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

Juneja, Tawhid

    Related profiles found in government register
  • Juneja, Tawhid
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 1
    • icon of address 2, West Riding, Tewin, Welwyn, AL6 0PD, England

      IIF 2
  • Juneja, Tawhid
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 3
    • icon of address 14 Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 4
    • icon of address 14 Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF

      IIF 5
    • icon of address 14 Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 6
    • icon of address 14 Meadway Court, Rutherford Close, Stevenage, Herts, SG1 2EF

      IIF 7
    • icon of address 63 Webb Rise, Stevenage, Hertfordshire, SG1 5QE

      IIF 8
    • icon of address 9, Walkern Road, Stevenage, SG1 3QD, England

      IIF 9
    • icon of address Business & Technology Centre 509, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX

      IIF 10
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 11
  • Juneja, Tawhid
    British recruitment born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Webb Rise, Stevenage, Hertfordshire, SG15QE, England

      IIF 12
  • Juneja, Tawhid
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Newbury Lane, Silsoe, Bedford, Bedfordshire, MK45 4ET, United Kingdom

      IIF 13
  • Juneja, Tawhid
    born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Euro House, 1394 High Road, London, N20 9YZ

      IIF 14
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX

      IIF 15
  • Juneja, Tawhid
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Parkway Porterswood, St Albans, Herts, AL3 6PA, United Kingdom

      IIF 16
  • Mr Tawhid Juneja
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 17
    • icon of address 14 Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 18
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 19
    • icon of address 14 Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 20
    • icon of address 9, Walkern Road, Stevenage, SG1 3QD, England

      IIF 21
    • icon of address Business & Technology Centre 509, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX

      IIF 22
    • icon of address 2, West Riding, Tewin, Welwyn, AL6 0PD, England

      IIF 23
child relation
Offspring entities and appointments
Active 16
  • 1
    AFC WELWYN LIMITED - 2025-09-26
    icon of address Business & Technology Centre 509 Bessemer Drive, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -31,794 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 14 Rutherford Close Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 3
    PRIMARY CARE PEOPLE LIMITED - 2015-02-12
    CBA ACCOUNTANCY LIMITED - 2014-05-13
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 9 Walkern Road, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address Primary Care People, 14 Meadway Court Rutherford Close, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-06-30
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    382,878 GBP2016-06-30
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 40 Newbury Lane, Silsoe, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 8
    PROJECT RECRUITMENT LIMITED - 2010-05-11
    icon of address Unit 9 Cedar House, Parkway Porters Wood, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 8 - Director → ME
  • 9
    MIDAS TOUCH REC2REC LLP - 2010-04-28
    icon of address Euro House, 1394 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 10
    icon of address 14 Meadway Court Rutherford Close, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 12
    URGENT CARE PEOPLE LIMITED - 2015-02-16
    icon of address C/o Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 63 Webb Rise, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 14 Meadway Court Rutherford Close, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 9 Parkway Porterswood, St Albans, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address 2 West Riding, Tewin, Welwyn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE

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.