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

Mistry, Dhaval

    Related profiles found in government register
  • Mistry, Dhaval
    born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 1
    • icon of address Niveda Realty Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 2
    • icon of address 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 8 IIF 9 IIF 10
    • icon of address Niveda Finance, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD

      IIF 18
    • icon of address Niveda Finance, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 19
    • icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD

      IIF 25 IIF 26
  • Mistry, Dhaval
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG

      IIF 27
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 28 IIF 29 IIF 30
    • icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 31
  • Mistry, Dhaval
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 32
    • icon of address 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 33
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, United Kingdom

      IIF 39
    • icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 40 IIF 41
  • Mistry, Dhaval
    British entrepreneur born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Sandhurst Road, Kingsbury, London, NW99LR, United Kingdom

      IIF 42
    • icon of address 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 46 IIF 47 IIF 48
    • icon of address Niveda Finance, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 51 IIF 52
    • icon of address Niveda Industries, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 53
    • icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 54
  • Mistry, Dhaval
    born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 55 IIF 56
    • icon of address Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 57
  • Mistry, Dhaval
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 58
  • Mistry, Dhaval
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, United Kingdom

      IIF 59
    • icon of address 5th Floor,14, Brooks Mews, Mayfair, London, W1K 4DG, United Kingdom

      IIF 60
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 61 IIF 62 IIF 63
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, United Kingdom

      IIF 64
  • Mistry, Dhaval
    British entrepreneur born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Niveda Close, London, W12 9BF, United Kingdom

      IIF 65
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 66
  • Mr Dhaval Mistry
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Dhaval Mistry
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 85
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 86 IIF 87
  • Mr Dhaval Mistry
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 13-15 Southbourne Lane East, Bournemouth, Dorset, BH6 3DN, United Kingdom

      IIF 88
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 89
    • icon of address 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 90
    • icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

      IIF 91 IIF 92 IIF 93
    • icon of address Niveda Finance, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address Niveda Industries, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 100
    • icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 101 IIF 102 IIF 103
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Niveda Group, 5th Floor, 14 Brookæs Mews, Mayfair, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-16 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 7
    icon of address Niveda Finance, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 8
    icon of address Niveda Finance, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 9
    icon of address Niveda Finance, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 10
    icon of address Niveda Finance, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 11
    icon of address Niveda Industries, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 12
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 13
    NIVEDA CAPITAL LLP - 2018-05-24
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 14
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,580 GBP2018-03-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 45 - Director → ME
  • 15
    NIVEDA INTERNATIONAL LTD - 2013-09-10
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 43 - Director → ME
  • 16
    NIVEDA WEALTH LLP - 2016-06-14
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 17
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 18
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    70 GBP2018-07-31
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 19
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 20
    NIVEDA TECHNOLOGIES LIMITED - 2011-07-25
    icon of address 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -106,371 GBP2018-09-30
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 44 - Director → ME
  • 21
    NIVEDA HOTELS & RESORTS LTD - 2012-10-23
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 22
    icon of address C/0 Niveda Realty Lansdowne House, 57 Berkeley Square, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 23
    icon of address Niveda Realty, Lansdowne House 57 Berkeley Square, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 24
    icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, England
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 25
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 26
    icon of address C/o Niveda Realty Lansdowne House, 57 Berkeley Square Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 27
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 28
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 29
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Has significant influence or controlOE
Ceased 36
  • 1
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-01-08 ~ 2021-03-18
    IIF 64 - Director → ME
  • 2
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-01-08 ~ 2021-03-18
    IIF 39 - Director → ME
  • 3
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2020-06-26 ~ 2021-03-18
    IIF 61 - Director → ME
  • 4
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-08 ~ 2021-03-18
    IIF 35 - Director → ME
  • 5
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -732,663 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2021-01-08
    IIF 62 - Director → ME
    icon of calendar 2021-01-26 ~ 2021-03-18
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2023-12-31
    IIF 88 - Has significant influence or control OE
  • 6
    icon of address Unit A2 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2021-03-18
    IIF 60 - Director → ME
  • 7
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2024-03-13
    IIF 46 - Director → ME
  • 8
    icon of address 48 Sandhurst Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,706 GBP2025-03-31
    Officer
    icon of calendar 2016-09-12 ~ 2021-03-15
    IIF 37 - Director → ME
  • 9
    icon of address 4385, 10488966 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -38,306 GBP2024-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2021-03-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2021-03-17
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 10
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (19 parents)
    Total Assets Less Current Liabilities (Company account)
    47,570 GBP2024-03-31
    Officer
    icon of calendar 2015-12-10 ~ 2021-03-18
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 68 - Has significant influence or control OE
  • 11
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,198 GBP2024-03-31
    Officer
    icon of calendar 2015-07-22 ~ 2021-03-18
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 73 - Has significant influence or control OE
  • 12
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (39 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-30 ~ 2021-03-18
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2021-03-18
    IIF 94 - Has significant influence or control OE
  • 13
    icon of address 38 Station Road, North Harrow, Harrow, England
    Active Corporate (38 parents)
    Equity (Company account)
    1,972,816 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2021-03-18
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 77 - Has significant influence or control OE
  • 14
    NR CYGNUS 2 LTD - 2018-06-29
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -32,169 GBP2024-03-31
    Officer
    icon of calendar 2017-09-19 ~ 2021-03-18
    IIF 34 - Director → ME
  • 15
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Net Assets/Liabilities (Company account)
    -1,828,391 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ 2021-03-18
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2021-03-18
    IIF 71 - Has significant influence or control OE
  • 16
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Net Assets/Liabilities (Company account)
    -42,589 GBP2024-03-31
    Officer
    icon of calendar 2011-10-21 ~ 2021-03-18
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 67 - Has significant influence or control OE
  • 17
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -136,524 GBP2024-03-31
    Officer
    icon of calendar 2012-10-23 ~ 2021-03-18
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 74 - Has significant influence or control OE
  • 18
    NIVEDA HOTELS & RESORTS LTD - 2012-10-23
    icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2010-11-03
    IIF 42 - Director → ME
  • 19
    NIVEDA TRAVEL LTD - 2012-11-15
    icon of address 1 Niveda Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-11-04 ~ 2016-02-05
    IIF 65 - Director → ME
  • 20
    icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    99,248 GBP2020-03-31
    Officer
    icon of calendar 2015-06-26 ~ 2021-03-18
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 76 - Has significant influence or control OE
  • 21
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-26 ~ 2021-03-18
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 78 - Has significant influence or control OE
  • 22
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (82 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-18 ~ 2021-03-18
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2021-03-18
    IIF 82 - Has significant influence or control OE
  • 23
    icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    9,969 GBP2020-03-31
    Officer
    icon of calendar 2019-01-04 ~ 2021-03-18
    IIF 27 - Director → ME
  • 24
    icon of address Airport House C/o Able And Young Ltd, Airport House, Purley Way, Croydon, England
    Active Corporate (29 parents)
    Net Assets/Liabilities (Company account)
    3,178,934 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ 2019-04-04
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2021-03-18
    IIF 86 - Has significant influence or control OE
  • 25
    SERBLOR STEEL LTD - 2012-11-15
    icon of address Flat 8 13-15 Southbourne Lane East, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,241 GBP2020-03-31
    Officer
    icon of calendar 2012-07-03 ~ 2021-03-18
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 95 - Has significant influence or control OE
  • 26
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,966 GBP2024-03-31
    Officer
    icon of calendar 2017-02-02 ~ 2021-03-18
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2021-03-18
    IIF 79 - Has significant influence or control OE
  • 27
    icon of address Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,368 GBP2024-03-31
    Officer
    icon of calendar 2017-01-18 ~ 2021-03-18
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2021-03-18
    IIF 87 - Has significant influence or control OE
  • 28
    icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, England
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2014-09-18
    IIF 25 - LLP Designated Member → ME
  • 29
    icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    9,975 GBP2020-03-31
    Officer
    icon of calendar 2019-01-04 ~ 2021-03-18
    IIF 28 - Director → ME
  • 30
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-26 ~ 2018-11-20
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-29
    IIF 89 - Has significant influence or control OE
  • 31
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Receiver Action Corporate (60 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2021-03-18
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 72 - Has significant influence or control OE
  • 32
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2021-03-18
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 75 - Has significant influence or control OE
  • 33
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2021-03-18
    IIF 10 - LLP Designated Member → ME
    icon of calendar 2014-07-16 ~ 2014-07-16
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 70 - Has significant influence or control as a member of a firm OE
  • 34
    icon of address C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2021-03-18
    IIF 59 - Director → ME
  • 35
    icon of address 1st Floor, Scottish Provident House, 76/80 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    3,937 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ 2021-02-25
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2021-02-25
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    NR SCORPIO 2 LTD - 2019-06-14
    JAMWORKS BEVINGTON HOUSE LIMITED - 2016-06-14
    icon of address Vinco Business First, 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -190,363 GBP2018-03-31
    Officer
    icon of calendar 2016-05-26 ~ 2019-05-30
    IIF 41 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.