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

Davar, Mohit

    Related profiles found in government register
  • Davar, Mohit
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 12 Crespigny Road, Hendon, London, NW4 3DY

      IIF 1
  • Davar, Mohit
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Crespigny Road, Hendon, London, NW4 3DY

      IIF 2
  • Davar, Mohit
    British company director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 51 Parade Mansions, Watford Way, Hendon, London, NW4 3JJ

      IIF 3
  • Davar, Mohit

    Registered addresses and corresponding companies
  • Davar, Mohit
    British business executive born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Crespigny Road, Hendon, London, NW4 3DY

      IIF 7
  • Davar, Mohit
    British businessman born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Crespigny Road, Hendon, London, NW4 3DY

      IIF 8
  • Davar, Mohit
    British ceo born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloyd Baker House, Travellers Lane, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7HF, United Kingdom

      IIF 9
    • icon of address 12 Crespigny Road, 12 Crespigny Road, London, NW4 3DY, England

      IIF 10
    • icon of address 12, Crespigny Road, London, NW4 3DY, United Kingdom

      IIF 11 IIF 12
  • Davar, Mohit
    British chairman born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Crespigny Road, London, NW4 3DY, England

      IIF 13
  • Davar, Mohit
    British chartered accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Crespigny Road, Hendon, London, NW4 3DY

      IIF 14
  • Davar, Mohit
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davar, Mohit
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Crespigny Road, Hendon, London, NW4 3DY

      IIF 19 IIF 20
    • icon of address 12, Crespigny Road, London, NW4 3DY, England

      IIF 21
    • icon of address 12, Crespigny Road, London, NW4 3DY, United Kingdom

      IIF 22 IIF 23
    • icon of address 309, Hoe Street, Walthamstow, London, E17 9BG, United Kingdom

      IIF 24
    • icon of address 9, Devonshire Square, London, EC2M 4YF

      IIF 25
  • Davar, Mohit
    British entrepreneur born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Davar, Mohit
    British sales executive born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Crespigny Road, London, NW4 3DY, England

      IIF 27
  • Davar, Mohit
    British non-executive director born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 21 New Street, London, EC2M 4TP

      IIF 28
  • Davar, Mohit
    British strategic adviser born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Eastbourne Terrace, London, W2 6LG, England

      IIF 29
  • Mr Mohit Davar
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohit Davar
    British born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Eastbourne Terrace, London, W2 6LG, England

      IIF 40
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4385, 12873630 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2023-09-30
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 12 Crespigny Road, Hendon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1993-04-05 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address 12 Crespigny Road 12 Crespigny Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 4
    MSB SETTLEMENT SERVICES (UK) LIMITED - 2012-11-08
    icon of address Lloyd Baker House Travellers Lane, Welham Green, North Mymms, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 12 Crespigny Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 12 Crespigny Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Crespigny Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-12-28 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    SHDA LIMITED - 2022-06-17
    icon of address 309 Hoe Street, Walthamstow, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,449 GBP2024-12-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 24 - Director → ME
  • 9
    T & J STRATEGIC ADVISORY SERVICES LIMITED - 2017-06-07
    icon of address 12 Crespigny Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -105 GBP2024-08-31
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 17
  • 1
    SOARX LIMITED - 2020-04-23
    icon of address 6 Vicarage Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,667 GBP2024-12-31
    Officer
    icon of calendar 2019-01-10 ~ 2020-01-02
    IIF 12 - Director → ME
    icon of calendar 2019-01-10 ~ 2020-01-02
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2020-01-02
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COINSTAR EURASIA LIMITED - 2012-12-27
    NEWINCCO 875 LIMITED - 2008-09-01
    icon of address 1 Angel Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-26 ~ 2011-09-14
    IIF 15 - Director → ME
  • 3
    EASTNETS REMITTANCE COMPANY LIMITED - 2019-09-20
    icon of address Collingwood House, 32 Victor Gardens, Hawkwell, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,124 GBP2023-12-31
    Officer
    icon of calendar 2011-11-21 ~ 2012-12-31
    IIF 25 - Director → ME
  • 4
    COINSTAR E-PAYMENT SERVICES LIMITED - 2010-06-10
    icon of address 4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2010-05-24
    IIF 7 - Director → ME
  • 5
    icon of address 309 Hoe Street, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,535 USD2020-12-31
    Officer
    icon of calendar 2013-08-21 ~ 2019-04-11
    IIF 27 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,458 GBP2024-02-29
    Officer
    icon of calendar 2016-12-02 ~ 2022-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2022-01-01
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    icon of address Third Floor, 30 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2003-02-14
    IIF 8 - Director → ME
  • 8
    APPLYLEASE LIMITED - 1997-01-16
    icon of address Third Floor, 30 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-12-30 ~ 1997-02-06
    IIF 3 - Director → ME
    icon of calendar 1998-04-16 ~ 2003-02-14
    IIF 16 - Director → ME
    icon of calendar 1996-12-30 ~ 2003-02-14
    IIF 2 - Secretary → ME
  • 9
    COINSTAR MONEY TRANSFER LIMITED - 2011-08-22
    IBIS (824) LIMITED - 2003-07-21
    TRAVELEX MONEY TRANSFER LIMITED - 2006-10-31
    icon of address Floor 3 - 70 Gracechurch Street 70 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2011-06-09
    IIF 20 - Director → ME
  • 10
    SHDA LIMITED - 2022-06-17
    icon of address 309 Hoe Street, Walthamstow, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,449 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-05-03
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    icon of address 12 Crespigny Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,743 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-06-30 ~ 2024-02-01
    IIF 35 - Has significant influence or control OE
  • 12
    icon of address 12 Crespigny Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    187,632 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-04-05 ~ 2024-11-25
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TOURISTPAY LIMITED - 2025-09-22
    icon of address 198 Dunstable Road, Luton, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    247 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ 2024-04-01
    IIF 23 - Director → ME
    icon of calendar 2023-05-02 ~ 2024-04-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ 2024-04-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 14
    TRAVELEX HOLDINGS LIMITED - 2005-11-21
    IBIS (621) LIMITED - 2001-01-09
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2006-05-31
    IIF 19 - Director → ME
  • 15
    IBIS (557) LIMITED - 2000-03-03
    icon of address 65 Kingsway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2006-05-31
    IIF 17 - Director → ME
  • 16
    EARTHPORT LIMITED - 2020-02-28
    EARTHPORT PLC - 2019-09-09
    ELECTRONIC FUNDRAISING COMPANY PLC - 1999-05-28
    EARTHPORT.COM PLC - 2001-01-04
    icon of address 1 Sheldon Square, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2012-07-05 ~ 2016-05-26
    IIF 28 - Director → ME
  • 17
    icon of address 309 Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    479,845 GBP2020-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2019-04-11
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.