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

Dewani, Preyen

    Related profiles found in government register
  • Dewani, Preyen
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Station Road, Shirehampton, Bristol, BS11 9TU, England

      IIF 1
  • Dewani, Preyen
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, BS32 4QW, England

      IIF 2 IIF 3
    • icon of address 15, Station Road, Shirehampton, Bristol, BS11 9TU, England

      IIF 4
    • icon of address 15, Station Road, Station Road, Bristol, BS11 9TU

      IIF 5
    • icon of address Beech House, Great Park Road, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 6 IIF 7 IIF 8
    • icon of address Evolve House, Hung Road, Bristol, BS11 9XJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Psp House 15 Station Road, Bristol, BS11 9TU

      IIF 16 IIF 17 IIF 18
    • icon of address Psp House, Hung Road, Bristol, Avon, BS11 9XJ, United Kingdom

      IIF 19
    • icon of address Psp House, Hung Road, Bristol, BS11 9XJ

      IIF 20
    • icon of address 9, St. Johns Wood Road, London, NW8 8RB, England

      IIF 21 IIF 22
    • icon of address Garney House, Freeholdland Road, Pontnewynydd, Pontypool, NP4 8LN, Wales

      IIF 23 IIF 24
    • icon of address 15, Station Road, Shirehampton, Bristol, BS11 9TU

      IIF 25
  • Dewani, Preyen
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Berkeley Square, London, England, W1J 6ER, United Kingdom

      IIF 26
  • Mr Preyen Dewani
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, Great Park Road, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 27
  • Dewani, Preyen, Mr.
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Grosvenor Court Masions, London, London, W2 2JH

      IIF 28
  • Dewani, Preyen
    British director born in April 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Dewani, Preyen

    Registered addresses and corresponding companies
    • icon of address Psp House, Hung Road, Bristol, BS11 9XJ, England

      IIF 38
  • Dewani, Preyen
    British director born in April 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 33, Cavendish Square, London, W1G 0PW, England

      IIF 39
  • Mr Preyen Dewani
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Berkeley Square, London, England, W1J 6ER, United Kingdom

      IIF 40
  • Mr Preyen Dewani
    British born in April 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Preyen Dewani
    British born in April 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 33, Cavendish Square, London, W1G 0PW, England

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4th Floor, 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,254 GBP2024-09-30
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address Room 17 1st Floor South Broadway Chambers, Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    812 GBP2024-01-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    icon of address 4th Floor 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    icon of address 4th Floor, 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    PSP HOLDCO LIMITED - 2009-05-26
    PSP HEALTHCARE LIMITED - 2006-12-18
    icon of address 8 Clarendon Terrace, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -8,816,277 GBP2023-07-31
    Officer
    icon of calendar 2006-08-03 ~ now
    IIF 34 - Director → ME
  • 6
    PSP GROUP LIMITED - 2009-05-26
    icon of address 8 Clarendon Terrace, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    7,903 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 30 - Director → ME
  • 7
    SHAHIDUL INVESTMENT HOLDINGS LTD - 2019-10-09
    PSP INVESTMENT HOLDINGS LIMITED - 2019-08-20
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,286 GBP2024-01-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PLIAHURST LIMITED - 2009-05-26
    icon of address 8 Clarendon Terrace, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -29,211 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2007-01-31 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address 65 Grosvenor Court Masions, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-07-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 3 - Director → ME
Ceased 17
  • 1
    ANGELA COURT LIMITED - 2015-09-08
    PSP HEALTHCARE LIMITED - 2015-07-09
    PSP HOLDCO LIMITED - 2006-12-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    552,089 GBP2023-07-31
    Officer
    icon of calendar 2006-08-14 ~ 2014-12-31
    IIF 20 - Director → ME
  • 2
    CHESTERTON GLOBAL LIMITED - 2023-10-13
    INTERCEDE 2013 LIMITED - 2005-03-15
    icon of address 40 Connaught Street, Hyde Park, London, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2005-06-08 ~ 2005-09-14
    IIF 16 - Director → ME
  • 3
    CROPTHORNE COURT MANAGEMENT (1997) LIMITED - 1997-06-20
    PUBLICSAVE PROPERTY MANAGEMENT LIMITED - 1997-02-04
    icon of address C/o Belmont & Lowe, 33 Sekforde Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,250 GBP2024-03-31
    Officer
    icon of calendar 2003-10-14 ~ 2008-05-12
    IIF 18 - Director → ME
  • 4
    EVOLVE CARE HOLDINGS LIMITED - 2020-12-16
    icon of address 4th Floor, 33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164 GBP2024-01-31
    Officer
    icon of calendar 2019-07-17 ~ 2021-02-01
    IIF 4 - Director → ME
  • 5
    BOXWORKS PROPERTY MANAGEMENT LIMITED - 2022-09-29
    icon of address 4th Floor, 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,263 GBP2024-09-30
    Officer
    icon of calendar 2021-05-17 ~ 2022-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2022-01-01
    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
  • 6
    MAGAN PROPERTIES1 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    448,052 GBP2024-09-30
    Officer
    icon of calendar 2019-08-05 ~ 2020-03-10
    IIF 14 - Director → ME
  • 7
    MAGAN CARE HOME PROP2 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    987,955 GBP2024-09-30
    Officer
    icon of calendar 2019-08-05 ~ 2020-03-10
    IIF 15 - Director → ME
  • 8
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    323 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ 2019-07-22
    IIF 23 - Director → ME
  • 9
    icon of address 4th Floor 4th Floor, 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,013 GBP2024-01-31
    Officer
    icon of calendar 2017-09-27 ~ 2024-02-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2024-02-01
    IIF 41 - Has significant influence or control OE
  • 10
    icon of address Orchard Court Nursing Home, Harp Chase, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    830,772 GBP2022-03-31
    Officer
    icon of calendar 2017-09-20 ~ 2021-02-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2021-02-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SAPK LTD - 2015-04-24
    PSP CARE VILLAGES LIMITED - 2014-03-21
    PLIAHURST LTD - 2011-12-01
    PSP CARE VILLAGES LIMITED - 2009-05-26
    icon of address 11 Station Road, Shirehampton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,909 GBP2024-07-31
    Officer
    icon of calendar 2009-05-13 ~ 2019-02-01
    IIF 1 - Director → ME
  • 12
    PLIAHURST LIMITED - 2014-03-21
    PSP CAREVILLAGES LIMITED - 2011-12-01
    SAPK LIMITED - 2011-02-17
    icon of address 8 Clarendon Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,152,247 GBP2023-07-31
    Officer
    icon of calendar 2011-06-30 ~ 2014-10-12
    IIF 25 - Director → ME
    icon of calendar 2011-06-30 ~ 2011-07-01
    IIF 38 - Secretary → ME
  • 13
    PLIAHURST LIMITED - 2009-05-26
    icon of address 8 Clarendon Terrace, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -29,211 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 1996-10-31 ~ 2004-11-01
    IIF 17 - Director → ME
  • 14
    PLIAHURST LTD - 2015-04-24
    SAPK LIMITED - 2014-03-21
    PSP CARE VILLAGES LTD - 2011-02-17
    PSP INVESTMENTS LIMITED - 2009-05-26
    icon of address 11 Station Road, Shirehampton, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -207,407 GBP2023-07-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-11-05
    IIF 5 - Director → ME
    icon of calendar 2006-09-21 ~ 2014-01-10
    IIF 19 - Director → ME
  • 15
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,912 GBP2024-07-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-12-05
    IIF 2 - Director → ME
  • 16
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    158 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ 2019-07-23
    IIF 24 - Director → ME
  • 17
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -95,510 GBP2024-07-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-03-10
    IIF 13 - 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.