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 Ashwani Malham

    Related profiles found in government register
  • Mr Ashwani Malham
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Leavesden Park, Hercules Way, Leavesden, Watford, Herefordshire, WD25 7GS, England

      IIF 1
  • Mr Ashwani Malhan
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 2
  • Mr Ashwani Malhan
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amicare House, 651 Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EB

      IIF 3
    • icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 4
    • icon of address Magma House Unit 16, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 5
    • icon of address Amicare House Thurmaston Village Court, Thumaston Village Court, 651 Melton Road, Thumaston, Leicester, LE4 8EB, United Kingdom

      IIF 6
    • icon of address Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston, Leicester, LE4 8EB

      IIF 7 IIF 8
    • icon of address Amicare House, Thurmaston Village Court, 651 Melton Road, Thurmaston, Leicester, LE4 8EB, United Kingdom

      IIF 9
  • Ashwani Malhan
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 10
  • Malhan, Ashwani
    British cd/sec born in April 1968

    Registered addresses and corresponding companies
    • icon of address 8 Harepie View, Hallaton, Market Harborough, Leicestershire, LE16 8UH

      IIF 11
  • Malhan, Ashwani
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amicare House, 651 Melton Road, Thurmaston, Leicester, Leicestershire Le4 8eb

      IIF 12
    • icon of address Ovi House, Unit 11 Ratcher Way, Forest Town, Mansfield, NG19 0FS, United Kingdom

      IIF 13
    • icon of address 1 Main Street, Hoby, Melton Mowbray, Leicestershire, LE14 3DT

      IIF 14
    • icon of address 80, Lytham Road, Fulwood, Preston, Lancashire, PR2 3AQ, United Kingdom

      IIF 15
    • icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ

      IIF 16
    • icon of address Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston, Leicester, LE4 8EB

      IIF 17
    • icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 18
  • Malhan, Ashwani
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amicare House, Thurmaston Village Court, 651 Melton Road, Thurmaston, Leicester, LE4 8EB, England

      IIF 19
  • Malhan, Ashwani
    British company director1 born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amicare House 651, Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EB, United Kingdom

      IIF 20
  • Malhan, Ashwani
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 21
    • icon of address 3 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 22 IIF 23
    • icon of address Amicare House, 651 Melton Road, Thurmaston, Leicester, LE4 8EB, England

      IIF 24 IIF 25
    • icon of address Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 26 IIF 27
    • icon of address 1 Main Street, Hoby, Melton Mowbray, Leicestershire, LE14 3DT

      IIF 28 IIF 29
    • icon of address Leaderflush Shapland, Milnhay Road, Langley Mill, Nottingham, NG16 4AZ, England

      IIF 30 IIF 31
    • icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 32 IIF 33
    • icon of address Magma House Unit 16, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 34
    • icon of address Amicare House, Thurmaston Village Court, 651 Melton Road, Thurmaston, Leicester, LE4 8EB, United Kingdom

      IIF 35
  • Malhan, Ashwani
    British director/secretary born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Main Street, Hoby, Melton Mowbray, Leicestershire, LE14 3DT

      IIF 36
  • Malhan, Ashwani

    Registered addresses and corresponding companies
    • icon of address 8 Harepie View, Hallaton, Market Harborough, Leicestershire, LE16 8UH

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Amicare House 651 Melton Road, Thurmaston, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    56,828 GBP2024-03-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Amicare House Thurmaston Village Court, 651 Melton Road, Thurmaston, Leicester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,944,797 GBP2025-03-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Amicare House 651 Melton Road, Thurmaston, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,891 GBP2024-12-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Amicare House 651 Melton Road, Thurmaston, Leicester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    429,831 GBP2018-03-31
    Officer
    icon of calendar 1999-08-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ovi House Unit 11 Ratcher Way, Forest Town, Mansfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Magma House Unit 16, Castle Mound Way, Rugby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,274,596 GBP2024-09-30
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address 3 Neptune Court, Vanguard Way, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 3 Neptune Court, Vanguard Way, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 23 - Director → ME
  • 11
    PROJECT VALE BIDCO LIMITED - 2025-04-04
    icon of address Magma House 16 Davy Court Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-03-08 ~ 2024-09-30
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    51 GBP2024-06-30
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 17 - Director → ME
  • 14
    TERRYGLASS LIMITED - 2010-05-27
    TIMBMET HOLDINGS LIMITED - 2016-04-09
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -519,096 GBP2020-03-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 21 - Director → ME
  • 15
    HOLMES CHAPEL JOINERY LIMITED - 2019-03-29
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,058,852 GBP2024-09-30
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address Amicare House Thurmaston Village Court, 651 Melton Road, Thurmaston, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    Company number 03356114
    Non-active corporate
    Officer
    icon of calendar 1997-04-25 ~ now
    IIF 36 - Director → ME
  • 18
    Company number 04420766
    Non-active corporate
    Officer
    icon of calendar 2002-05-24 ~ now
    IIF 29 - Director → ME
Ceased 13
  • 1
    icon of address Amicare House 651 Melton Road, Thurmaston, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    56,828 GBP2024-03-31
    Officer
    icon of calendar 2013-11-07 ~ 2014-12-01
    IIF 12 - Director → ME
  • 2
    icon of address Magma House Unit 16, Castle Mound Way, Rugby, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-07-13
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    PROJECT VALE BIDCO LIMITED - 2025-04-04
    icon of address Magma House 16 Davy Court Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-03-08 ~ 2024-09-30
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-05-07
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,000 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-08-03 ~ 2024-05-07
    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
  • 5
    GATEWAY BIDCO LIMITED - 2011-08-04
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2014-08-01
    IIF 27 - Director → ME
  • 6
    icon of address Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    51 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 7 - Right to appoint or remove directors OE
  • 7
    M & V KNITWEAR COMPANY LIMITED - 1995-02-20
    icon of address Unit 1, Willow Park Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,395 GBP2024-01-31
    Officer
    icon of calendar 1994-02-08 ~ 1995-02-04
    IIF 11 - Director → ME
    icon of calendar 1994-02-08 ~ 1995-02-04
    IIF 37 - Secretary → ME
  • 8
    TERRYGLASS LIMITED - 2010-05-27
    TIMBMET HOLDINGS LIMITED - 2016-04-09
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -519,096 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-13
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    LAIDLAW INTERIORS LIMITED - 2016-01-15
    GATEWAY 2 LIMITED - 2011-08-04
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2014-08-01
    IIF 31 - Director → ME
  • 10
    LEADERFLUSH SHAPLAND LIMITED - 2016-01-25
    TIMBMET DOOR SOLUTIONS LIMITED - 2013-02-15
    icon of address 4385, 04420684 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2014-08-01
    IIF 28 - Director → ME
  • 11
    GATEWAY 1 LIMITED - 2011-08-04
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2012-11-08
    IIF 26 - Director → ME
    icon of calendar 2012-11-08 ~ 2014-08-01
    IIF 30 - Director → ME
  • 12
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    490,542 GBP2024-11-30
    Officer
    icon of calendar 2012-11-29 ~ 2012-12-01
    IIF 15 - Director → ME
  • 13
    HOLMES CHAPEL JOINERY LIMITED - 2019-03-29
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,058,852 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-05-17 ~ 2024-02-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - 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 16 October 2025 and licensed under the Open Government Licence v3.0.