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

    Related profiles found in government register
  • 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 10
  • 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 11
  • 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 12
  • Mr Pritesh Lad
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • 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 41
  • 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 49
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 50
    • icon of address 83 High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 58, The Avenue, Hatch End, Pinner, Middlesex, HA5 4HA, England

      IIF 54
  • 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 55
  • 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 56
  • 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 57 IIF 58
  • 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 61
  • 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 62 IIF 63
    • icon of address 83 High Street, Chesham, Bucks., HA5 1DE, United Kingdom

      IIF 64
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE

      IIF 65
    • icon of address 83 High Street, Chesham, Bucks., HP5 1DE, United Kingdom

      IIF 66
  • 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 67 IIF 68
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 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    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
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 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
  • 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 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - 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 56 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2023-02-10
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-12-19
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - 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 7 - Director → ME
    icon of calendar 2014-03-11 ~ 2014-03-11
    IIF 65 - Director → ME
    icon of calendar 2009-02-05 ~ 2012-08-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ 2019-02-10
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - 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 50 - 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 47 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2024-01-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - 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 45 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2018-11-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2019-01-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2019-03-17
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - 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 66 - 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 55 - 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.