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

Jha, Suprim

    Related profiles found in government register
  • Jha, Suprim
    Nepalese non executive director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65, Salisbury Road, Maidstone, ME14 2YT, United Kingdom

      IIF 1
  • Jha, Suprim
    Nepalese business development manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 61-63, Week Street, Maidstone, Kent, ME14 1QU, United Kingdom

      IIF 2
  • Jha, Sarita Prajapati
    Nepalese born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Penenden Street, Maidstone, ME14 2ST, England

      IIF 3
    • Unit 243-244 Dukes Walk, Pads Hill, The Mall Chequers, Maidstone, ME15 6AT, United Kingdom

      IIF 4
  • Jha, Suprim
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Week Street, Maidstone, Kent, ME14 2ST, United Kingdom

      IIF 5
    • 112, Week Street, Maidstone, ME14 1RH, United Kingdom

      IIF 6
    • 51, St. Marys Road, Tonbridge, Kent, TN9 2LE, England

      IIF 7 IIF 8
    • 51, St Mary's Road, Tonbridge, Kent, TN9 2LE, United Kingdom

      IIF 9 IIF 10
    • 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 11
  • Jha, Suprim
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Suprim Jha
    Nepalese born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, St Mary's Road, Tonbridge, Kent, TN9 2LE, United Kingdom

      IIF 13
  • Jha, Suprim

    Registered addresses and corresponding companies
    • 112, Week Street, Maidstone, Kent, ME142ST, United Kingdom

      IIF 14
    • 134, Wheeler Street, Maidstone, Kent, ME14 2UL, United Kingdom

      IIF 15
  • Jha, Sarita
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 243-244 Dukes Walk ,pads Hill, The Mall Chequers, Maidstone, ME15 6AT, England

      IIF 16
  • Jha, Sarita
    British business development manager born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243 Dukes Walk Chequers Centre, The Mall ( Level 2), Maidstone, Kent, ME15 6AT, United Kingdom

      IIF 17
  • Jha, Sarita
    British company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 18
    • 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 19
  • Jha, Sarita
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Wheeler Street, Maidstone, ME14 2UL, United Kingdom

      IIF 20
    • 243 Dukes Walk Chequers Centre, The Mall ( Level 2), Maidstone, Kent, ME15 6AT, United Kingdom

      IIF 21
    • 61-63, Week Street, Maidstone, Kent, ME14 1QU, United Kingdom

      IIF 22
  • Jha, Sarita
    British manager born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 243, Dukes Walk, The Mall Maidstone, Maidstone, ME15 6AT, England

      IIF 23
  • Jha, Sarita
    British beautician born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Union Street, Maidstone, Kent, ME14 1ED, United Kingdom

      IIF 24
  • Jha, Sarita
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Wheeler Street, Maidstone, Kent, ME14 2UL, United Kingdom

      IIF 25
  • Mrs Sarita Prajapati Jha
    Nepalese born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Pavilion Building, Brighton, East Sussex, BN1 1EE

      IIF 26
  • Mr Suprim Jha
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 112, Week Street, Maidstone, Kent, ME14 2ST, England

      IIF 28
    • 112, Week Street, Maidstone, Kent, ME14 2ST, United Kingdom

      IIF 29
    • 51, St. Marys Road, Tonbridge, Kent, TN9 2LE, England

      IIF 30 IIF 31
    • 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 32
  • Prajapati Jha, Sarita
    Nepalese director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243 Dukes Walk Chequers Centre, The Mall ( Level 2), Maidstone, Kent, ME15 6AT, United Kingdom

      IIF 33
    • 61-63, Week Street, Maidstone, Kent, ME14 1QU, United Kingdom

      IIF 34
  • Prajapati Jha, Sarita
    Nepalese beautician born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Arundel Street, Maidstone, Kent, ME14 2RS, United Kingdom

      IIF 35
  • Mrs Sarita Jha
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 36
    • 134, Wheeler Street, Maidstone, ME14 2UL, United Kingdom

      IIF 37
    • Unit 243-244 Dukes Walk, Pads Hill, The Mall Chequers, Maidstone, ME15 6AT, United Kingdom

      IIF 38
    • Unit 243-244 Dukes Walk ,pads Hill, The Mall Chequers, Maidstone, ME15 6AT, England

      IIF 39
  • Mrs Sarita Jha
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, Dukes Walk Chequers Centre, The Mall (level 2), Maidstone, Kent, ME15 6AT, England

      IIF 40
    • Unit 243-244 Dukes Walk, Pads Hill, The Mall Chequers, Maidstone, ME15 6AT, United Kingdom

      IIF 41 IIF 42
    • Unit 244 Dukes Walk, Chequers Centre, The Mall (level 2), Maidstone, Kent, ME15 6AT, England

      IIF 43
  • Mrs Sarita Prajapatijha
    Nepalese born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Wheeler Street, Maidstone, ME14 2UL, England

      IIF 44 IIF 45
child relation
Offspring entities and appointments 11
  • 1
    BEAUTY LOUNGE MAIDSTONE LTD
    - now 09952768
    BLUSH BEAUTY MALL MAIDSTONE LTD
    - 2024-03-21 09952768
    NAMASTE NEPA CUISINE LTD
    - 2021-07-26 09952768 13767846
    NAMASTE NEPA CUISINE LTD LTD
    - 2021-06-01 09952768 13767846
    THE PINK BEAUTY LTD
    - 2021-05-31 09952768
    51 St Mary's Road, Tonbridge, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-10-15 ~ 2021-08-06
    IIF 23 - Director → ME
    2024-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    HAIR LOUNGE MALL LTD
    12626378
    244 Dukes Walk, Maidstone Mall, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    HOUSE OF SALON LIMITED
    12341316
    51 St. Marys Road, Tonbridge, England
    Active Corporate (3 parents)
    Officer
    2019-11-29 ~ 2021-08-06
    IIF 16 - Director → ME
    2024-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    2019-11-29 ~ 2021-11-16
    IIF 39 - Has significant influence or control OE
  • 4
    IBROW THREADING LOUNGE LIMITED
    12086408
    51 St Mary's Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-07-04 ~ 2019-10-31
    IIF 25 - Director → ME
    2025-09-19 ~ now
    IIF 4 - Director → ME
    2024-03-06 ~ 2025-09-19
    IIF 10 - Director → ME
    2021-03-10 ~ 2021-08-06
    IIF 3 - Director → ME
    2019-11-01 ~ 2021-08-06
    IIF 19 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    2019-07-04 ~ 2019-10-31
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    2019-11-01 ~ 2025-09-19
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    NAMASTE NEPALESE CUISINE LTD
    13767846 09952768... (more)
    51 St. Marys Road, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-09-19 ~ now
    IIF 6 - Director → ME
    2024-03-06 ~ 2025-05-06
    IIF 8 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2021-11-26 ~ 2025-05-06
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    NAMASTE NEPALESE RESTAURANT LTD
    14075264
    51 St. Marys Road, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-09-19 ~ now
    IIF 5 - Director → ME
    2024-03-06 ~ 2025-05-06
    IIF 7 - Director → ME
    2025-09-19 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    2022-04-28 ~ 2025-05-06
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    PANACHE THREADING COMPANY LTD
    08165304
    2-3 Pavilion Building, Brighton, East Sussex
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-10-13 ~ 2019-06-25
    IIF 1 - Director → ME
    2012-08-02 ~ 2021-09-03
    IIF 35 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    PRISTINE BEAUTY & HAIR REVOLUTION LIMITED
    - now 11692208
    PRISTINE HAIR AND BEAUTY REVOLUTION LIMITED
    - 2019-02-19 11692208
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2019-02-06 ~ 2019-03-19
    IIF 2 - Director → ME
    2018-11-22 ~ 2018-11-22
    IIF 22 - Director → ME
    2019-11-01 ~ 2021-09-03
    IIF 18 - Director → ME
    2018-11-22 ~ 2019-11-01
    IIF 34 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    2019-03-19 ~ 2019-11-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    SILK BEAUTY LTD
    09165730
    Unit 244 Dukes Walk Chequers Centre, The Mall (level 2), Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 24 - Director → ME
    2014-08-07 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    THE BEAUTY LOUNGE MAIDSTONE LIMITED
    - now 11692193
    PANACHE BEAUTY THE MALL LIMITED
    - 2019-09-02 11692193
    PANACHE MALL LIMITED
    - 2019-02-19 11692193
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2019-02-06 ~ 2019-03-17
    IIF 17 - Director → ME
    2018-11-22 ~ 2018-11-22
    IIF 21 - Director → ME
    2018-11-22 ~ 2021-09-03
    IIF 33 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    THE BLUSH BEAUTY MAIDSTONE LTD
    13378790
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 27 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.