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

Kamat, Prajay Jayadev

    Related profiles found in government register
  • Kamat, Prajay Jayadev
    British business born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Berwick Street, London, W1F 0PH, England

      IIF 1
    • icon of address Aisolve, 135, Britannia House, Frank Lester Way, London Luton Airport, Luton, Bedfordshire, LU2 9NQ, United Kingdom

      IIF 2
    • icon of address Victory House, 2nd Floor, Chobham Street, Luton, LU1 3BS, England

      IIF 3 IIF 4
  • Kamat, Prajay Jayadev
    British business - software born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Centre, Kimpton Road, Suite 11, Luton, LU2 0SX, England

      IIF 5
  • Kamat, Prajay Jayadev
    British business executive born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, High View, Hitchin, SG5 2HL, England

      IIF 6
  • Kamat, Prajay Jayadev
    British business person born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dallow Road, Luton, LU1 1TR, England

      IIF 7
  • Kamat, Prajay Jayadev
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 8 IIF 9
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 10
  • Kamat, Prajay Jayadev
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kamat, Prajay
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Signature T2, Frank Lester Way, Luton, Luton, LU29NQ, United Kingdom

      IIF 16
  • Mr Prajay Kamat
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Signature T2, Frank Lester Way, Luton, Luton, LU29NQ, United Kingdom

      IIF 17
  • Kamat, Prajay Jayadev
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 80-88 Collingdon Street, Luton, Bedfordshire, LU1 1RX, United Kingdom

      IIF 18 IIF 19
  • Kamat, Prajay Jayadev
    British engineer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Russell Rise, Luton, Bedfordshire, LU1 5EU, United Kingdom

      IIF 20
  • Kamat, Prajay Jayadev
    British entrepreneur born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Russell Rise, Luton, Bedfordshire, E13 8QR, United Kingdom

      IIF 21
  • Mr Prajay Jayadev Kamat
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, High View, Hitchin, SG5 2HL, England

      IIF 22
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 23
    • icon of address 10, Finway, Luton, LU1 1TR, United Kingdom

      IIF 24
    • icon of address Aisolve, 135, Britannia House, Frank Lester Way, London Luton Airport, Luton, LU2 9NQ, United Kingdom

      IIF 25
    • icon of address Hart House Business Centre, Suite 11, Kimpton Road, Luton, LU2 0LA, United Kingdom

      IIF 26
    • icon of address Suite 11, Business Centre, Kimpton Road, Luton, LU2 0SX, England

      IIF 27
  • Kamat, Prajay Jayadev

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 28
    • icon of address Business Centre, Kimpton Road, Luton, LU2 0SX, England

      IIF 29
    • icon of address Signature T2, Frank Lester Way, London Luton Airport, Luton, LU2 9NQ, England

      IIF 30
  • Mr Pranay Jayadev Kamat
    Indian born in May 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 10, Finway, Dallow Road, Luton, LU1 1TR, England

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    AUGMENTED TECHNOLOGIES LIMITED - 2019-06-10
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,498 GBP2020-08-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,253,072 GBP2024-02-29
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 28 - Secretary → ME
  • 3
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,526 GBP2024-06-30
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    476,635 GBP2024-07-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Victory House, 2nd Floor, Chobham Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,064,066 GBP2023-11-30
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2024-08-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 10 Finway, Luton, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,900 GBP2022-10-31
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    MERGEXR RENTALS LIMITED - 2023-09-07
    BYNO LIMITED - 2022-04-14
    WEPLAY ENTERTAINMENT LTD - 2021-02-22
    icon of address 2 High View, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Suite A, 1st Floor, 2a Windsor Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,466 GBP2023-12-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-03-04 ~ now
    IIF 30 - Secretary → ME
  • 9
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,445 GBP2024-07-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Victory House 2nd Floor, Chobham Street, Luton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    15,938 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    ADS REALITY LIMITED - 2016-05-06
    icon of address Suite A, 1st Floor, 2a Windsor Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address Suite11 Kimpton Road, Business Centre, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90 GBP2018-02-28
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 29 - Secretary → ME
  • 15
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    232,273 GBP2024-07-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,253,072 GBP2024-02-29
    Officer
    icon of calendar 2007-02-05 ~ 2018-02-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-02-28
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address 37a Cadwin Nurseries, Willingham, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-31 ~ 2012-10-31
    IIF 21 - Director → ME
  • 3
    icon of address 22 Stanley Gardens, Willesden Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2012-10-01
    IIF 20 - Director → ME
  • 4
    icon of address Suite A, 1st Floor, 2a Windsor Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,466 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-03-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2022-03-11
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2011-04-21 ~ 2011-11-15
    IIF 18 - Director → ME
  • 6
    icon of address Hamilton House, 80-88 Collingdon Street, Luton, Bedfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-21 ~ 2011-11-15
    IIF 19 - 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.