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

Prasad, Ajit

    Related profiles found in government register
  • Prasad, Ajit
    British born in January 1949

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 239a, 1st Floor, 239a Balham High Road, London, SW17 7BE, England

      IIF 1
  • Prasad, Ajit
    British director born in January 1949

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Oak House, 19, Queens Road, Weybridge, KT13 9UE, England

      IIF 2
  • Prasad, Ajit
    British health care born in January 1949

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 156, Stourton Avenue, Feltham, TW13 6LE, England

      IIF 3
  • Prasad, Ajit
    British healthcare consultant born in January 1949

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Oak House, 19, Queens Road, Weybridge, KT13 9UE, United Kingdom

      IIF 4
    • icon of address Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 5
  • Prasad, Ajit
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address Oak House, 19 Queens Road, Weybridge, KT13 9UE, England

      IIF 7
  • Dr Ajit Prasad
    British born in January 1949

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 156, Stourton Avenue, Feltham, TW13 6LE, England

      IIF 8
    • icon of address Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE

      IIF 9
  • Mr Ajit Prasad
    British born in January 1949

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 156, Stourton Avenue, Hanworth, Feltham, TW13 6LE, England

      IIF 10
    • icon of address 156 Stourton Avenue, Stourton Avenue, Hanworth, Feltham, TW13 6LE, England

      IIF 11
    • icon of address Oak House, 19, Queens Road, Weybridge, KT13 9UE, England

      IIF 12
  • Prasad, Ajit
    British general manager born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 29 Hayes Drive, Three Mile Cross, Reading, RG7 1GB, England

      IIF 13
  • Prasad, Ajit, Dr
    British accountant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226 Brooklands Road, Weybridge, Surrey, KT13 0RJ

      IIF 14
  • Prasad, Ajit, Dr
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226 Brooklands Road, Weybridge, Surrey, KT13 0RJ

      IIF 15
  • Prasad, Ajit, Dr
    British health care born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226 Brooklands Road, Weybridge, Surrey, KT13 0RJ

      IIF 16
  • Prasad, Ajit, Dr
    British healthcare born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226 Brooklands Road, Weybridge, Surrey, KT13 0RJ

      IIF 17 IIF 18
  • Prasad, Ajit
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, England

      IIF 19
  • Prasad, Ajit
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Westlink House, 153 Westlink House, 981 Great West Road, Brentford, TW8 9DN, England

      IIF 20
  • Prasad, Ajit, Dr
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robin Court, Pachesham Park, Leatherhead, Surrey, KT22 0DJ, England

      IIF 21
    • icon of address Oak House, 19, Queens Road, Weybridge, KT13 9UE, England

      IIF 22
  • Prasad, Ajit, Dr
    British business person born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Stourton Avenue, Hanworth/feltham, TW13 6LE, England

      IIF 23
  • Prasad, Ajit, Dr
    British businessman born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE

      IIF 24
  • Prasad, Ajit, Dr
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sutton Road, Heston, Middlesex, TW5 0PF, United Kingdom

      IIF 25
    • icon of address Level 5, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 26
    • icon of address Oak House, 19 Queens Road, Weybridge, KT13 9UE, England

      IIF 27
    • icon of address Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 28
  • Prasad, Ajit, Dr
    British health care born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robin Court, Pachesham Park, Leatherhead, KT22 0DA

      IIF 29
    • icon of address Robin Court, Robin Court, Pachesham Park, Leatherhead, Surrey, United Kingdom

      IIF 30
    • icon of address Wing 1, Level 9 Berkeley Square House, Berkeley Square, London, W1J 6BY, England

      IIF 31
    • icon of address Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 32
  • Prasad, Ajit, Dr
    British healthcare assistant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 33
  • Prasad, Ajit, Dr
    British healthcare consultant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robin Court, Pachesham Park, Leatherhead, Surrey, KT220DJ, United Kingdom

      IIF 34
    • icon of address Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 35
  • Mr Ajit Prasad
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ajit Prasad, Robin Court, Leatherhead, Leatherhead, KT22 0DQ, United Kingdom

      IIF 36
    • icon of address Hq London Waterloo, 141-142 Lower March Road, London, SE1 7EA, England

      IIF 37
  • Prasad, Ajit
    British accountant

    Registered addresses and corresponding companies
    • icon of address 156 Stourton Avenue, Hanworth, Feltham, Middlesex, TW13 6LE

      IIF 38
  • Prasad, Ajit
    British health care

    Registered addresses and corresponding companies
    • icon of address Robin Court, Pachesham Park, Leatherhead, Surrey, KT22 0DJ, England

      IIF 39
  • Prasad, Ajit, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 239a, 1st Floor, 239a Balham High Road, London, SW17 7BE, England

      IIF 40
  • Prasad, Ajit, Dr
    British health care

    Registered addresses and corresponding companies
    • icon of address 156, Stourton Avenue, Feltham, TW13 6LE, England

      IIF 41
    • icon of address 226 Brooklands Road, Weybridge, Surrey, KT13 0RJ

      IIF 42
  • Mr Ajit Prasad
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 29 Hayes Drive, Three Mile Cross, Reading, RG7 1GB, England

      IIF 43
  • Prasad, Ajit, Dr

    Registered addresses and corresponding companies
    • icon of address 153 Westlink House, 981 Great West Road, Brentford, TW8 9DN, England

      IIF 44
  • Prasad, Ajit, Dr.

    Registered addresses and corresponding companies
    • icon of address 8, Sutton Road, Heston, Middlesex, TW5 0PF, United Kingdom

      IIF 45
  • Dr Ajit Prasad
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robin Court, Pachesham Park, Leatherhead, Surrey, KT22 0DJ, England

      IIF 46
    • icon of address 239a, 1st Floor, 239a Balham High Road, London, SW17 7BE, England

      IIF 47
    • icon of address Level 5, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 48
    • icon of address Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE

      IIF 49
    • icon of address Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 50
  • Prasad, Ajit

    Registered addresses and corresponding companies
    • icon of address Oak House, 19 Queens Road, Weybridge, KT13 9UE, England

      IIF 51 IIF 52 IIF 53
    • icon of address Oak House, 19, Queens Road, Weybridge, KT13 9UE, United Kingdom

      IIF 54
    • icon of address Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 18
  • 1
    BLUE OCEAN AFRICA HOLDINGS LIMITED - 2021-05-18
    icon of address Oak House, 19 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 153 Westlink House 981 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,241 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2016-01-27 ~ now
    IIF 44 - Secretary → ME
  • 3
    icon of address Suite 1&2 The Monument, Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-22 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 15 Whitehill Place, Virginia Water, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    icon of address 153 Westlink House 153 Westlink House, 981 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Flat 9 29 Hayes Drive, Three Mile Cross, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 6 - Director → ME
  • 8
    HEATH HOSPITALITY LIMITED - 2012-08-02
    HEATH TECHNOLOGY & ENGINEERING CONSULTANTS LTD - 2012-12-12
    icon of address Oak House, 19 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-23 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    REXNELL LIMITED - 2012-06-21
    icon of address Oak House, 19 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,875 GBP2020-03-31
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 239a 1st Floor, 239a Balham High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-03-12 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Oak House, 19 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    icon of address Oak House, 19 Queens Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Oak House, 19 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-09-16 ~ dissolved
    IIF 55 - Secretary → ME
  • 14
    icon of address 239a 1st Floor, 239a Balham High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,271,637 GBP2024-03-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 19 - Director → ME
    icon of calendar ~ now
    IIF 40 - Secretary → ME
  • 15
    icon of address 156 Stourton Avenue, Feltham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,086,744 GBP2024-06-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-09-29 ~ now
    IIF 52 - Secretary → ME
  • 16
    icon of address 19 Queens Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 32 - Director → ME
    IIF 35 - Director → ME
  • 17
    TRIVISION LIMITED - 2003-08-04
    icon of address 156 Stourton Avenue, Feltham, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,318,628 GBP2023-03-31
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2003-07-11 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Monument Building Suites 11 & 12, 45/47 Monument Hill, Weybridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    17,297 GBP2024-03-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 21 - Director → ME
Ceased 16
  • 1
    icon of address 153 Westlink House 981 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,241 GBP2024-03-31
    Officer
    icon of calendar 2016-01-27 ~ 2017-01-12
    IIF 34 - Director → ME
  • 2
    ALLUM ENTERPRISES LIMITED - 2021-05-17
    COLEUS LIMITED - 2021-05-19
    icon of address Wing 1, Level 9 Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -237 GBP2025-06-30
    Officer
    icon of calendar 2017-07-03 ~ 2024-01-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2024-01-22
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    REXNELL LIMITED - 1995-03-28
    icon of address 114-116 Goodmayes Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147 GBP2017-06-30
    Officer
    icon of calendar 1995-04-01 ~ 1996-06-15
    IIF 14 - Director → ME
    icon of calendar 1994-09-01 ~ 1997-05-29
    IIF 38 - Secretary → ME
  • 4
    icon of address Hq, 141-142 Lower Marsh Waterloo, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    587 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ 2023-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ 2023-12-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    icon of address 15 Whitehill Place, Virginia Water, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-04-04
    IIF 25 - Director → ME
  • 6
    icon of address 153 Westlink House 153 Westlink House, 981 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2024-05-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-06-27
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address West Wing, 17th Floor, 389 Chiswick High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2014-10-23
    IIF 30 - Director → ME
    icon of calendar 2004-01-14 ~ 2014-10-23
    IIF 39 - Secretary → ME
  • 8
    FIRST EUROPE PRIVATE LIMITED - 2006-06-29
    EVER 2353 LIMITED - 2004-05-12
    icon of address Berkeley Square House Suite 3, Level 5, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-31 ~ 2009-03-17
    IIF 17 - Director → ME
  • 9
    icon of address Unit 4, Peter James Business Centre Js Gulati & Co., Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -839,231 GBP2024-10-31
    Officer
    icon of calendar 2013-07-13 ~ 2017-11-13
    IIF 24 - Director → ME
  • 10
    icon of address 239a 1st Floor, 239a Balham High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,271,637 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2023-03-13
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    icon of address 156 Stourton Avenue, Feltham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,086,744 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-09-29 ~ 2023-08-22
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
  • 12
    icon of address 156 Stourton Avenue, Hanworth, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,098 GBP2024-03-31
    Officer
    icon of calendar 2015-11-02 ~ 2025-01-17
    IIF 4 - Director → ME
    icon of calendar 2015-11-02 ~ 2025-01-17
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2025-01-17
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 156 Stourton Avenue, Hanworth, Feltham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ 2025-01-17
    IIF 2 - Director → ME
    icon of calendar 2023-12-11 ~ 2025-01-17
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2025-01-17
    IIF 12 - Has significant influence or control OE
  • 14
    icon of address Building 3 Chiswick Park 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2004-03-01
    IIF 16 - Director → ME
    icon of calendar 2002-03-01 ~ 2004-03-01
    IIF 42 - Secretary → ME
  • 15
    GREEN WILLOW CARE HOME LIMITED - 2005-08-23
    icon of address No 5 Palace View, 2-6 Bridge Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    189,816 GBP2024-03-31
    Officer
    icon of calendar 2005-06-25 ~ 2015-09-30
    IIF 15 - Director → ME
  • 16
    EVER 2323 LIMITED - 2004-04-13
    FLEX EUROPE PRIVATE LIMITED - 2009-09-21
    icon of address Wing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,264,156 GBP2025-03-31
    Officer
    icon of calendar 2005-01-12 ~ 2016-04-01
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.