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 Naman Pathak

    Related profiles found in government register
  • Mr Naman Pathak
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Naman Pathak
    British born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • 13, The Avenue, London, W13 8JR, England

      IIF 34
    • 82, St. Marys Road, London, W5 5EX

      IIF 35
    • 82, St Marys Road, South Ealing, W5 5EX, England

      IIF 36
    • Office No: 202, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 37
  • Naman, Pathak
    British self employed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 38
  • Naman Pathak
    British, born in March 1989

    Registered addresses and corresponding companies
    • 13, The Avenue, West Ealing, London, W13 8JR, United Kingdom

      IIF 39
  • Mr Naman Pathak
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 St Marys Road, St Marys Road, Ealing, London, W5 5EX, United Kingdom

      IIF 40
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 41
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 42
    • Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 43
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 44 IIF 45
    • Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS, United Kingdom

      IIF 46
  • Mr Naman Pathak
    United Kingdom born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Treal Farm, Billett Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 47
  • Pathak, Naman
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13 The Avenue, Ealing, Middlesex, W13 8JR, England

      IIF 48 IIF 49 IIF 50
    • 82 St Marys Road, 82 St Marys Road, 82 St Marys Road, Ealing, London, W5 5EX, United Kingdom

      IIF 51
    • 13, The Avenue, Ealing, London, W13 8JR, United Kingdom

      IIF 52
    • 13, The Avenue, London, W13 8JR, England

      IIF 53
    • Treal Farm, Billett Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 54 IIF 55 IIF 56
    • Devonshire House, Office 202 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 65
    • Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 66
    • Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 67 IIF 68 IIF 69
    • Office No:202, Devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 71
  • Pathak, Naman
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13 The Avenue, Ealing, London, W13 8JR, England

      IIF 72 IIF 73
    • 13 The Avenue, Ealing, Middlesex, W13 8JR, England

      IIF 74
    • Sun House, 428 Long Drive, Greenford, Middlesex, UB6 8UH

      IIF 75
    • Treal Farm, Billett Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 76 IIF 77 IIF 78
    • Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 82
  • Pathak, Naman
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82 St Marys Road, 82 St Marys Road, 82 St Marys Road, Ealing, Choose State, W5 5EX, United Kingdom

      IIF 83
    • 13, The Avenue, London, W13 8JR, England

      IIF 84 IIF 85
    • Stanmore Business & Innovation Centre, Honeypot Lane, Middlesex, Stanmore, HA7 1BT, England

      IIF 86
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 87
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 88
  • Pathak, Naman
    British managing director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 89
  • Naman Pathak
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 90
  • Pathak, Naman
    British born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 91
    • 3 Floor, Staple House, Staple Gardens, Winchester, SO23 8SR, England

      IIF 92
  • Pathak, Naman
    British businessman born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 93
  • Pathak, Naman
    British company director born in March 1989

    Resident in London

    Registered addresses and corresponding companies
  • Pathak, Naman
    British director born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • 82, St Marys Road, Ealing, W5 5EX, United Kingdom

      IIF 97
    • 167, Uxbridge Road, London, W7 3TH, England

      IIF 98
    • 82, St Marys Road, South Ealing, W5 5EX, England

      IIF 99
    • Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS, United Kingdom

      IIF 100 IIF 101
    • 8, Queen Annes Road, Windsor, Berkshire, SL4 2BJ, United Kingdom

      IIF 102
  • Pathak, Naman
    British managing director born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 103
  • Mr Naman Pathak
    United Kingdom born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 St Marys Road, 82 St Marys Road, 82 St Marys Road, Ealing, Choose State, W5 5EX, United Kingdom

      IIF 104
    • 82, St Marys Road, Ealing, W5 5EX, United Kingdom

      IIF 105
  • Pathak, Naman
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 106
    • Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 107
  • Pathak, Naman
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 108
  • Pathak, Naman
    born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 109
  • Pathak, Naman

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 110
  • Pathak, Naman
    United Kingdom property developer born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 St Marys Road, St. Marys Road, London, W5 5EX, United Kingdom

      IIF 111
child relation
Offspring entities and appointments 63
  • 1
    37 SDRB LIMITED
    11698882
    32 Arundel Avenue, Morden, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2018-11-27 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2018-11-27 ~ 2022-12-01
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    APN INVESTMENT (MAURITIUS) LIMITED
    FC037684
    C/o Trident Trust Companu (mauritius) Limited 5th Floor, Barkly Wharf, Le Cauden Waterfront, Port Louise, Mauritius
    Active Corporate (1 parent)
    Officer
    2020-10-31 ~ now
    IIF 52 - Director → ME
  • 3
    APN INVESTMENT LIMITED
    OE022237
    C/o Trident Trust Company (mauritius) Lmited 5th Floor Barkly Wharf, Le Caudan Waterfront, Port Louis, Mauritius
    Active Corporate (1 parent)
    Beneficial owner
    2015-05-11 ~ now
    IIF 39 - Ownership of shares - More than 25% OE
    IIF 39 - Ownership of voting rights - More than 25% OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    ATWANT LTD
    10137091
    82 St Marys Road, St. Marys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 111 - Director → ME
  • 5
    AVA MERCHANDISING UK LIMITED
    08641029
    Treal Farm, Billet Lane, Slough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 93 - Director → ME
    2013-08-14 ~ dissolved
    IIF 110 - Secretary → ME
  • 6
    AVN9 LIMITED
    10495190
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-24 ~ 2018-09-05
    IIF 64 - Director → ME
    Person with significant control
    2016-11-24 ~ 2018-09-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BANYAN HOMES LIMITED
    10170562
    8 Queen Annes Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2016-05-09 ~ dissolved
    IIF 102 - Director → ME
  • 8
    BLU-SPEC RECRUITMENT LIMITED
    08920781
    19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,794 GBP2024-03-31
    Officer
    2014-03-04 ~ 2019-02-28
    IIF 103 - Director → ME
  • 9
    BLUSPEC BFS LTD
    09903719
    450 Bath Road, Heathrow, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -443 GBP2017-03-31
    Officer
    2015-12-04 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 10
    BLUSPEC CONTRACTS LTD
    09904397
    Transputec House, 19 Heather Park Drive, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 11
    BLUSPEC GROUP LTD
    09943394
    19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,006 GBP2024-03-31
    Officer
    2016-01-11 ~ 2019-02-28
    IIF 108 - Director → ME
    Person with significant control
    2017-01-11 ~ 2019-02-28
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BLUSPEC TRAINING LTD
    09735043
    Transputec House, 19 Heather Park Drive, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-16 ~ dissolved
    IIF 101 - Director → ME
  • 13
    CHEYNE MOUNTBATTEN LIMITED
    13362301
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,977 GBP2024-03-31
    Officer
    2021-04-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-04-28 ~ 2021-06-21
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    CR8 PROPERTY DEVELOPMENT (UK) LIMITED
    11498901
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,454 GBP2024-08-31
    Officer
    2018-08-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-08-03 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    CRECK 3 LIMITED
    14291932 11549349
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,603 GBP2024-03-31
    Officer
    2022-08-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    CRECK LIMITED
    11549349 14291932
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-09-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 17
    EKAM 12 LIMITED
    12010244 11095777
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,700 GBP2024-03-31
    Officer
    2019-05-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 18
    EKAM 6 LIMITED
    11095777 12010244
    13 The Avenue, Ealing, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-06-30
    Officer
    2017-12-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 19
    EKAM DEVELOPMENTS LIMITED
    10605339
    13 The Avenue, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    821,913 GBP2020-12-31
    Officer
    2017-02-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 20
    EKCRECK LTD
    15133833
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 82 - Director → ME
  • 21
    ELERS RD LIMITED
    11554277
    13 The Avenue, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    FIFTY ONE THE MALL LIMITED
    13089141
    Office No: 202 ,devonshire House, 582, Honeypot Lane, Stanmore, England
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,099,546 GBP2023-12-31
    Officer
    2020-12-18 ~ 2025-06-20
    IIF 76 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 23
    HAM WHARF LIMITED
    13555392
    West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2023-10-31
    Officer
    2021-08-09 ~ 2023-03-31
    IIF 85 - Director → ME
    Person with significant control
    2021-08-09 ~ 2023-03-31
    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
    IIF 7 - Right to appoint or remove directors OE
  • 24
    HAYRE & PATHAK LIMITED
    08735499
    167 Uxbridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-16 ~ 2014-02-20
    IIF 98 - Director → ME
  • 25
    HAYRE PATHAK INVESTMENTS LIMITED
    08741251
    555-557 Cranbrook Road, Gants Hill, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    736,649 GBP2024-05-31
    Officer
    2013-10-21 ~ 2019-06-28
    IIF 38 - Director → ME
  • 26
    ITS IVI LTD
    13989268
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,250 GBP2024-03-31
    Officer
    2022-03-19 ~ 2022-03-19
    IIF 73 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-11
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 27
    IVI EAT LTD
    13989888
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    -356,381 GBP2024-03-31
    Officer
    2022-03-19 ~ 2022-04-25
    IIF 74 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-22
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 28
    IVI FRESH LIMITED
    13883568
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,784 GBP2024-03-31
    Officer
    2022-01-31 ~ 2022-04-29
    IIF 72 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-04-29
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 29
    IVI HOLDING LIMITED
    13574772
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,207,456 GBP2024-03-31
    Officer
    2021-08-19 ~ 2022-04-04
    IIF 77 - Director → ME
    Person with significant control
    2021-08-19 ~ 2022-04-04
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 30
    IVI INVEST LTD
    13989568
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    -83,727 GBP2024-03-31
    Officer
    2022-03-19 ~ 2022-04-08
    IIF 50 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 31
    IVI MOTORWAY SERVICES LIMITED - now
    IVI FITNESS LTD
    - 2024-07-29 13989776
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    87 GBP2024-03-31
    Officer
    2022-03-19 ~ 2022-04-29
    IIF 48 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-29
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 32
    IVI PIZZA LTD
    13993638
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    -228 GBP2024-03-31
    Officer
    2022-03-22 ~ 2022-04-29
    IIF 49 - Director → ME
    Person with significant control
    2022-03-22 ~ 2022-04-22
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 33
    IVIS FINANCE LIMITED
    13968163
    26 Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    706,079 GBP2024-03-31
    Person with significant control
    2022-03-10 ~ 2022-04-29
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    K R E (UK) LIMITED
    08645549
    82 St. Marys Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -106,630 GBP2015-12-31
    Officer
    2013-08-12 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    LET IT BE REAL ESTATES LIMITED
    08665096
    Treal Farm, Billet Lane, Slough, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 96 - Director → ME
  • 36
    MARENGO CONSTRUCTION LTD
    - now 11169465
    MARENGO PROJECTS LIMITED
    - 2023-06-20 11169465
    Office No: 202 ,devonshire House, 582, Honeypot Lane, Stanmore, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,995 GBP2024-01-31
    Officer
    2018-01-25 ~ 2025-06-19
    IIF 89 - Director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 37
    MARLBOROUGH MOUNTBATTEN LIMITED
    13668577
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,227 GBP2024-03-31
    Officer
    2021-10-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 38
    MOUNTBATTEN 11 LIMITED
    13362418
    Office No: 202, Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,966 GBP2024-03-31
    Officer
    2021-04-28 ~ now
    IIF 55 - Director → ME
  • 39
    MOUNTBATTEN HOMES REAL ESTATE LIMITED
    - now 10596270
    NAMAN PATHAK DEVELOPMENTS LIMITED
    - 2020-09-18 10596270
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    794,768 GBP2024-03-31
    Officer
    2017-02-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 40
    MOUNTBATTEN REAL ESTATE MANAGEMENT LIMITED
    14429830
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -420 GBP2024-03-31
    Officer
    2022-10-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 41
    MP9 LIMITED
    08729201
    13 The Avenue, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    130 GBP2016-10-31
    Officer
    2013-10-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    ND HOMES LTD
    11622733
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,712 GBP2024-03-31
    Officer
    2018-10-15 ~ now
    IIF 69 - Director → ME
  • 43
    NM9 HOLDINGS AND INVESTMENTS LIMITED
    - now 11660822
    RHILL1 LIMITED - 2018-11-14
    NM9 HOLDINGS LIMITED
    - 2018-11-14 11660822 11662510
    13 The Avenue, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 44
    NORTH 11 DEVELOPMENT LIMITED
    10807909
    13 The Avenue, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,001 GBP2020-12-31
    Officer
    2017-06-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 45
    NP3 LIMITED
    12297721
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,466 GBP2024-03-31
    Officer
    2019-11-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 46
    NP9 HOLDINGS LIMITED
    11662510 11660822
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -420 GBP2024-03-31
    Officer
    2018-11-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 47
    NP9 INVESTMENTS LIMITED
    10622999
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,634 GBP2024-03-30
    Officer
    2017-02-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 48
    NSSA (HOLDINGS) LIMITED
    14099711
    65 Delamere Road, Hayes, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -660 GBP2024-05-31
    Officer
    2022-05-11 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    OBELISK CAMBERLEY LIMITED
    10771770
    65 Delamere Road, Hayes, England
    Active Corporate (8 parents)
    Equity (Company account)
    -811,148 GBP2024-05-31
    Officer
    2017-07-04 ~ 2024-07-09
    IIF 84 - Director → ME
    Person with significant control
    2017-09-22 ~ 2022-06-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 50
    PATHAK LLP
    OC375944
    Mcdonald's, Uxbridge Road Iron Bridge, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 109 - LLP Designated Member → ME
  • 51
    PATHAK PROPERTIES LIMITED
    05889670
    Office No: 202 Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (7 parents)
    Officer
    2011-10-11 ~ 2025-06-19
    IIF 91 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 37 - Has significant influence or control OE
  • 52
    QTOWN MOUNTBATTEN LIMITED
    15594721
    Office No:202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 53
    RATHGAAR MOUNTBATTEN LIMITED
    13456480
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    850,889 GBP2024-06-30
    Officer
    2021-06-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-06-15 ~ 2023-10-30
    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
  • 54
    RHILL1 LIMITED
    11676411 11660822
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,221 GBP2024-03-31
    Officer
    2018-11-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 55
    RM2 DEVELOPMENT LIMITED
    10835472
    Sun House, 428 Long Drive, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,602 GBP2018-06-30
    Officer
    2017-06-26 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    SOMERSET9 LIMITED
    12446851
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,313 GBP2024-03-31
    Officer
    2020-02-06 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 57
    SRN HOLDINGS LTD
    10368222
    82 St Marys Road, Ealing, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 105 - Has significant influence or control OE
  • 58
    STERIFLEET UK LIMITED
    16440208
    Unit 13 Princeton Court, 55 Felsham Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-09 ~ now
    IIF 65 - Director → ME
  • 59
    STUDLAND6 LIMITED
    12518088
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,673 GBP2024-03-31
    Officer
    2020-03-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 60
    THE CORPORATE TRAINING ACADEMY LTD
    10368239
    Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 61
    UDN REDEVELOPMENTS LTD
    - now 10218886
    UDN PROPERTIES LTD
    - 2019-04-16 10218886
    3 Floor Staple House, Staple Gardens, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,015 GBP2024-06-30
    Officer
    2016-06-07 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2017-06-06 ~ 2022-06-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    UNPR LIMITED
    - now 11503346
    SPPD LIMITED
    - 2018-08-30 11503346
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,617 GBP2024-08-31
    Officer
    2018-08-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    WEST 7 DEVELOPMENT LIMITED
    10491266
    13 The Avenue, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,004 GBP2022-06-30
    Officer
    2016-11-22 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 36 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.