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

Makhijani, Natasha

    Related profiles found in government register
  • Makhijani, Natasha

    Registered addresses and corresponding companies
    • icon of address Dephna House, 24-26 Arcadia Avenue, Finchley, London, N3 2JU, United Kingdom

      IIF 1
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 2 IIF 3
  • Makhijani, Natasha Mohan

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 4
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 5
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 6
  • Makhijani, Natasha Mohan
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 7
  • Makhijani, Natasha Mohan
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Dephna House, London, N3 2JU, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 11 IIF 12
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 13
  • Makhijani, Natasha Mohan
    British none born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 14
  • Makhijani, Natasha Mohan
    British recruitment consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Court Abbey Road, London, NW8 9AB

      IIF 15
  • Makhijani, Natasha Mohan
    English ceo born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN

      IIF 16
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 17
  • Makhijani, Natasha Mohan
    English company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 18
  • Makhijani, Natasha Mohan
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 19
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, England

      IIF 20 IIF 21
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 22
  • Makhijani, Natasha Mohan
    English managing director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 23
  • Makhijani, Natasha Mohan
    English none born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 24
  • Makhijani, Natasha
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, KT19 8HT, United Kingdom

      IIF 25
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 26
  • Makhijani, Natasha
    British none born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dephna House, 24-26 Arcadia Avenue, Finchley, London, N3 2JU, United Kingdom

      IIF 27
  • Natasha Makhijani
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker Andrews Limited, Union Building 51-59, Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 28
  • Makhijani, Natasha Mohan
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Upper Berkeley Street, London, W1H 5PW, England

      IIF 29
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 30
    • icon of address Basepoint B&i Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 31
  • Makhijani, Natasha Mohan
    English ceo born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M H A Macintyre Hudson, New Bridge Street House 30-34, London, EC4V 6BJ, England

      IIF 32
  • Ms Natasha Makhijani
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 33
  • Mrs Natasha Makhijani
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, England

      IIF 34
  • Ms Natasha Mohan Makhijani
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 35
  • Ms Natasha Mohan Makhijani
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 36
  • Miss Natasha Mohan Makhijani
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint B&i Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL

      IIF 37 IIF 38
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, England

      IIF 39
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Ms Natasha Makhijani
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, KT19 8HT, United Kingdom

      IIF 43
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 44
  • Mrs Natasha Mohan Makhijani
    English born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 101 Golate House, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 45
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 46
    • icon of address M H A Macintyre Hudson, New Bridge Street House 30-34, London, EC4V 6BJ, England

      IIF 47
child relation
Offspring entities and appointments
Active 13
  • 1
    2 STUDY FOUNDATION - 2022-05-16
    2 STUDY LIMITED - 2011-09-14
    icon of address Highland House, 165 The Broadway, Wimbledon, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-04-21 ~ now
    IIF 2 - Secretary → ME
  • 2
    OS INTERIM EXECUTIVES LTD - 2016-02-20
    icon of address S J Males & Co, Basepoint B&i Centre, 110 Butterfield, Great Marlings, Luton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    OS EXECUTIVES LIMITED - 2023-02-21
    GREENSEA INVESTMENTS LTD - 2016-02-19
    OSI SEARCH LIMITED - 2014-09-16
    PINKSWEETS LTD - 2012-06-19
    icon of address Highland House, 165 The Broadway, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,269 GBP2024-08-31
    Officer
    icon of calendar 2010-08-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    OLIVER SANDERSON GROUP LTD - 2017-03-24
    OS INTERNATIONAL LTD - 2016-04-11
    OS FIN TEK LIMITED - 2015-11-03
    icon of address Highland House, 165 The Broadway, Wimbledon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-08-31
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Highland House, 165 The Broadway, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    732,070 GBP2024-08-31
    Officer
    icon of calendar 2011-02-22 ~ now
    IIF 14 - Director → ME
    icon of calendar 2011-02-22 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    MY SMART TECH LTD - 2024-07-11
    icon of address Highland House, 165 The Broadway, Wimbledon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    JUST INTERIMS LIMITED - 2023-02-21
    icon of address 12 Old Bexley Lane, Bexley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 8
    SNAPP CV GROUP LIMITED - 2019-07-08
    icon of address Highland House, 165 The Broadway, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    icon of address Highland House, 165 The Broadway, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -158,994 GBP2024-09-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    VIDEMPLOY LIMITED - 2019-06-19
    icon of address Parker Andrews Limited Union Building 51-59, Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    19,574 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address S J Males & Co, Basepoint B&i Centre 110 Butterfield, Great Marlings, Luton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 Old Bexley Lane, Bexley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    icon of address Highland House, 165 The Broadway, Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    APP INNOVATION LIMITED - 2021-05-06
    icon of address 4th Floor Golate House, 101 St. Mary Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -882 GBP2019-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2021-05-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2021-05-05
    IIF 47 - Has significant influence or control OE
  • 2
    OS INTERIM LIMITED - 2021-08-27
    icon of address C/o The Accountancy Partnership Suite 5, 5th Floor City Reach, 5 Greenwich View Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2021-08-27
    IIF 18 - Director → ME
    icon of calendar 2018-11-26 ~ 2021-08-27
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2021-08-27
    IIF 36 - Has significant influence or control OE
  • 3
    SMASH VC LIMITED - 2015-08-12
    AVENGE DISTRIBUTION LIMITED - 2015-08-11
    TECH10 LTD - 2012-06-19
    icon of address C/o Sj Males & Co, 110 Great Marlings, Luton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,750 GBP2016-03-31
    Officer
    icon of calendar 2010-09-06 ~ 2012-09-07
    IIF 27 - Director → ME
    icon of calendar 2010-09-06 ~ 2012-12-03
    IIF 1 - Secretary → ME
  • 4
    OS INTERIM EXECUTIVES LTD - 2016-02-20
    icon of address S J Males & Co, Basepoint B&i Centre, 110 Butterfield, Great Marlings, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2017-05-26
    IIF 29 - Director → ME
  • 5
    icon of address Mr A Daswani, 42 Upper Berkeley Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-04-13 ~ 2012-10-01
    IIF 12 - Director → ME
    icon of calendar 2012-04-13 ~ 2012-12-03
    IIF 5 - Secretary → ME
  • 6
    APPSLICKABLE LIMITED - 2012-12-04
    ATTIKA INVESTMENTS LIMITED - 2011-12-08
    icon of address Basepoint Business & Innovation Centre 110 Butterfield, Great Marlings, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ 2012-12-03
    IIF 9 - Director → ME
  • 7
    icon of address C/o Sj Males & Co, 110 Great Marlings, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2013-10-01
    IIF 10 - Director → ME
  • 8
    icon of address C/o Sj Males & Co, 110 Great Marlings, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ 2012-09-17
    IIF 30 - Director → ME
  • 9
    icon of address 5 Central Business Centre Great Central Way, Neasden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-24 ~ 2008-12-08
    IIF 15 - Director → ME
  • 10
    icon of address Highland House, 165 The Broadway, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -158,994 GBP2024-09-30
    Officer
    icon of calendar 2014-09-26 ~ 2019-06-11
    IIF 19 - Director → ME
  • 11
    VIDEMPLOY LIMITED - 2019-06-19
    icon of address Parker Andrews Limited Union Building 51-59, Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    19,574 GBP2021-10-31
    Officer
    icon of calendar 2022-02-09 ~ 2022-02-25
    IIF 7 - Director → ME
    icon of calendar 2017-10-26 ~ 2019-06-18
    IIF 17 - Director → ME
    icon of calendar 2017-10-26 ~ 2019-06-18
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2019-07-12
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-02-09 ~ 2022-02-25
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address S J Males & Co, Basepoint B&i Centre 110 Butterfield, Great Marlings, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ 2017-05-26
    IIF 31 - Director → ME
  • 13
    ATTIKA LIMITED - 2011-12-05
    icon of address Basepoint Business & Innovation Centre 110 Butterfield, Great Marlings, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ 2012-12-15
    IIF 8 - Director → ME
  • 14
    icon of address C/o Sj Males & Co, 110 Great Marlings, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2012-12-03
    IIF 11 - 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.