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

Bhasin, Marguerite Lesley

    Related profiles found in government register
  • Bhasin, Marguerite Lesley
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Office 7,unit 8, Lyon Way, Greenford, UB6 0BN, England

      IIF 1
    • 109, Lots Road, Chelsea, London, SW10 0RN, England

      IIF 2
  • Bhasin, Marguerite Lesley
    British consultant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Priory Industrial Park, Airspeed Road, Christchurch, Dorset, BH23 4HD, United Kingdom

      IIF 3
  • Bhasin, Marguerite Lesley
    British creative director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 275 Abbeydale Road, Wembley, Middlesex, HA0 1TW, United Kingdom

      IIF 4
  • Bhasin, Marguerite Lesley
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 109, Lots Road, London, SW10 0RN, England

      IIF 5
    • 22, Gordon Road, London, W5 2AD, England

      IIF 6
  • Bhasin, Marguerite Lesley
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 A, Allitsen Road, London, NW8 7BB, England

      IIF 7
    • 275, Abbeydale Road, Wembley, Middlesex, HA0 1TW, England

      IIF 8 IIF 9
  • Bhasin, Marguerite Lesley
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Kings Road, London, SW3 4PW, England

      IIF 10
  • Bhasin, Marguerite Lesley
    British company director

    Registered addresses and corresponding companies
    • 275, Abbeydale Road, Wembley, Middlesex, HA0 1TW, England

      IIF 11
  • Bhasin, Marguerite Lesley
    British director

    Registered addresses and corresponding companies
    • 22 Gordon Road, London, W5 2AD

      IIF 12
  • Mr Marguerite Lesley Bhasin
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 109, Lots Road, London, SW10 0RN, England

      IIF 13 IIF 14
    • 131, Kings Road, London, SW3 4PW, England

      IIF 15
    • 94 A, Allitsen Road, London, NW8 7BB, England

      IIF 16
    • 5a Sancreed Business Center, Grumbla, Sancreed, Penzance, TR20 8QU, England

      IIF 17
  • Mrs Marguerite Bhasin
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22,trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, UB8 2DB, United Kingdom

      IIF 18
  • Mrs Marguerite Lesley Bhasin
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    109 Lots Road, Chelsea, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    44,412 GBP2022-04-01 ~ 2023-03-31
    Officer
    2017-05-05 ~ now
    IIF 2 - director → ME
  • 2
    HOME DESIGN (RETAIL) LIMITED - 2019-04-04
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (2 parents)
    Equity (Company account)
    119,087 GBP2021-08-31
    Person with significant control
    2021-12-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    BLUE HEAVEN SOFAS LIMITED - 2024-07-30
    109 Lots Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2022-09-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BLUE HEAVEN (RETAIL) LIMITED - 2024-11-12
    109 Lots Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    INDIA JANE (DESIGNS) LIMITED - 2023-02-28
    Langley House C/o Aabrs Ltd Accountant, Park Road, East Finchley, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,025,697 GBP2021-07-29
    Officer
    2015-03-18 ~ 2019-04-01
    IIF 8 - director → ME
  • 2
    C/o Valentine & Co Galley House, Moon Lane, Barnet, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -82,052 GBP2021-12-31
    Officer
    2018-12-10 ~ 2023-02-20
    IIF 3 - director → ME
  • 3
    HOME DESIGN (RETAIL) LIMITED - 2019-04-04
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (2 parents)
    Equity (Company account)
    119,087 GBP2021-08-31
    Officer
    2021-04-05 ~ 2023-02-20
    IIF 1 - director → ME
  • 4
    LADY JANE LTD - 2016-02-27
    5a Sancreed Business Center Grumbla, Sancreed, Penzance, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-22 ~ 2017-11-01
    IIF 4 - director → ME
    Person with significant control
    2017-02-01 ~ 2017-11-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Frp Advisory Llp, Juniper House Warley Hill Business Park, Brentwood, Essex
    Corporate (1 parent)
    Officer
    1995-09-27 ~ 2017-09-15
    IIF 10 - director → ME
    1995-09-27 ~ 1999-09-01
    IIF 12 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2017-09-05
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BLUE HEAVEN SOFAS LIMITED - 2024-07-30
    109 Lots Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-05 ~ 2024-10-10
    IIF 6 - director → ME
  • 7
    INDIA JANE (INTERIORS) LTD - 2021-02-27
    C/o Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,558,591 GBP2020-07-29
    Officer
    2001-07-25 ~ 2019-04-01
    IIF 7 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-03-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 8
    INDIA JANE (FRANCHISING) LTD - 2018-10-31
    94a Allitsen Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,842 GBP2018-07-31
    Officer
    2009-04-16 ~ 2018-07-20
    IIF 9 - director → ME
    2009-04-16 ~ 2018-07-20
    IIF 11 - secretary → ME
    Person with significant control
    2017-03-01 ~ 2018-12-04
    IIF 18 - Ownership of voting rights - 75% or more OE
© 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.