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

Babbar, Vishal

    Related profiles found in government register
  • Babbar, Vishal

    Registered addresses and corresponding companies
    • icon of address 76, Abbess Terrace, Loughton, Essex, IG10 3FJ, United Kingdom

      IIF 1
    • icon of address 2 Greenhill Terrace, London, SE18 4BP

      IIF 2
  • Babbar, Vishal
    Indian director born in July 1979

    Registered addresses and corresponding companies
    • icon of address 2 Greenhill Terrace, London, SE18 4BP

      IIF 3 IIF 4
  • Babbar, Vishal
    British certified chartered accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Place, London, E14 5RE, England

      IIF 5
  • Babbar, Vishal
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brooklyn Avenue, Loughton, IG10 1BJ, England

      IIF 6
  • Babbar, Vishal
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Abbess Terrace, Loughton, Essex, IG10 3FJ, United Kingdom

      IIF 7
    • icon of address 1, Brooklyn Avenue, Loughton, Essex, IG10 1BJ, United Kingdom

      IIF 8
    • icon of address 1, Brooklyn Avenue, Loughton, IG10 1BJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 1, Brooklyn Avenue, Loughton, IG10 1BJ, United Kingdom

      IIF 15
  • Babbar, Vishwas
    Indian director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Abbess Terrace, Loughton, Essex, IG10 3FJ, United Kingdom

      IIF 16
    • icon of address 215, Barking Road, London, E16 4HH, United Kingdom

      IIF 17
    • icon of address 264-266, Neville Road, London, E7 9QN, England

      IIF 18
  • Babbar, Vishwas
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Babbar, Vishwas
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffins Wood House, Copped Hall Estate, Epping, Essex, CM16 5HT, United Kingdom

      IIF 26
    • icon of address 76, Abbess Terrace, Loughton, Essex, IG10 3FJ, United Kingdom

      IIF 27 IIF 28
    • icon of address Griffins Wood House, Copped Hall Estate, Epping, Essex, CM16 5HT, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 72, New Cavendish Street, London, W1G 8AU, United Kingdom

      IIF 33
    • icon of address 3, Valley Close, Loughton, Essex, IG10 3AB, United Kingdom

      IIF 34
    • icon of address 510, Stratford Road, Sparkhill, Birmingham, B11 4LS, United Kingdom

      IIF 35
  • Mr Vishal Babbar
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Vishwas Babbar
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Vishwas Babbar
    British born in August 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brooklyn Avenue, Loughton, IG10 1BJ, England

      IIF 53 IIF 54
  • Mr Vishwas Babbar
    Indian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Abbess Terrace, Loughton, Essex, IG10 3FJ, United Kingdom

      IIF 55
    • icon of address 264-266, Neville Road, London, E7 9QN, England

      IIF 56
  • Mr Vishwas Babbar
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Abbess Terrace, Loughton, Essex, IG10 3FJ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 215 Barking Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 30 Churchill Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Brooklyn Avenue, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Brooklyn Avenue, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Griffins Wood House Copped Hall Estate, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address Griffins Wood House Copped Hall Estate, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Griffins Wood House Copped Hall Estate, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Griffins Wood House Copped Hall Estate, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 1 Brooklyn Avenue, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Brooklyn Avenue, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Brooklyn Avenue, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-03-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Brooklyn Avenue, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Brooklyn Avenue, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,265 GBP2024-05-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Brooklyn Avenue, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Brooklyn Avenue, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    887 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 76 Abbess Terrace, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,132 GBP2016-05-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 76 Abbess Terrace, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Brooklyn Avenue, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3 Valley Close, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 34 - Director → ME
Ceased 11
  • 1
    icon of address 264-266 Neville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ 2019-12-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2019-12-07
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    ECU LAW PLC - 2006-11-27
    icon of address 483 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-09
    IIF 3 - Director → ME
  • 3
    icon of address 1 Brooklyn Avenue, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-07-15
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    icon of address 510 Stratford Road, Sparkhill, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-16 ~ 2012-02-16
    IIF 26 - Director → ME
    icon of calendar 2012-06-08 ~ 2012-07-23
    IIF 35 - Director → ME
  • 5
    icon of address 1 Brooklyn Avenue, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2020-06-23 ~ 2020-07-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-07-15
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    icon of address Lindsey House, 15 Lindsey Street, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,389 GBP2021-12-31
    Officer
    icon of calendar 2004-11-16 ~ 2005-10-31
    IIF 4 - Director → ME
    icon of calendar 2004-11-16 ~ 2005-10-31
    IIF 2 - Secretary → ME
  • 7
    icon of address 1 Brooklyn Avenue, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2020-05-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-05-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1 Brooklyn Avenue, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,265 GBP2024-05-31
    Officer
    icon of calendar 2018-03-31 ~ 2020-08-18
    IIF 6 - Director → ME
    icon of calendar 2016-05-19 ~ 2018-03-31
    IIF 7 - Director → ME
    icon of calendar 2018-03-31 ~ 2018-05-18
    IIF 16 - Director → ME
    icon of calendar 2016-05-19 ~ 2018-03-31
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ 2018-05-01
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-01 ~ 2018-03-31
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-01 ~ 2020-08-18
    IIF 44 - Has significant influence or control OE
  • 9
    icon of address 1 Brooklyn Avenue, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2020-05-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-05-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    MAD RETAIL LIMITED - 2010-01-13
    icon of address 4 Southern Way, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2010-08-03
    IIF 33 - Director → ME
  • 11
    icon of address 1 Brooklyn Avenue, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2020-08-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2022-04-27
    IIF 54 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-23 ~ 2020-08-18
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.