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

Solanki, Pravesh Kantilal

    Related profiles found in government register
  • Solanki, Pravesh Kantilal
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, United Kingdom

      IIF 1
    • C/o Redstone Accountancy, 253 Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 2 IIF 3 IIF 4
    • 17b, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 5
    • 17b Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, United Kingdom

      IIF 6
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Solanki, Pravesh Kantilal
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o White And Company, 6th Floor Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 10
  • Solanki, Pravesh Kantilal
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 11 IIF 12
    • Redstone, Suite 307, 1 Lowry Plaza, The Quays, Salford, M50 3UB, United Kingdom

      IIF 13
  • Solanki, Pravesh Kantilal
    British doctor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Warren Bruce Court, Warren Bruce Road, Trafford Park Trafford, Manchester, M17 1LB

      IIF 14
  • Solanki, Pravesh Kantilal
    British none born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Old Council Chambers, Halford Street, Tamworth, B79 7RB, England

      IIF 15
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 16
  • Solanki, Pravesh Kantilal
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Blackfriars House, The Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 17
    • The Old Council Chambers, Halford Street, Tamworth, B79 7RB, England

      IIF 18
  • Solanki, Pravesh, Dr
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield, Glastonbury Drive, Middlewhich, Cheshire, CW10 9HR, United Kingdom

      IIF 19
  • Solanki, Pravesh
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 20
  • Solanki, Pravesh Kantilal
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 21
  • Mr Pravesh Kantilal Solanki
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 22
    • 6th, Floor, Blackfriars House Parsonage, Manchester, Lancashire, M3 2JA

      IIF 23
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA

      IIF 24
    • C/o Redstone Accountancy, 253 Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 25
    • C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, England

      IIF 26
    • Redstone, Suite 307, 1 Lowry Plaza, The Quays, Salford, M50 3UB, United Kingdom

      IIF 27
    • Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, United Kingdom

      IIF 28
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Solanki, Pravesh
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 32
    • 6th, Floor, Blackfriars House Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 33
  • Solanki, Pravesh
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren Bruce Court, Warren Bruce Road, Manchester, M17 1LB, England

      IIF 34
  • Solanki, Pravesh
    British dental surgeon born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, Uk

      IIF 35
  • Solanki, Pravesh
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, United Kingdom

      IIF 36
    • Warren Bruce Court, Warren Bruce Road, Stretford, M17 1LB, United Kingdom

      IIF 37
  • Mr Pravesh Solanki
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren Bruce Court, Warren Bruce Road, Stretford, M17 1LB, United Kingdom

      IIF 38
  • Mr Pravesh Kantilal Solanki
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 22
  • 1
    CFD LEASEHOLD LIMITED - 2019-07-04
    MMPB LTD - 2019-03-05
    Related registration: 06792779
    C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,346 GBP2024-02-02
    Officer
    2020-02-09 ~ now
    IIF 3 - Director → ME
  • 2
    C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    199,758 GBP2024-02-02
    Officer
    2020-02-10 ~ now
    IIF 2 - Director → ME
  • 3
    C/o Redstone Accountancy, 28 Kansas Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,492 GBP2018-03-31
    Officer
    2011-07-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2013-09-03 ~ now
    IIF 5 - Director → ME
  • 5
    6 MONTH BRACES LIMITED - 2014-05-13
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -136,362 GBP2024-06-30
    Officer
    2014-11-01 ~ now
    IIF 7 - Director → ME
  • 6
    6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 35 - Director → ME
  • 7
    Warren Bruce Court, Warren Bruce Road, Stretford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MITCHELL'S ORTHODONTICS LIMITED - 2020-07-01
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,470 GBP2024-06-30
    Officer
    2017-08-31 ~ now
    IIF 9 - Director → ME
  • 9
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    12,360 GBP2024-06-30
    Officer
    2016-08-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 30 - Has significant influence or controlOE
  • 10
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    30 GBP2024-06-30
    Officer
    2016-05-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    STRAIGHT TALK SEMINARS LIMITED - 2013-07-24
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    45,981 GBP2024-06-30
    Officer
    2013-12-07 ~ now
    IIF 8 - Director → ME
  • 12
    Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2024-11-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,798 GBP2015-10-31
    Officer
    2013-10-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 14
    6th Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-07 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 15
    COSMETIC SURGERY GUIDE LIMITED - 2012-02-17
    Warren Bruce Court Warren Bruce Road, Trafford Park Trafford, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,969 GBP2015-12-31
    Officer
    2008-09-03 ~ dissolved
    IIF 14 - Director → ME
  • 16
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -28,336 GBP2024-12-31
    Officer
    2008-11-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    12,888 GBP2024-03-31
    Officer
    2016-06-09 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2017-05-14 ~ now
    IIF 29 - Has significant influence or controlOE
  • 18
    C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,722 GBP2024-02-29
    Officer
    2020-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    6th Floor, Blackfriars House Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    569,205 GBP2021-05-30
    Officer
    2016-06-09 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 21
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-11-02 ~ dissolved
    IIF 10 - Director → ME
  • 22
    6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 11 - Director → ME
Ceased 4
  • 1
    CFD LEASEHOLD LIMITED - 2019-07-04
    MMPB LTD - 2019-03-05
    Related registration: 06792779
    C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,346 GBP2024-02-02
    Officer
    2013-10-01 ~ 2019-02-25
    IIF 13 - Director → ME
    2013-06-10 ~ 2013-10-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-25
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,859,836 GBP2023-10-31
    Officer
    2011-06-07 ~ 2024-08-09
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-09
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 3
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    744,000 GBP2021-12-16
    Officer
    2016-06-09 ~ 2021-12-16
    IIF 15 - Director → ME
  • 4
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,393,716 GBP2021-12-16
    Officer
    2016-06-09 ~ 2021-12-16
    IIF 16 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.