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

Wadhwani, Sanjay

    Related profiles found in government register
  • Wadhwani, Sanjay
    British company director born in October 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Wadhwani, Sanjay
    British director born in October 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Wadhwani, Sanjay
    British fund manager born in October 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1 Connaught Mews, Pond Street Hampstead, London, NW3 2NW

      IIF 15
    • icon of address 1connaught Mews, Pond Street, London, NW3 2NW

      IIF 16
  • Wadhwani, Sanjay
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Wadhwani, Sanjay
    British businessman born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Top Park, Top Park, Beckenham, Kent, BR3 6RU, England

      IIF 26
    • icon of address Digital Hub, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 27
  • Wadhwani, Sanjay
    British chartered accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aplin House, 54 Thirleby Road, London, NW7 1BQ, United Kingdom

      IIF 28
  • Wadhwani, Sanjay
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amadeus House, Floral Street, Covent Garden, London, WC2E 9DP, England

      IIF 29
  • Wadhwani, Sanjay
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, The Strand, 2nd Floor, London, WC2R 1EA, United Kingdom

      IIF 30
    • icon of address Amadeus House, Floral Street, London, WC2E 9DP, United Kingdom

      IIF 31 IIF 32
    • icon of address Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 33
    • icon of address Digital Hub, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 34 IIF 35 IIF 36
    • icon of address Labs Hawley Wharf, 1 Water Lane, London, NW1 8NZ, England

      IIF 40
  • Wadhwani, Sanjay
    British entrepreneur born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Water Lane, London, NW1 8NZ, England

      IIF 41
  • Wadhwani, Sanjay
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wadhwani, Sanjay
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.4 Aplin House, 54 Thirleby Road, London, NW7 1BQ, England

      IIF 45
  • Wadhwani, Sanjay
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amadeus House, Floral Street, London, WC2E 9DP, United Kingdom

      IIF 46
    • icon of address Digital Hub, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 47
  • Mr Sanjay Wadhwani
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sanjay Wadhwani
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Amadeus House, Floral Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Digital Hub Cromwell House, 14 Fulwood Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 35 - Director → ME
  • 3
    FESTIVILLE ENTERTAINMENT LIMITED - 2012-07-20
    icon of address Digital Hub Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 39 - Director → ME
  • 4
    META ACADEMIES LIMITED - 2023-06-24
    icon of address No.4 Aplin House, 54 Thirleby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    icon of address No.4 Aplin House, 54 Thirleby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    METAFRAMES CREATIVE STUDIOS LIMITED - 2023-06-24
    icon of address No.4 Aplin House, 54 Thirleby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    METAFRAMES LIMITED - 2023-06-22
    CINEFRAMES LIMITED - 2021-11-08
    icon of address 167-169 Great Portland Street, Fifth Floor, London, Greater London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    569,961 GBP2024-07-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    PODIUM CAPITAL PARTNERS LIMITED - 2023-11-01
    THE FUD COLLECTIVE LIMITED - 2023-12-08
    icon of address No.4 Aplin House, 54 Thirleby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    GRAPHITE FINANCIAL SOLUTIONS LIMITED - 2012-03-06
    icon of address Amadeus House, Floral Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 31 - Director → ME
  • 10
    HOLLY LONDON LIMITED - 2012-09-19
    icon of address Digital Hub Cromwell House, 14 Fulwood Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address No.4 Aplin House, 54 Thirleby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    icon of address No.4 Aplin House, 54 Thirleby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    PODIUM BRANDS LIMITED - 2024-06-18
    PODIUM VENTURES LTD - 2023-05-30
    icon of address No.4 Aplin House, 54 Thirleby Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -75,614 GBP2023-07-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    PODIUM BRANDS GROUP LIMITED - 2024-08-29
    icon of address No.4 Aplin House, 54 Thirleby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    PODIUM SECRETARIES LTD - 2022-03-15
    PODIUM MEDIA LIMITED - 2022-12-29
    THE BOMBAY WRAP COMPANY LIMITED - 2021-02-27
    PODIUM PRODUCTIONS LIMITED - 2023-03-24
    icon of address No.4 Aplin House, 54 Thirleby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 33 Top Park Top Park, Beckenham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-05-31
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 26 - Director → ME
  • 17
    MARADONA GLOBAL LIMITED - 2023-03-21
    icon of address 167-169 Great Portland Street, Fifth Floor, London, Greater London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    315,686 GBP2024-07-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address No.4 Aplin House, 54 Thirleby Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 19 - Director → ME
  • 19
    PODIUM VENTURE STUDIO LLP - 2022-08-05
    icon of address No.4 Aplin House, 54 Thirleby Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 60 - Right to appoint or remove membersOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    DIRECT PAY LIMITED - 2007-06-08
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 11 - Director → ME
  • 21
    PODIUM CORPORATE FINANCE LIMITED - 2023-03-06
    icon of address Labs Hawley Wharf, 1 Water Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,828 GBP2022-03-31
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Water Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 4 - Director → ME
  • 24
    360 GROUP LIMITED - 2006-10-05
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 2 - Director → ME
  • 25
    TWIN SUNS INTERACTIVE LIMITED - 2012-02-28
    BINARY SUNSET INTERACTIVE LIMITED - 2012-07-20
    icon of address Amadeus House, Floral Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address Cromwell House, 14 Fulwood Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 33 - Director → ME
Ceased 21
  • 1
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -4,754 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ 2022-10-12
    IIF 28 - Director → ME
  • 2
    icon of address Baskerville House, Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2014-06-06
    IIF 37 - Director → ME
  • 3
    icon of address Digital Hub Cromwell House, 14 Fulwood Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2014-06-07
    IIF 47 - LLP Designated Member → ME
  • 4
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    212,451 GBP2021-03-31
    Officer
    icon of calendar 2011-09-08 ~ 2014-06-06
    IIF 36 - Director → ME
  • 5
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2010-05-31
    IIF 16 - Director → ME
  • 6
    icon of address 26 Litchfield Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,603,717 GBP2023-12-31
    Officer
    icon of calendar 2007-06-14 ~ 2009-04-09
    IIF 10 - Director → ME
  • 7
    INGENIOUS VENTURES LIMITED - 2018-11-26
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -0 GBP2020-12-29
    Officer
    icon of calendar 2006-06-19 ~ 2008-02-29
    IIF 9 - Director → ME
  • 8
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    211,010 GBP2023-03-31
    Officer
    icon of calendar 2007-04-27 ~ 2009-05-07
    IIF 1 - Director → ME
  • 9
    icon of address Amadeus House, Floral Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ 2012-01-01
    IIF 46 - LLP Designated Member → ME
  • 10
    EDGE INVESTMENT MANAGEMENT LIMITED - 2016-12-19
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,132 GBP2025-02-28
    Officer
    icon of calendar 2009-07-06 ~ 2010-05-31
    IIF 15 - Director → ME
  • 11
    TILNEY ASSET MANAGEMENT LIMITED - 2022-06-14
    INGENIOUS ASSET MANAGEMENT LIMITED - 2016-05-03
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2008-02-21 ~ 2009-04-09
    IIF 13 - Director → ME
  • 12
    ASCENSION DIGITAL LIMITED - 2017-05-24
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2014-06-06
    IIF 38 - Director → ME
  • 13
    GPC INVESTMENTS LIMITED - 2008-05-02
    REVIEW CENTRE LIMITED - 2014-05-08
    icon of address Goodwin House, Union Court, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-12 ~ 2009-05-01
    IIF 6 - Director → ME
  • 14
    PODIUM BRANDS LIMITED - 2024-06-18
    PODIUM VENTURES LTD - 2023-05-30
    icon of address No.4 Aplin House, 54 Thirleby Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -75,614 GBP2023-07-31
    Officer
    icon of calendar 2020-06-02 ~ 2022-04-25
    IIF 30 - Director → ME
  • 15
    FORTCAST LIMITED - 2001-02-14
    icon of address 21 Pond Street, Flat 3, London
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2008-07-28 ~ 2011-01-26
    IIF 5 - Director → ME
  • 16
    RESOURCE TEAM LIMITED - 2014-05-08
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,929 GBP2024-12-31
    Officer
    icon of calendar 2008-06-12 ~ 2009-04-09
    IIF 7 - Director → ME
  • 17
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-06 ~ 2009-06-08
    IIF 12 - Director → ME
  • 18
    icon of address Nick Rawcliffe, Flat 13, Bridgeview Court , 19 Grange Rd, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,470 GBP2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2014-05-01
    IIF 34 - Director → ME
  • 19
    icon of address Pembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2009-04-09
    IIF 3 - Director → ME
  • 20
    icon of address Hilden Park Accountants Limited, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    505,255 GBP2024-03-31
    Officer
    icon of calendar 2007-05-24 ~ 2009-03-13
    IIF 8 - Director → ME
  • 21
    NEWINCCO 508 LIMITED - 2006-05-23
    icon of address 45 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    407,042 GBP2023-12-30
    Officer
    icon of calendar 2006-06-26 ~ 2009-04-09
    IIF 14 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.