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

Bhatia, Deepak

    Related profiles found in government register
  • Bhatia, Deepak
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 1 IIF 2
    • icon of address 20, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, England

      IIF 3
    • icon of address 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, United Kingdom

      IIF 4
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 5
    • icon of address Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 6
  • Bhatia, Deepak
    British business born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, United Kingdom

      IIF 7
  • Bhatia, Deepak
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 8 IIF 9
    • icon of address 45, Rowdell Road, Northolt, Middlesex, UB5 6AG, United Kingdom

      IIF 10
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 11
    • icon of address Barons Court, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 12
  • Bhatia, Deepak
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 13
    • icon of address 33a, The Drive, Uxbridge, Middlesex, UB10 8AF, United Kingdom

      IIF 14
  • Bhatia, Deepak
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 15
    • icon of address 121a, High Street, Hounslow, Middlesex, TW3 1QL, United Kingdom

      IIF 16
    • icon of address Unit 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ

      IIF 17
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB

      IIF 18
  • Bhatia, Deepak
    British business born in February 1975

    Registered addresses and corresponding companies
    • icon of address 9 Harwell Close, West Ruislip, Middlesex, HA4 7EA

      IIF 19
  • Bhatia, Deepak
    British managing director born in February 1975

    Registered addresses and corresponding companies
    • icon of address 9 Harwell Close, West Ruislip, Middlesex, HA4 7EA

      IIF 20
  • Bhatia, Deepak
    British

    Registered addresses and corresponding companies
    • icon of address 9 Harwell Close, West Ruislip, Middlesex, HA4 7EA

      IIF 21
  • Bhatia, Deepak
    British company director

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 22
    • icon of address 33a, The Drive, Uxbridge, Middlesex, UB10 8AF, United Kingdom

      IIF 23
    • icon of address Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 24
  • Bhatia, Deepak
    British director

    Registered addresses and corresponding companies
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 25
    • icon of address Unit 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ

      IIF 26
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB

      IIF 27
  • Bhatia, Deepak
    British managing director

    Registered addresses and corresponding companies
    • icon of address 9 Harwell Close, West Ruislip, Middlesex, HA4 7EA

      IIF 28
  • Mr Deepak Bhatia
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 29 IIF 30
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 31 IIF 32 IIF 33
    • icon of address 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ

      IIF 34
    • icon of address 20, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, England

      IIF 35
    • icon of address 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, United Kingdom

      IIF 36
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 37 IIF 38
    • icon of address Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 39
    • icon of address Barons Court, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -166,479 GBP2023-07-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -197,870 GBP2021-03-31
    Officer
    icon of calendar 2007-04-13 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-04-13 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -755,614 GBP2023-03-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-09-09 ~ now
    IIF 14 - Director → ME
    icon of calendar 1997-09-09 ~ now
    IIF 23 - Secretary → ME
  • 5
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2000-11-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-08-22 ~ now
    IIF 13 - Director → ME
    icon of calendar 2001-08-22 ~ now
    IIF 22 - Secretary → ME
  • 7
    icon of address 7 St Petersgate, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -661,002 GBP2021-10-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    icon of address Barons Court, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -312,924 GBP2021-08-31
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -122,221 GBP2023-02-28
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    KIDS FEET LIMITED - 2005-09-23
    KIDSFEET LIMITED - 2002-06-27
    icon of address Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,151,010 GBP2022-03-31
    Officer
    icon of calendar 2002-06-12 ~ now
    IIF 6 - Director → ME
    icon of calendar 2002-06-12 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    icon of address 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    88 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,090 GBP2021-11-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -139,374 GBP2020-08-31
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Has significant influence or controlOE
  • 15
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -308,834 GBP2023-07-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,789 GBP2024-02-28
    Officer
    icon of calendar 2010-04-13 ~ 2011-06-01
    IIF 16 - Director → ME
  • 2
    BABY BASICS (UK) PLC - 2008-06-27
    BABY BASICS (UK) LIMITED - 2016-03-21
    icon of address Unit 32 Metropolitan Park, Taunton Road, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,026,912 GBP2024-03-31
    Officer
    icon of calendar 2000-01-20 ~ 2008-06-30
    IIF 20 - Director → ME
    icon of calendar 2000-01-20 ~ 2008-06-30
    IIF 28 - Secretary → ME
  • 3
    icon of address 1 Plintona View, Boringdon Heights Plympton, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-06 ~ 2003-04-14
    IIF 19 - Director → ME
    icon of calendar 2002-06-06 ~ 2003-04-14
    IIF 21 - Secretary → ME
  • 4
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -197,870 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-09
    IIF 34 - Has significant influence or control OE
  • 5
    JD ASSET MANAGEMENT PLC - 2008-06-27
    icon of address Unit 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    86,573 GBP2024-03-31
    Officer
    icon of calendar 1997-08-13 ~ 2022-02-02
    IIF 17 - Director → ME
    icon of calendar 1997-08-13 ~ 2022-02-02
    IIF 26 - Secretary → ME
  • 6
    icon of address 1 Gerrard Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2016-04-11
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.