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

Arya, Dinesh

    Related profiles found in government register
  • Arya, Dinesh
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Arya, Dinesh
    British company managing director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stanhope Gate, Yorktown Business Park, Camberley, Surrey, GU15 3DW, England

      IIF 12
  • Arya, Dinesh
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stanhope Gate, Yorktown Business Park, Camberley, Surrey, GU15 3DW, England

      IIF 13 IIF 14
    • icon of address Unit 4, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 15
    • icon of address 144, St. Pauls Avenue, Slough, Berkshire, SL2 5ER, United Kingdom

      IIF 16
    • icon of address Unit 360 Space Station, 149, St. Pauls Avenue, Slough, Berkshire, SL2 5EN, United Kingdom

      IIF 17
  • Arya, Dinesh
    British owner born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 Saint Pauls Avenue, St. Pauls Avenue, Slough, Berkshire, SL2 5ER, United Kingdom

      IIF 18
  • Arya, Dinesh
    British software consulting born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 St Pauls Avenue, Slough, SL2 5ER

      IIF 19
  • Mr Dinesh Arya
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Arya, Dinesh
    British

    Registered addresses and corresponding companies
  • Arya, Dinesh

    Registered addresses and corresponding companies
    • icon of address 2 Barclays Bank Chambers, The Old Corn Exchange, Romsey, Hampshire, SO51 8YA

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 3 Stanhope Gate, Camberley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address 3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,633 GBP2024-09-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    360 PMS CONSULTANCY LTD - 2025-04-04
    icon of address 3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,306 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 144 St. Pauls Avenue, Slough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    SIGNUM PROPERTY MANAGEMENT SOLUTIONS LTD - 2025-04-16
    icon of address 3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,424 GBP2024-08-31
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    360 PROPERTY MANAGEMENT SOLUTIONS LTD - 2025-04-04
    icon of address 3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    133,025 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    icon of address 3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,398 GBP2023-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address 144 Saint Pauls Avenue St. Pauls Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -901 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
  • 15
    JSD DAWS LANE LIMITED - 2023-08-16
    icon of address 3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,022 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,159 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 144 St. Pauls Avenue, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 144 St. Pauls Avenue, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-16 ~ dissolved
    IIF 19 - Director → ME
Ceased 10
  • 1
    SIGNUM PROPERTY MANAGEMENT SOLUTIONS LTD - 2025-04-16
    icon of address 3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,424 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-06-17
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    STAY MOBILE LIMITED - 2009-08-01
    icon of address 2 Kinsbourne Farm, Wick End Stagsden, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-08 ~ 2007-11-26
    IIF 45 - Secretary → ME
  • 3
    icon of address Space Station Unit 201 149 St. Pauls Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,976 GBP2022-12-31
    Officer
    icon of calendar 2019-08-05 ~ 2023-01-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2023-01-01
    IIF 33 - Has significant influence or control OE
  • 4
    THE INTERNET MOTORCYCLE SHOP LIMITED - 2009-06-22
    icon of address 16 Beecham Berry, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,165 GBP2024-11-30
    Officer
    icon of calendar 2006-11-28 ~ 2007-10-01
    IIF 46 - Secretary → ME
  • 5
    MIGHTY MINI LIMITED - 2009-03-12
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-07 ~ 2008-01-05
    IIF 39 - Secretary → ME
  • 6
    MIGHTY MAX LIMITED - 2008-02-20
    icon of address 7 The Coppins, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2008-02-18
    IIF 40 - Secretary → ME
  • 7
    ANS EUROPE LIMITED - 2005-02-28
    icon of address Agsa House, 3 Finway Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-14 ~ 2007-11-26
    IIF 42 - Secretary → ME
  • 8
    FRANKENSHOP LIMITED - 2008-11-04
    UK DISCOUNT STORE LIMITED - 2008-04-17
    icon of address 2, Kingsbourne Farm, Wick End Stagsden, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-17 ~ 2007-11-26
    IIF 43 - Secretary → ME
  • 9
    THE INTERNET MOPED SHOP LIMITED - 2009-03-24
    icon of address 15 Quorn Way, Grafton Street Industrial Estate, Northampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-29 ~ 2007-10-01
    IIF 41 - Secretary → ME
  • 10
    Company number 06013338
    Non-active corporate
    Officer
    icon of calendar 2006-11-29 ~ 2007-10-01
    IIF 44 - Secretary → 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.