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

Desai, Pritesh

    Related profiles found in government register
  • Desai, Pritesh
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Church Street, Bilston, West Midlands, WV14 0BJ, England

      IIF 1
    • icon of address Wellington House, Starley Way, Solihull, B37 7HB, United Kingdom

      IIF 2
  • Desai, Pritesh
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Church Street, Bilston, WV14 0BJ, United Kingdom

      IIF 3
    • icon of address 2 Ethelfield Road, Stoke, Coventry, West Midlands, CV2 4BW

      IIF 4
    • icon of address C/o Oakbridge Accountancy Ltd, Number Three - Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 5
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 6
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 7
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • icon of address C/o Oakbridge Accountancy, Wellington House, Starley Way, Solihull, West Midlands, B37 7HB, England

      IIF 9
    • icon of address 38-39, Lichfield Street, Walsall, West Midlands, WS1 1TJ, England

      IIF 10
  • Desai, Pritesh
    born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ethelfield Road, Coventry, West Midlands, CV2 4BW, United Kingdom

      IIF 11
  • Desai, Pritesh
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD

      IIF 12
  • Desai, Pritesh
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15555962 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address The Venture Centre, Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, England

      IIF 14
  • Mr Pritesh Desai
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Church Street, Bilston, WV14 0BJ, United Kingdom

      IIF 15
    • icon of address 93, Church Street, Bilston, West Midlands, WV14 0BJ, England

      IIF 16
    • icon of address 111, New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 17
    • icon of address C/o Oakbridge Accountancy Ltd, Number Three - Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 18
    • icon of address C/o, Prosper Fintech Limited, The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 19
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Mr Pritesh Desai
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15555962 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address The Venture Centre, Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, England

      IIF 22
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 23
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 24
    • icon of address C/o Oakbridge Accountancy, Wellington House, Starley Way, Solihull, West Midlands, B37 7HB, England

      IIF 25
  • Desai, Pritesh

    Registered addresses and corresponding companies
    • icon of address 15555962 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    OAKBRIDGE LEGAL LIMITED - 2022-05-03
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,523 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address The Venture Centre Sir William Lyons Road, University Of Warwick Science Park, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    DESAI BUSINESS TRANSFER LIMITED - 2010-12-13
    DESAI & CO BUSINESS TRANSFERS LIMITED - 2017-03-07
    icon of address C/o Oakbridge Accountancy Ltd Number Three - Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,772 GBP2024-01-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Wellington House, Starley Way, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2018-12-31
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 93 Church Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,753 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wellington House, Starley Way, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153 GBP2018-12-31
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Oakbridge Accountancy Ltd - Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    93 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    OAKBRIDGE FINTECH LIMITED - 2018-01-17
    icon of address Crown House, 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -77,639 GBP2024-12-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-03-12 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Desai & Co Accountants Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 12
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
    icon of calendar 2018-01-24 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    PS2 (UK) LIMITED - 2010-12-13
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -254,563 GBP2020-06-30
    Officer
    icon of calendar 2015-08-01 ~ 2017-04-07
    IIF 12 - Director → ME
  • 2
    TLP ACCOUNTANCY SERVICES LIMITED - 2018-04-16
    icon of address Number Three, Siskin Drive, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,795 GBP2024-12-31
    Officer
    icon of calendar 2017-10-23 ~ 2017-11-03
    IIF 10 - Director → ME
  • 3
    Company number 05697540
    Non-active corporate
    Officer
    icon of calendar 2006-02-03 ~ 2008-11-28
    IIF 4 - 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.