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

Modhwadia, Pragnesh

    Related profiles found in government register
  • Modhwadia, Pragnesh
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, C/o Axiom Stone Solicitors, Berkeley Square House, 2nd Floor, Mayfair, London, W1J 6BD, England

      IIF 1
  • Modhwadia, Pragnesh
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 2
    • icon of address Dvs House, 4 Springvilla Road, Edgware, HA8 7EB, United Kingdom

      IIF 3
    • icon of address 28, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 4
    • icon of address 1, Queens Parade, Brownlow Road, London, N11 2DN, England

      IIF 5
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 6 IIF 7
    • icon of address 8-10 Outram House, Piccadilly Village, Great Ancoats Street, Manchester, M4 7AA, United Kingdom

      IIF 8
  • Modhwadia, Pragnesh
    British managing director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 9
  • Modhwadia, Pragnesh
    British solicitor born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Dairy Court, Poynters Road, Dunstable, Bedfordshire, LU5 4SL, United Kingdom

      IIF 10
    • icon of address 2, Old Dairy Court, Poynters Road, Dunstable, LU5 4SL, United Kingdom

      IIF 11
    • icon of address 1 Spring Villa Road, Edgware, HA8 7EB

      IIF 12
    • icon of address 1, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 13 IIF 14 IIF 15
    • icon of address Axiom House, 1 Spring Villa Park, Edgware, Middlesex, HA8 7EB, England

      IIF 24
    • icon of address 30, Thurloe Street, London, SW7 2LT, United Kingdom

      IIF 25
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 26
    • icon of address 11, George Street West, Luton, Bedfordshire, LU1 2BJ, United Kingdom

      IIF 27
  • Modhwadia, Pragnesh
    born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 28
  • Mr Pragnesh Modwadia
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 29
  • Modhwadia, Pragnesh
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 2, Old Dairy Court, Dunstable, Beds, LU5 4SL

      IIF 30
  • Mr Pragnesh Modhwadia
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Pragnesh Modhwadia
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, 27 Evelyn Gardens, London, SW7 3BE, England

      IIF 52
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1 Spring Villa Road, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Spring Villa Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,117 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Spring Villa Road, Edgware, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 9 - Director → ME
  • 4
    AXIOM LAW LIMITED - 2015-06-24
    AXIOM STONE LIMITED - 2021-05-24
    AXIOM DWFM LIMITED - 2023-05-05
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Dvs House, 4 Spring Villa Road, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-03-27 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Has significant influence or controlOE
  • 6
    icon of address 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Dvs House, 4 Springvilla Road, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 28 Castle Street, Hertford, Hertfordshire
    In Administration/Receiver Manager Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Spring Villa Road, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    545,755 GBP2021-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,810,179 GBP2022-06-30
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    PRAXIS WEALTH LIMITED - 2018-12-11
    icon of address 1 Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Everlyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -56,573 GBP2021-02-28
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -175,373 GBP2021-07-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 30 Thurloe Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,803 GBP2024-12-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-01-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2024-01-11
    IIF 52 - Has significant influence or control OE
  • 2
    PRAGMA HAMPSTEAD LIMITED - 2020-08-11
    icon of address 8 The Warren, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    514,284 GBP2024-12-31
    Officer
    icon of calendar 2017-11-02 ~ 2020-07-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2020-07-30
    IIF 44 - Right to appoint or remove directors OE
  • 3
    INCE GORDON DADDS (SCOTLAND) LLP - 2023-06-22
    icon of address C/o Quantuma Advisory Limited, Third Floor,turnberry House, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ 2023-08-30
    IIF 28 - LLP Designated Member → ME
  • 4
    icon of address 1 Spring Villa Road, Edgware, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ 2022-01-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-06-24
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -67,452 GBP2022-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2025-02-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2024-06-13
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    icon of address 1 Queens Parade, Brownlow Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -404,837 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2024-05-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2024-10-08
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 11 George Street West, Luton, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    130,994 GBP2023-02-28
    Officer
    icon of calendar 2018-02-13 ~ 2018-04-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-04-24
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -154 GBP2020-10-31
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-08-02
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    icon of address 11 George Street West, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,295 GBP2020-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2020-08-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2020-08-08
    IIF 50 - Has significant influence or control OE
  • 10
    icon of address Office 1a Plumpton Road, Hoddesdon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2021-01-08
    IIF 1 - Director → ME
  • 11
    icon of address Ground Floor Japonica House, 8 Spring Villa Park, Edgware, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-15 ~ 2024-03-11
    IIF 24 - Director → ME
  • 12
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Active Corporate (2 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1,821 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2025-02-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2024-06-13
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,854 GBP2017-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2015-10-21
    IIF 8 - 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.