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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mihir Shreekant Dhanak

    Related profiles found in government register
  • Mr Mihir Shreekant Dhanak
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 1 IIF 2
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 3
    • 29, Christchurch Avenue, Harrow, HA3 8ND, England

      IIF 4
    • 16 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 5
    • 2, Royal Parade, London, W5 1ET, United Kingdom

      IIF 6
  • Mr Mihir Shreekant Dhanak
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19 Casel Court, Brightwen Grove, Stanmore, HA7 4ZB, England

      IIF 7
  • Mr Mihir Dhanak
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20, Aldermanbury, London, EC2V 7HY, England

      IIF 8
    • 26 Edridge Court, Ley Farm Close, Watford, WD25 9BN, United Kingdom

      IIF 9
  • Dhanak, Mihir Shreekant
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 10 IIF 11
    • Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY, United Kingdom

      IIF 12
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Dhanak, Mihir Shreekant
    British company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 51 Castle Street, High Wycombe, HP13 6RN, England

      IIF 18
    • 2, Royal Parade, Hangerlane, London, W5 1ET, United Kingdom

      IIF 19
  • Dhanak, Mihir Shreekant
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 20
    • 29, Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8ND, United Kingdom

      IIF 21
    • 16 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 2, Royal Parade, London, W5 1ET, United Kingdom

      IIF 25
  • Dhanak, Mihir Shreekant
    British estate agent born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 29, Christchurch Avenue, Harrow, HA3 8ND, England

      IIF 26
  • Mr Mihir Dhanak
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Shooters Avenue, London, HA3 9BQ, United Kingdom

      IIF 27
    • 26, Edridge Court, Ley Farm Close, Watford, WD25 9BN, England

      IIF 28
  • Dhanak, Mihir
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Broom House 39-43, London Road, Hadleigh, Benfleet, SS7 2QL, England

      IIF 29
    • 20, Aldermanbury, London, EC2V 7HY, England

      IIF 30
    • 26 Edridge Court, Ley Farm Close, Watford, WD25 9BN, United Kingdom

      IIF 31
  • Dhanak, Mihir Shreekant

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 32
    • 2, Royal Parade, London, W5 1ET, United Kingdom

      IIF 33
  • Dhanak, Mihir
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Shooters Avenue, London, HA3 9BQ, United Kingdom

      IIF 34
    • 26, Edridge Court, Ley Farm Close, Watford, WD25 9BN, England

      IIF 35
child relation
Offspring entities and appointments 22
  • 1
    11537519 LIMITED - now
    KNIGHT YOUNG HOLDINGS LIMITED
    - 2018-08-28 11537519 11540243
    Winnington House, 2 Woodberry Grove, London, England
    Dissolved Corporate (8 parents)
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 23 - Director → ME
  • 2
    33 HINDES ROAD MANAGEMENT COMPANY LTD
    11822929 08522707... (more)
    50a Arden Road, London, England
    Active Corporate (6 parents)
    Officer
    2019-05-28 ~ 2020-08-05
    IIF 26 - Director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 4 - Has significant influence or control OE
  • 3
    99 WELLDON CRESCENT MANAGEMENT LIMITED
    12244374
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (4 parents)
    Officer
    2020-11-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-11-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CASTLE KNIGHT DEVELOPMENTS LTD
    11731735
    Claremont House, 70-72 Alma Road, Windsor, England
    Dissolved Corporate (5 parents)
    Officer
    2018-12-18 ~ 2023-11-09
    IIF 18 - Director → ME
  • 5
    CLIFFORD & NORTON LIMITED
    11435477
    29 Christchurch Avenue, Harrow, Middlesex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2018-06-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    DHANAK REAL ESTATE LTD
    15041685
    26 Edridge Court Ley Farm Close, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EMIKAL PROPERTIES LTD
    11570315
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (2 parents)
    Officer
    2018-09-14 ~ now
    IIF 10 - Director → ME
    2018-09-14 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    INFINITY VALERE LIMITED
    12567679
    Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2020-04-22 ~ 2022-11-08
    IIF 16 - Director → ME
  • 9
    INSIGNIA HOUSING GROUP LTD
    15765929
    Catalyst House 720 Centennial Court, Centennial Park, Elstree, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-06-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-06-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
  • 10
    KMV PROPERTY LTD
    13871637 13873696
    26 Edridge Court, Ley Farm Close, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KNIGHT YOUNG & CO. (UK) LTD
    06866554
    Suite 16 Beaufort Court, Admirals Way Docklands, London
    Active Corporate (5 parents)
    Officer
    2017-08-23 ~ 2019-08-07
    IIF 19 - Director → ME
  • 12
    KNIGHT YOUNG HOLDINGS LIMITED
    11540243 11537519
    16 Beaufort Court Admirals Way, Canary Wharf, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2018-08-28 ~ 2019-08-07
    IIF 24 - Director → ME
  • 13
    KVM PROPERTY LIMITED
    13873696 13871637
    47 Shooters Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    M DHANAK CONSULTANCY LTD
    15726809
    20 Aldermanbury, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-05-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 15
    MJM WHOLESALE LTD
    09639277
    29 Christchurch Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 21 - Director → ME
  • 16
    MKP DEVELOPMENTS LIMITED
    - now 11613061
    MK DONS LTD
    - 2019-01-30 11613061
    2 Royal Parade, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-09 ~ dissolved
    IIF 25 - Director → ME
    2018-10-09 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    VALERE ACQUISITIONS & DISPOSALS LIMITED
    12471163
    Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-02-19 ~ now
    IIF 13 - Director → ME
  • 18
    VALERE DESIGN & BUILD LIMITED
    12804713
    Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-08-11 ~ dissolved
    IIF 20 - Director → ME
  • 19
    VALERE GROUP LIMITED
    12468856
    Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2020-02-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-01 ~ 2024-11-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    VALERE INVESTMENT MANAGEMENT LIMITED
    12471426
    Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-02-19 ~ now
    IIF 15 - Director → ME
  • 21
    VALERE INVESTMENTS LIMITED
    12471048
    Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-02-19 ~ now
    IIF 14 - Director → ME
  • 22
    WEALDEN NO 1 LIMITED
    16247817
    Broom House 39-43 London Road, Hadleigh, Benfleet, England
    Active Corporate (4 parents)
    Officer
    2025-02-12 ~ now
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.