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 Prashant Jhawar

    Related profiles found in government register
  • Mr Prashant Jhawar
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Stormont Road, London, N6 4NL, England

      IIF 1 IIF 2
    • 47, St. Johns Wood High Street, London, NW8 7NJ, United Kingdom

      IIF 3
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 4 IIF 5 IIF 6
    • S21, 25 Finsbury Circus, London, EC2M 7EE, United Kingdom

      IIF 7
  • Mr Prashant Jhawar
    Indian born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Theobald Court, Theobald Street, Elstree, Hertfordshire, WD6 4RN

      IIF 8
  • Jhawar, Prashant
    British business born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Stormont Road, London, N6 4NL, England

      IIF 9
  • Jhawar, Prashant
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Howe Moss Place, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GS

      IIF 10
    • 2a Stormont Road, London, N6 4NL

      IIF 11 IIF 12
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 13
  • Jhawar, Prashant
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Theobald Court, Theobald Street, Elstree, Hertfordshire, WD6 4RN, United Kingdom

      IIF 14
    • 47, St. Johns Wood High Street, London, NW8 7NJ, England

      IIF 15
    • 47, St. Johns Wood High Street, London, NW8 7NJ, United Kingdom

      IIF 16
    • S21, 25 Finsbury Circus, London, EC2M 7EE, United Kingdom

      IIF 17
  • Jhawar, Prashant
    British industrialiast born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a Stormont Road, London, N6 4NL

      IIF 18
  • Jhawar, Prashant
    British industrialist born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Jhawar, Prashant
    British service born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a Stormont Road, London, N6 4NL

      IIF 23
    • 2a, Stormont Road, London, N6 4NL, England

      IIF 24
  • Prashant Jhawar
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Stormont Road, London, N6 4NL, United Kingdom

      IIF 25 IIF 26
  • Mr Prashant Jhawar
    British born in April 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 27
  • Jhawar, Prashant
    British industrialist born in April 1963

    Registered addresses and corresponding companies
    • 2a Oakfield Road, London, N4 4NL

      IIF 28
  • Jhawar, Prashant
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Stormont Road, London, N6 4NL, United Kingdom

      IIF 29 IIF 30
  • Jhawar, Prashant
    British industrialist born in April 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    5 Theobald Court, Theobald Street, Borehamwood, Herts, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-01-12 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    2a Stormont Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,052 GBP2020-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-03-12 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    PEEJAY TRADEINVEST LIMITED - 2014-12-05
    Churchill House, 137-139 Brent Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,899,272 GBP2024-03-31
    Officer
    2013-06-05 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    BRIGHTMORE LIMITED - 2018-02-23
    Churchill House, 137-139 Brent Street, London, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,612 GBP2020-04-01 ~ 2021-03-31
    Officer
    2018-06-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-05-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    ALLCOMPUTE LIMITED - 2005-03-21
    Churchill House, 137-139 Brent Street, London, England
    Corporate (5 parents)
    Officer
    2005-01-26 ~ now
    IIF 12 - director → ME
  • 6
    COMMAND TELESERVICE LIMITED - 2007-05-04
    COMMAND TELESERVICES LIMITED - 2003-10-07
    Churchill House, 137-139 Brent Street, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    781,174 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    Churchill House, 137-139 Brent Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    5 Theobald Court, Theobald Street, Borehamwood, Herts, United Kingdom
    Corporate (3 parents)
    Officer
    2022-01-05 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    105-106 New Bond Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-08-15 ~ dissolved
    IIF 20 - director → ME
  • 11
    1 Suite 10/11, 1, Golders Green Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2019-12-10 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -888 GBP2020-04-30
    Officer
    2019-10-09 ~ dissolved
    IIF 15 - director → ME
  • 13
    Tatisilwai - Ranchi, Bihar, 835-103, India, India
    Corporate (16 parents)
    Officer
    1997-12-30 ~ now
    IIF 21 - director → ME
  • 14
    UBEST LIMITED - 1999-06-14
    5 Theobald Court, Theobald Street, Elstree, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,825,714 GBP2020-03-31
    Officer
    2000-02-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 8 - Has significant influence or controlOE
Ceased 8
  • 1
    BLAZE AGENCIES LTD - 2003-12-16
    Hallswelle House, 1 Hallswelle Road, London
    Dissolved corporate (3 parents)
    Officer
    2007-09-10 ~ 2012-08-24
    IIF 11 - director → ME
  • 2
    LEDGE 266 LIMITED - 1996-05-16
    Howe Moss Place, Kirkhill Industrial Estate, Dyce, Aberdeen
    Corporate (2 parents)
    Officer
    1999-05-28 ~ 2011-08-26
    IIF 10 - director → ME
  • 3
    COMMAND TELESERVICE LIMITED - 2007-05-04
    COMMAND TELESERVICES LIMITED - 2003-10-07
    Churchill House, 137-139 Brent Street, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    781,174 GBP2023-09-30
    Officer
    2003-09-24 ~ 2025-04-02
    IIF 31 - director → ME
  • 4
    BILLSCUTTER LTD - 2014-05-28
    Tower 12 18-22 Bridge Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-10-11 ~ 2010-11-09
    IIF 23 - director → ME
  • 5
    2 Shire Park, Welwyn Garden City, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,743 GBP2021-06-30
    Officer
    2019-06-12 ~ 2021-05-19
    IIF 17 - director → ME
    Person with significant control
    2019-06-12 ~ 2020-12-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    211 Station Road, Harrow, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    185,816 GBP2023-12-31
    Officer
    2006-12-02 ~ 2007-03-22
    IIF 19 - director → ME
  • 7
    USHA MARTIN EUROPE LIMITED - 2002-01-28
    BEALAW (376) LIMITED - 1994-06-14
    Sandy Lane, Worksop, Nottinghamshire
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    9,782,000 GBP2024-03-31
    Officer
    1995-05-01 ~ 2019-09-12
    IIF 22 - director → ME
  • 8
    YOUNG PRESIDENTS' ORGANISATION WESTMINSTER - 2015-10-05
    C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,355 GBP2023-06-30
    Officer
    2007-06-01 ~ 2012-10-11
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.