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

Ms Nalu Gomes Hayward

    Related profiles found in government register
  • Ms Nalu Gomes Hayward
    English born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Thornbury Avenue, Isleworth, TW7 4NQ, England

      IIF 1
  • Hayward, Nalu Gomes
    English director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Thornbury Avenue, Isleworth, TW7 4NQ, England

      IIF 2
  • Ms Nalu Hayward
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badger House, Arrowsmith Road, Wimborne, BH21 3BD, England

      IIF 3 IIF 4
  • Ms Sadhana Soni
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 5
    • icon of address Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 6
  • Ms Sadhana Soni
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Alderney Avenue, Hounslow, TW5 0QN, United Kingdom

      IIF 7
  • Soni, Sadhana
    British lawyer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 8
  • Soni, Sadhana
    British solicitor born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Alderney Avenue, Hounslow, TW5 0QN, United Kingdom

      IIF 9
  • Soni, Sadhana
    British lawyer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Soni, Sadhana
    British solicitor born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Alderney Avenue, Hounslow, TW5 0QN, United Kingdom

      IIF 17
    • icon of address 33 Alderney Avenue, Osterley, Hounslow, Middlesex, TW5 0QN

      IIF 18
    • icon of address Berkeley Square House, Regus, 2nd Floor, Berkeley Square, London, W1J 6BD, England

      IIF 19
  • Miss Sadhana Soni
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Regus, 2nd Floor, Berkeley Square, London, W1J 6BD, England

      IIF 20
  • Soni, Sadhana
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Crawford Street, Ground Floor And Basement, London, W1H 2HP, England

      IIF 21
    • icon of address 3, London Wall Buildings, London, EC2M 5PD, United Kingdom

      IIF 22 IIF 23
  • Hatward, Nalu
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Thornbury Avenue, Isleworth, London, TW7 4NQ, United Kingdom

      IIF 24
  • Hayward, Nalu
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osterley Park & House, Osterley Park & House, Isleworth, Middlesex, TW7 4RB, England

      IIF 25
    • icon of address Badger House, Arrowsmith Road, Wimborne, BH21 3BD, England

      IIF 26
  • Hayward, Nalu
    British consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Ashtree Walk, Hazlemere, High Wycombe, HP15 7TG, England

      IIF 27
    • icon of address 14, Thornbury Avenue, Isleworth, Middlesex, TW7 4NQ, England

      IIF 28
  • Hayward, Nalu
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Thornbury Avenue, Thornbury Avenue, Isleworth, Middlesex, TW7 4NQ, United Kingdom

      IIF 29
  • Soni, Sadhana

    Registered addresses and corresponding companies
    • icon of address C/o Denning Sotomayor Ltd, Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 30
    • icon of address Berkeley Square House, Berkeley Square House, Berkeley Square, London, W1j 6bd, England

      IIF 31
  • Soni, Sadhana
    British

    Registered addresses and corresponding companies
    • icon of address 33 Alderney Avenue, Osterley, Hounslow, Middlesex, TW5 0QN

      IIF 32 IIF 33
  • Soni, Sadhana
    British lawyer

    Registered addresses and corresponding companies
  • Soni, Sadhana
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 33 Alderney Avenue, Osterley, Hounslow, Middlesex, TW5 0QN

      IIF 38
  • Soni, Sadhana
    British solicitor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 39
  • Soni, Sadhana
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Alderney Avenue, Hounslow, Middlesex

      IIF 40
  • Soni, Sadhana
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Thornbury Avenue, Thornbury Avenue, Isleworth, Middlesex, TW7 4NQ, United Kingdom

      IIF 41
  • Soni, Sadhana
    British lawyer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor And Basement, 101 Crawford Street, London, United Kingdom

      IIF 42
    • icon of address Ground Floor And Basement, 101 Crawford Street, London, W1H 2HP

      IIF 43
  • Soni, Sadhana
    British solicitor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 London Wall Buildings, London, EC2M 5PD, United Kingdom

      IIF 44 IIF 45
  • Hayward, Nalu Gomes

    Registered addresses and corresponding companies
    • icon of address 14 Thornbury Avenue, Isleworth, TW7 4NQ, England

      IIF 46
  • Hayward, Nalu

    Registered addresses and corresponding companies
    • icon of address 14, Ashtree Walk, Hazlemere, High Wycombe, HP15 7TG, England

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 33 Alderney Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    DENNING REHNQUIST INVESTMENTS LIMITED - 2017-03-29
    icon of address 14 Thornbury Avenue Thornbury Avenue, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 29 - Director → ME
    IIF 41 - Director → ME
  • 3
    icon of address 33 Alderney Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-07-19 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    icon of address Berkeley Square House Regus, 2nd Floor, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    391,333 GBP2023-10-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 14 Thornbury Avenue, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,690 GBP2015-02-28
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address C/o P C Stein, 11 Mulletsfield Cromer Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,294 GBP2015-04-30
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Second Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,110 GBP2024-02-29
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Alderney Avenue, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2005-04-12 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    SARVAH LTD - 2023-03-10
    icon of address Second Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 London Wall Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 11
    icon of address 33 Alderney Avenue, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 101 Crawford Street, Ground Floor And Basement, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 13
    icon of address Ground Floor & Basement, 101 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address Ground Floor & Basement, 101 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -86,734 GBP2016-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 42 - Director → ME
  • 15
    TREASURY BATTERY BOX LIMITED - 2012-01-25
    DOCTORS ALLIANCE LIMITED - 2011-12-06
    icon of address 33 Alderney Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-07-25 ~ dissolved
    IIF 32 - Secretary → ME
  • 16
    icon of address 3 London Wall Buildings, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address 3 London Wall Buildings, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 44 - Director → ME
Ceased 12
  • 1
    icon of address 18 Priestley Court Princes Gate, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,516 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2016-05-04
    IIF 24 - Director → ME
  • 2
    icon of address 33 Alderney Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2012-06-21
    IIF 14 - Director → ME
    icon of calendar 2002-02-15 ~ 2004-07-19
    IIF 15 - Director → ME
    icon of calendar 2002-01-30 ~ 2004-07-19
    IIF 34 - Secretary → ME
  • 3
    icon of address M54 Space Centre, Halesfield 8, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ 2017-06-15
    IIF 2 - Director → ME
    icon of calendar 2016-12-13 ~ 2017-06-15
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-05-01
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address 33 Alderney Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2004-07-19
    IIF 12 - Director → ME
    icon of calendar 2004-02-11 ~ 2004-02-14
    IIF 35 - Secretary → ME
  • 5
    icon of address 5 London Wall Buildings, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2015-02-28
    IIF 22 - LLP Designated Member → ME
  • 6
    icon of address Station Lodge, Jersey Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ 2020-06-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2020-03-15
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address C/o P C Stein, 11 Mulletsfield Cromer Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,294 GBP2015-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2014-04-30
    IIF 47 - Secretary → ME
  • 8
    icon of address 27 Old Gloucester Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ 2022-10-27
    IIF 31 - Secretary → ME
    icon of calendar 2022-10-27 ~ 2022-12-15
    IIF 30 - Secretary → ME
  • 9
    icon of address Osterley Park & House, Osterley Park & House, Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ 2020-10-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-03-15
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 33 Alderney Avenue, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ 2017-02-25
    IIF 17 - Director → ME
  • 11
    icon of address 101 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ 2010-11-12
    IIF 16 - Director → ME
  • 12
    icon of address 101 Crawford Street, Ground Floor And Basement, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-07 ~ 2010-10-10
    IIF 18 - Director → ME
    icon of calendar 2013-12-01 ~ 2015-02-01
    IIF 40 - Director → ME
    icon of calendar 2004-12-07 ~ 2010-10-10
    IIF 33 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.