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

Jaitley, Prashad

    Related profiles found in government register
  • Jaitley, Prashad
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 1 IIF 2
    • Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 3 IIF 4
  • Jaitley, Prashad
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 5
    • 83c, Thirleby Road, London, SW1P 1HG, England

      IIF 6
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 7
    • 38, Albury Drive, Pinner, HA5 3RE, England

      IIF 8 IIF 9
  • Jaitley, Prashad
    British investor born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Albury Drive, Pinner, HA5 3RE, England

      IIF 10
  • Jaitley, Prashad
    British

    Registered addresses and corresponding companies
    • 5a Court Parade, East Lane, Wembley, Middlesex, HA0 3HY

      IIF 11
  • Jaitley, Prashad
    English chief executive born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Albury Drive, Pinner, HA5 3RE, United Kingdom

      IIF 12
  • Jaitley, Prashad
    English company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 13
    • 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 14
    • 38, Albury Drive, Pinner, HA5 3RE, United Kingdom

      IIF 15
  • Jaitley, Prashad
    English director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 16
    • Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 17
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 18
    • 38, Albury Drive, Pinner, Middlesex, HA5 3RE, England

      IIF 19
  • Jaitley, Prashad
    English managing director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 20
  • Mr Prashad Jaitley
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 21
    • 83c, Thirleby Road, London, SW1P 1HG, England

      IIF 22
  • Mr Prashad Jaitley
    English born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Suite 115, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 23
    • Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 24 IIF 25
    • Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 26
    • First Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 27
child relation
Offspring entities and appointments
Active 19
  • 1
    Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    197,054 GBP2023-06-30
    Officer
    2014-07-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 2
    Devonshire House Manor Way, Suite 115, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    27,291 GBP2023-05-31
    Officer
    2018-05-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    83c Thirleby Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    14,838 GBP2023-07-31
    Officer
    2021-07-22 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    1st Floor 314 Regents Park Road, Finchley, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    168,595 GBP2024-03-31
    Officer
    2018-03-27 ~ now
    IIF 14 - director → ME
  • 5
    Aston House, Cornwall Avenue, London, England
    Corporate (7 parents)
    Equity (Company account)
    2,663 GBP2023-12-31
    Officer
    2020-12-21 ~ now
    IIF 7 - director → ME
  • 6
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 18 - director → ME
  • 7
    CEED SOLUTIONS LIMITED - 2016-01-18
    Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    67,906 GBP2023-12-31
    Officer
    2014-12-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    46,732 GBP2024-08-31
    Officer
    2019-08-19 ~ now
    IIF 20 - director → ME
  • 9
    Devonshire House, 582 Honeypot Lane, Stanmore, London, England
    Corporate (3 parents)
    Equity (Company account)
    60,670 GBP2023-12-31
    Officer
    2015-12-29 ~ now
    IIF 1 - director → ME
  • 10
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-26 ~ now
    IIF 17 - director → ME
  • 11
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    28,444 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 10 - director → ME
  • 12
    Devonshire House, 582 Honeypot Lane, Stanmore, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,905 GBP2023-12-31
    Officer
    2015-12-29 ~ now
    IIF 4 - director → ME
  • 13
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    42,146 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 5 - director → ME
  • 14
    Devonshire House, 582 Honeypot Lane, Stanmore, London, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,115,993 GBP2023-12-31
    Officer
    2015-12-29 ~ now
    IIF 2 - director → ME
  • 15
    Devonshire House, 582 Honeypot Lane, Stanmore, London, England
    Corporate (3 parents)
    Equity (Company account)
    712,725 GBP2023-12-31
    Officer
    2015-12-29 ~ now
    IIF 3 - director → ME
  • 16
    Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    39,821 GBP2023-05-31
    Officer
    2017-05-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    83c Thirleby Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    8,035 GBP2023-12-31
    Officer
    2020-12-01 ~ now
    IIF 9 - director → ME
  • 18
    83c Ashley Gardens, Thirleby Road, London, England
    Corporate (6 parents)
    Officer
    2020-12-01 ~ now
    IIF 8 - director → ME
  • 19
    Capital Tax Accountants Limited, Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,196 GBP2016-09-30
    Officer
    2007-08-29 ~ dissolved
    IIF 19 - director → ME
    2009-03-10 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
Ceased 1
  • 1
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-27
    IIF 27 - Right to appoint or remove directors OE
© 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.