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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ashkin Shivaranjan Mittal

    Related profiles found in government register
  • Ashkin Shivaranjan Mittal
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 20 Upper Berkeley Street, London, W1H 7PF, United Kingdom

      IIF 1
  • Mr Ashkin Shivaranjan Mittal
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20 Upper Berkeley Street, Upper Berkeley Street, London, W1H 7PF, England

      IIF 2
  • Mittal, Ashkin Shivaranjan
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Cadogan Square, London, SW1X 0JU

      IIF 3 IIF 4
    • 5th Floor, 12 Cadogan Square, London, SW1X 0JU, United Kingdom

      IIF 5
    • 82a, Hornton Street, London, W8 7NY, England

      IIF 6
    • First Floor Thavies Inn House 3-4, Holborn Circus, London, EC1N 2HA, England

      IIF 7
  • Mittal, Ashkin Shivaranjan
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16, 69-70 Princes Gate, London, SW7 2PA

      IIF 8
  • Mittal, Ashkin Shivaranjan
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Upper Berkeley Street, Upper Berkeley Street, London, W1H 7PF, England

      IIF 9
    • Flat 4, 20 Upper Berkeley Street, London, W1H 7PF, United Kingdom

      IIF 10
  • Mr Ashkin Mittal
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Rutland House, 148 Edmund Street, Birmingham, B3 2FD, England

      IIF 11
    • 20 Upper Berkeley Street, Upper Berkeley Street, London, W1H 7PF, England

      IIF 12
    • 82a, Hornton Street, London, W8 7NY, England

      IIF 13 IIF 14 IIF 15
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 16
    • Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, England

      IIF 17
    • Hitchcock House, Hilltop Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom

      IIF 18
  • Mittal, Askin Shivranjan
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 12 Cadogan Square, London, SW1X 0JU, England

      IIF 19
  • Mittal Ashkin
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 20 Upper Berkeley Street, London, W1H 7PF, United Kingdom

      IIF 20
  • Mittal, Ashkin
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 21 IIF 22
    • Flat 4, 20 Upper Berkeley Street, London, W1H 7PF, United Kingdom

      IIF 23 IIF 24
    • Hamptworth Golf & Country Club, Hamptworth Road, Hamptworth, Salisbury, Wiltshire, SP5 2DU, United Kingdom

      IIF 25
    • Hitchcock House, Hilltop Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom

      IIF 26
  • Mittal, Ashkin
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Rutland House, 148 Edmund Street, Birmingham, B3 2FD, England

      IIF 27
  • Mittal, Ashkin Shivaranjan
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Upper Berkeley Street, London, W1H 7PF

      IIF 28
    • 20, Upper Berkeley Street, London, W1H 7PF, England

      IIF 29
    • 82a, Hornton Street, London, W8 7NY, England

      IIF 30
  • Mr Ashkin Mittal
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 31
    • 82a, Hornton Street, London, W8 7NY, England

      IIF 32 IIF 33 IIF 34
    • First Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 35
    • Hamptworth Golf & Country Club, Hamptworth Road, Hamptworth, Salisbury, Wiltshire, SP5 2DU, United Kingdom

      IIF 36
  • Mittal, Ashkin Shivaranjan
    British director born in March 1971

    Registered addresses and corresponding companies
    • 103 Cheyne Walk, London, SW10 0DQ

      IIF 37
  • Mittal, Ashkin Shivaranjan
    British general builders

    Registered addresses and corresponding companies
    • Flat 16, 69-70 Princes Gate, London, SW7 2PA

      IIF 38
  • Mittal, Ashkin
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 39
  • Mittal, Ashkin
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 40
  • Mittal, Ashkin
    British property developer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Upper Berkeley Street, London, W1H 7PF, England

      IIF 41
child relation
Offspring entities and appointments 22
  • 1
    10 CLAREVILLE GROVE LIMITED
    05378304
    Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (13 parents)
    Officer
    2005-02-28 ~ 2005-08-15
    IIF 8 - Director → ME
  • 2
    17 ALMA SQUARE PROPERTIES (1985) LIMITED
    - now 01658938
    ELIZABETHAN PAPER SALES LIMITED - 1985-06-26
    20 Upper Berkeley Street, Upper Berkeley Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    89 CORNWALL GARDENS (SW7) RTM COMPANY LIMITED
    09392864
    89 Cornwall Gardens, London
    Active Corporate (9 parents)
    Officer
    2015-03-24 ~ now
    IIF 28 - Director → ME
  • 4
    ASHMAN FINANCE LIMITED - now
    ASHMAN BANK LIMITED
    - 2023-10-16 10907522
    AM-MN HOLDINGS LIMITED
    - 2022-07-11 10907522
    2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (11 parents)
    Officer
    2017-08-09 ~ 2022-06-10
    IIF 27 - Director → ME
    Person with significant control
    2017-08-09 ~ 2022-12-16
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ASM CAPITAL LIMITED
    05686698
    82a Hornton Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2006-01-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    ASM LONDON LIMITED
    - now 04401452
    GODDEN CONSTRUCTION LIMITED
    - 2003-04-02 04401452
    82a Hornton Street, London, England
    Active Corporate (5 parents)
    Officer
    2002-04-02 ~ now
    IIF 6 - Director → ME
    2002-04-02 ~ 2005-03-22
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    EAGLE POINT LIMITED
    09322403
    Hamptworth Golf & Country Club Hamptworth Road, Hamptworth, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-09-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-09-24 ~ 2021-09-24
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    2024-11-21 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    FROBISHER(SECOND INVESTMENTS)LIMITED
    00634149
    82a Hornton Street, London, England
    Active Corporate (8 parents)
    Officer
    2020-12-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    GOLDEN GATE BRIDGING LTD
    17037976
    45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Officer
    2026-02-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2026-02-17 ~ 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
    IIF 31 - Right to appoint or remove directors OE
  • 10
    HAMPTWORTH ESTATE 2 LIMITED
    14552820 14090358
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-21 ~ now
    IIF 22 - Director → ME
  • 11
    HAMPTWORTH ESTATE LIMITED
    14090358 14552820
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-05-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-05-06 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 12
    INNFIELD PROPERTIES LIMITED
    07371260
    82a Hornton Street, London, England
    Active Corporate (2 parents)
    Officer
    2010-09-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    JR PROJECTS LTD
    - now 04366064
    JR PROPERTIES LTD - 2005-09-06
    82a Hornton Street, London, England
    Active Corporate (5 parents)
    Officer
    2008-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    LANDFORD TREES LIMITED
    12657699
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    MILTONS PROPERTY AGENTS LIMITED
    08972939
    53 Abingdon Road, London, England
    Active Corporate (2 parents)
    Officer
    2014-04-02 ~ 2024-01-31
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    MITCHAM ROAD LIMITED
    12362590
    82a Hornton Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-12-13 ~ now
    IIF 24 - Director → ME
  • 17
    MITTALS LIMITED
    - now 03251182
    CONSTRUCT COURT LIMITED
    - 1996-11-28 03251182
    First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (8 parents)
    Officer
    1996-11-28 ~ 2007-03-30
    IIF 37 - Director → ME
    2013-08-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    SOLENT REAL ESTATE LIMITED
    06051599
    82a Hornton Street, London, England
    Active Corporate (6 parents)
    Officer
    2007-02-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    SOLENT REAL ESTATE MANAGEMENT LIMITED
    - now 05700655
    LOIZOU PROPERTIES LIMITED
    - 2012-02-24 05700655
    82a Hornton Street, London, England
    Active Corporate (4 parents)
    Officer
    2006-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    SOUTH LONDON RENTALS LIMITED
    10301660
    82a Hornton Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-07-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 21
    SUCCESSFUL PROPERTIES LIMITED
    07890740
    1st Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 19 - Director → ME
  • 22
    TEN ALMA SQUARE LIMITED
    06553501
    20 Upper Berkeley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-09-03 ~ dissolved
    IIF 41 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.