon of address Flat 8 13-15 Southbourne Lane East, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,241 GBP2020-03-31
    Officer
    icon of calendar 2012-07-03 ~ 2021-03-18
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 8 - Has significant influence or control OE
  • 26
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,966 GBP2024-03-31
    Officer
    icon of calendar 2017-02-02 ~ 2021-03-18
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2021-03-18
    IIF 38 - Has significant influence or control OE
  • 27
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,368 GBP2024-03-31
    Officer
    icon of calendar 2017-01-18 ~ 2021-03-18
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2021-03-18
    IIF 25 - Has significant influence or control OE
  • 28
    icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, England
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2014-09-18
    IIF 106 - LLP Designated Member → ME
  • 29
    icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    9,975 GBP2020-03-31
    Officer
    icon of calendar 2019-01-04 ~ 2021-03-18
    IIF 55 - Director → ME
  • 30
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-26 ~ 2018-11-20
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-29
    IIF 2 - Has significant influence or control OE
  • 31
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Receiver Action Corporate (60 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2021-03-18
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 31 - Has significant influence or control OE
  • 32
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2021-03-18
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 34 - Has significant influence or control OE
  • 33
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2021-03-18
    IIF 91 - LLP Designated Member → ME
    icon of calendar 2014-07-16 ~ 2014-07-16
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 34
    icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2021-03-18
    IIF 42 - Director → ME
  • 35
    icon of address 1st Floor, Scottish Provident House, 76/80 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    3,937 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ 2021-02-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2021-02-25
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    NR SCORPIO 2 LTD - 2019-06-14
    JAMWORKS BEVINGTON HOUSE LIMITED - 2016-06-14
    icon of address Vinco Business First, 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -190,363 GBP2018-03-31
    Officer
    icon of calendar 2016-05-26 ~ 2019-05-30
    IIF 68 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.