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

Dr Bishnu Prasad Upadhaya

    Related profiles found in government register
  • Dr Bishnu Prasad Upadhaya
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Sunnydene, Sunnydene, Bristol, Avon, BS4 3SQ, England

      IIF 1
    • icon of address 14405438 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 85 Great Portland Street, Great Portland Street, First Floor, London, England, W1W 7LT, England

      IIF 3
    • icon of address 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 4
  • Mr Bishnu Prasad Upadhaya
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13d, Framlington Place, Newcastle Upon Tyne, NE2 4AB, England

      IIF 5
  • Bishnu Prasad Upadhaya
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 6
  • Bishnu Upadhaya
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 7
    • icon of address 6a, Sunnydene, Bristol, BS4 3SQ, United Kingdom

      IIF 8
    • icon of address 85 Great Portland Street, Greater London, London, W1W 7LT, United Kingdom

      IIF 9
  • Dr Dr.bishnu Upadhaya
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Sunnydene, Bristol, BS4 3SQ, United Kingdom

      IIF 10
  • Dr Bishnu Prasad Upadhaya
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great, Cif Medicine, 85 Great Portland Street, London, W1W 7LT, England

      IIF 11
  • Upadhaya, Bishnu Prasad
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13d, Framlington Place, Newcastle Upon Tyne, NE2 4AB, England

      IIF 12
  • Upadhaya, Bishnu Prasad, Dr
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Sunnydene, Brislington, Bristol, Bristol, BS4 3SQ, England

      IIF 13
    • icon of address 6a, Sunnydene, Bristol, Avon, BS4 3SQ, United Kingdom

      IIF 14
    • icon of address 09567053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 85 Great Portland Street, Greater London, London, W1W 7LT, United Kingdom

      IIF 16
    • icon of address 13d, Framlington Place, Newcastle Upon Tyne, NE2 4AB, England

      IIF 17
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 18
  • Upadhaya, Bishnu Prasad, Dr
    British clinical psychologis born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Sunnydene, Bristol, BS4 3SQ, United Kingdom

      IIF 19
  • Upadhaya, Bishnu Prasad, Dr
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 20
  • Upadhaya, Bishnu Prasad, Dr
    British health and beauty consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Victoria Street Sunnydene, Bristol, BS4 3SQ, England

      IIF 21
  • Upadhaya, Bishnu Prasad, Dr
    British psychological and holistic healthcare consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Sunnydene, Bristol, BS4 3SQ, United Kingdom

      IIF 22
  • Upadhaya, Bishnu Prasad, Dr
    British psychologist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Sunnydene, Brislington, Bristol, BS4 3SQ, England

      IIF 23
  • Dr Bishnu Upadhaya
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 24
    • icon of address 6a Sunnydene, Sunnydene, Bristol, BS4 3SQ, England

      IIF 25
    • icon of address 13d, Framlington Place, Newcastle Upon Tyne, NE2 4AB, United Kingdom

      IIF 26
  • Upadhaya, Dr Bishnu Prasad
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14405438 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Bishnu Upadhaya
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a Sunnydene, Brislington, Bristol, Bristol, BS4 3SQ, England

      IIF 28
  • Upadhaya, Dr.bishnu, Dr
    British healthcare consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Sunnydene, Bristol, BS4 3SQ, United Kingdom

      IIF 29
  • Upadhaya, Bishnu Prasad, Dr
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Friary, Friary, Bristol, BS1 6EA, England

      IIF 30
    • icon of address 6a Sunnydene, Sunnydene, Bristol, BS4 3SQ, England

      IIF 31 IIF 32
  • Upadhaya, Bishnu Prasad, Dr
    British neuropsychological & integrated health consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13d, Framlington Place, Newcastle Upon Tyne, NE2 4AB, United Kingdom

      IIF 33
  • Upadhaya, Dr Bishnu
    British neuropsychologist born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13d, Framlington Place, Newcastle, NE2 4AB, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 13d Framlington Place, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 34 - Director → ME
  • 2
    CENTRE FOR HOLISTIC HEALTHCARE LIMITED - 2015-11-23
    icon of address 85 Great Portland Street Great Portland Street, First Floor, London, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    410,000 GBP2024-12-30
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-05-24 ~ now
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    UK COLLEGE FOR HEALTHCARE AND RESEARCH LIMITED - 2018-02-26
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,000 GBP2024-02-29
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address 13d Framlington Place, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    701,000 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    ZA ZA BAZAAR UK BEST RESTAURANT AND BAR LIMITED - 2020-12-08
    icon of address 111 C/o Cif Medicine, Gloucester Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    164,000 GBP2023-10-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 85 Great Portland Street, London, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Victoria Street Sunnydene, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 85 Great Cif Medicine, 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,000 GBP2024-10-31
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    icon of address 167 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,830,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    ALLIANCE FOR CRISIS AND DISASTER CONTROL LIMITED - 2016-06-13
    icon of address 85 Great Portland Street, London, Great Portland Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    478,000 GBP2024-01-01
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 11338847: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    435,000 GBP2023-05-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    CENTRE FOR HOLISTIC HEALTHCARE LIMITED - 2015-11-23
    icon of address 85 Great Portland Street Great Portland Street, First Floor, London, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    410,000 GBP2024-12-30
    Officer
    icon of calendar 2013-04-02 ~ 2025-03-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-06
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 2
    ZA ZA BAZAAR UK BEST RESTAURANT AND BAR LIMITED - 2020-12-08
    icon of address 111 C/o Cif Medicine, Gloucester Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    164,000 GBP2023-10-31
    Officer
    icon of calendar 2018-11-28 ~ 2020-01-27
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-25 ~ 2020-01-27
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ 2011-08-19
    IIF 19 - Director → ME
  • 4
    icon of address 85 Great Cif Medicine, 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ 2025-02-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2025-02-20
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    ALLIANCE FOR CRISIS AND DISASTER CONTROL LIMITED - 2016-06-13
    icon of address 85 Great Portland Street, London, Great Portland Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    478,000 GBP2024-01-01
    Officer
    icon of calendar 2015-04-29 ~ 2016-05-27
    IIF 23 - Director → ME

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