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

Mr Hatimali Dungarwalla

    Related profiles found in government register
  • Mr Hatimali Dungarwalla
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Watermill Wines Limited, Testwood Park, Salisbury Road, Calmore, Southampton, SO40 2RW, England

      IIF 1
    • icon of address 80, Pine Walk, Carshalton, SM5 4HN, England

      IIF 2
    • icon of address 80, Pine Walk, Carshalton, Surrey, SM5 4HN, England

      IIF 3
    • icon of address Unit 1c Sovereign Way, Trafalgar Industrial Estate, Downham Market, PE38 9SW, England

      IIF 4
    • icon of address Testwood Park, Salisbury Road, Totton, Hampshire, SO40 2RW, England

      IIF 5
    • icon of address Testwood Park, Salisbury Road, Totton, Hampshire, SO40 2RW, United Kingdom

      IIF 6 IIF 7
  • Mr Hatim Dungarwalla
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352 Brighton Road, South Croydon, Surrey, CR2 6AJ

      IIF 8
  • Dungarwalla, Hatimali
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Pine Walk, Carshalton, Surrey, SM5 4HN, England

      IIF 9
  • Dungarwalla, Hatimali
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Watermill Wines Limited, Testwood Park, Salisbury Road, Calmore, Southampton, SO40 2RW, England

      IIF 10
    • icon of address Unit 1c Sovereign Way, Trafalgar Industrial Estate, Downham Market, PE38 9SW, England

      IIF 11
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, West Midlands, B75 7JS, England

      IIF 12
    • icon of address Testwood Park, Salisbury Road, Totton, Hampshire, SO40 2RW, United Kingdom

      IIF 13 IIF 14
  • Dungarwalla, Hatim
    British accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Pine Walk, Carshalton, Surrey, SM5 4HN

      IIF 15
  • Dungarwalla, Hatim
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Pine Walk, Carshalton, Surrey, SM5 4HN, United Kingdom

      IIF 16 IIF 17
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 18
    • icon of address Testwood Park, Salisbury Road, Totton, Hampshire, SO40 2RW, England

      IIF 19
    • icon of address Warehouse B Offices, Testwood Park, Salisbury Road, Totton, Hampshire, SO40 2RW, England

      IIF 20
  • Dungarwalla, Hatim
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Pine Walk, Carshalton, SM5 4HN, England

      IIF 21
    • icon of address 80 Pine Walk, Carshalton, Surrey, SM5 4HN

      IIF 22
    • icon of address Warehouse B Offices, Testwood Park, Salisbury, Totton, Hampshire, SO40 2RW, England

      IIF 23
  • Dungarwalla, Hatim
    British non executive director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Pine Walk, Carshalton, Surrey, SM5 4HN

      IIF 24
  • Dungarwalla, Hatim
    British non-executive director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Pine Walk, Carshalton, Surrey, SM5 4HN

      IIF 25
  • Dungarwalla, Hatimali
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 352, Brighton Road, South Croydon, Surrey, CR2 6AJ, England

      IIF 26
  • Dungarwalla, Hatimali
    British

    Registered addresses and corresponding companies
    • icon of address 23 Rectory Grove, Croydon, Surrey, CR0 4JA

      IIF 27
  • Dungarwalla, Hatim
    British

    Registered addresses and corresponding companies
  • Dungarwalla, Hatim
    British director

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 32
  • Dungarwalla, Hatim
    British non-executive director

    Registered addresses and corresponding companies
    • icon of address 80 Pine Walk, Carshalton, Surrey, SM5 4HN

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o Whitefriar Ltd, 352 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-10-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address Unit 1c Sovereign Way, Trafalgar Industrial Estate, Downham Market, England
    Active Corporate (3 parents)
    Equity (Company account)
    -639,446 GBP2023-12-30
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Watermill Wines Limited Testwood Park, Salisbury Road, Calmore, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Testwood Park, Salisbury Road, Totton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Warehouse B Offices Testwood Park, Salisbury, Totton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2007-01-31 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    icon of address C/o Whitefriar Ltd, 352 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-05-08 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    DOVETAN LTD. - 2012-08-30
    icon of address 80 Pine Walk, Carshalton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    TERRA ORGANICA LIMITED - 2020-08-25
    icon of address Warehouse B Offices Testwood Park, Salisbury Road, Totton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-09-21 ~ now
    IIF 20 - Director → ME
  • 10
    HILTERON LIMITED - 1997-12-15
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,767 GBP2023-12-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 18 - Director → ME
    icon of calendar 2004-03-19 ~ now
    IIF 32 - Secretary → ME
  • 11
    icon of address 105 Wheatmoor Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 12 - Director → ME
  • 12
    MIDDLEBRIDGE WINES LIMITED - 2020-08-25
    icon of address Testwood Park, Salisbury Road, Totton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    T & J HOLDINGS LIMITED - 2003-01-03
    STRONGFIBRE LIMITED - 1999-04-08
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-01-31 ~ dissolved
    IIF 28 - Secretary → ME
  • 14
    icon of address Testwood Park, Salisbury Road, Totton, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    808,824 GBP2024-05-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 80 Pine Walk, Carshalton, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    icon of address 352 Brighton Road, South Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -28,306 GBP2023-12-31
    Officer
    icon of calendar 2003-10-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Warehouse B Offices Testwood Park, Salisbury Road, Totton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ now
    IIF 16 - Director → ME
    icon of calendar 2006-12-07 ~ now
    IIF 30 - Secretary → ME
Ceased 3
  • 1
    icon of address C/o Whitefriar Ltd, 352 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2011-05-20
    IIF 17 - Director → ME
  • 2
    icon of address Testwood Park, Salisbury Road, Totton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-30 ~ 2023-08-30
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address 352 Brighton Road, South Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -28,306 GBP2023-12-31
    Officer
    icon of calendar 2003-10-20 ~ 2005-12-13
    IIF 27 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.