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

Tamang, Dhan Bahadur

    Related profiles found in government register
  • Tamang, Dhan Bahadur
    Nepalese director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildhall Place, Southampton, SO14 7DU

      IIF 1
    • icon of address Mettricks, 1 Guildhall Place, Southampton, SO14 7DU, United Kingdom

      IIF 2
    • icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, SO14 7DU, England

      IIF 3
    • icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, SO14 7DU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Block C Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, United Kingdom

      IIF 7
    • icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 8
  • Tamang, Dhan Bahadur
    Nepalese managing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 9
  • Tamang, Dhan Bahadur
    Nepalese operations director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block C, Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 10
  • Tamang, Dhan Bahadur
    Nepalese operations manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 11
  • Tamang, Dhan Bahadur
    Nepalese unlicensed restruant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block C Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 12
  • Tamang, Dhan Bahadur
    Nepalese unlicensed cafe born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St Thomas Street, Winchester, Hampshire, SO23 9HE, England

      IIF 13
    • icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 14
  • Tamang, Dhan Bahadur
    Nepalese unlicensed restaurant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 15
    • icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 16
    • icon of address Trafalgar House South, Trafalgar Street, Winchester, Hampshire, SO23 9DH, England

      IIF 17
  • Tamang, Dhan Bahadur
    Nepalese unlicensed restraunt born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 18
  • Tamang, Dhan Bahadur
    Nepalese unlicensed restruant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block C, Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 19
  • Tamang, Dhan Bahadur
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Jewry Street, Winchester, SO238RZ, England

      IIF 20
  • Tamang, Dhan Bahadur
    Nepalese director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Winchester, SO23 9BL, United Kingdom

      IIF 21
    • icon of address Block C Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, United Kingdom

      IIF 22
  • Tamang, Dhan Bahadur
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Amport Close, Winchester, SO22 6LP, England

      IIF 23
    • icon of address 1, Amport Close, Winchester, SO22 6LP, United Kingdom

      IIF 24
  • Tamang, Dhan Bahadur
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Jewry Street, Winchester, SO23 8RZ, England

      IIF 25
  • Tamang, Dhan
    Nepalese director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 26
    • icon of address Block C, Block C, Gentian House, Moorside Road, Winchester, SO23 7RX, England

      IIF 27
  • Mr Dhan Bahadur Tamang
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Jewry Street, Winchester, SO238RZ, England

      IIF 28
  • Mr Dhan Bahadur Tamang
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Amport Close, Winchester, SO22 6LP, England

      IIF 29
    • icon of address 1, Amport Close, Winchester, SO22 6LP, United Kingdom

      IIF 30
    • icon of address 12, Jewry Street, Winchester, SO23 8RZ, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,650 GBP2018-12-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    CL GLOUCESTER LIMITED - 2019-04-25
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -11,655 GBP2018-12-31
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -47,029 GBP2018-12-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -320,147 GBP2018-12-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Block C Block C, Gentian House, Moorside Road, Winchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Jupiter House Warley Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -62,217 GBP2018-12-31
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -63,398 GBP2018-12-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 8
    COFFEE LAB CAFE LIMITED - 2019-06-11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -46,932 GBP2018-12-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 1 Amport Close, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,168 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Amport Close, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 Jewry Street, Winchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ 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
  • 12
    icon of address 12 Jewry Street, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -214,751 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address 43 High Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    148,237 GBP2024-12-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 21 - Director → ME
Ceased 13
  • 1
    WALKER, AUSTEN & ALEXANDER LIMITED - 2016-09-01
    icon of address 18 Little Minster Street, Winchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -185,794 GBP2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2022-01-18
    IIF 12 - Director → ME
  • 2
    icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-02-20 ~ 2020-08-01
    IIF 8 - Director → ME
  • 3
    icon of address 28a High Street, Winchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,232 GBP2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2022-01-18
    IIF 17 - Director → ME
  • 4
    COFFEE LAB SOUTHSEA LIMITED - 2018-06-08
    icon of address 20-21 The Square, Winchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,370 GBP2024-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2022-01-18
    IIF 14 - Director → ME
  • 5
    icon of address 28a High Street, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -349,927 GBP2024-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2022-01-18
    IIF 7 - Director → ME
  • 6
    icon of address Mettricks, 1 Guildhall Place, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-11-02
    IIF 2 - Director → ME
  • 7
    icon of address 28a High Street, Winchester, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    432,601 GBP2024-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2022-01-18
    IIF 22 - Director → ME
  • 8
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -147,631 GBP2020-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-10-20
    IIF 4 - Director → ME
  • 9
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,808 GBP2020-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-10-20
    IIF 1 - Director → ME
  • 10
    METTRICKS HOSPITALITY LIMITED - 2022-08-05
    icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -20,104 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-10-20
    IIF 3 - Director → ME
  • 11
    DHAN TAMANG COFFEE LIMITED - 2022-02-10
    COFFEE LAB HACKNEY LIMITED - 2018-07-27
    COFFEE LAB SQUARE LIMITED - 2018-06-08
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -37,910 GBP2021-12-31
    Officer
    icon of calendar 2018-03-12 ~ 2022-01-18
    IIF 16 - Director → ME
  • 12
    METTRICKS CQ LIMITED - 2021-03-11
    SUPERMARINE (SOUTHAMPTON) LIMITED - 2021-01-05
    icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    282,122 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-10-20
    IIF 5 - Director → ME
  • 13
    VOSPERS (SOUTHAMPTON) LIMITED - 2021-03-10
    icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -228,549 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-10-23
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.