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

Thakar, Bayju Ashvin, Dr

    Related profiles found in government register
  • Thakar, Bayju Ashvin, Dr
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, LS1 2NE, England

      IIF 1
    • icon of address 13-15, Bouverie Street, 2nd Floor, London, EC4Y 8DP, England

      IIF 2 IIF 3
  • Thakar, Bayju Ashvin, Dr
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 2 Orpington Business Park, Faraday Way, Orpington, BR5 3AA, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 2, Orpington Business Park, Faraday Way, Orpington, Kent, BR5 3AA, United Kingdom

      IIF 11
    • icon of address 46, Station Road East, Oxted, RH8 0PG, England

      IIF 12
  • Thakar, Bayju Ashvin, Dr
    British director, business born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-29, Hawley Crescent, London, NW1 8TT

      IIF 13
  • Thakar, Bayju Ashvin, Dr
    British doctor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, England

      IIF 14
    • icon of address 13-15, Bouverie Street, 2nd Floor, London, EC4Y 8DP, England

      IIF 15
  • Thakar, Bayju Ashvin, Dr
    British entrepreneur born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, Bouverie Street, 2nd Floor, London, EC4Y 8DP, England

      IIF 16 IIF 17
    • icon of address 13-15 Bouverie Street, 2nd Floor, London, EC4Y 8DP, United Kingdom

      IIF 18
    • icon of address 20, Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 19
  • Thakar, Bayju Ashvin, Dr
    British research born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pines, Rockfield Road, Oxted, Surrey, RH8 0EJ, United Kingdom

      IIF 20
  • Thakar, Bayju Ashvin, Dr
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 429, Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 21
  • Thakar, Bayju Ashvin, Dr
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downsview House, 141-143 Station Road East, Station Road East, Oxted, Surrey, RH8 0QE, United Kingdom

      IIF 22
  • Dr Bayju Ashvin Thakar
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15 Bouverie Street, 2nd Floor, London, EC4Y 8DP, United Kingdom

      IIF 23
    • icon of address Downsview House, 141-143 Station Road East, Station Road East, Oxted, Surrey, RH8 0QE, United Kingdom

      IIF 24
    • icon of address The Pines, Rockfield Road, Oxted, RH8 0EJ, England

      IIF 25
  • Thakar, Bayju Ashvin
    British doctor born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 502, 10 Southgate Road, Islington, London, N1 3LY, United Kingdom

      IIF 26
  • Thakar, Bayju, Dr
    British advisory born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vine Street, London, W1J 0AH, England

      IIF 27
  • Thakar, Bayju, Dr
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pippins Swissland Hill, Dormans Park, East Grinstead, East Grinstead, RH19 2NH, United Kingdom

      IIF 28
    • icon of address 4th, Floor, 8 Waterloo Place, London, SW1Y 4BE, United Kingdom

      IIF 29
  • Thakar, Bayju, Dr
    British entrepreneur born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, Bouverie Street, 2nd Floor, London, EC4Y 8DP, England

      IIF 30
  • Thakar, Bayju Ashvin, Dr

    Registered addresses and corresponding companies
    • icon of address Unit 502, 10 Southgate Road, London, N1 3LY

      IIF 31
  • Thakar, Bayju

    Registered addresses and corresponding companies
    • icon of address Pippins Swissland Hill, Dormans Park, East Grinstead, East Grinstead, RH19 2NH, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    COMPLIANCE & REGULATORY CONSULTANCY LIMITED - 2012-03-08
    icon of address Pippins Swissland Hill, Dormans Park, East Grinstead, East Grinstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2009-10-23 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address Perinvest (uk) Ltd, 4th Floor, 8 Waterloo Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address The Pines, Rockfield Road, Oxted, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 17-29 Hawley Crescent, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Unit 429 Metal Box Factory, 30 Great Guildford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Downsview House 141-143 Station Road East, Station Road East, Oxted, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 502 10 Southgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address 46 Station Road East, Oxted, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address D S House, 306 High Street, Croydon, Surrey, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    149,131 GBP2024-03-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-06 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-11 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 4 - Director → ME
Ceased 16
  • 1
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,108 GBP2023-09-30
    Officer
    icon of calendar 2023-04-20 ~ 2024-01-01
    IIF 1 - Director → ME
  • 2
    SYNERGIX TECHNOLOGY LIMITED - 2020-05-12
    DESIGN AND PROSPER LIMITED - 2018-02-14
    icon of address 13-15 Bouverie Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    11,083 GBP2016-03-31
    Officer
    icon of calendar 2015-09-24 ~ 2022-08-21
    IIF 3 - Director → ME
  • 3
    DCA SALECO PLC - 2023-08-17
    icon of address 13-15 Bouverie Street 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2023-06-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2023-06-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    INTERNET HOSPITAL LIMITED - 2019-11-13
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-07-13 ~ 2022-08-21
    IIF 19 - Director → ME
  • 5
    DOCTOR CARE ANYWHERE GROUP LIMITED - 2020-10-07
    DCA GROUP LIMITED - 2020-06-19
    SYNERGIX HEALTH LTD - 2020-05-12
    WTR HEALTH LTD - 2015-03-10
    ALTITUDE HEALTH LIMITED - 2014-07-28
    icon of address 13-15 Bouverie Street, 2nd Floor, London, England
    Active Corporate (6 parents, 7 offsprings)
    Fixed Assets (Company account)
    3,362,072 GBP2016-03-31
    Officer
    icon of calendar 2014-02-28 ~ 2022-08-21
    IIF 30 - Director → ME
  • 6
    icon of address 13-15 Bouverie Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,184 GBP2016-03-31
    Officer
    icon of calendar 2013-07-17 ~ 2015-07-15
    IIF 26 - Director → ME
    icon of calendar 2015-08-27 ~ 2022-08-21
    IIF 2 - Director → ME
  • 7
    icon of address 1 Myrtle Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-01-23 ~ 2023-06-20
    IIF 11 - Director → ME
  • 8
    MBST LTD - 2016-09-02
    icon of address 19 Lucerne Road, Oxford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,366 GBP2024-08-31
    Officer
    icon of calendar 2012-08-29 ~ 2014-05-20
    IIF 27 - Director → ME
  • 9
    PHOENIX CARE TOPCO LIMITED - 2023-01-05
    icon of address 1 Myrtle Street, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-06-20
    IIF 8 - Director → ME
  • 10
    PRENETICS CARE LIMITED - 2022-11-30
    icon of address 1 Myrtle Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-01-17 ~ 2023-06-20
    IIF 9 - Director → ME
  • 11
    DNAFIT LIFE SCIENCES LIMITED - 2020-11-04
    icon of address 1 Myrtle Street, Bolton, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    81,062 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ 2023-06-20
    IIF 10 - Director → ME
  • 12
    icon of address 1 Myrtle Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-06-20
    IIF 7 - Director → ME
  • 13
    SYNERGIX LONDON LIMITED - 2018-06-05
    icon of address 13-15 Bouverie Street, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-07-31 ~ 2022-08-21
    IIF 17 - Director → ME
  • 14
    icon of address 13-15 Bouverie Street, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.10 GBP2022-12-31
    Officer
    icon of calendar 2018-08-16 ~ 2022-08-21
    IIF 16 - Director → ME
  • 15
    HEALTH MAPPER LIMITED - 2018-09-25
    icon of address 13-15 Bouverie Street, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-07-13 ~ 2022-08-21
    IIF 15 - Director → ME
  • 16
    icon of address D S House, 306 High Street, Croydon, Surrey, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    149,131 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-17 ~ 2024-03-21
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.