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 Nidhi Arun Kar

    Related profiles found in government register
  • Mrs Nidhi Arun Kar
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Thames Bank, Biggleswade, SG18 8NW, United Kingdom

      IIF 1
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 2 IIF 3
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Kar, Nidhi Arun
    British company director and shareholder born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 5
  • Kar, Nidhi Arun
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Thames Bank, Biggleswade, SG18 8NW, United Kingdom

      IIF 6
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 7
    • 63-66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 8 IIF 9
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
  • Mr Arun Kar
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6 & 7, Trim Street, Bath, BA1 1HB, England

      IIF 11
    • 8 Thames Bank, Biggleswade, Bedfordshire, England

      IIF 12
    • Echo Building, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, England

      IIF 13
    • 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 14 IIF 15
    • 26 Harmer Street, Harmer Business Centre, Gravesend, DA12 2AX, England

      IIF 16
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 17
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 18
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 19 IIF 20 IIF 21
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 22
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
    • 2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, TW16 7HX, England

      IIF 24
    • 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 25
  • Arun Kar
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 26
  • Kar, Arun
    British chief executive and shareholder born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 27
  • Kar, Arun
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6 & 7, Trim Street, Bath, BA1 1HB, England

      IIF 28
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 29
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 30
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 31
  • Kar, Arun
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 32
    • Suite 3,peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 33
    • 8 Thames Bank, Biggleswade, Bedfordshire, England

      IIF 34
    • This Workspace, 18, Albert Road, Bournemouth, BH1 1BZ, England

      IIF 35 IIF 36
    • This Workspace, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, England

      IIF 37
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 38
    • 26 Harmer Street, Harmer Business Centre, Gravesend, DA12 2AX, England

      IIF 39
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 40
    • 63-66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 41 IIF 42
    • 2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, TW16 7HX, England

      IIF 43
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Kar, Arun
    British entrepreneur born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Shree Jagannatha Temple, Rush Hill, Bath, BA2 2QH, England

      IIF 47
  • Mr Arun Kar
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, BH15 1TY, England

      IIF 48
  • Kar, Arun
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    167-169 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,004,369 GBP2024-01-31
    Officer
    2021-11-05 ~ now
    IIF 7 - director → ME
    2020-01-31 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-02-18 ~ dissolved
    IIF 46 - director → ME
  • 3
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,152 GBP2023-07-31
    Officer
    2022-07-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    7,361 GBP2024-07-31
    Officer
    2022-07-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    509 GBP2024-03-31
    Officer
    2022-12-07 ~ dissolved
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    EVOLUTEIQ-XN LTD - 2022-10-24
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,614 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    26 Harmer Street, Gravesend, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-25 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    SHREE JAGANNATHA TEMPLE UK LTD - 2020-07-09
    6 & 7 Trim Street, Bath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2020-06-29 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, England
    Corporate (2 parents)
    Person with significant control
    2024-03-27 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Suite 3 Peel House, 30 The Downs, Altrincham, England
    Corporate (2 parents)
    Officer
    2024-06-13 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Corporate (1 parent)
    Equity (Company account)
    22,932 GBP2023-10-31
    Officer
    2020-05-15 ~ now
    IIF 9 - director → ME
    2018-10-16 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    2018-10-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    ORION CONSULTANCY SERVICES UK LTD - 2017-07-27
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,775,454 GBP2023-11-30
    Officer
    2016-05-18 ~ now
    IIF 5 - director → ME
    IIF 27 - director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    820,242 GBP2023-05-31
    Officer
    2021-08-17 ~ now
    IIF 8 - director → ME
    2021-05-26 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, England
    Corporate (5 parents)
    Equity (Company account)
    19,589 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -23,150 GBP2023-04-30
    Officer
    2021-04-08 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    BNP GRAND PRIX LTD - 2023-04-24
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-02-16 ~ 2024-09-05
    IIF 44 - director → ME
  • 2
    XPERTNEST GROUP LTD - 2023-01-19
    XPERTNEST TECHNOLOGIES LTD - 2019-04-24
    Chiswick Tower, 389 Chiswick High Road, Westwing, 17th Floor, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,475 GBP2024-04-30
    Officer
    2024-09-01 ~ 2024-10-05
    IIF 36 - director → ME
    2019-04-08 ~ 2024-09-01
    IIF 37 - director → ME
    Person with significant control
    2019-05-06 ~ 2024-09-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    2019-04-08 ~ 2019-05-06
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,455 GBP2024-01-31
    Officer
    2023-01-12 ~ 2024-10-05
    IIF 38 - director → ME
    Person with significant control
    2023-01-12 ~ 2024-10-05
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    FINNEST FORMULA ONE LTD - 2023-03-16
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-02-18 ~ 2024-09-05
    IIF 45 - director → ME
  • 5
    Shree Jagannatha Temple, Rush Hill, Bath, England
    Corporate (10 parents)
    Officer
    2020-07-09 ~ 2024-09-02
    IIF 47 - director → ME
  • 6
    Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, England
    Corporate (2 parents)
    Officer
    2024-03-27 ~ 2025-02-11
    IIF 33 - director → ME
  • 7
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Corporate (1 parent)
    Equity (Company account)
    22,932 GBP2023-10-31
    Officer
    2018-10-16 ~ 2019-01-17
    IIF 6 - director → ME
    Person with significant control
    2018-10-16 ~ 2019-01-17
    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
  • 8
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2023-12-27 ~ 2024-07-01
    IIF 35 - 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.