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

Kaushik, Tanjil

    Related profiles found in government register
  • Kaushik, Tanjil
    Indian recruitment born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 806, Prince Regent Road, Hounslow, TW3 1NN, United Kingdom

      IIF 1
  • Kaushik, Tanjil
    India director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 806, The Blenheim Centre, Prince Regent Road, Hounslow, TW31NN, England

      IIF 2
  • Kaushik, Bhuwan
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cherry Hill, Harrow, HA3 6DS, United Kingdom

      IIF 3
  • Kaushik, Tanjil
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dalley Court, 2a Dollis Hill Avenue, London, NW2 6ET, England

      IIF 4
  • Kaushik, Tanjil
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 5
    • icon of address 40, Whitegate Gardens, Harrow, HA3 6BP, England

      IIF 6 IIF 7
    • icon of address Office No 59 - Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 8
  • Mr Bhuwan Kaushik
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cherry Hill, Harrow, HA3 6DS, United Kingdom

      IIF 9
  • Kaushik, Bhuwan
    British business person born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 6, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, England

      IIF 10
    • icon of address 17a, Westmoreland Road, London, NW9 9BW, England

      IIF 11
  • Kaushik, Bhuwan
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Number 59 Level 37, 1 Canada Square, London, E14 5AA, England

      IIF 12
  • Kaushik, Bhuwan
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Whitegate Gardens, Harrow, HA3 6BP, England

      IIF 13
    • icon of address 42 Temple Mead Close, Stanmore, HA7 3RG, England

      IIF 14
  • Kaushik, Bhuwan
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Level 37 Office 59, London, E14 5AA, England

      IIF 15
    • icon of address Office No 59 - Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 16
  • Tanjil Kaushik
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit, 5, First Floor, Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 17
  • Mr Bhuwan Kaushik
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No 59 - Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 18
  • Mr Bhuwan Kaushik
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cherry Hill, Harrow, Middx, HA3 6DS

      IIF 19
    • icon of address Studio 6, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, England

      IIF 20
    • icon of address 1, Canada Square, Level 37 Office 59, London, E14 5AA, England

      IIF 21
    • icon of address 17a, Westmoreland Road, London, NW9 9BW, England

      IIF 22
    • icon of address Office Number 59 Level 37, 1 Canada Square, London, E14 5AA, England

      IIF 23
  • Mrs Tanjil Kaushik
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 24
    • icon of address 40, Whitegate Gardens, Harrow, HA3 6BP, England

      IIF 25 IIF 26
    • icon of address 1, Dalley Court, 2a Dollis Hill Avenue, London, NW2 6ET, England

      IIF 27
    • icon of address 22, Trinity Court, 254 Grays Inn Road, London, WC1X 8JX, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    AONE SPORTS APPARELS LTD - 2023-04-05
    icon of address 17a Westmoreland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,017 GBP2024-01-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office No 59 - Level 37 1 Canada Square, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2024-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 42 Temple Mead Close, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Unit 5, First Floor, Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,885 GBP2024-10-30
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 2/2 110 Lancefield Quay, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Studio 6 Hayes Business Studios, Damson Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,500 GBP2024-04-30
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 40 Whitegate Gardens, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 40 Whitegate Gardens, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,229 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Canada Square, Level 37 Office 59, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office Number 59 Level 37 1 Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -273,043 GBP2024-10-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 7 Cherry Hill, Harrow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Office No 59 - Level 37 1 Canada Square, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ 2024-12-21
    IIF 8 - Director → ME
  • 2
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,889 GBP2024-01-31
    Officer
    icon of calendar 2019-02-14 ~ 2024-10-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2024-10-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 5, First Floor, Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,885 GBP2024-10-30
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-03
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 1 Dalley Court, 2a Dollis Hill Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,159 GBP2024-05-31
    Officer
    icon of calendar 2022-03-01 ~ 2024-04-01
    IIF 13 - Director → ME
    icon of calendar 2017-10-20 ~ 2024-07-01
    IIF 4 - Director → ME
    icon of calendar 2017-05-31 ~ 2017-10-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-10-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-20 ~ 2024-07-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - 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.