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

Vadgama, Sangita

    Related profiles found in government register
  • Vadgama, Sangita
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Rose Bates Drive, Kings Manor, Kingsbury, London, London, NW9 9QJ, United Kingdom

      IIF 1
  • Vadgama, Sangita
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Honeypot Business Centre, Parr Road, Stanmore, Middlesex, HA7 1NL, United Kingdom

      IIF 2
  • Vadgama, Sangita
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Rose Bates Drive, Kings Manor, Kingsbury, London, London, NW9 9QJ, United Kingdom

      IIF 3
    • icon of address Unit 10 Honeypot Business Centre, Parr Road, Stanmore, Middlesex, HA7 1NL, United Kingdom

      IIF 4
    • icon of address 10, Parr Road, Stanmore, HA7 1NL, England

      IIF 5
  • Vadgama, Niren
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plasware House, Unit 11 Bowman Trading Estate, Westmoreland Road, Kingsbury, London, NW9 9RT, United Kingdom

      IIF 6
  • Vadgama, Sangita
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Rose Bates Drive, Kingsbury, London, England, NW9 9QJ, United Kingdom

      IIF 7
    • icon of address Westmoreland Road, Kingsbury, London, England, NW9 9RT, United Kingdom

      IIF 8
  • Vadgama, Niren Dayalji
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard House 7, Newman Road, Bromley, Kent, BR1 1RJ

      IIF 9
  • Vadgama, Niren Dayalji
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Honeypot Business Centre, Parr Road, Stanmore, Middlesex, HA7 1NL, United Kingdom

      IIF 10 IIF 11
  • Vadgama, Niren Dayalji
    British manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Rose Bates Drive, Kings Manor, Kingsbury, London, London, NW9 9QJ, United Kingdom

      IIF 12
  • Vadgama, Niren Dayalji
    British sales born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Rose Bates Drive, London, NW9 9QJ, United Kingdom

      IIF 13
  • Miss Sangita Vadgama
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Honeypot Business Centre, Parr Road, Middlesex, HA7 1NL, United Kingdom

      IIF 14
    • icon of address 10, Honeypot Business Centre, Parr Road, Stanmore, HA7 1NL, England

      IIF 15
    • icon of address Plas-ware House, Unit 10 Parr Road, Stanmore, HA7 1NL, England

      IIF 16
  • Vadgama, Niren
    British

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 17
  • Vadgama, Sangita

    Registered addresses and corresponding companies
    • icon of address 45 Rose Bates Drive, Kings Manor, Kingsbury, London, London, NW9 9QJ, United Kingdom

      IIF 18
    • icon of address Westmoreland Road, Kingsbury, London, England, NW9 9RT, United Kingdom

      IIF 19
    • icon of address Unit 10 Honeypot Business Centre, Parr Road, Stanmore, Middlesex, HA7 1NL, United Kingdom

      IIF 20
  • Vadgama, Niren
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Parr Road, Stanmore, HA7 1NP, United Kingdom

      IIF 21
    • icon of address 5a Parr Road, Stanmore, Stanmore, HA7 1NP, United Kingdom

      IIF 22
    • icon of address Unit 10, Parr Road, Honeypot Business Centre, Stanmore, Middlesex, HA7 1NL, United Kingdom

      IIF 23
  • Vadgama, Niren
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Westmoreland Road, Kingsbury, London, NW9 9RL, United Kingdom

      IIF 24 IIF 25
    • icon of address Plas-ware House Unit 10, Parr Road, Stanmore, London, HA7 1NL, United Kingdom

      IIF 26 IIF 27
  • Vadgama, Niren
    British manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 28
  • Mr Niren Dayalji Vadgama
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Honeypot Business Centre, Parr Road, Middlesex, HA7 1NL, United Kingdom

      IIF 29
  • Mr Niren Vadgama
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Parr Road, Honeypot Business Centre, Parr Road, Stanmore, HA7 1NL, England

      IIF 30
  • Vadgama, Niren

    Registered addresses and corresponding companies
    • icon of address 11, Westmoreland Road, Kingsbury, London, NW9 9RL, United Kingdom

      IIF 31
    • icon of address 45, Rose Bates Drive, London, NW9 9QJ, United Kingdom

      IIF 32
    • icon of address Plas-ware House Unit 10, Parr Road, Stanmore, London, HA7 1NL, United Kingdom

      IIF 33 IIF 34
    • icon of address 5a, Parr Road, Stanmore, HA7 1NP, United Kingdom

      IIF 35
    • icon of address Unit 10, Parr Road, Honeypot Business Centre, Stanmore, Middlesex, HA7 1NL, United Kingdom

      IIF 36
  • Vadgama, Niren Dayalji

    Registered addresses and corresponding companies
    • icon of address Plasware House, Westmoreland Road, Kingsbury, London, England, NW9 9RL, United Kingdom

      IIF 37
  • Mr Niren Vadgama
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas-ware House Unit 10, Parr Road, London, HA7 1NL, United Kingdom

      IIF 38
    • icon of address 5a, Parr Road, Stanmore, HA7 1NP, United Kingdom

      IIF 39
    • icon of address 5a Parr Road, Stanmore, Stanmore, HA7 1NP, United Kingdom

      IIF 40
    • icon of address Unit 10, Parr Road, Honeypot Business Centre, Stanmore, HA7 1NL, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 2 Whitchurch Gardens, Edgware, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-12-02 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Plas-ware House Unit 10, Honeypot Business Centre, Parr Road, Stanmore, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,609 GBP2019-05-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-03-27 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    icon of address Unit 10 Honeypot Business Centre Parr Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2019-01-05 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 5a Parr Road, Stanmore, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Parr Road Parr Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2017-07-18 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 11 Bowman Trading Estate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-02-19 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    UNLIMITED DISPOSABLES (UDL) LTD - 2020-02-07
    icon of address Unit 5a Parr Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    -160,984 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -32,432 GBP2023-03-31
    Officer
    icon of calendar 2021-12-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Plasware House Unit 11 Bowman Trading Estate, Westmoreland Road, Kingsbury, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 3 - Director → ME
    IIF 24 - Director → ME
    icon of calendar 2016-03-07 ~ dissolved
    IIF 18 - Secretary → ME
  • 11
    icon of address 5a Parr Road, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 21 - Director → ME
    icon of calendar 2025-04-28 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    icon of address Plasware House Unit 11 Bowman Trading Estate, Westmoreland Road, Kingsbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 12 - Director → ME
    IIF 8 - Director → ME
    icon of calendar 2015-12-21 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 8
  • 1
    icon of address Plas-ware House Unit 10 Parr Road, Stanmore, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-05 ~ 2019-02-01
    IIF 26 - Director → ME
    icon of calendar 2018-01-05 ~ 2019-02-01
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2019-02-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address Plas-ware House Unit 10, Honeypot Business Centre, Parr Road, Stanmore, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,609 GBP2019-05-31
    Officer
    icon of calendar 2014-05-06 ~ 2018-07-14
    IIF 37 - Secretary → ME
  • 3
    icon of address Unit 10 Honeypot Business Centre Parr Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-26 ~ 2019-01-05
    IIF 11 - Director → ME
  • 4
    GENPAK LIMITED - 2012-04-23
    icon of address 5a Parr Road, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    225,190 GBP2024-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2012-05-15
    IIF 6 - Director → ME
  • 5
    icon of address 10 Parr Road Parr Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2018-07-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2018-07-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    UNLIMITED DISPOSABLES (UDL) LTD - 2020-02-07
    icon of address Unit 5a Parr Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    -160,984 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2018-07-14
    IIF 25 - Director → ME
    icon of calendar 2016-04-04 ~ 2018-07-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2020-02-18
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -32,432 GBP2023-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2021-12-18
    IIF 5 - Director → ME
  • 8
    icon of address Plas-ware House Unit 10 Parr Road, Stanmore, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-05 ~ 2019-01-02
    IIF 27 - Director → ME
    icon of calendar 2018-01-05 ~ 2019-01-02
    IIF 34 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.