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

Pandit, Athin Aman

    Related profiles found in government register
  • Pandit, Athin Aman
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 28-29 Tenby Street, Birmingham, B1 3EE, England

      IIF 1
    • 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH, England

      IIF 2
  • Pandit, Athin Aman
    British car valeter born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH, England

      IIF 3
  • Pandit, Athin Aman
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 28-29 Tenby Street, Birmingham, B1 3EE, England

      IIF 4
    • 2, Hilton Grove, Shipley, Bradford, BD18 2AH, England

      IIF 5
  • Pandit, Athin Aman
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 28-29 Tenby Street, Birmingham, B1 3EE, England

      IIF 6
    • Office 8, Titan Business Centre, Euroway House, Roydsdale Way, Bradford, BD4 6SE, United Kingdom

      IIF 7
  • Pandit, Athin Kumar
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 591, Halifax Road, Bradford, West Yorkshire, BD6 2DU, United Kingdom

      IIF 8
  • Pandit, Athin Kumar
    British car valeter born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH, England

      IIF 9
  • Pandit, Athin Kumar
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 222/224, High Street, Wibsey, Bradford, West Yorkshire, BD6 1QP, United Kingdom

      IIF 10
    • 455, Huddersfield Road, Wyke, Bradford, West Yorkshire, BD12 8NJ, England

      IIF 11
    • 591, Halifax Road, Bradford, West Yorkshire, BD6 2DU, England

      IIF 12 IIF 13
    • Flat 1, 222 High Street, Bradford, BD6 1QP, United Kingdom

      IIF 14
  • Pandit, Athin Kumar
    British property developer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hilton Grove, Shipley, BD18 2AH, United Kingdom

      IIF 15
  • Pandit, Amar
    British car valeter born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH, England

      IIF 16
  • Pandit, Amar
    British consultant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH

      IIF 17
    • 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH, United Kingdom

      IIF 18
  • Pandit, Aman Athin Kumar
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, Titan Business Centre, Euroway House, Roydsdale Way, Bradford, BD4 6SE, United Kingdom

      IIF 19
    • Aire Place Mills, Kirkstall Road, Leeds, LS3 1JL, United Kingdom

      IIF 20
  • Pandit, Aman Athin Kumar
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • St Vincent House, 99 A Station Road, London, E4 7BU, England

      IIF 21
  • Pandit, Aman Athin Kumar
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 20, Titan Business Centre, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 22
    • Office 8, Titan Business Centre, Euroway House, Roydsdale Way, Bradford, BD4 6SE, United Kingdom

      IIF 23
  • Mr Athin Aman Pandit
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 28-29 Tenby Street, Birmingham, B1 3EE, England

      IIF 24 IIF 25 IIF 26
    • 2, Hilton Grove, Shipley, Bradford, BD18 2AH, England

      IIF 27
    • Office 8, Titan Business Centre, Euroway House, Roydsdale Way, Bradford, BD4 6SE, United Kingdom

      IIF 28
    • 2, Hilton Grove, Shipley, BD18 2AH, England

      IIF 29
  • Pandit, Athin Kumar
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH

      IIF 30
  • Pandit, Athin Kumar
    British property developer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 20 Titan Business Centre Euroway House, Roydsdale Way, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 31 IIF 32
  • Mr Amar Pandit
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH

      IIF 33 IIF 34
  • Mr Aman Athin Kumar Pandit
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20 Titan Business Centre, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 35
    • Office 8, Titan Business Centre, Euroway House, Roydsdale Way, Bradford, BD4 6SE, United Kingdom

      IIF 36 IIF 37
    • 2, Hilton Grove, Shipley, BD18 2AH, United Kingdom

      IIF 38
  • Pandit, Aman Athin Kumar
    British property maintenance born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 589, Halifax Road, Bradford, West Yorkshire, BD6 2DU, United Kingdom

      IIF 39
  • Pandit, Aman Athin Kumar
    British sales director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 20, Titan Business Centre, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 40
  • Pandit, Aman Athin Kumar
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euroway House, Titan Business Centre, Roydsdale Way, Bradford, BD4 6SE, United Kingdom

      IIF 41
  • Mr Aman Athin Kumar Pandit
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 42, Titan Business Centre, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 42
  • Mr Athin Kumar Pandit
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222/224, High Street, Wibsey, Bradford, West Yorkshire, BD6 1QP, United Kingdom

      IIF 43
    • 591, Halifax Road, Bradford, West Yorkshire, BD6 2DU

      IIF 44
    • 2, Hilton Grove, Shipley, West Yorkshire, BD18 2AH

      IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    Unit 2, 28-29 Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 2
    222/224 High Street, Wibsey, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    591 Halifax Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 13 - Director → ME
  • 4
    591 Halifax Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2012-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 5
    Office 8, Titan Business Centre Euroway House, Roydsdale Way, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,877 GBP2019-11-30
    Officer
    2019-10-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    1 The Parade, Bramhope, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 15 - Director → ME
  • 7
    591 Halifax Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 12 - Director → ME
  • 8
    591 Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-06 ~ dissolved
    IIF 9 - Director → ME
    2013-01-06 ~ dissolved
    IIF 16 - Director → ME
    2013-02-06 ~ dissolved
    IIF 3 - Director → ME
  • 9
    Flat 1 222 High Street Wibsey, Bradford
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 14 - Director → ME
  • 10
    2 Hilton Grove, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2017-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 11
    Aire Place Mills, Kirkstall Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-23
    Officer
    2024-08-15 ~ now
    IIF 20 - Director → ME
  • 12
    589 Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 39 - Director → ME
  • 13
    Office 8 Titan Business Centre, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,326 GBP2024-09-30
    Officer
    2021-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    455 Huddersfield Road, Wyke, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 11 - Director → ME
Ceased 8
  • 1
    St Vincent House, 99 A Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,498 GBP2018-10-31
    Officer
    2017-10-19 ~ 2019-11-17
    IIF 21 - Director → ME
    Person with significant control
    2017-10-19 ~ 2019-09-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    17 Redcar Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2020-05-27 ~ 2021-08-13
    IIF 1 - Director → ME
    Person with significant control
    2020-05-23 ~ 2021-08-13
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 3
    Office 8, Titan Business Centre Euroway House, Roydsdale Way, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,877 GBP2019-11-30
    Officer
    2018-11-12 ~ 2019-10-21
    IIF 23 - Director → ME
    Person with significant control
    2018-11-12 ~ 2019-10-21
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    Suite 16 Hubbway House, Bassington Industrial Estate, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-27 ~ 2019-02-07
    IIF 5 - Director → ME
    Person with significant control
    2017-10-27 ~ 2018-11-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    2 Hilton Grove, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2017-10-01 ~ 2017-10-01
    IIF 30 - Director → ME
    2014-09-01 ~ 2017-09-30
    IIF 18 - Director → ME
    Person with significant control
    2017-10-01 ~ 2017-10-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-10-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    Aire Place Mills, Kirkstall Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-23
    Officer
    2024-03-15 ~ 2024-04-05
    IIF 31 - Director → ME
    2024-01-25 ~ 2024-01-25
    IIF 32 - Director → ME
    2021-05-12 ~ 2021-08-13
    IIF 40 - Director → ME
    2021-11-30 ~ 2022-03-01
    IIF 22 - Director → ME
    2022-05-26 ~ 2023-08-26
    IIF 41 - Director → ME
    Person with significant control
    2023-01-23 ~ 2023-08-26
    IIF 35 - Ownership of shares – 75% or more OE
    2021-11-30 ~ 2022-03-01
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 7
    208 High Street, Wibsey, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,530 GBP2024-11-30
    Officer
    2018-11-12 ~ 2019-06-17
    IIF 19 - Director → ME
    Person with significant control
    2018-11-12 ~ 2019-08-31
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 8
    17 Redcar Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ 2021-08-03
    IIF 6 - Director → ME
    Person with significant control
    2020-07-01 ~ 2021-08-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.