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

Gaikwad, Sushil Waman

    Related profiles found in government register
  • Gaikwad, Sushil Waman

    Registered addresses and corresponding companies
    • icon of address 251, Kimbolton Road, Bedford, MK41 8 AF, United Kingdom

      IIF 1
    • icon of address C/0 Rivington Solicitors Ltd, 7, Equitable House, General Gordon Square, London, SE18 6FH, United Kingdom

      IIF 2
    • icon of address C/o Rivington Solicitors, Equitable House 208b, 7 General Gordon Square, London, SE18 6FH, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Gaikwad, Sushil

    Registered addresses and corresponding companies
    • icon of address 42a, Fairthorn Road, London, SE7 7RL, United Kingdom

      IIF 6
    • icon of address 76, Charlton Park Lane, London, SE78QR, United Kingdom

      IIF 7
  • Gaikwad, Sushil Waman
    British business consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Charlton Park Lane, London, SE7 8QR, United Kingdom

      IIF 8
  • Gaikwad, Sushil Waman
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 56 Lowry House, Cassilis Road, London, E14 9LL, England

      IIF 9
  • Gaikwad, Sushil Waman
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 3, Wellington Street, London, SE18 6NY, United Kingdom

      IIF 11
    • icon of address 306, Dollis Hill Lane, London, NW2 6HH, England

      IIF 12
    • icon of address 76, Charlton Park Lane, London, SE7 8QR, United Kingdom

      IIF 13 IIF 14
    • icon of address C/o Axis Law, 9-11 Gunnery Terrace, Gunnery Terrace, Cornwallis Road, London, SE18 6SW, England

      IIF 15
    • icon of address Rivington Solicitors Ltd, Suite 208b Equitable House, London, SE18 6FH, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 509, Block B, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 18
  • Gaikwad, Sushil Waman
    British self employed born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Westbrooke Road, Welling, DA16 1PR, England

      IIF 19
  • Gaikwad, Sushil Waman
    British solicitor born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 3, Thames House, 2nd Floor, 3 Wellington Street, London, SE18 6NY, England

      IIF 21
    • icon of address 76, Charlton Park Lane, Charlton, London, SE7 8QR, United Kingdom

      IIF 22
    • icon of address 76, Charlton Park Lane, London, SE7 8QR

      IIF 23
    • icon of address 76, Charlton Park Lane, London, SE7 8QR, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 76, Charlton Park Lane, London, SE78QR, United Kingdom

      IIF 27
    • icon of address Block B Unit 202.6, 100 Clements Road, London, SE16 4DG, England

      IIF 28
    • icon of address C/0 Rivington Solicitors Ltd, 7, Equitable House, General Gordon Square, London, SE18 6FH, United Kingdom

      IIF 29
    • icon of address C/o Rivington Solicitors, Equitable House 208b, 7 General Gordon Square, London, SE18 6FH, United Kingdom

      IIF 30 IIF 31
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 32
    • icon of address Equitable House 207, 7 General Gordon Square, London, SE18 6FH, England

      IIF 33
    • icon of address Unit 509, Block B, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 34
    • icon of address Apartment 173, The Edge, Clowes Street, Salford, M3 5NF, England

      IIF 35
    • icon of address 7, Westbrooke Road, Welling, DA16 1PR, England

      IIF 36 IIF 37 IIF 38
  • Gaikwad, Sushil Waman
    British solicitor born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wellington Street, London, SE18 6NY, England

      IIF 39
  • Gai, Sushil Waman
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 509, Block B, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 40
  • Gaikwad, Sushil
    Indian lawyer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a, Fairthorn Road, London, SE7 7RL, United Kingdom

      IIF 41
  • Gaikwad, Sushil Waman
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B 508, The Biscuit Factory, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 42
  • Mr Sushil Waman Gaikwad
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
    • icon of address 2nd Floor, Thames House, 3 Wellington Street, London, SE18 6NY, England

      IIF 45
    • icon of address 3, Thames House, 2nd Floor, 3 Wellington Street, London, SE18 6NY, England

      IIF 46
    • icon of address 3, Wellington Street, London, SE18 6NY, United Kingdom

      IIF 47
    • icon of address 306, Dollis Hill Lane, London, NW2 6HH, England

      IIF 48
    • icon of address 76, Charlton Park Lane, London, SE7 8QR, United Kingdom

      IIF 49
    • icon of address C/0 Rivington Solicitors Ltd, 7, Equitable House, General Gordon Square, London, SE18 6FH, United Kingdom

      IIF 50
    • icon of address C/o Rivington Solicitors, Equitable House 208b, 7 General Gordon Square, London, SE18 6FH, United Kingdom

      IIF 51 IIF 52
    • icon of address Rivington Solicitors Ltd, Suite 208b, Equitable House, London, SE18 6FH, United Kingdom

      IIF 53 IIF 54
    • icon of address Unit 509, Block B, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 55
    • icon of address 7, Westbrooke Road, Welling, DA16 1PR, England

      IIF 56
  • Mr Sushil Waman Gaikwad
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wellington Street, London, SE18 6NY, England

      IIF 57
  • Mr Sushil Waman Gaikwad
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B 508, The Biscuit Factory, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address C/0 Rivington Solicitors Ltd, 7, Equitable House, General Gordon Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2021-01-05 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EKVEERA POWER (UK) LTD - 2014-04-14
    EU EXCHANGE LTD - 2012-09-04
    icon of address 3 Thames House, 2nd Floor, 3 Wellington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,022 GBP2023-01-31
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address C/o Axis Law, 9-11 Gunnery Terrace Gunnery Terrace, Cornwallis Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Axis Law Ltd, Gunnery Terrace Gunnery Terrace, Cornwallis Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 14 - Director → ME
  • 5
    FACHMANN IMMIGRATION LAWYERS LTD - 2013-08-01
    PANACHE IMMIGRATION SERVICES LTD - 2010-11-19
    icon of address 76 Charlton Park Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 26 - Director → ME
  • 6
    S-CUBE TECHNOLOGIES LTD - 2018-07-12
    icon of address Unit 509, Block B 100 Clements Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,782 GBP2018-02-28
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Rivington Solicitors Ltd, Suite 208b, Equitable House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Rivington Solicitors, Equitable House 208b, 7 General Gordon Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-09-22 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Block B Unit 202.6 100 Clements Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,462 GBP2017-07-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-07-10 ~ dissolved
    IIF 6 - Secretary → ME
  • 12
    icon of address 3rd Floor, Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 9 Nutfield Lane, Warwick, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    icon of address C/o Rivington Solicitors, Equitable House 208b, 7 General Gordon Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2020-07-29 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    icon of address Thames House, 2nd Floor, 3 Wellington Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 306 Dollis Hill Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    MML TRADING LIMITED - 2009-05-16
    icon of address 306 Dollis Hill Lane, Cricklewood, London
    Active Corporate (4 parents)
    Equity (Company account)
    211,994 GBP2024-10-31
    Officer
    icon of calendar 2022-06-18 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address 1 Gloucester Drive, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address Axis Law Ltd, 9-11 Gunnery Terrace, Cornwallis Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address 3 Wellington Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    PURPLE FOX ENTERTAINMENT LIMITED - 2019-06-03
    SURANI PICTURES UK LIMITED - 2019-01-28
    icon of address Equitable House 208b C/o Rivington Solicitors, 7 General Gordon Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    RIVINGTON SOLICITORS LIMITED - 2024-02-05
    RSB SOLICITORS LIMITED - 2016-04-30
    icon of address 2nd Floor, Thames House, 3 Wellington Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,413 GBP2023-12-31
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Axis Law Ltd, 9-11 Gunnery Terrace Royal Arsenal, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-05-02 ~ dissolved
    IIF 7 - Secretary → ME
  • 24
    icon of address Unit 509, Block B 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 26
    icon of address 3 Thames House C/o Rivington Solicitors, Wellington Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,813 GBP2025-01-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 33 - Director → ME
  • 27
    icon of address 32 Caxton House Kings Park Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    115,806 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 1 - Secretary → ME
  • 28
    icon of address 3 Wellington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Sushil Gaikwad, 76 Charlton Park Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 23 - Director → ME
Ceased 9
  • 1
    CANPRO IT SOLUTIONS (UK) LTD - 2017-02-27
    CANRPO SOLUTIONS LIMITED - 2019-04-18
    icon of address 47 Kent View Road, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,452 GBP2022-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2020-07-12
    IIF 9 - Director → ME
  • 2
    S-CUBE TECHNOLOGIES LTD - 2018-07-12
    icon of address Unit 509, Block B 100 Clements Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,782 GBP2018-02-28
    Officer
    icon of calendar 2018-07-10 ~ 2018-07-11
    IIF 40 - Director → ME
  • 3
    icon of address 869 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-10
    IIF 5 - Secretary → ME
  • 4
    icon of address 9 Nutfield Lane, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-29 ~ 2025-05-29
    IIF 36 - Director → ME
  • 5
    icon of address 686-692 London Road, Hounslow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ 2019-06-27
    IIF 25 - Director → ME
  • 6
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ 2015-12-30
    IIF 32 - Director → ME
  • 7
    icon of address 32 Caxton House Kings Park Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    115,806 GBP2024-04-30
    Officer
    icon of calendar 2020-09-20 ~ 2022-11-08
    IIF 38 - Director → ME
  • 8
    S-CUBE MEDICALS LTD - 2019-12-02
    S-CUBE TECHNOLOGIES LTD - 2023-05-02
    S-CUBE (SMART SURGICAL SOLUTIONS) LIMITED - 2017-09-23
    icon of address Bizspace Altrincham, Unit 43 Atlantic Street, Broadheath, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,412 GBP2024-10-31
    Officer
    icon of calendar 2017-09-23 ~ 2019-10-07
    IIF 35 - Director → ME
  • 9
    icon of address 950 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,062 GBP2021-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2020-09-10
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2020-11-15
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - 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.