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

Gandesha, Parag Himatlal

    Related profiles found in government register
  • Gandesha, Parag Himatlal
    British chief operating officer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 1 IIF 2
    • icon of address 12, Throgmorton Avenue, London, EC2N 2DL, England

      IIF 3
    • icon of address 8, Sackville Street, London, W1S 3DG, England

      IIF 4 IIF 5
    • icon of address 8, Sackville Street, London, W1S 3DG, United Kingdom

      IIF 6
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 7 IIF 8 IIF 9
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 11
  • Gandesha, Parag Himatlal
    British general partner & coo born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sackville Street, London, W1S 3DG, England

      IIF 12
  • Gandesha, Parag Himatlal
    British company director born in November 1971

    Registered addresses and corresponding companies
  • Gandesha, Parag Himatlal
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24/25 The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 15
    • icon of address Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 16
    • icon of address Orion House, Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 17
    • icon of address Wentworth House, Market Square, Toddington, Bedfordshire, LU5 6BP

      IIF 18
  • Gandesha, Parag Himatlal
    British accountant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eversholt Lower School, Church End, Eversholt, Milton Keynes, Bedfordshire, MK17 9DU

      IIF 19
  • Gandesha, Parag Himatlal
    British private equity born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 20 IIF 21
  • Gandesha, Parag Himatlal
    British

    Registered addresses and corresponding companies
  • Gandesha, Parag Himatlal
    British accountant

    Registered addresses and corresponding companies
  • Gandesha, Parag Himatlal
    British company director

    Registered addresses and corresponding companies
    • icon of address Wentworth House, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, United Kingdom

      IIF 33
  • Gandesha, Parag Himatlal
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Wentworth House, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, United Kingdom

      IIF 34
  • Mr Parag Himatlal Gandesha
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 35
    • icon of address Orion House, Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 36
  • Gandesha, Parag
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wentworth House, Market Square, Toddington, Dunstable, LU5 6BP, United Kingdom

      IIF 37
  • Mr Parag Gandesha
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wentworth House, Market Square, Toddington, Dunstable, LU5 6BP, United Kingdom

      IIF 38
  • Gandesha, Parag

    Registered addresses and corresponding companies
    • icon of address Wentworth House, Market Square, Toddington, Dunstable, LU5 6BP, United Kingdom

      IIF 39
    • icon of address Grand Buildings, 1-3 Strand, London, WC2N 5HR, United Kingdom

      IIF 40 IIF 41
  • Mr Parag Himatlal Gandesha
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24/25 The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Moorlands Off Brea Road, Rock, Wadebridge, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-03-12 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 6 - Director → ME
  • 3
    EUROPEAN VENTURE PARTNERS III (UK) LIMITED - 2007-04-10
    EUROPEAN VENTURE PARTNERS 3 (UK) LIMITED - 2006-11-10
    icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154,000 GBP2022-06-30
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2022-06-30
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 9 - Director → ME
  • 5
    EUROPEAN VENTURE PARTNERS MANAGEMENT (UK) LIMITED - 2007-04-11
    icon of address 12 Throgmorton Avenue, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,653,231 GBP2023-06-30
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,899 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160 GBP2021-12-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 8
    EUROPEAN VENTURE PARTNERS SERVICES LIMITED - 2007-04-10
    icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    110 GBP2021-12-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 12 - Director → ME
  • 14
    MEZZANINE MANAGEMENT LTD - 1998-06-05
    LEGIBUS 1245 LIMITED - 1988-11-23
    icon of address Pkf Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 15
    icon of address 1 High Street, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Orion House, 5 Upper St. Martin's Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2018-02-08
    IIF 41 - Secretary → ME
  • 2
    icon of address Eversholt Lower School Church End, Eversholt, Milton Keynes, Bedfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2017-06-23
    IIF 19 - Director → ME
  • 3
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2018-04-06
    IIF 21 - Director → ME
  • 4
    BROOMCO (1300) LIMITED - 1997-11-12
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2018-04-06
    IIF 20 - Director → ME
  • 5
    POPPYVALE LIMITED - 1991-03-19
    icon of address Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-13 ~ 2008-07-31
    IIF 23 - Secretary → ME
  • 6
    MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER III LIMITED - 2011-04-08
    icon of address Orion House, 5 Upper St. Martin's Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2018-02-08
    IIF 40 - Secretary → ME
  • 7
    PENCILEARTH LIMITED - 2006-12-07
    icon of address Orion House, 5 Upper St. Martin's Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2018-02-08
    IIF 29 - Secretary → ME
    icon of calendar 2006-12-07 ~ 2008-07-31
    IIF 34 - Secretary → ME
  • 8
    BASICPOSTER LIMITED - 2001-04-12
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2018-02-08
    IIF 27 - Secretary → ME
    icon of calendar 2007-10-30 ~ 2008-07-31
    IIF 25 - Secretary → ME
  • 9
    LOTHIAN SHELF (411) LIMITED - 2006-06-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2018-02-08
    IIF 30 - Secretary → ME
    icon of calendar 2006-06-19 ~ 2008-07-31
    IIF 22 - Secretary → ME
  • 10
    AMBERSECOND LIMITED - 1999-03-15
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2018-02-08
    IIF 31 - Secretary → ME
    icon of calendar 2007-10-30 ~ 2008-07-31
    IIF 26 - Secretary → ME
  • 11
    POINTWATER LIMITED - 2005-11-25
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2018-02-08
    IIF 32 - Secretary → ME
    icon of calendar 2005-11-22 ~ 2008-07-31
    IIF 33 - Secretary → ME
  • 12
    MEZZANINE MANAGEMENT LTD - 1998-06-05
    LEGIBUS 1245 LIMITED - 1988-11-23
    icon of address Pkf Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2008-07-31
    IIF 24 - Secretary → ME
  • 13
    MEZZANINE MANAGEMENT LLP - 2008-06-16
    icon of address Orion House, 5 Upper St. Martin's Lane, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-01 ~ 2018-03-31
    IIF 18 - LLP Designated Member → ME
  • 14
    icon of address Orion House Orion House, 5 Upper St. Martin's Lane, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-04-03 ~ 2018-02-08
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-08
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    MML UK PARTNERS LLP - 2019-07-11
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2018-02-08
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-08
    IIF 35 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-12 ~ 2004-05-25
    IIF 13 - Director → ME
  • 17
    Y&NTM LIMITED - 2001-03-30
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-06-16 ~ 2004-05-25
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.