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, Uttam

    Related profiles found in government register
  • Modhwadia, Uttam
    British director born in July 1978

    Resident in United Kingdom

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

      IIF 1
    • icon of address 2, Old Diary Court, Dunstable, Bedfordshire, LU5 4SL, United Kingdom

      IIF 2 IIF 3
    • icon of address 1, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 4 IIF 5 IIF 6
    • icon of address 11, George Street West, Luton, Bedfordshire, LU1 2BJ

      IIF 7
    • icon of address 11, George Street West, Luton, Bedfordshire, LU1 2BJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 11, George Street West, Luton, LU1 2BJ, England

      IIF 11
  • Modhwadia, Utam
    British businessman born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, George Street West, Luton, LU1 2BJ, England

      IIF 12
  • Modhwadia, Gita Uttam
    British company director born in June 1983

    Resident in United Kingdom

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

      IIF 13
  • Modhwadia, Gita Uttam
    British director born in June 1983

    Resident in United Kingdom

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

      IIF 14
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 15
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 16
    • icon of address 11, George Street West, Luton, LU1 2BJ

      IIF 17
    • icon of address Albany House, 11 George Street West, Luton, Bedfordshire, LU1 2BJ, United Kingdom

      IIF 18
  • Modhwadia, Uttam
    British company director born in July 1978

    Resident in England

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

      IIF 19
    • icon of address 2 Old, 2 Old Diary Court, Dunstable, Bedfordshire, LU5 4SL, United Kingdom

      IIF 20
  • Modhwadia, Uttam
    British director born in July 1978

    Resident in England

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

      IIF 21
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 22 IIF 23
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 24
    • icon of address 11, George Street, Luton, LU1 2BJ, United Kingdom

      IIF 25
  • Modhwadia, Uttam
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, George Street West, Luton, LU1 2BJ, England

      IIF 26
  • Uttam Modhwadia
    British born in July 1978

    Resident in United Kingdom

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

      IIF 27
    • icon of address 1, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 28
  • Mr Utam Modhwadia
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, George Street West, Luton, LU1 2BJ

      IIF 29
  • Mr Uttam Modhwadia
    British born in July 1978

    Resident in United Kingdom

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

      IIF 30 IIF 31
    • icon of address 11, George Street West, Luton, Bedfordshire, LU1 2BJ

      IIF 32
    • icon of address 11, George Street West, Luton, LU1 2BJ, England

      IIF 33 IIF 34
    • icon of address 11, George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 35 IIF 36
  • Mrs Gita Uttam Modhwadia
    British born in June 1983

    Resident in United Kingdom

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

      IIF 37
    • icon of address 2, Old Diary Court, Dunstable, Bedfordshire, LU5 4SL, United Kingdom

      IIF 38
    • icon of address 11, George Street West, Luton, LU1 2BJ

      IIF 39
    • icon of address Albany House, 11 George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 40
  • Mr Uttam Modhwadia
    British born in July 1978

    Resident in England

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

      IIF 41
    • icon of address 1, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 42
    • icon of address 11, George Street West, Luton, LU1 2BJ, England

      IIF 43 IIF 44
  • Mr Uttam Modhwadia
    British born in December 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, George Street West, Luton, LU1 2BJ, England

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 11 George Street West, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,374 GBP2024-08-31
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    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 11 George Street West, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 George Street West, Luton, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    601,923 GBP2023-12-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 George Street West, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    116,655 GBP2024-12-31
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    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 2022-01-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 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
  • 6
    icon of address 11 George Street West, Luton, Bedfordshire
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    75,827 GBP2023-01-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 45 Gresham Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 George Street West, Luton, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Albany House, 11 George Street West, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 23 - Director → ME
  • 12
    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 2018-04-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 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
  • 13
    icon of address 2 Old Diary Court, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -24,565 GBP2022-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 11 George Street West, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,440 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 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
  • 16
    icon of address 2 2 Old Diary Court, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ dissolved
    IIF 3 - Director → ME
  • 17
    Company number 06749228
    Non-active corporate
    Officer
    icon of calendar 2008-11-14 ~ now
    IIF 13 - Director → ME
Ceased 7
  • 1
    icon of address 28 Castle Street, Hertford, Hertfordshire
    In Administration/Receiver Manager Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ 2022-03-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-03-23
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address 11 George Street West, Luton, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    601,923 GBP2023-12-31
    Officer
    icon of calendar 2011-12-21 ~ 2016-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2024-06-12
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    icon of address 11 George Street West, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    116,655 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-04 ~ 2016-12-04
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-12-29 ~ 2024-12-05
    IIF 21 - Director → ME
    icon of calendar 2024-12-05 ~ 2025-01-10
    IIF 16 - Director → ME
    icon of calendar 2023-12-29 ~ 2024-04-26
    IIF 20 - Director → ME
  • 5
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ 2024-12-05
    IIF 22 - Director → ME
    icon of calendar 2024-12-05 ~ 2025-01-10
    IIF 15 - Director → ME
  • 6
    icon of address 2 2 Old Diary Court, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ 2024-04-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ 2024-04-26
    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
  • 7
    icon of address 1 Spring Villa Road, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-20 ~ 2023-05-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2023-05-18
    IIF 31 - Has significant influence or control OE

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.