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

Mr Bobby Dha

    Related profiles found in government register
  • Mr Bobby Dha
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Perfect Aquatics, Just Rage Rooms, Henlow, SG16 6BB, United Kingdom

      IIF 1
  • Dha, Bobby
    British ceo born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hills Road, 2nd Floor, Cambridge, CB2 1JP, England

      IIF 2
    • icon of address Unit 4, Perfect Aquatics, Just Rage Rooms, Henlow, SG16 6BB, United Kingdom

      IIF 3
  • Dha, Bobby
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pixmore Business Centre, Pixmore Centre, Pixmore Avenue, Letchworth Garden City, Hertfordshire, SG6 1JG, England

      IIF 4
  • Mr Karmjit Bobby Dha
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Starlings Bridge, Nightingale Road, Hitchin, SG5 1QW, England

      IIF 5
    • icon of address 1, Oxleys Road, Stevenage, SG2 9YE, England

      IIF 6
  • Mr Bobby Dha
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hills Road, 2nd Floor, Cambridge, CB2 1JP, England

      IIF 7
    • icon of address 16, Starlings Bridge, Nightingale Road, Hitchin, SG5 1QW, England

      IIF 8
    • icon of address Bobby Dha, Pixmore Centre, Pixmore Avenue, Letchworth Garden City, Hertfordshire, SG6 1JG, England

      IIF 9
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 10
    • icon of address 57, Commercial Street (upper Floors), Newport, Gwent, NP20 1LQ, Wales

      IIF 11
    • icon of address 1, Oxleys Road, Stevenage, SG2 9YE, England

      IIF 12
  • Bobby Dha
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 13
  • Dha, Karmjit Bobby
    British ceo born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Starlings Bridge, Nightingale Road, Hitchin, SG5 1QW, England

      IIF 14
  • Dha, Karmjit Bobby
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oxleys Road, Stevenage, SG2 9YE, England

      IIF 15
  • Dha, Bobby
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Kimberley, Grange Estate, Letchworth Garden City, Herts, SG6 4RB

      IIF 16
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 17
    • icon of address 1, Oxleys Road, Stevenage, SG2 9YE, England

      IIF 18
  • Dha, Bobby
    British managing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Starlings Bridge, Nightingale Road, Hitchin, SG5 1QW, England

      IIF 19
    • icon of address Bobby Dha, Pixmore Centre, Pixmore Avenue, Letchworth Garden City, Hertfordshire, SG6 1JG, England

      IIF 20
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 21
    • icon of address 57, Commercial Street (upper Floors), Newport, Gwent, NP20 1LQ, Wales

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Pixmore Business Centre Pixmore Centre, Pixmore Avenue, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Bobby Dha Pixmore Centre, Pixmore Avenue, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    GROWTH HACK MARKETING LTD - 2023-02-15
    icon of address Forma House, 40 Bowling Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,271 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 57 Commercial Street (upper Floors), Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4, Perfect Aquatics, Just Rage Rooms, Henlow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Oxley Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 16 Starlings Bridge, Nightingale Road, Hitchin, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,192 GBP2020-06-30
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 19-21 Manor Road, Caddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Flat 16 Starlings Bridge, Nightingale Road, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address Pixmore Business Centre Pixmore Centre, Pixmore Avenue, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-27 ~ 2010-07-16
    IIF 16 - Director → ME
  • 2
    icon of address Unit 4, Perfect Aquatics, Just Rage Rooms, Henlow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-09-12
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.