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 Neeraj Bhatia

    Related profiles found in government register
  • Mr Neeraj Bhatia
    British born in November 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mr Neeraj Bhatia
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 13 IIF 14 IIF 15
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 16
  • Bhatia, Neeraj
    British company director born in November 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 58, Majestic Drive, Onchan, Isle Of Man, IM3 2JL, Isle Of Man

      IIF 17
    • icon of address One Canada Square, Floor 10 (north West), Canary Wharf, London, E14 5AB, England

      IIF 18
  • Bhatia, Neeraj
    British director born in November 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 19
    • icon of address Mpaas Unit 2, Nassau Business Park, Bahama Road, Haydock, WA11 9FW, England

      IIF 20
    • icon of address 1, Canada Square, 10th Floor (north West), Canary Wharf, London, E14 5AB, England

      IIF 21 IIF 22
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 23 IIF 24 IIF 25
    • icon of address 11th Floor, 3 Piccadilly Place, Manchester, M1 3BN, England

      IIF 30
  • Bhatia, Neeraj
    British managing director born in November 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 31
  • Bhatia, Neeraj Ramsaran
    British director born in November 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AB, England

      IIF 32
    • icon of address C/o Frp Advisory Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 33
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 34
  • Bhatia, Neeraj
    Indian director born in November 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 35 IIF 36
  • Neeraj Ramsaran Bhatia
    British born in November 1968

    Registered addresses and corresponding companies
    • icon of address 58, Majestic Drive, Onchan, IM3 2JL, Isle Of Man

      IIF 37
  • Bhatia, Neeraj
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 38 IIF 39
  • Bhatia, Neeraj
    Indian director born in November 1968

    Registered addresses and corresponding companies
    • icon of address 16 Pond Road, Stratford, London, E15 3BE

      IIF 40
  • Bhatia, Neerah
    Indian sales director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 41
  • Bhatia, Neeraj
    Indian director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 42
  • Bhatia, Neeraj
    Indian director

    Registered addresses and corresponding companies
    • icon of address 16 Pond Road, Stratford, London, E15 3BE

      IIF 43
child relation
Offspring entities and appointments
Active 24
  • 1
    AUROBIZ SOLUTIONS LIMITED - 2017-08-17
    icon of address The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2021-10-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address C/o Frp Advisory Limited, 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -502,792 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Suite 308 New Loom House, 101 Backchurch Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-10 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2003-11-10 ~ dissolved
    IIF 43 - Secretary → ME
  • 4
    SME CO-OP LIMITED - 2018-04-25
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,287,205 GBP2024-11-30
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Mpaas Unit 2 Nassau Business Park, Bahama Road, Haydock, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,950 GBP2025-06-30
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 20 - Director → ME
  • 6
    DISCOUNT WAND LIMITED - 2014-07-03
    icon of address The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98,820 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    MPAAS LTD
    - now
    PAY LESS FOR WATER LTD - 2019-01-18
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,324 GBP2021-10-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Heatherland, 58 Majestic Drive, Onchan, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-09-04 ~ now
    IIF 37 - Ownership of voting rights - More than 25%OE
    IIF 37 - Ownership of shares - More than 25%OE
  • 9
    icon of address 1a Electric Parade, Seven Kings Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 1 Canada Square, 10th Floor (north West), Canary Wharf, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 1 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 32 - Director → ME
  • 12
    POZITIVE SOLUTIONS LTD - 2025-05-29
    icon of address 1 Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 17 - Director → ME
  • 13
    TORNADO ENERGY SUPPLY LIMITED - 2016-05-16
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    271,669,030 GBP2024-03-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,252 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 23 - Director → ME
  • 15
    ENERGY SOFTWARES LTD - 2022-07-13
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    POZITIVE FINTECH LTD - 2025-09-01
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,892,425 GBP2024-03-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 25 - Director → ME
  • 18
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -578,880 GBP2022-11-30
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 19
    POZITIVE GROUP LTD - 2022-07-12
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    GET PRIVILEGE LIMITED - 2022-03-22
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,275,884 GBP2025-03-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 6 - Has significant influence or controlOE
  • 21
    FIRST BUSINESS WATER LIMITED - 2024-10-31
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,934,345 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 22
    CABRA ENERGY SUPPLY LIMITED - 2019-11-28
    IMPEX ENERGY LTD - 2020-06-05
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -327,423 GBP2024-09-30
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 26 - Director → ME
  • 23
    M-CONTACTS LIMITED - 2014-10-07
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,574 GBP2023-11-30
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 16 - Has significant influence or controlOE
  • 24
    PERFECT AVIATION UK LIMITED - 2013-09-16
    icon of address 1 Canada Square 10th Floor (north West), Canary Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -17,830,811 GBP2023-03-31
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 22 - Director → ME
Ceased 7
  • 1
    DISCOUNT WAND LIMITED - 2014-07-03
    icon of address The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98,820 GBP2021-08-31
    Officer
    icon of calendar 2012-08-09 ~ 2012-11-30
    IIF 41 - Director → ME
  • 2
    POZITIVE SOLUTIONS LTD - 2025-05-29
    icon of address 1 Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-09-23
    IIF 5 - Has significant influence or control OE
  • 3
    TORNADO ENERGY SUPPLY LIMITED - 2016-05-16
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    271,669,030 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,892,425 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-07 ~ 2023-10-26
    IIF 1 - Has significant influence or control OE
  • 5
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -578,880 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-12-17 ~ 2022-11-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CABRA ENERGY SUPPLY LIMITED - 2019-11-28
    IMPEX ENERGY LTD - 2020-06-05
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -327,423 GBP2024-09-30
    Officer
    icon of calendar 2021-05-10 ~ 2021-11-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2024-04-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-05-10 ~ 2021-11-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    POZITIVE INSURANCE SOLUTIONS LTD - 2023-07-17
    POZITIVE INSURE LTD - 2020-08-06
    icon of address The Innovation Centre Knowledge Gateway, Boundary Road, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,739 GBP2024-11-30
    Officer
    icon of calendar 2020-03-31 ~ 2023-05-11
    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 16 October 2025 and licensed under the Open Government Licence v3.0.