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

Gohil, Arvinda

    Related profiles found in government register
  • Gohil, Arvinda
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Estate Management, 9 St. Marks Road, Bromley, BR2 9HG, England

      IIF 1
    • Mountford House, 25 Britton Street, London, EC1M 5NY

      IIF 2
    • Bowling Green Lane, London, EC1R 0BJ, England

      IIF 3
    • Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL

      IIF 4
  • Gohil, Arvinda
    British asst director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Mountford House, 25 Britton Street, London, EC1M 5NY

      IIF 5
  • Gohil, Arvinda
    British charity ceo born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Road, Northampton Road, London, EC1R 0HU, England

      IIF 6
  • Gohil, Arvinda
    British charity chief executive born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Centre, Greenwood Place, London, NW5 1LB, England

      IIF 7
  • Gohil, Arvinda
    British charity director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 18, Mountford House, 25 Britton Street, London, EC1M 5NY, England

      IIF 8
  • Gohil, Arvinda
    British chief executive born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Great Russell Street, London, WC1B 3NQ

      IIF 9 IIF 10
    • Scott House, Gibb Street, Birmingham, B9 4AA, England

      IIF 11
    • Newmarket Road, Cambridge, CB5 8DZ, England

      IIF 12
    • Newmarket Road, Cambridge, Cambridgeshire, CB5 8DZ

      IIF 13 IIF 14
    • Business Centre, King's Hedges Road, Cambridge, CB4 2HY, United Kingdom

      IIF 15
    • Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 16
    • Bonhill Street, London, EC2A 4DJ, England

      IIF 17
    • Ymca, 112 Great Russell Street, London, WC1B 3NQ

      IIF 18
    • Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 19
  • Gohil, Arvinda
    British chierf executive born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Barking Road, London, E16 4HQ

      IIF 20
  • Gohil, Arvinda
    British consultant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Mountford House, 25 Britton Street, London, EC1M 5NY

      IIF 21
    • Street, London, E2 0EF

      IIF 22
  • Gohil, Arvinda
    British management consultant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Fitzjohns Avenue, Hampstead, London, NW3 6PA

      IIF 23
  • Gohil, Arvinda
    British asst director born in December 1957

    Registered addresses and corresponding companies
    • Boundary Lane, Congleton, Cheshire, CW12 3JA

      IIF 24
  • Gohil, Arvinda
    British director born in December 1957

    Registered addresses and corresponding companies
    • Muswell Hill, Broadway, London, N10 1DE

      IIF 25
  • Gohil, Arvinda
    British housing association director born in December 1957

    Registered addresses and corresponding companies
    • Muswell Hill, Broadway, London, N10 1DE

      IIF 26
  • Gohil, Arvinda

    Registered addresses and corresponding companies
    • Great Russell St, London, WC1B 3NQ

      IIF 27
    • Great Russell Street, London, WC1B 3NQ

      IIF 28 IIF 29
    • Barking Road, London, E16 4HQ

      IIF 30
    • Great Russell Street, London, WC1B 3NQ, England

      IIF 31 IIF 32
    • Town Public Hall, 105 Barking Road, London, E16 4HQ

      IIF 33
    • Ymca, 112 Great Russell Street, London, WC1B 3NQ

      IIF 34
child relation
Offspring entities and appointments 29
  • 1
    25 BRITTON STREET (EC1) RESIDENTS ASSOCIATION LIMITED
    01624656
    Acorn Estate Management, 9 St. Marks Road, Bromley, England
    Active Corporate (29 parents)
    Officer
    2002-03-12 ~ 2005-02-24
    IIF 24 - Director → ME
    2012-07-24 ~ now
    IIF 1 - Director → ME
  • 2
    ACCESS - THE FOUNDATION FOR SOCIAL INVESTMENT
    - now 09153909
    MDF ORGANISATION LIMITED
    - 2014-10-31 09153909
    Script, 44 Featherstone Street, London, England
    Active Corporate (25 parents)
    Officer
    2014-10-23 ~ 2019-09-25
    IIF 12 - Director → ME
  • 3
    CENTRAL YMCA TRADING LIMITED
    - now 03667206
    PROFESSIONAL FITNESS LIMITED - 2012-11-02
    CHARCO 753 LIMITED - 1999-03-29
    120 Cromer Street, London, England
    Active Corporate (20 parents)
    Officer
    2019-09-25 ~ 2023-01-25
    IIF 10 - Director → ME
    2020-06-25 ~ 2023-01-25
    IIF 29 - Secretary → ME
  • 4
    CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION
    00119249 02551972
    120 Cromer Street, London, England
    Active Corporate (68 parents, 6 offsprings)
    Officer
    2020-06-25 ~ 2023-01-25
    IIF 27 - Secretary → ME
  • 5
    COMMUNITY LINKS TRADING LIMITED
    05737749
    105 Barking Road, London
    Active Corporate (34 parents)
    Officer
    2016-07-04 ~ 2019-02-28
    IIF 20 - Director → ME
    2016-07-04 ~ 2019-02-28
    IIF 30 - Secretary → ME
  • 6
    COMMUNITY LINKS TRUST LIMITED
    02661182
    Canning Town Public Hall, 105 Barking Road, London
    Active Corporate (50 parents)
    Officer
    2016-07-01 ~ 2019-02-28
    IIF 33 - Secretary → ME
  • 7
    CONDUIT CLUB LIMITED
    12976435
    9 Bonhill Street, London, England
    Active Corporate (15 parents)
    Officer
    2021-09-27 ~ 2024-03-07
    IIF 17 - Director → ME
  • 8
    DARTINGTON HALL TRUST(THE)
    - now 01485560 01485940... (more)
    DARTINGTON HALL TRUST(THE) - 2000-04-12
    DARTINGTON HALL TRUST LIMITED(THE) - 1982-06-16
    The Elmhirst Centre, Dartington Hall, Totnes, Devon
    Active Corporate (57 parents, 6 offsprings)
    Officer
    2021-09-17 ~ 2021-09-17
    IIF 4 - Director → ME
  • 9
    ELIZABETH FINN CARE
    - now 00515297
    ELIZABETH FINN TRUST - 2005-10-10
    DISTRESSED GENTLEFOLK'S AID ASSOCIATION - 1999-11-11
    33-39 Bowling Green Lane, London, England
    Active Corporate (110 parents, 3 offsprings)
    Officer
    2025-05-27 ~ now
    IIF 3 - Director → ME
  • 10
    EMMAUS EAST LONDON LIMITED
    08770199
    93 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-11-11 ~ 2015-11-16
    IIF 14 - Director → ME
  • 11
    EMMAUS ENTERPRISES LIMITED
    08753271
    Haslers, Old Station Road, Loughton
    Dissolved Corporate (4 parents)
    Officer
    2013-10-29 ~ 2015-11-16
    IIF 13 - Director → ME
  • 12
    EMMAUS LIMITED
    - now 02642282
    BATCHINDEX LIMITED - 1992-01-17
    302 Scott House Gibb Street, Birmingham, England
    Dissolved Corporate (29 parents)
    Officer
    2012-02-10 ~ 2015-11-16
    IIF 11 - Director → ME
  • 13
    EMMAUS TEXTILES LIMITED
    08770171
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    2013-11-11 ~ 2015-11-16
    IIF 19 - Director → ME
  • 14
    HYELM
    - now 00244598
    "HYELM" MOVEMENT(THE) - 2001-09-14
    43 - 51 New North Road, London
    Active Corporate (61 parents, 1 offspring)
    Officer
    2011-04-16 ~ 2012-12-19
    IIF 23 - Director → ME
  • 15
    INSTITUTE FOR VOLUNTARY ACTION RESEARCH
    05695711
    The Foundry, 17 Oval Way, London, England
    Active Corporate (23 parents)
    Officer
    2010-11-25 ~ 2016-11-16
    IIF 8 - Director → ME
  • 16
    LONDON CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION LIMITED
    02551972 00119249
    120 Cromer Street, London, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2020-06-25 ~ 2023-01-25
    IIF 32 - Secretary → ME
  • 17
    LONDON SOUTH BANK UNIVERSITY
    - now 00986761 02307211
    SOUTH BANK UNIVERSITY
    - 2003-08-26 00986761 02307211
    SOUTH BANK POLYTECHNIC - 1992-06-18
    POLYTECHNIC OF THE SOUTH BANK (THE) - 1989-03-31
    103 Borough Road, London
    Active Corporate (167 parents, 7 offsprings)
    Officer
    2003-08-01 ~ 2008-07-31
    IIF 21 - Director → ME
  • 18
    NATIONAL HOUSING FEDERATION LIMITED - now
    NATIONAL HOUSING FEDERATION
    - 2014-02-28 00302132 03920711
    NATIONAL FEDERATION OF HOUSING ASSOCIATIONS(THE)
    - 1996-09-01 00302132 03920711
    Lion Court, 25 Procter Street, London
    Active Corporate (157 parents, 4 offsprings)
    Officer
    1995-10-18 ~ 1997-03-06
    IIF 25 - Director → ME
  • 19
    PRAXIS COMMUNITY PROJECTS
    03638571
    Pott Street, London
    Active Corporate (52 parents)
    Officer
    2008-05-08 ~ 2013-01-31
    IIF 22 - Director → ME
  • 20
    RC BOND HOLDINGS LIMITED
    08936422
    Future Business Centre, King's Hedges Road, Cambridge
    Active Corporate (17 parents, 1 offspring)
    Officer
    2014-03-21 ~ 2016-06-08
    IIF 15 - Director → ME
  • 21
    RCB BONDS PLC - now
    RETAIL CHARITY BONDS PLC
    - 2021-09-10 08940313
    Future Business Centre, King's Hedges Road, Cambridge, United Kingdom
    Active Corporate (23 parents)
    Officer
    2014-03-14 ~ 2016-06-08
    IIF 16 - Director → ME
  • 22
    REALL LIMITED - now
    HOMELESS INTERNATIONAL
    - 2017-08-22 02713841
    6th Floor, Friars House, Manor House Drive, Coventry, England
    Active Corporate (88 parents, 1 offspring)
    Officer
    1995-10-02 ~ 1997-02-03
    IIF 26 - Director → ME
  • 23
    THE PEEL INSTITUTE COMPANY
    03389572
    Northampton Road, Northampton Road, London, England
    Active Corporate (33 parents)
    Officer
    2018-06-26 ~ 2023-07-04
    IIF 6 - Director → ME
  • 24
    VOLUNTARY ACTION CAMDEN
    02388150
    Greenwood Centre, Greenwood Place, London, England
    Active Corporate (72 parents)
    Officer
    2021-04-20 ~ 2024-03-01
    IIF 7 - Director → ME
  • 25
    VSO - now
    VOLUNTARY SERVICE OVERSEAS
    - 2023-10-30 00703509 14630858
    2 Putney Hill, London, United Kingdom
    Active Corporate (119 parents, 4 offsprings)
    Officer
    2002-11-07 ~ 2008-11-14
    IIF 2 - Director → ME
  • 26
    WOMANKIND (WORLDWIDE)
    02404121
    Shoreditch Exchange Gorsuch Place, 97 - 101 Hackney Road, London, England
    Active Corporate (101 parents)
    Officer
    2002-04-18 ~ 2003-10-31
    IIF 5 - Director → ME
  • 27
    Y HOTEL LIMITED
    - now 01459498
    ST. GILES HOTEL LIMITED - 1994-11-03
    Y HOTEL LIMITED - 1989-06-22
    120 Cromer Street, London, England
    Active Corporate (29 parents)
    Officer
    2019-09-25 ~ 2023-01-25
    IIF 18 - Director → ME
    2020-06-25 ~ 2023-01-25
    IIF 34 - Secretary → ME
  • 28
    YMCA FITNESS RECRUITMENT LIMITED
    04819048
    120 Cromer Street, London, England
    Active Corporate (22 parents)
    Officer
    2019-09-25 ~ 2023-01-25
    IIF 9 - Director → ME
    2020-06-25 ~ 2023-01-25
    IIF 28 - Secretary → ME
  • 29
    YMCA TRAINING
    04379109
    120 Cromer Street, London, England
    Active Corporate (50 parents)
    Officer
    2020-06-25 ~ 2023-01-25
    IIF 31 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.