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

Mr Preyen Dewani

    Related profiles found in government register
  • Mr Preyen Dewani
    British born in April 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Preyen Dewani
    British born in April 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 33, Cavendish Square, London, W1G 0PW, England

      IIF 7
  • Dewani, Preyen
    British director born in April 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Preyen Dewani
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Berkeley Square, London, England, W1J 6ER, United Kingdom

      IIF 17
  • Dewani, Preyen
    British director born in April 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 33, Cavendish Square, London, W1G 0PW, England

      IIF 18
  • Mr Preyen Dewani
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, Great Park Road, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 19
  • Dewani, Preyen, Mr.
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Grosvenor Court Masions, London, London, W2 2JH

      IIF 20
  • Dewani, Preyen
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Berkeley Square, London, England, W1J 6ER, United Kingdom

      IIF 21
  • Dewani, Preyen
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Station Road, Shirehampton, Bristol, BS11 9TU, England

      IIF 22
  • Dewani, Preyen
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, BS32 4QW, England

      IIF 23 IIF 24
    • icon of address 15, Station Road, Shirehampton, Bristol, BS11 9TU, England

      IIF 25
    • icon of address 15, Station Road, Station Road, Bristol, BS11 9TU

      IIF 26
    • icon of address Beech House, Great Park Road, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 27 IIF 28 IIF 29
    • icon of address Evolve House, Hung Road, Bristol, BS11 9XJ, England

      IIF 34 IIF 35 IIF 36
    • icon of address Psp House 15 Station Road, Bristol, BS11 9TU

      IIF 37 IIF 38 IIF 39
    • icon of address Psp House, Hung Road, Bristol, Avon, BS11 9XJ, United Kingdom

      IIF 40
    • icon of address Psp House, Hung Road, Bristol, BS11 9XJ

      IIF 41
    • icon of address 9, St. Johns Wood Road, London, NW8 8RB, England

      IIF 42 IIF 43
    • icon of address Garney House, Freeholdland Road, Pontnewynydd, Pontypool, NP4 8LN, Wales

      IIF 44 IIF 45
    • icon of address 15, Station Road, Shirehampton, Bristol, BS11 9TU

      IIF 46
  • Dewani, Preyen

    Registered addresses and corresponding companies
    • icon of address Psp House, Hung Road, Bristol, BS11 9XJ, England

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4th Floor, 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,254 GBP2024-09-30
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 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
  • 2
    icon of address Room 17 1st Floor South Broadway Chambers, Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    812 GBP2024-01-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 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
  • 3
    icon of address 4th Floor 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 4th Floor, 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ 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
  • 5
    PSP HOLDCO LIMITED - 2009-05-26
    PSP HEALTHCARE LIMITED - 2006-12-18
    icon of address 8 Clarendon Terrace, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -8,816,277 GBP2023-07-31
    Officer
    icon of calendar 2006-08-03 ~ now
    IIF 13 - Director → ME
  • 6
    PSP GROUP LIMITED - 2009-05-26
    icon of address 8 Clarendon Terrace, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    7,903 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 9 - Director → ME
  • 7
    SHAHIDUL INVESTMENT HOLDINGS LTD - 2019-10-09
    PSP INVESTMENT HOLDINGS LIMITED - 2019-08-20
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,286 GBP2024-01-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PLIAHURST LIMITED - 2009-05-26
    icon of address 8 Clarendon Terrace, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -29,211 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2007-01-31 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address 65 Grosvenor Court Masions, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-07-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 24 - Director → ME
Ceased 17
  • 1
    ANGELA COURT LIMITED - 2015-09-08
    PSP HEALTHCARE LIMITED - 2015-07-09
    PSP HOLDCO LIMITED - 2006-12-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    552,089 GBP2023-07-31
    Officer
    icon of calendar 2006-08-14 ~ 2014-12-31
    IIF 41 - Director → ME
  • 2
    CHESTERTON GLOBAL LIMITED - 2023-10-13
    INTERCEDE 2013 LIMITED - 2005-03-15
    icon of address 40 Connaught Street, Hyde Park, London, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2005-06-08 ~ 2005-09-14
    IIF 37 - Director → ME
  • 3
    CROPTHORNE COURT MANAGEMENT (1997) LIMITED - 1997-06-20
    PUBLICSAVE PROPERTY MANAGEMENT LIMITED - 1997-02-04
    icon of address C/o Belmont & Lowe, 33 Sekforde Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,250 GBP2024-03-31
    Officer
    icon of calendar 2003-10-14 ~ 2008-05-12
    IIF 39 - Director → ME
  • 4
    EVOLVE CARE HOLDINGS LIMITED - 2020-12-16
    icon of address 4th Floor, 33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164 GBP2024-01-31
    Officer
    icon of calendar 2019-07-17 ~ 2021-02-01
    IIF 25 - Director → ME
  • 5
    BOXWORKS PROPERTY MANAGEMENT LIMITED - 2022-09-29
    icon of address 4th Floor, 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,263 GBP2024-09-30
    Officer
    icon of calendar 2021-05-17 ~ 2022-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2022-01-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    MAGAN PROPERTIES1 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    448,052 GBP2024-09-30
    Officer
    icon of calendar 2019-08-05 ~ 2020-03-10
    IIF 35 - Director → ME
  • 7
    MAGAN CARE HOME PROP2 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    987,955 GBP2024-09-30
    Officer
    icon of calendar 2019-08-05 ~ 2020-03-10
    IIF 36 - Director → ME
  • 8
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    323 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ 2019-07-22
    IIF 44 - Director → ME
  • 9
    icon of address 4th Floor 4th Floor, 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,013 GBP2024-01-31
    Officer
    icon of calendar 2017-09-27 ~ 2024-02-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2024-02-01
    IIF 1 - Has significant influence or control OE
  • 10
    icon of address Orchard Court Nursing Home, Harp Chase, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    830,772 GBP2022-03-31
    Officer
    icon of calendar 2017-09-20 ~ 2021-02-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2021-02-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SAPK LTD - 2015-04-24
    PSP CARE VILLAGES LIMITED - 2014-03-21
    PLIAHURST LTD - 2011-12-01
    PSP CARE VILLAGES LIMITED - 2009-05-26
    icon of address 11 Station Road, Shirehampton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,909 GBP2024-07-31
    Officer
    icon of calendar 2009-05-13 ~ 2019-02-01
    IIF 22 - Director → ME
  • 12
    PLIAHURST LIMITED - 2014-03-21
    PSP CAREVILLAGES LIMITED - 2011-12-01
    SAPK LIMITED - 2011-02-17
    icon of address 8 Clarendon Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,152,247 GBP2023-07-31
    Officer
    icon of calendar 2011-06-30 ~ 2014-10-12
    IIF 46 - Director → ME
    icon of calendar 2011-06-30 ~ 2011-07-01
    IIF 47 - Secretary → ME
  • 13
    PLIAHURST LIMITED - 2009-05-26
    icon of address 8 Clarendon Terrace, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -29,211 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 1996-10-31 ~ 2004-11-01
    IIF 38 - Director → ME
  • 14
    PLIAHURST LTD - 2015-04-24
    SAPK LIMITED - 2014-03-21
    PSP CARE VILLAGES LTD - 2011-02-17
    PSP INVESTMENTS LIMITED - 2009-05-26
    icon of address 11 Station Road, Shirehampton, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -207,407 GBP2023-07-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-11-05
    IIF 26 - Director → ME
    icon of calendar 2006-09-21 ~ 2014-01-10
    IIF 40 - Director → ME
  • 15
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,912 GBP2024-07-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-12-05
    IIF 23 - Director → ME
  • 16
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    158 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ 2019-07-23
    IIF 45 - Director → ME
  • 17
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -95,510 GBP2024-07-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-03-10
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.