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

Mr Pragnesh Modhwadia

    Related profiles found in government register
  • Mr Pragnesh Modhwadia
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Old Dairy Court, Dunstable, Bedfordshire, LU5 4SL, United Kingdom

      IIF 1
    • 1, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 2 IIF 3 IIF 4
    • 1 Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 15
    • Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 16
    • 28, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 17
    • 45, Gresham Street, London, EC2V 7BG

      IIF 18
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 19
    • 11, George Street West, Luton, LU1 2BJ, England

      IIF 20
    • 11, George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 21
  • Mr Pragnesh Modwadia
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Gresham Street, London, EC2V 7BG

      IIF 22
  • Mr Pragnesh Modhwadia
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, 27 Evelyn Gardens, London, SW7 3BE, England

      IIF 23
  • Modhwadia, Pragnesh
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, C/o Axiom Stone Solicitors, Berkeley Square House, 2nd Floor, Mayfair, London, W1J 6BD, England

      IIF 24
  • Modhwadia, Pragnesh
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 25
    • Dvs House, 4 Springvilla Road, Edgware, HA8 7EB, United Kingdom

      IIF 26
    • 28, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 27
    • 1, Queens Parade, Brownlow Road, London, N11 2DN, England

      IIF 28
    • 45, Gresham Street, London, EC2V 7BG

      IIF 29 IIF 30
    • 8-10 Outram House, Piccadilly Village, Great Ancoats Street, Manchester, M4 7AA, United Kingdom

      IIF 31
  • Modhwadia, Pragnesh
    British managing director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 32
  • Modhwadia, Pragnesh
    British solicitor born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Old Dairy Court, Poynters Road, Dunstable, Bedfordshire, LU5 4SL, United Kingdom

      IIF 33
    • 2, Old Dairy Court, Poynters Road, Dunstable, LU5 4SL, United Kingdom

      IIF 34
    • 1 Spring Villa Road, Edgware, HA8 7EB

      IIF 35
    • 1, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 36 IIF 37 IIF 38
    • Axiom House, 1 Spring Villa Park, Edgware, Middlesex, HA8 7EB, England

      IIF 47
    • 30, Thurloe Street, London, SW7 2LT, United Kingdom

      IIF 48
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 49
    • 11, George Street West, Luton, Bedfordshire, LU1 2BJ, United Kingdom

      IIF 50
  • Modhwadia, Pragnesh
    born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 51
  • Modhwadia, Pragnesh
    British solicitor

    Registered addresses and corresponding companies
    • 2, Old Dairy Court, Dunstable, Beds, LU5 4SL

      IIF 52
child relation
Offspring entities and appointments
Active 16
  • 1
    1 Spring Villa Road, Edgware, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    1 Spring Villa Road, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    -17,117 GBP2021-01-31
    Officer
    2020-01-23 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1 Spring Villa Road, Edgware, England
    Corporate (1 parent)
    Officer
    2022-02-24 ~ now
    IIF 32 - director → ME
  • 4
    AXIOM DWFM LIMITED - 2023-05-05
    AXIOM STONE LIMITED - 2021-05-24
    AXIOM LAW LIMITED - 2015-06-24
    5th Floor Grove House, 248a Marylebone Road, London
    Corporate (10 parents, 3 offsprings)
    Officer
    2015-05-20 ~ now
    IIF 49 - director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    Dvs House, 4 Spring Villa Road, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    2008-06-02 ~ dissolved
    IIF 33 - director → ME
    2008-03-27 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 6
    45 Gresham Street, London
    Corporate (1 parent)
    Officer
    2022-09-28 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-09-28 ~ 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
  • 7
    Dvs House, 4 Springvilla Road, Edgware, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF 26 - director → ME
  • 8
    28 Castle Street, Hertford, Hertfordshire
    Corporate (1 parent)
    Officer
    2022-03-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-03-23 ~ 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
  • 9
    1 Spring Villa Road, Edgware, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (1 parent)
    Equity (Company account)
    545,755 GBP2021-11-30
    Officer
    2018-11-01 ~ now
    IIF 50 - director → ME
    Person with significant control
    2018-11-01 ~ 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 directorsOE
  • 11
    45 Gresham Street, London
    Corporate (1 parent)
    Equity (Company account)
    1,810,179 GBP2022-06-30
    Officer
    2016-04-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    1 Spring Villa Road, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2020-04-29 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    PRAXIS WEALTH LIMITED - 2018-12-11
    1 Spring Villa Road, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    C/o Everlyn Partners Llp, 45 Gresham Street, London
    Corporate (2 parents)
    Equity (Company account)
    -56,573 GBP2021-02-28
    Officer
    2019-02-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -175,373 GBP2021-07-31
    Officer
    2017-03-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-03-29 ~ 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 directors as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
Ceased 13
  • 1
    30 Thurloe Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -40,803 GBP2023-12-31
    Officer
    2019-07-09 ~ 2024-01-11
    IIF 48 - director → ME
    Person with significant control
    2019-07-11 ~ 2024-01-11
    IIF 23 - Has significant influence or control OE
  • 2
    PRAGMA HAMPSTEAD LIMITED - 2020-08-11
    8 The Warren, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    245,367 GBP2023-12-31
    Officer
    2017-11-02 ~ 2020-07-30
    IIF 46 - director → ME
    Person with significant control
    2017-11-02 ~ 2020-07-30
    IIF 14 - Right to appoint or remove directors OE
  • 3
    INCE GORDON DADDS (SCOTLAND) LLP - 2023-06-22
    C/o Quantuma Advisory Limited, Third Floor,turnberry House, Glasgow
    Corporate (1 parent)
    Officer
    2023-07-18 ~ 2023-08-30
    IIF 51 - llp-designated-member → ME
  • 4
    1 Spring Villa Road, Edgware, England
    Corporate (1 parent)
    Officer
    2022-01-21 ~ 2022-01-27
    IIF 44 - director → ME
    Person with significant control
    2022-01-21 ~ 2022-06-24
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    5th Floor, Grove House, 248a Marylebone Road, London
    Corporate (2 parents)
    Equity (Company account)
    -67,452 GBP2022-04-30
    Officer
    2021-04-15 ~ 2025-02-28
    IIF 37 - director → ME
    Person with significant control
    2021-04-15 ~ 2024-06-13
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    1 Queens Parade, Brownlow Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -315,198 GBP2023-06-30
    Officer
    2019-06-21 ~ 2024-05-20
    IIF 28 - director → ME
    Person with significant control
    2019-06-21 ~ 2024-10-08
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    11 George Street West, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    130,994 GBP2023-02-28
    Officer
    2018-02-13 ~ 2018-04-25
    IIF 45 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-04-24
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -154 GBP2020-10-31
    Person with significant control
    2022-08-01 ~ 2022-08-02
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    11 George Street West, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -7,295 GBP2020-07-31
    Officer
    2013-07-19 ~ 2020-08-08
    IIF 34 - director → ME
    Person with significant control
    2016-07-19 ~ 2020-08-08
    IIF 20 - Has significant influence or control OE
  • 10
    Office 1a Plumpton Road, Hoddesdon, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-08 ~ 2021-01-08
    IIF 24 - director → ME
  • 11
    Anglo-dal House, 5 Spring Villa Road, Edgware, Middlesex, England
    Corporate (4 parents)
    Officer
    2019-07-15 ~ 2024-03-11
    IIF 47 - director → ME
  • 12
    1 Spring Villa Road, Edgware, England
    Corporate (2 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1,821 GBP2021-12-31
    Officer
    2019-12-05 ~ 2025-02-28
    IIF 38 - director → ME
    Person with significant control
    2019-12-05 ~ 2024-06-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,854 GBP2017-11-30
    Officer
    2014-11-14 ~ 2015-10-21
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.