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

Mrs Anju Paresh Popat

    Related profiles found in government register
  • Mrs Anju Paresh Popat
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ashley Drive, Borehamwood, WD6 2JD, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 5, Westfield Shopping Centre, Crown Walk, Derby, DE1 2NP, England

      IIF 5
    • icon of address 19, Hillbury Avenue, Harrow, HA3 8EP, England

      IIF 6
    • icon of address 70, The Broadway, London, SW19 1RQ, England

      IIF 7
  • Mr Paresh Popat
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ashley Drive, Borehamwood, WD6 2JD, England

      IIF 8 IIF 9 IIF 10
    • icon of address 16, Rowe Walk, Harrow, HA2 9AB, England

      IIF 11
    • icon of address Unit 2 Ealing Broadway Centre, 11 Oak Road, London, W5 3SS, England

      IIF 12
    • icon of address 19 London Designer Outlet, Wembley Park Boulevard, Wembley, HA9 0TG, England

      IIF 13
    • icon of address 337, Athlon Road, Wembley, HA0 1EF, England

      IIF 14
  • Mrs Anju Paresh Popat
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rowe Walk, Harrow, HA2 9AB, United Kingdom

      IIF 15
  • Popat, Anju Paresh
    British beauty born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rowe Walk, Harrow, HA2 9AB, England

      IIF 16
  • Popat, Anju Paresh
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ashley Drive, Borehamwood, WD6 2JD, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 5, Westfield Shopping Centre, Crown Walk, Derby, DE1 2NP, England

      IIF 20
    • icon of address 19, Hillbury Avenue, Harrow, HA3 8EP, England

      IIF 21
    • icon of address 70, The Broadway, London, SW19 1RQ, England

      IIF 22
  • Popat, Paresh
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ashley Drive, Borehamwood, WD6 2JD, England

      IIF 23
    • icon of address 16, Rowe Walk, Harrow, HA2 9AB, England

      IIF 24
    • icon of address Unit 2 Ealing Broadway Centre, 11 Oak Road, London, W5 3SS, England

      IIF 25
    • icon of address 19 London Designer Outlet, Wembley Park Boulevard, Wembley, HA9 0TG, England

      IIF 26
    • icon of address 337, Athlon Road, Wembley, HA0 1EF, England

      IIF 27
  • Mrs Anju Popat
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rowe Walk, Harrow, Middlesex, HA2 9AB, United Kingdom

      IIF 28
  • Mr Paresh Popat
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rowe Walk, Harrow, HA2 9AB, England

      IIF 29
    • icon of address 16, Rowe Walk, Harrow, HA2 9AB, United Kingdom

      IIF 30
    • icon of address Unit 112 Centre Court Shopping Centre, 4 Queen's Road, London, SW19 4YA, England

      IIF 31
    • icon of address 16, Rowe Walk, South Harrow, HA2 9AB, United Kingdom

      IIF 32
  • Popat, Anju Paresh
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Chelsea House, Town Centre, Basingstoke, RG21 7JR, England

      IIF 33
    • icon of address 16, Rowe Walk, South Harrow, Middx, HA2 9AB, United Kingdom

      IIF 34
  • Popat, Paresh
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rowe Walk, South Harrow, HA2 9AB, United Kingdom

      IIF 35
  • Popat, Paresh
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Ashley Drive, Borehamwood, WD6 2JD, England

      IIF 36
    • icon of address Unit 112, Centre Court Shopping Centre, 4 Queen's Road, London, SW19 4YA, England

      IIF 37
    • icon of address 16, Rowe Walk, South Harrow, HA2 9AB, United Kingdom

      IIF 38
    • icon of address 16, Rowe Walk, South Harrow, Middx, HA2 9AB, England

      IIF 39
    • icon of address 337, Athlon Road, Wembley, HA0 1EF, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 30 Ashley Drive, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,023 GBP2021-03-31
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 Ashley Drive, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 5, Westfield Shopping Centre, Crown Walk, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,860 GBP2024-03-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 30 Ashley Drive, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Chelsea House, Town Centre, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -692,157 GBP2021-07-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 30 Ashley Drive, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 70 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,282 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 30 Ashley Drive, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Centre Court Shopping Centre, The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -334,493 GBP2021-03-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 19 London Designer Outlet, Wembley Park Boulevard, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address 7 Abercorn Commercial Centre, Manor Farm Road, Alperton, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address Unit 50, 13 Dolphin Centre Dolphin Centre, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,270 GBP2022-03-31
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Site P6 Ground Floor Grosvenor Centre, Union Street, Northampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,341 GBP2023-12-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 49 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,025 GBP2024-03-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address 337 Athlon Road, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 38 - Director → ME
  • 16
    LAVISH SPA LTD - 2023-02-27
    icon of address 70 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-11-30
    Officer
    icon of calendar 2023-02-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 16 Rowe Walk, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 337 Athlon Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,045 GBP2019-03-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 9 Chelsea House, Town Centre, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -692,157 GBP2021-07-31
    Officer
    icon of calendar 2011-09-14 ~ 2012-08-01
    IIF 39 - Director → ME
  • 2
    icon of address 337 Athlon Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ 2020-10-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-10-12
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – 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.