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

Lad, Pritesh Dhansukh

    Related profiles found in government register
  • Lad, Pritesh Dhansukh
    British admin director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 1
  • Lad, Pritesh Dhansukh
    British administrator born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lad, Pritesh Dhansukh
    British building contractor born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 9
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 10
    • icon of address 83 High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 58, The Avenue, Hatch End, Pinner, Middlesex, HA5 4HA, England

      IIF 14
  • Lad, Pritesh Dhansukh
    British building director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 15
  • Lad, Pritesh Dhansukh
    British business executive born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lake View, Edgware, Middlesex, HA8 7RU, England

      IIF 16
  • Lad, Pritesh Dhansukh
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 17 IIF 18
  • Lad, Pritesh Dhansukh
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lad, Pritesh Dhansukh
    British finance director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 21
  • Lad, Pritesh Dhansukh
    British financial director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 22 IIF 23
    • icon of address 83 High Street, Chesham, Bucks., HA5 1DE, United Kingdom

      IIF 24
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE

      IIF 25
    • icon of address 83 High Street, Chesham, Bucks., HP5 1DE, United Kingdom

      IIF 26
  • Mr Pritesh Dhansukh Lad
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 27 IIF 28
  • Lad, Pritesh
    British building contractor born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Lad, Pritesh
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 38
  • Lad, Pritesh
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 39
  • Lad, Pritesh
    British building contractor born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 40
  • Mr Pritesh Lad
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,252,417 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    LAD CONSTRUCTION (U.K.) LTD. - 2014-05-16
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -402,499 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    LAD CONSTRUCTION LIMITED - 2014-05-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,099 GBP2024-03-31
    Officer
    icon of calendar 2008-07-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,657 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    ST. JAMES JOINERY LONDON LTD - 2016-08-23
    LOTUS JOINERY LIMITED - 2009-07-15
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,830 GBP2024-03-31
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,255 GBP2025-03-31
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    DVL JOINERY LIMITED - 2009-01-22
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,751 GBP2024-03-31
    Officer
    icon of calendar 2007-07-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
  • 8
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,008,472 GBP2024-03-31
    Officer
    icon of calendar 2008-07-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    412 GBP2024-03-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,190 GBP2024-03-31
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    PEARL ASSETS LIMITED - 2017-06-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    546,360 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 12
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -381,464 GBP2024-03-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,119 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 14
    BARNRIDGE LIMITED - 2011-07-27
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,301 GBP2024-03-31
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Has significant influence or controlOE
  • 15
    TRYMYSTIC LIMITED - 1988-04-26
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,452 GBP2024-03-31
    Officer
    icon of calendar 2008-07-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    METROPOLITAN PROPERTY MAINTENANCE LIMITED - 2014-04-17
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,516 GBP2024-03-31
    Officer
    icon of calendar 2008-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,345 GBP2024-03-31
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
  • 20
    R & A DENTAL CARE LTD - 2016-12-30
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,287 GBP2024-03-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    BRIGHTBROOK LIMITED - 2016-08-23
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,077 GBP2024-03-31
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    314 DESIGN STUDIOS LTD - 2015-04-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,453 GBP2024-03-31
    Officer
    icon of calendar 2013-04-25 ~ 2014-09-17
    IIF 16 - Director → ME
  • 2
    DIPPL ENTERPRISES LTD - 2023-02-13
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    840 GBP2024-03-31
    Officer
    icon of calendar 2020-06-16 ~ 2023-02-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2023-02-10
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 3
    PEARL ASSETS LIMITED - 2017-06-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    546,360 GBP2024-03-31
    Officer
    icon of calendar 2011-07-14 ~ 2018-12-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-12-19
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Has significant influence or control OE
  • 4
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -381,464 GBP2024-03-31
    Officer
    icon of calendar 2017-02-05 ~ 2019-02-10
    IIF 35 - Director → ME
    icon of calendar 2014-03-11 ~ 2014-03-11
    IIF 25 - Director → ME
    icon of calendar 2009-02-05 ~ 2012-08-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ 2019-02-10
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 5
    BARNRIDGE LIMITED - 2011-07-27
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,301 GBP2024-03-31
    Officer
    icon of calendar 2013-08-14 ~ 2013-12-01
    IIF 10 - Director → ME
  • 6
    NOVAGLOW LIMITED - 2011-05-16
    icon of address 46 Ealing Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,863,289 GBP2023-10-31
    Officer
    icon of calendar 2009-08-21 ~ 2014-08-19
    IIF 7 - Director → ME
  • 7
    VIM PROJECTS LTD - 2021-03-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    117 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2023-01-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2024-01-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 8
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,462,656 GBP2024-03-31
    Officer
    icon of calendar 2009-08-04 ~ 2010-10-01
    IIF 5 - Director → ME
  • 9
    LAD CONSTRUCTION LTD - 2019-03-26
    icon of address 75 Stanley Hill Avenue, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,695 GBP2024-03-31
    Officer
    icon of calendar 2015-09-16 ~ 2018-11-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2018-11-01
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Has significant influence or control OE
  • 10
    LNDN MNKY LTD - 2020-10-07
    BYO BAGS UK LTD - 2020-03-09
    STANSTED CATERING LIMITED - 2019-03-12
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,581 GBP2024-03-31
    Officer
    icon of calendar 2010-05-11 ~ 2019-01-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2019-01-01
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 11
    QUAINTON MANN ENTERPRISES LTD - 2019-05-09
    LAD CONSTRUCTION (UK) LTD - 2019-05-07
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,932 GBP2024-03-31
    Officer
    icon of calendar 2015-09-15 ~ 2019-03-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2019-03-17
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Has significant influence or control OE
  • 12
    ST.JAMES INTERIORS LTD - 2016-12-30
    ST. JAMES JOINERY INTERIORS LIMITED - 2014-06-27
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    971,917 GBP2024-03-31
    Officer
    icon of calendar 2014-05-19 ~ 2015-04-01
    IIF 26 - Director → ME
  • 13
    BRIGHTBROOK LIMITED - 2016-08-23
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,077 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2014-03-31
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.