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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Amish Mohanlal Mavadia

    Related profiles found in government register
  • Mr Amish Mohanlal Mavadia
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Christchurch Avenue, Harrow, HA3 8NJ, England

      IIF 1
    • 54, Edgware Road, London, W2 2EH, England

      IIF 2
    • 54, William James Estate Agents, Edgware Road, London, W2 2EH, United Kingdom

      IIF 3
    • G30, 1 Burwood Place, London, W2 2UT

      IIF 4
    • G36, 1 Burwood Place, G36, 1 Burwood Place, London, Uk, W2 2UT, United Kingdom

      IIF 5
    • G36, 1 Burwood Place, G36, 1 Burwood Place, London, W2 2UT, England

      IIF 6
    • G36, 1 Burwood Place, London, W2 2UT, England

      IIF 7
    • 39, Gyles Park, Stanmore, HA7 1AN, England

      IIF 8
    • 39, Gyles Park, Stanmore, HA7 1AN, United Kingdom

      IIF 9 IIF 10
    • 39, Gyles Park, Stanmore, Middx, HA7 1AN, England

      IIF 11
  • Mr Amish Mavadia
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 12
  • Mr Mohanlal Mavadia
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 13
  • Mr Amish Mohanlal Mavadia
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 42 Christchurch, Avenue, Kenton Harrow, Middlesex, HA3 8NJ

      IIF 14
  • Mr Mohan Mavadia
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wedmore Road, Greenford, UB6 8SB, England

      IIF 15
  • Mavadia, Amish Mohanlal
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Edgware Road, London, W2 2EH, England

      IIF 16
    • 54, Edgware Road, Marble Arch, London, W2 2EH, England

      IIF 17
    • 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 18 IIF 19
  • Mavadia, Amish Mohanlal
    British business executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Gyles Park, Stanmore, Middx, HA7 1AN, England

      IIF 20
  • Mavadia, Amish Mohanlal
    British businessman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Gyles Park, Stanmore, HA7 1AN, United Kingdom

      IIF 21
  • Mavadia, Amish Mohanlal
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Edgware Road, London, W2 2EH, England

      IIF 22
    • 54, Edgware Road, London, W2 2EH, United Kingdom

      IIF 23
    • 39, Gyles Park, Stanmore, HA7 1AN, United Kingdom

      IIF 24
  • Mavadia, Amish Mohanlal
    British company executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mavadia, Amish Mohanlal
    British company secretary born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 29
  • Mavadia, Amish Mohanlal
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G30, 1 Burwood Place, London, W2 2UT

      IIF 30
    • 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 31
  • Mavadia, Amish Mohanlal
    British management consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Edgware Road, Marble Arch, London, W2 2EH, England

      IIF 32
  • Mrs Sima Amish Mavadia
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
    • 843, Honeypot Lane, Stanmore, HA7 1AR, United Kingdom

      IIF 34
  • Sima Amish Mavadia
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 35
  • Mavadia, Mohanlal
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 36
  • Mavadia, Mohan
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wedmore Road, Greenford, Middlesex, UB6 8SB, United Kingdom

      IIF 37
    • 15, Wedmore Road, Greenford, UB6 8SB, United Kingdom

      IIF 38
  • Mavadia, Mohan
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wedmore Road, Greenford, Middlesex, UB6 8SB, United Kingdom

      IIF 39
  • Mavadia, Amish
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Wedmore Road, Greenford, Middlesex, UB6 8SB

      IIF 40
    • 15, Wedmore Road, Greenford, UB6 8SB, United Kingdom

      IIF 41
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 42
    • 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 43
  • Mavadia, Amish
    British company executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 843, Honeypot Lane, Stanmore, Middlesex, HA7 1AR, United Kingdom

      IIF 44
  • Mavadia, Amish
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Wedmore Road, Greenford, Middlesex, UB6 8SB

      IIF 45
    • Meridien House, 42 Upper Berkeley Street, Mayfair, London, W1H 5QJ, England

      IIF 46
  • Mavadia, Amish Mohanlal
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, William James Estate Agents, Edgware Road, London, W2 2EH, United Kingdom

      IIF 47
  • Mavadia, Sima Amish
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 48
    • 843, Honeypot Lane, Stanmore, HA7 1AR, United Kingdom

      IIF 49
  • Mavadia, Sima Amish
    British hairdresser born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wedmore Road, Greenford, UB6 8SB, United Kingdom

      IIF 50
  • Mr Mohanlal Harilal Mavadia
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Mistry House, 6-8 Dudley Street, Luton, LU2 0NT, England

      IIF 51
  • Mrs Sima Amish Mavadia
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hair Corner, 843 Honeypot Lane, Stanmore, HA7 1AR, England

      IIF 52
  • Mavadia, Mohan
    British business person born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Mistry House, 6-8 Dudley Street, Luton, LU2 0NT, England

      IIF 53
  • Mavadia, Sima Amish
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hair Corner, 843 Honeypot Lane, Stanmore, HA7 1AR, England

      IIF 54
child relation
Offspring entities and appointments 29
  • 1
    APPLETREE PROPERTY SERVICES LTD
    07472285
    18 Lankers Drive, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 31 - Director → ME
  • 2
    CLIVEDEN PLACE PROPERTY LIMITED
    09584664
    54 Edgware Road, Marble Arch, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 32 - Director → ME
  • 3
    DTCHAND LIMITED
    09560027
    Unit 1 Mistry House, 6-8 Dudley Street, Luton, England
    Active Corporate (4 parents)
    Officer
    2022-07-22 ~ 2024-03-27
    IIF 53 - Director → ME
    Person with significant control
    2023-05-15 ~ 2024-03-27
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FOXHANECO LIMITED
    11196877
    39 Gyles Park, Stanmore, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GOLDEN TRADING CORPORATION LIMITED
    07294314
    Meridien House, 42 Upper Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 46 - Director → ME
  • 6
    HAIR STYLE LONDON LTD
    15762469
    15 Wedmore Road, Greenford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    KENBROOK INVESTMENTS LIMITED
    06762568
    42 Christchurch Avenue, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2009-02-08 ~ 2014-01-01
    IIF 45 - Director → ME
    2009-02-18 ~ 2014-01-01
    IIF 39 - Director → ME
  • 8
    MAT CORPORATION LIMITED
    06794083
    66 Western Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2009-01-16 ~ 2024-08-12
    IIF 37 - Director → ME
    2009-01-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2024-08-12
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MAVADIA HOLDING LTD
    15940563
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 10
    MULTICREATION HOLDINGS LIMITED
    09219280
    G30 1 Burwood Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-02-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 11
    NINE TOWERS LTD
    14156226
    1st Floor 1-3 Sun Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-07 ~ 2024-06-01
    IIF 36 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    OAKLEY TOWERS LTD
    - now 14407060
    OAKLEY INVESTMEMTS LTD - 2023-01-30
    139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-08-22 ~ 2024-12-10
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SQUARE ADVISORY LIMITED
    10445592
    54 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    SQUARE DEVELOPMENTS BRISTOL JV LIMITED
    - now 09802852 09785749
    SQUARE DEVELOPMENTS HARROW LIMITED
    - 2015-11-25 09802852
    Office G30 1 Burwood Place, London
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 15
    SQUARE DEVELOPMENTS FULHAM LIMITED
    - now 10182223
    SQUARE PRIVATE EQUITY LIMITED
    - 2016-07-21 10182223 09789176
    G36, 1 Burwood Place G36, 1 Burwood Place, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SQUARE DEVELOPMENTS LEICESTER LIMITED
    - now 09305657
    SQUARE DEVELOPMENTS LIMITED
    - 2015-09-28 09305657
    C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2014-11-11 ~ 2014-11-11
    IIF 28 - Director → ME
    2015-03-09 ~ 2017-05-17
    IIF 29 - Director → ME
  • 17
    SQUARE DEVELOPMENTS ORIGIN LIMITED
    - now 08936490
    MMF CORPORATION LIMITED
    - 2015-11-30 08936490
    4385, 08936490 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2014-03-12 ~ 2015-03-09
    IIF 38 - Director → ME
    2014-03-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SQUARE DEVELOPMENTS RICHMOND LIMITED
    09916883
    4385, 09916883 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2015-12-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SQUARE PRIVATE ADVISORY LLP
    OC413663
    54, William James Estate Agents, Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 20
    SQUARE PRIVATE EQUITY HOLDINGS LIMITED
    10202677
    42 Christchurch Avenue, Kenton Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SQUARE PRIVATE EQUITY INVESTMENTS LIMITED
    09789176 10182223
    4385, 09789176 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-09-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE HAIR LOGO LIMITED
    07854748
    Hair Corner, 843 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ 2018-11-15
    IIF 43 - Director → ME
    2012-01-06 ~ 2013-12-03
    IIF 41 - Director → ME
    2011-11-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    THE HENNA COMPANY (MEHNDI) LIMITED
    07854737
    15 Wedmore Road, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 50 - Director → ME
  • 24
    THE PORTLAND SQUARE LIMITED - now
    SQUARE DEVELOPMENTS BRISTOL LIMITED
    - 2017-04-08 09785749 09802852
    Ground Floor 100 College Road, Harrow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-09-21 ~ 2015-11-24
    IIF 23 - Director → ME
  • 25
    V D PROFESSIONALS HAIR & BEAUTY WHOLESALERS LIMITED
    08145174 11256127
    843 Honeypot Lane, Stanmore
    Dissolved Corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 44 - Director → ME
  • 26
    V D PROFESSIONALS HAIR & BEAUTY WHOLESALERS LIMITED
    11256127 08145174
    843 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 27
    VALAND SAMAJ (SLGM) LIMITED
    10450547
    10 Hill Drive, Kingsbury, London, England
    Active Corporate (3 parents)
    Officer
    2016-10-28 ~ 2018-12-24
    IIF 21 - Director → ME
    Person with significant control
    2016-10-28 ~ 2018-12-24
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 28
    WILLIAM JAMES ESTATE AGENTS LIMITED
    - now 01455382
    TABSHICO LIMITED - 1985-12-09
    54 Edgware Road, London, England
    Active Corporate (27 parents)
    Officer
    2006-11-01 ~ 2008-11-18
    IIF 40 - Director → ME
  • 29
    WRD ESTATES LIMITED
    16284729
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.