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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pathak, Naman

    Related profiles found in government register
  • Pathak, Naman
    British born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 1
    • 3 Floor, Staple House, Staple Gardens, Winchester, SO23 8SR, England

      IIF 2
  • Pathak, Naman
    British businessman born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 3
  • Pathak, Naman
    British company director born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 4 IIF 5 IIF 6
  • Pathak, Naman
    British director born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • 82, St Marys Road, Ealing, W5 5EX, United Kingdom

      IIF 7
    • 167, Uxbridge Road, London, W7 3TH, England

      IIF 8
    • 82, St Marys Road, South Ealing, W5 5EX, England

      IIF 9
    • Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS, United Kingdom

      IIF 10 IIF 11
    • 8, Queen Annes Road, Windsor, Berkshire, SL4 2BJ, United Kingdom

      IIF 12
  • Pathak, Naman
    British managing director born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 13
  • Pathak, Naman
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13 The Avenue, Ealing, Middlesex, W13 8JR, England

      IIF 14 IIF 15 IIF 16
    • 82 St Marys Road, 82 St Marys Road, 82 St Marys Road, Ealing, London, W5 5EX, United Kingdom

      IIF 17
    • 13, The Avenue, Ealing, London, W13 8JR, United Kingdom

      IIF 18
    • 13, The Avenue, London, W13 8JR, England

      IIF 19
    • Treal Farm, Billett Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 20 IIF 21 IIF 22
    • Devonshire House, Office 202 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 31
    • Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 32
    • Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 33 IIF 34 IIF 35
    • Office No:202, Devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 37
  • Pathak, Naman
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13 The Avenue, Ealing, London, W13 8JR, England

      IIF 38 IIF 39
    • 13 The Avenue, Ealing, Middlesex, W13 8JR, England

      IIF 40
    • Sun House, 428 Long Drive, Greenford, Middlesex, UB6 8UH

      IIF 41
    • Treal Farm, Billett Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 42 IIF 43 IIF 44
    • Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 48
  • Pathak, Naman
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82 St Marys Road, 82 St Marys Road, 82 St Marys Road, Ealing, Choose State, W5 5EX, United Kingdom

      IIF 49
    • 13, The Avenue, London, W13 8JR, England

      IIF 50 IIF 51
    • Stanmore Business & Innovation Centre, Honeypot Lane, Middlesex, Stanmore, HA7 1BT, England

      IIF 52
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 53
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 54
  • Pathak, Naman
    British managing director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 55
  • Pathak, Naman
    born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 56
  • Pathak, Naman
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 57
    • Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 58
  • Pathak, Naman
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 59
  • Mr Naman Pathak
    British born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • 13, The Avenue, London, W13 8JR, England

      IIF 60
    • 82, St. Marys Road, London, W5 5EX

      IIF 61
    • 82, St Marys Road, South Ealing, W5 5EX, England

      IIF 62
    • Office No: 202, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 63
  • Naman, Pathak
    British self employed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 64
  • Naman Pathak
    British, born in March 1989

    Registered addresses and corresponding companies
    • 13, The Avenue, West Ealing, London, W13 8JR, United Kingdom

      IIF 65
  • Mr Naman Pathak
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Pathak, Naman

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 99
  • Pathak, Naman
    United Kingdom property developer born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 St Marys Road, St. Marys Road, London, W5 5EX, United Kingdom

      IIF 100
  • Naman Pathak
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 101
  • Mr Naman Pathak
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 St Marys Road, St Marys Road, Ealing, London, W5 5EX, United Kingdom

      IIF 102
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 103
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 104
    • Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 105
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 106 IIF 107
    • Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS, United Kingdom

      IIF 108
  • Mr Naman Pathak
    United Kingdom born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Treal Farm, Billett Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 109
  • Mr Naman Pathak
    United Kingdom born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 St Marys Road, 82 St Marys Road, 82 St Marys Road, Ealing, Choose State, W5 5EX, United Kingdom

      IIF 110
    • 82, St Marys Road, Ealing, W5 5EX, United Kingdom

      IIF 111
child relation
Offspring entities and appointments 63
  • 1
    37 SDRB LIMITED
    11698882
    32 Arundel Avenue, Morden, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-11-27 ~ 2022-12-01
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    APN INVESTMENT (MAURITIUS) LIMITED
    FC037684
    C/o Trident Trust Companu (mauritius) Limited 5th Floor, Barkly Wharf, Le Cauden Waterfront, Port Louise, Mauritius
    Active Corporate (1 parent)
    Officer
    2020-10-31 ~ now
    IIF 18 - Director → ME
  • 3
    APN INVESTMENT LIMITED
    OE022237
    C/o Trident Trust Company (mauritius) Lmited 5th Floor Barkly Wharf, Le Caudan Waterfront, Port Louis, Mauritius
    Active Corporate (1 parent)
    Beneficial owner
    2015-05-11 ~ now
    IIF 65 - Ownership of shares - More than 25% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Has significant influence or control OE
    IIF 65 - Ownership of voting rights - More than 25% OE
  • 4
    ATWANT LTD
    10137091
    82 St Marys Road, St. Marys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 100 - Director → ME
  • 5
    AVA MERCHANDISING UK LIMITED
    08641029
    Treal Farm, Billet Lane, Slough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 3 - Director → ME
    2013-08-14 ~ dissolved
    IIF 99 - Secretary → ME
  • 6
    AVN9 LIMITED
    10495190
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Officer
    2016-11-24 ~ 2018-09-05
    IIF 30 - Director → ME
    Person with significant control
    2016-11-24 ~ 2018-09-05
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BANYAN HOMES LIMITED
    10170562
    8 Queen Annes Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-09 ~ dissolved
    IIF 12 - Director → ME
  • 8
    BLU-SPEC RECRUITMENT LIMITED
    08920781
    19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (8 parents)
    Officer
    2014-03-04 ~ 2019-02-28
    IIF 13 - Director → ME
  • 9
    BLUSPEC BFS LTD
    09903719
    450 Bath Road, Heathrow, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 106 - Has significant influence or control OE
  • 10
    BLUSPEC CONTRACTS LTD
    09904397
    Transputec House, 19 Heather Park Drive, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 107 - Has significant influence or control OE
  • 11
    BLUSPEC GROUP LTD
    09943394
    19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2016-01-11 ~ 2019-02-28
    IIF 59 - Director → ME
    Person with significant control
    2017-01-11 ~ 2019-02-28
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BLUSPEC TRAINING LTD
    09735043
    Transputec House, 19 Heather Park Drive, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-16 ~ dissolved
    IIF 11 - Director → ME
  • 13
    CHEYNE MOUNTBATTEN LIMITED
    13362301
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Receiver Action Corporate (2 parents)
    Officer
    2021-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-04-28 ~ 2021-06-21
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 14
    CR8 PROPERTY DEVELOPMENT (UK) LIMITED
    11498901
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2018-08-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-08-03 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Right to appoint or remove directors OE
  • 15
    CRECK 3 LIMITED
    14291932 11549349
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (3 parents)
    Officer
    2022-08-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 16
    CRECK LIMITED
    11549349 14291932
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-09-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 17
    EKAM 12 LIMITED
    12010244 11095777
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2019-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 18
    EKAM 6 LIMITED
    11095777 12010244
    13 The Avenue, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 19
    EKAM DEVELOPMENTS LIMITED
    10605339
    13 The Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 20
    EKCRECK LTD
    15133833
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-12 ~ dissolved
    IIF 48 - Director → ME
  • 21
    ELERS RD LIMITED
    11554277
    13 The Avenue, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 22
    FIFTY ONE THE MALL LIMITED
    13089141
    Parker Getty Limited Devonshire House 582, Honeypot Lane, Stanmore
    Liquidation Corporate (3 parents)
    Officer
    2020-12-18 ~ 2025-06-20
    IIF 42 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 23
    HAM WHARF LIMITED
    13555392
    West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2021-08-09 ~ 2023-03-31
    IIF 51 - Director → ME
    Person with significant control
    2021-08-09 ~ 2023-03-31
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    HAYRE & PATHAK LIMITED
    08735499
    167 Uxbridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-16 ~ 2014-02-20
    IIF 8 - Director → ME
  • 25
    HAYRE PATHAK INVESTMENTS LIMITED
    08741251
    555-557 Cranbrook Road, Gants Hill, Essex, England
    Active Corporate (5 parents)
    Officer
    2013-10-21 ~ 2019-06-28
    IIF 64 - Director → ME
  • 26
    ITS IVI LTD
    13989268
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Officer
    2022-03-19 ~ 2022-03-19
    IIF 39 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-11
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 27
    IVI EAT LTD
    13989888
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Officer
    2022-03-19 ~ 2022-04-25
    IIF 40 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-22
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 28
    IVI FRESH LIMITED
    13883568
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Officer
    2022-01-31 ~ 2022-04-29
    IIF 38 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-04-29
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Right to appoint or remove directors OE
  • 29
    IVI HOLDING LIMITED
    13574772
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-08-19 ~ 2022-04-04
    IIF 43 - Director → ME
    Person with significant control
    2021-08-19 ~ 2022-04-04
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 30
    IVI INVEST LTD
    13989568
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Officer
    2022-03-19 ~ 2022-04-08
    IIF 16 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-04
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 31
    IVI MOTORWAY SERVICES LIMITED - now
    IVI FITNESS LTD
    - 2024-07-29 13989776
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Officer
    2022-03-19 ~ 2022-04-29
    IIF 14 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-29
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 32
    IVI PIZZA LTD
    13993638
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Officer
    2022-03-22 ~ 2022-04-29
    IIF 15 - Director → ME
    Person with significant control
    2022-03-22 ~ 2022-04-22
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 33
    IVIS FINANCE LIMITED
    13968163
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Person with significant control
    2022-03-10 ~ 2022-04-29
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    K R E (UK) LIMITED
    08645549
    82 St. Marys Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    LET IT BE REAL ESTATES LIMITED
    08665096
    Treal Farm, Billet Lane, Slough, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 6 - Director → ME
  • 36
    MARENGO CONSTRUCTION LTD
    - now 11169465
    MARENGO PROJECTS LIMITED
    - 2023-06-20 11169465
    Office No: 202 ,devonshire House, 582, Honeypot Lane, Stanmore, England
    Liquidation Corporate (5 parents)
    Officer
    2018-01-25 ~ 2025-06-19
    IIF 55 - Director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 37
    MARLBOROUGH MOUNTBATTEN LIMITED
    13668577
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2021-10-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 38
    MOUNTBATTEN 11 LIMITED
    13362418
    Office No: 202, Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2021-04-28 ~ now
    IIF 21 - Director → ME
  • 39
    MOUNTBATTEN HOMES REAL ESTATE LIMITED
    - now 10596270
    NAMAN PATHAK DEVELOPMENTS LIMITED
    - 2020-09-18 10596270
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2017-02-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
  • 40
    MOUNTBATTEN REAL ESTATE MANAGEMENT LIMITED
    14429830
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2022-10-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 41
    MP9 LIMITED
    08729201
    13 The Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    ND HOMES LTD
    11622733
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (4 parents)
    Officer
    2018-10-15 ~ now
    IIF 35 - Director → ME
  • 43
    NM9 HOLDINGS AND INVESTMENTS LIMITED
    - now 11660822
    NM9 HOLDINGS LIMITED - 2018-11-14
    RHILL1 LIMITED
    - 2018-11-14 11660822 11676411
    13 The Avenue, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 44
    NORTH 11 DEVELOPMENT LIMITED
    10807909
    13 The Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 45
    NP3 LIMITED
    12297721
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2019-11-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 46
    NP9 HOLDINGS LIMITED
    11662510 11660822
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-11-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 47
    NP9 INVESTMENTS LIMITED
    10622999
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-02-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 102 - Has significant influence or control as a member of a firm OE
  • 48
    NSSA (HOLDINGS) LIMITED
    14099711
    65 Delamere Road, Hayes, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-05-11 ~ 2026-01-29
    IIF 57 - Director → ME
    Person with significant control
    2022-06-30 ~ 2026-01-29
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    OBELISK CAMBERLEY LIMITED
    10771770
    65 Delamere Road, Hayes, England
    Active Corporate (8 parents)
    Officer
    2017-07-04 ~ 2024-07-09
    IIF 50 - Director → ME
    Person with significant control
    2017-09-22 ~ 2022-06-30
    IIF 75 - Ownership of shares – 75% or more OE
  • 50
    PATHAK LLP
    OC375944
    Mcdonald's, Uxbridge Road Iron Bridge, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 51
    PATHAK PROPERTIES LIMITED
    05889670
    Office No: 202 Devonshire House, 582 Honeypot Lane, Stanmore, England
    Liquidation Corporate (7 parents)
    Officer
    2011-10-11 ~ 2025-06-19
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 63 - Has significant influence or control OE
  • 52
    QTOWN MOUNTBATTEN LIMITED
    15594721
    Office No:202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 53
    RATHGAAR MOUNTBATTEN LIMITED
    13456480
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2021-06-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-06-15 ~ 2023-10-30
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    RHILL1 LIMITED
    11676411 11660822
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2018-11-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 55
    RM2 DEVELOPMENT LIMITED
    10835472
    Sun House, 428 Long Drive, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    SOMERSET9 LIMITED
    12446851 07117097... (more)
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (3 parents)
    Officer
    2020-02-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 57
    SRN HOLDINGS LTD
    10368222
    82 St Marys Road, Ealing, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 111 - Has significant influence or control OE
  • 58
    STERIFLEET UK LIMITED
    16440208
    Unit 13 Princeton Court, 55 Felsham Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-09 ~ now
    IIF 31 - Director → ME
  • 59
    STUDLAND6 LIMITED
    12518088
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2020-03-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 60
    THE CORPORATE TRAINING ACADEMY LTD
    10368239
    Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 108 - Has significant influence or control OE
  • 61
    UDN REDEVELOPMENTS LTD
    - now 10218886
    UDN PROPERTIES LTD
    - 2019-04-16 10218886
    3 Floor Staple House, Staple Gardens, Winchester, England
    Active Corporate (4 parents)
    Officer
    2016-06-07 ~ 2026-01-29
    IIF 2 - Director → ME
    Person with significant control
    2017-06-06 ~ 2022-06-30
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    UNPR LIMITED
    - now 11503346
    SPPD LIMITED
    - 2018-08-30 11503346
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-08-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    WEST 7 DEVELOPMENT LIMITED
    10491266
    13 The Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.