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

Popat, Ashvinkumar Chunilal

    Related profiles found in government register
  • Popat, Ashvinkumar Chunilal
    British accountant born in December 1957

    Registered addresses and corresponding companies
    • icon of address 8 Badgers Walk, Purley, Surrey, CR8 3PX

      IIF 1 IIF 2
    • icon of address 16 Broughton Road, Thornton Heath, Surrey, CR7 6AL

      IIF 3
  • Popat, Ashvinkumar Chunilal
    British accountant & finance director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 8 Badgers Walk, Purley, Surrey, CR8 3PX

      IIF 4
  • Popat, Ashvinkumar Chunilal
    British accountant/finance director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 8 Badgers Walk, Purley, Surrey, CR8 3PX

      IIF 5
  • Popat, Ashvinkumar Chunilal
    British finance director born in December 1957

    Registered addresses and corresponding companies
  • Popat, Ashvinkumar Chunilal
    British financial director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 8 Badgers Walk, Purley, Surrey, CR8 3PX

      IIF 9
  • Popat, Ashvin
    British accountant born in December 1957

    Registered addresses and corresponding companies
    • icon of address 8 Badgers Walk, Purley, Surrey, CR8 3PX

      IIF 10
  • Popat, Ashvinkumar Chunilal
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-37, Stoneycroft, Hemel Hempstead, Hertfordshire, HP1 2QF, England

      IIF 11
    • icon of address 3, Waffas Hill, Eagle Farm South, Milton Keynes, MK17 7BQ, United Kingdom

      IIF 12
    • icon of address 3, Waffas Hill, Eagles Farm South, Milton Keynes, MK17 7BQ, England

      IIF 13
  • Popat, Ashvin
    British

    Registered addresses and corresponding companies
    • icon of address 8 Badgers Walk, Purley, Surrey, CR8 3PX

      IIF 14
  • Mr Ashvinkumar Chunilal Popat
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-37, Stoneycroft, Hemel Hempstead, Hertfordshire, HP1 2QF, England

      IIF 15
    • icon of address 3, Waffas Hill, Eagles Farm South, Milton Keynes, MK17 7BQ, England

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 3 Waffas Hill, Eagle Farm South, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59,548 GBP2024-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 12 - Director → ME
  • 2
    ASH NEWSAGENTS (HH) LTD - 2021-05-17
    icon of address 3 Waffas Hill, Eagles Farm South, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    336,065 GBP2024-09-30
    Officer
    icon of calendar 2014-03-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 36-37 Stoneycroft, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    DAYCOURSE LIMITED - 1982-09-01
    KINGS COURT PUBLISHING LIMITED - 1984-03-14
    MARK ALLEN SCIENTIFIC PUBLISHING LIMITED - 2019-11-19
    HOME AND LAW (SCIENTIFIC PUBLICATIONS) LIMITED - 1986-07-01
    icon of address St Judes Church, Dulwich Road, London
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    8,067,942 GBP2024-03-31
    Officer
    icon of calendar 1992-10-23 ~ 2004-03-31
    IIF 9 - Director → ME
  • 2
    MA EDUCATION LIMITED. - 2024-04-06
    MARKALLENGROUP.COM LIMITED - 2003-03-31
    icon of address St Judes Church, Dulwich Road, London
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    9,019,584 GBP2023-03-31
    Officer
    icon of calendar 2001-05-15 ~ 2004-03-31
    IIF 6 - Director → ME
  • 3
    MARK ALLEN CONFERENCES LIMITED - 1987-08-27
    MARK ALLEN INTERNATIONAL COMMUNICATIONS LIMITED - 2015-04-25
    MARK ALLEN INTERNATIONAL CONFERENCES LIMITED - 1997-09-17
    icon of address St Judes Church, Dulwich Road, London
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    170,311 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-03-31
    IIF 5 - Director → ME
  • 4
    MARK ALLEN PUBLISHING LIMITED - 2003-03-31
    RATIOWOOD LIMITED - 1985-04-09
    icon of address St Judes Church, Dulwich Road, London
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    6,220,557 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-03-31
    IIF 4 - Director → ME
  • 5
    DARNAWALL LIMITED - 2001-09-28
    MARK ALLEN DIRECT LIMITED - 2004-04-21
    icon of address St Jude's Church, Dulwich Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    -763 GBP2024-03-31
    Officer
    icon of calendar 2001-10-12 ~ 2004-03-31
    IIF 7 - Director → ME
  • 6
    MA BUSINESS & LEISURE LTD - 2016-03-30
    VISA PUBLICATIONS LIMITED - 1995-04-07
    A&D MEDIA LIMITED - 2012-02-13
    icon of address St Jude's Church, Dulwich Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,315,610 GBP2024-03-31
    Officer
    icon of calendar 1994-04-28 ~ 2004-03-31
    IIF 1 - Director → ME
  • 7
    icon of address St Judes Church, Dulwich Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    114,776 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-03-31
    IIF 2 - Director → ME
  • 8
    STEADYFLARE LIMITED - 1999-03-01
    icon of address Rechabite House, 91 Crane Street, Salisbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,065,277 GBP2024-06-30
    Officer
    icon of calendar 1999-02-17 ~ 2000-04-25
    IIF 3 - Director → ME
  • 9
    icon of address St Judes Church, Dulwich Road, Herne Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    -47,138 GBP2024-03-31
    Officer
    icon of calendar 2001-05-15 ~ 2004-03-31
    IIF 8 - Director → ME
  • 10
    icon of address 8 Badgers Walk, Purley, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,569 GBP2024-07-31
    Officer
    icon of calendar 2005-07-19 ~ 2007-11-05
    IIF 10 - Director → ME
    icon of calendar 2005-02-26 ~ 2007-11-05
    IIF 14 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.