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 Deepak Bhatia

    Related profiles found in government register
  • Mr Deepak Bhatia
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 1 IIF 2 IIF 3
    • 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ

      IIF 6
    • 20, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, England

      IIF 7
    • 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, United Kingdom

      IIF 8
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 9 IIF 10
    • Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 11
    • Barons Court, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 12
  • Bhatia, Deepak
    British business born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, United Kingdom

      IIF 13
  • Bhatia, Deepak
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 14 IIF 15 IIF 16
    • 20, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, England

      IIF 17
    • 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, United Kingdom

      IIF 18
    • 45, Rowdell Road, Northolt, Middlesex, UB5 6AG, United Kingdom

      IIF 19
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 20
    • Barons Court, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 21
  • Bhatia, Deepak
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 22
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 23
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 24
    • 33a, The Drive, Uxbridge, Middlesex, UB10 8AF, United Kingdom

      IIF 25
    • Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 26
  • Bhatia, Deepak
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 37, Sun Street, London, EC2M 2PL

      IIF 27
    • 121a, High Street, Hounslow, Middlesex, TW3 1QL, United Kingdom

      IIF 28
    • Unit 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ

      IIF 29
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 30
  • Bhatia, Deepak
    British business born in February 1975

    Registered addresses and corresponding companies
    • 9 Harwell Close, West Ruislip, Middlesex, HA4 7EA

      IIF 31
  • Bhatia, Deepak
    British managing director born in February 1975

    Registered addresses and corresponding companies
    • 9 Harwell Close, West Ruislip, Middlesex, HA4 7EA

      IIF 32
  • Bhatia, Deepak
    British

    Registered addresses and corresponding companies
    • 9 Harwell Close, West Ruislip, Middlesex, HA4 7EA

      IIF 33
  • Bhatia, Deepak
    British company director

    Registered addresses and corresponding companies
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 34
    • 33a, The Drive, Uxbridge, Middlesex, UB10 8AF, United Kingdom

      IIF 35
    • Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 36
  • Bhatia, Deepak
    British director

    Registered addresses and corresponding companies
    • 37, Sun Street, London, EC2M 2PL

      IIF 37
    • Unit 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ

      IIF 38
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 39
  • Bhatia, Deepak
    British managing director

    Registered addresses and corresponding companies
    • 9 Harwell Close, West Ruislip, Middlesex, HA4 7EA

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    Craftwork Studios 1-3 Dufferin Street, London
    Corporate (1 parent)
    Equity (Company account)
    -166,479 GBP2023-07-31
    Officer
    2013-10-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 2
    7 St. Petersgate, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    -197,870 GBP2021-03-31
    Officer
    2007-04-13 ~ dissolved
    IIF 30 - director → ME
    2007-04-13 ~ dissolved
    IIF 39 - secretary → ME
  • 3
    Craftwork Studios 1-3 Dufferin Street, London
    Corporate (1 parent)
    Equity (Company account)
    -755,614 GBP2023-03-31
    Officer
    2014-10-31 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    20 Belvue Business Centre, Belvue Road, Northolt, Middlesex
    Corporate (1 parent)
    Officer
    1997-09-09 ~ now
    IIF 25 - director → ME
    1997-09-09 ~ now
    IIF 35 - secretary → ME
  • 5
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2000-11-21 ~ dissolved
    IIF 27 - director → ME
    2000-11-21 ~ dissolved
    IIF 37 - secretary → ME
  • 6
    6th Floor, 9 Appold Street, London
    Corporate (1 parent)
    Officer
    2001-08-22 ~ now
    IIF 22 - director → ME
    2001-08-22 ~ now
    IIF 34 - secretary → ME
  • 7
    7 St Petersgate, Stockport
    Corporate (1 parent)
    Equity (Company account)
    -661,002 GBP2021-10-31
    Officer
    2014-04-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    Barons Court, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -312,924 GBP2021-08-31
    Officer
    2013-08-09 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 9
    Craftwork Studios, 1-3 Dufferin Street, London
    Corporate (1 parent)
    Equity (Company account)
    -122,221 GBP2023-02-28
    Officer
    2016-02-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    KIDS FEET LIMITED - 2005-09-23
    Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -1,151,010 GBP2022-03-31
    Officer
    2002-06-12 ~ now
    IIF 26 - director → ME
    2002-06-12 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2015-12-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    88 GBP2023-04-30
    Officer
    2016-04-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    Craftwork Studios 1-3 Dufferin Street, London
    Corporate (1 parent)
    Equity (Company account)
    13,090 GBP2021-11-30
    Officer
    2015-11-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    7 St Petersgate, Stockport
    Dissolved corporate (1 parent)
    Equity (Company account)
    -139,374 GBP2020-08-31
    Officer
    2013-08-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 15
    Craftwork Studios, 1-3 Dufferin Street, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -308,834 GBP2023-07-31
    Officer
    2015-03-31 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
Ceased 6
  • 1
    7 Bell Yard, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,789 GBP2024-02-28
    Officer
    2010-04-13 ~ 2011-06-01
    IIF 28 - director → ME
  • 2
    BABY BASICS (UK) LIMITED - 2016-03-21
    BABY BASICS (UK) PLC - 2008-06-27
    Unit 32 Metropolitan Park, Taunton Road, Greenford, Middlesex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,026,912 GBP2024-03-31
    Officer
    2000-01-20 ~ 2008-06-30
    IIF 32 - director → ME
    2000-01-20 ~ 2008-06-30
    IIF 40 - secretary → ME
  • 3
    1 Plintona View, Boringdon Heights Plympton, Plymouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2002-06-06 ~ 2003-04-14
    IIF 31 - director → ME
    2002-06-06 ~ 2003-04-14
    IIF 33 - secretary → ME
  • 4
    7 St. Petersgate, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    -197,870 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2020-10-09
    IIF 6 - Has significant influence or control OE
  • 5
    JD ASSET MANAGEMENT PLC - 2008-06-27
    Unit 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    86,573 GBP2024-03-31
    Officer
    1997-08-13 ~ 2022-02-02
    IIF 29 - director → ME
    1997-08-13 ~ 2022-02-02
    IIF 38 - secretary → ME
  • 6
    1 Gerrard Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-31 ~ 2016-04-11
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.