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, Dr

    Related profiles found in government register
  • Prasad, Ajit, Dr

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

      IIF 1
  • Prasad, Ajit, Dr.

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

      IIF 2
  • Prasad, Ajit

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

      IIF 3 IIF 4 IIF 5
    • Oak House, 19, Queens Road, Weybridge, KT13 9UE, United Kingdom

      IIF 6
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 7 IIF 8
  • Prasad, Ajit
    British accountant

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

      IIF 9
  • Prasad, Ajit
    British health care

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

      IIF 10
  • Prasad, Ajit, Dr
    British

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

      IIF 11
  • Prasad, Ajit, Dr
    British health care

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

      IIF 12
    • 226 Brooklands Road, Weybridge, Surrey, KT13 0RJ

      IIF 13
  • Prasad, Ajit
    British born in January 1949

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 16
    • Oak House, 19, Queens Road, Weybridge, KT13 9UE, England

      IIF 17
  • Prasad, Ajit, Dr
    British business person born in January 1949

    Resident in England

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

      IIF 18
  • Prasad, Ajit, Dr
    British businessman born in January 1949

    Resident in England

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

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

    Resident in England

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

      IIF 20
    • Level 5, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

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

      IIF 22
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

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

    Resident in England

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

      IIF 24
    • Robin Court, Robin Court, Pachesham Park, Leatherhead, Surrey, United Kingdom

      IIF 25
    • Wing 1, Level 9 Berkeley Square House, Berkeley Square, London, W1J 6BY, England

      IIF 26
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 27
  • Prasad, Ajit, Dr
    British healthcare assistant born in January 1949

    Resident in England

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

      IIF 28
  • Prasad, Ajit, Dr
    British healthcare consultant born in January 1949

    Resident in England

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

      IIF 29
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 30
  • Prasad, Ajit
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 Westlink House, 981 Great West Road, Brentford, Brentford, TW8 9DN, United Kingdom

      IIF 31
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
    • Oak House, 19 Queens Road, Weybridge, KT13 9UE, England

      IIF 33
  • Prasad, Ajit
    British general manager born in September 1994

    Resident in United Kingdom

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

      IIF 34
  • Prasad, Ajit, Dr
    British accountant born in January 1949

    Resident in United Kingdom

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

      IIF 35
  • Prasad, Ajit, Dr
    British director born in January 1949

    Resident in United Kingdom

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

      IIF 36
  • Prasad, Ajit, Dr
    British health care born in January 1949

    Resident in United Kingdom

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

      IIF 37
  • Prasad, Ajit, Dr
    British healthcare born in January 1949

    Resident in United Kingdom

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

      IIF 38 IIF 39
  • Dr Ajit Prasad
    British born in January 1949

    Resident in England

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

      IIF 40
    • 239a, 1st Floor, 239a Balham High Road, London, SW17 7BE, England

      IIF 41
    • Level 5, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 42
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE

      IIF 43
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 44
  • Prasad, Ajit
    British born in January 1949

    Resident in United Arab Emirates

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

      IIF 45
  • Prasad, Ajit
    British director born in January 1949

    Resident in United Arab Emirates

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

      IIF 46
  • Prasad, Ajit
    British health care born in January 1949

    Resident in United Arab Emirates

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

      IIF 47
  • Prasad, Ajit
    British healthcare consultant born in January 1949

    Resident in United Arab Emirates

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

      IIF 48
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE, United Kingdom

      IIF 49
  • Ajit Prasad
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 Westlink House, 981 Great West Road, Brentford, Brentford, TW8 9DN, United Kingdom

      IIF 50
  • Mr Ajit Prasad
    British born in January 1949

    Resident in United Kingdom

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

      IIF 51
    • Hq London Waterloo, 141-142 Lower March Road, London, SE1 7EA, England

      IIF 52
  • Mr Ajit Prasad
    British born in September 1994

    Resident in United Kingdom

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

      IIF 53
  • Dr Ajit Prasad
    British born in January 1949

    Resident in United Arab Emirates

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

      IIF 54
    • Oak House, 19 Queens Road, Weybridge, Surrey, KT13 9UE

      IIF 55
  • Mr Ajit Prasad
    British born in January 1949

    Resident in United Arab Emirates

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

      IIF 56
    • 156 Stourton Avenue, Stourton Avenue, Hanworth, Feltham, TW13 6LE, England

      IIF 57
    • Oak House, 19, Queens Road, Weybridge, KT13 9UE, England

      IIF 58
child relation
Offspring entities and appointments 30
  • 1
    ALLUM ENTERPRISES LIMITED
    - now 12301747 10841477
    BLUE OCEAN AFRICA HOLDINGS LIMITED
    - 2021-05-18 12301747 10841477
    Oak House, 19 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    2019-11-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 2
    ASTORIA HOMECARE LIMITED
    09972087
    153 Westlink House 981 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,241 GBP2024-03-31
    Officer
    2016-01-27 ~ 2017-01-12
    IIF 29 - Director → ME
    2020-12-01 ~ now
    IIF 17 - Director → ME
    2016-01-27 ~ now
    IIF 1 - Secretary → ME
  • 3
    BLUE OCEAN AFRICA HOLDINGS LIMITED
    - now 10841477 12301747
    COLEUS LIMITED
    - 2021-05-19 10841477
    ALLUM ENTERPRISES LIMITED
    - 2021-05-17 10841477 12301747
    Wing 1, Level 9 Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -237 GBP2025-06-30
    Officer
    2017-07-03 ~ 2024-01-22
    IIF 26 - Director → ME
    Person with significant control
    2017-07-03 ~ 2024-01-22
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    CEEKAY SHIPPING AND MARINE SERVICES LIMITED
    - now 02963958
    REXNELL LIMITED
    - 1995-03-28 02963958 07102294
    114-116 Goodmayes Road, Ilford, Essex
    Dissolved Corporate (12 parents)
    Equity (Company account)
    147 GBP2017-06-30
    Officer
    1995-04-01 ~ 1996-06-15
    IIF 35 - Director → ME
    1994-09-01 ~ 1997-05-29
    IIF 9 - Secretary → ME
  • 5
    CMI SOLUTIONS INTL (UK) LTD
    14088029
    Hq, 141-142 Lower Marsh Waterloo, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    587 GBP2024-05-31
    Officer
    2022-05-05 ~ 2023-12-01
    IIF 18 - Director → ME
    Person with significant control
    2022-06-21 ~ 2023-12-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    CROFTON INTERNATIONAL UK LIMITED
    04775173
    Suite 1&2 The Monument, Monument Hill, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2003-05-22 ~ dissolved
    IIF 24 - Director → ME
  • 7
    DEMENTIA CARE SERVICES LTD
    07457652
    15 Whitehill Place, Virginia Water, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-12-02 ~ 2011-04-04
    IIF 20 - Director → ME
    2010-12-02 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    EXBORDERS INTERNATIONAL LIMITED
    11252673 16888207
    153 Westlink House 153 Westlink House, 981 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-13 ~ 2024-05-31
    IIF 21 - Director → ME
    2025-01-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-03-13 ~ 2018-06-27
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 9
    EXBORDERS INTERNATIONAL LIMITED
    16888207 11252673
    6 Oakview Lodge, 8 Beechcroft Avenue, London, Nw11, 6 Oakview Lodge, 8 Beechcroft Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 10
    FAST FORWARD THREADS LIMITED
    11446670
    Flat 9 29 Hayes Drive, Three Mile Cross, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 11
    FORENSIC TAX SOLUTIONS LTD
    15909788
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 32 - Director → ME
  • 12
    HEATH HOSPITALITY LIMITED
    - now 05982151
    HEATH TECHNOLOGY & ENGINEERING CONSULTANTS LTD - 2012-12-12
    HEATH HOSPITALITY LIMITED - 2012-08-02
    Oak House, 19 Queens Road, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2018-10-31
    Person with significant control
    2016-10-23 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HEATH LODGE CARE SERVICES LIMITED
    04777011
    West Wing, 17th Floor, 389 Chiswick High Road, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2004-01-14 ~ 2014-10-23
    IIF 25 - Director → ME
    2004-01-14 ~ 2014-10-23
    IIF 10 - Secretary → ME
  • 14
    HYBRID MACHINERY LTD
    - now 07102294
    REXNELL LIMITED
    - 2012-06-21 07102294 02963958
    Oak House, 19 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,875 GBP2020-03-31
    Officer
    2009-12-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    JOWICKPAT LTD
    08935394
    239a 1st Floor, 239a Balham High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2018-11-01 ~ now
    IIF 45 - Director → ME
    2014-03-12 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    JOWICPA LTD
    08012195
    Oak House, 19 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 8 - Secretary → ME
  • 17
    MAYFAIR HOSPITALITY & SERVICES LIMITED
    08579262
    Oak House, 19 Queens Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 22 - Director → ME
  • 18
    METRAVENO MANAGEMENT LIMITED
    07776148
    Oak House, 19 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 23 - Director → ME
    2011-09-16 ~ dissolved
    IIF 7 - Secretary → ME
  • 19
    MONTAGE EUROPE PRIVATE LIMITED
    - now 05112034
    FIRST EUROPE PRIVATE LIMITED
    - 2006-06-29 05112034
    EVER 2353 LIMITED - 2004-05-12
    Berkeley Square House Suite 3, Level 5, Berkeley Square, London
    Dissolved Corporate (7 parents)
    Officer
    2004-05-31 ~ 2009-03-17
    IIF 38 - Director → ME
  • 20
    OTTER 59 LTD
    08533196
    Unit 4, Peter James Business Centre Js Gulati & Co., Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -839,231 GBP2024-10-31
    Officer
    2013-07-13 ~ 2017-11-13
    IIF 19 - Director → ME
  • 21
    PINSOPLAN LIMITED
    01333526
    239a 1st Floor, 239a Balham High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,271,637 GBP2024-03-31
    Officer
    2014-01-27 ~ now
    IIF 14 - Director → ME
    ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2023-03-13
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    PRIME INVESTMENT PROPERTIES LTD
    14386878
    156 Stourton Avenue, Feltham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,086,744 GBP2024-06-30
    Officer
    2022-09-29 ~ now
    IIF 33 - Director → ME
    2022-09-29 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2022-09-29 ~ 2023-08-22
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 23
    PRIME MANAGEMENT HOLDINGS SECURITIES LIMITED
    09851335
    156 Stourton Avenue, Hanworth, Feltham, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,098 GBP2024-03-31
    Officer
    2015-11-02 ~ 2025-01-17
    IIF 48 - Director → ME
    2015-11-02 ~ 2025-01-17
    IIF 6 - Secretary → ME
    Person with significant control
    2016-10-31 ~ 2025-01-17
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PRIME MANAGEMENT SECURITIES LIMITED
    15338838
    156 Stourton Avenue, Hanworth, Feltham, England
    Active Corporate (3 parents)
    Officer
    2023-12-11 ~ 2025-01-17
    IIF 46 - Director → ME
    2023-12-11 ~ 2025-01-17
    IIF 5 - Secretary → ME
    Person with significant control
    2023-12-11 ~ 2025-01-17
    IIF 58 - Has significant influence or control OE
  • 25
    RAJAN INTERNATIONAL LIMITED
    04318778
    Building 3 Chiswick Park 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2002-03-01 ~ 2004-03-01
    IIF 37 - Director → ME
    2002-03-01 ~ 2004-03-01
    IIF 13 - Secretary → ME
  • 26
    RHODEISLE LIMITED
    07102325
    19 Queens Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-12-11 ~ dissolved
    IIF 27 - Director → ME
    IIF 30 - Director → ME
  • 27
    SURREY REST HOMES LIMITED
    - now 04756440
    TRIVISION LIMITED
    - 2003-08-04 04756440
    156 Stourton Avenue, Feltham, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,318,628 GBP2023-03-31
    Officer
    2003-07-11 ~ dissolved
    IIF 47 - Director → ME
    2003-07-11 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    THE CEDARS CARE HOME (ASHFORD) LIMITED
    - now 05491086
    GREEN WILLOW CARE HOME LIMITED
    - 2005-08-23 05491086
    No 5 Palace View, 2-6 Bridge Road, East Molesey, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    189,816 GBP2024-03-31
    Officer
    2005-06-25 ~ 2015-09-30
    IIF 36 - Director → ME
  • 29
    THE MONUMENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED
    05734591
    The Monument Building Suites 11 & 12, 45/47 Monument Hill, Weybridge, England
    Active Corporate (17 parents)
    Equity (Company account)
    17,297 GBP2024-03-31
    Officer
    2020-01-15 ~ now
    IIF 16 - Director → ME
  • 30
    UFLEX EUROPE LIMITED
    - now 05086797
    FLEX EUROPE PRIVATE LIMITED
    - 2009-09-21 05086797
    EVER 2323 LIMITED - 2004-04-13
    Wing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -2,264,156 GBP2025-03-31
    Officer
    2005-01-12 ~ 2016-04-01
    IIF 39 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.