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 Nilesh Nathwani

    Related profiles found in government register
  • Mr Nilesh Nathwani
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nilesh Nathwani
    British born in July 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1c, Henley Business Park, Pirbright Road, Guildford, Surrey, GU3 2DX, England

      IIF 5 IIF 6
    • icon of address 21, Fairlands Road, Fairlands, Guildford, GU3 3JB, England

      IIF 7 IIF 8
  • Nathwani, Nilesh
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Fairlands Road, Worplesden, Guilford, Surrey, GU3 3JB, United Kingdom

      IIF 9
  • Nathwani, Nilesh
    British pharmacist born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, GU3 2DX, England

      IIF 10 IIF 11
    • icon of address Unit 4, Monument Way West, Woking, Surrey, GU21 5EN, England

      IIF 12
  • Nathwani, Nilesh
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fairlands Road, Fairlands, Guildford, GU3 3JB, England

      IIF 13 IIF 14
  • Nathwani, Nilesh
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX, England

      IIF 15
    • icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 16
  • Nathwani, Nilesh
    British pharmacist born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, GU3 2DX, England

      IIF 17
    • icon of address 21, Fairlands Road, Fairlands, Guildford, GU3 3JB, England

      IIF 18 IIF 19
    • icon of address Unit 4, Monument Way West, Woking, Surrey, GU21 5EN, England

      IIF 20
  • Nathwani, Nilesh
    British born in July 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Room 1954, Grosvenor House Hotel, Al Emreef Street, Dubai Marina, Dubai, United Arab Emirates

      IIF 21 IIF 22 IIF 23
    • icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, GU3 2DX, England

      IIF 24 IIF 25 IIF 26
    • icon of address 21, Fairlands Road, Fairlands, Guildford, GU3 3JB, England

      IIF 32
    • icon of address 21, Fairlands Road, Fairlands, Guildford, Surrey, GU3 3JB, United Kingdom

      IIF 33
    • icon of address 4 Wintonlea, Monument Way West, Woking, GU21 5EN, England

      IIF 34
    • icon of address Unit 4 Wintonlea, Monument Way West, Woking, GU21 5EN, England

      IIF 35
    • icon of address Unit 4, Wintonlea, Monument Way West, Woking, Surrey, GU21 5EN, United Kingdom

      IIF 36
  • Nathwani, Nilesh
    British

    Registered addresses and corresponding companies
    • icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, GU3 2DX, England

      IIF 37
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Amaala, Pembroke Road, Woking, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    750,024 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,108 GBP2024-03-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Unit 4 Wintonlea, Monument Way West, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,212,436 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address 21 Fairlands Road, Fairlands, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    110,351 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Dime, Unit 4 Wintonlea, Monument Way West, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 1c Henley Business Park Pirbright Road, Normandy, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    324,628 GBP2024-02-29
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address Ramesh Radia, Unit 4 Monument Way West, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,165,165 GBP2024-04-30
    Officer
    icon of calendar 2001-05-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Norfolk Clinical Park , Buxton Road, Buxton, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Unit 4 Monument Way West, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address C/o Ashleigh Mann, 60a Station Road, North Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,537,027 GBP2024-09-30
    Officer
    icon of calendar 1993-09-23 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    12,396,901 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    INSIDE BIOMETRICS INTERNATIONAL LIMITED - 2022-08-23
    icon of address Dingwall Business Centre, Strathpeffer Road, Dingwall, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,190,802 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 10 - Director → ME
  • 18
    MICROVISK SPV LIMITED - 2016-10-12
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    322,596 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,580,335 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar ~ now
    IIF 37 - Secretary → ME
  • 21
    ONLINE MEDICINES LIMITED - 2007-04-27
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address 35 Copse Wood Way, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    111,808 GBP2024-09-30
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address Unit 4 Wintonlea, Monument Way West, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,957 GBP2021-08-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 17 - Director → ME
Ceased 9
  • 1
    CROSSIER HOMES LIMITED - 2014-04-22
    icon of address 1st Floor, Kirkland House, 11-15 Peterborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,197,577 GBP2024-07-31
    Officer
    icon of calendar 2018-10-17 ~ 2025-06-12
    IIF 15 - Director → ME
  • 2
    icon of address 2-4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-05-01 ~ 2021-01-21
    IIF 18 - Director → ME
  • 3
    icon of address Suite 3, Haland House, 66 York Road, Weybridge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ 2021-01-21
    IIF 13 - Director → ME
  • 4
    icon of address 2-4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-05-01 ~ 2021-01-21
    IIF 19 - Director → ME
  • 5
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,108 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-07-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    110,351 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-16
    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
  • 7
    icon of address Norfolk Clinical Park , Buxton Road, Buxton, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2025-11-06
    IIF 14 - Director → ME
  • 8
    MICROVISK SPV LIMITED - 2016-10-12
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-05 ~ 2016-10-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,580,335 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-09
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.