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

Mr. Sanjay Jadhav

    Related profiles found in government register
  • Mr. Sanjay Jadhav
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11695375 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 5
    • 37, Charles Street, Uxbridge, UB10 0SY, United Kingdom

      IIF 6
  • Jadhav, Sanjay, Mr.
    British chief executive officer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 7
  • Jadhav, Sanjay, Mr.
    British chief technical officer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Charles Street, Uxbridge, Middlesex, UB10 0SY, United Kingdom

      IIF 8
  • Jadhav, Sanjay, Mr.
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 9
    • 11695375 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 1 Castle Street, Fareham, Hampshire, Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, England

      IIF 11
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13
    • 3 Warren Yard, Warren Park, Stratford Road, Wolverton Mill, Milton Keynes, MK12 5NW, United Kingdom

      IIF 14
    • 1, Furze Ground Way, Uxbridge, Middlesex, UB11 1BD, United Kingdom

      IIF 15
    • 37, Charles Street, Uxbridge, Middlesex, UB10 0SY

      IIF 16
    • 37, Charles Street, Uxbridge, Uxbridge, UB10 0SY, United Kingdom

      IIF 17
  • Jadhav, Sanjay, Mr.
    British non - executive director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Charles Street, Uxbridge, UB10 0SY, England

      IIF 18
  • Jadhav, Sanjay, Mr.
    British partner of virtual mobile limited born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Charles Street, Uxbridge, Middlesex, UB10 0SY, England

      IIF 19
  • Jadhav, Sanjay, Mr.
    British tech consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Jadhav, Sanjay, Mr.
    British technology consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Jadhav, Sanjay, Mr.
    British technology consultant and private investor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 22
  • Jadhav, Sanjay
    British commercial director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,714 GBP2023-10-31
    Officer
    2019-10-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    37 Charles Street, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 8 - director → ME
  • 3
    EBIZ2U LIMITED - 2015-03-10
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -17,778 GBP2023-11-30
    Officer
    2004-06-17 ~ now
    IIF 16 - director → ME
  • 4
    37 Charles Street, 37 Charles Street, Uxbridge, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 15 - director → ME
  • 5
    4385, 11695375 - Companies House Default Address, Cardiff
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -44,829 GBP2023-11-30
    Officer
    2018-11-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-11-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    37 Charles Street, Uxbridge, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 14 - director → ME
  • 7
    37 Charles Street, Uxbridge, Uxbridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    361,384 GBP2022-06-30
    Officer
    2019-06-20 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-06-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    1 Castle Street, Portchester, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 11 - director → ME
  • 9
    29 Hathersage Court, Newington Green, London, England
    Dissolved corporate (10 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 18 - director → ME
  • 10
    Use.space, Paddock Street, Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    7,618 GBP2023-08-31
    Person with significant control
    2022-08-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    KONEKTOS LIMITED - 2020-09-28
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,220 GBP2021-08-31
    Officer
    2020-08-19 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    1st Floor, 2 Woodberry Grove North Finchley, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -43,447 GBP2017-09-30
    Officer
    2011-03-01 ~ dissolved
    IIF 19 - director → ME
  • 13
    PROP ACQUISITION LTD - 2023-11-09
    75 Western Road, Southall, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 23 - director → ME
Ceased 6
  • 1
    St George's Farm Church Road, Old Windsor, Windsor, England
    Corporate (3 parents)
    Equity (Company account)
    242,659 GBP2023-12-31
    Person with significant control
    2021-03-03 ~ 2021-03-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    RED LOBSTER INDUSTRIES LTD - 2018-05-25
    Henwood House, Henwood, Ashford, Kent, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -120,000 GBP2023-06-27
    Officer
    2019-08-16 ~ 2020-05-14
    IIF 9 - director → ME
  • 3
    BRANDON JAMES HOLDINGS LTD - 2021-06-25
    C/o Rayner Essex, Tavistock House South, Entrance, Tavistock Square, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    17,504 GBP2023-12-31
    Officer
    2021-02-19 ~ 2021-06-22
    IIF 21 - director → ME
  • 4
    Jubilee House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,142,562 GBP2023-12-31
    Officer
    2021-03-03 ~ 2021-06-22
    IIF 22 - director → ME
  • 5
    C/o Augusta Kent Limited The Clocktower Clocktower Square, St George`s Street, Canterbury, Kent
    Dissolved corporate (2 parents)
    Officer
    2019-12-01 ~ 2020-05-10
    IIF 7 - director → ME
  • 6
    Use.space, Paddock Street, Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    7,618 GBP2023-08-31
    Officer
    2022-08-08 ~ 2023-05-30
    IIF 20 - director → ME
© 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.