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

Mr Prajay Jayadev Kamat

    Related profiles found in government register
  • Mr Prajay Jayadev Kamat
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, High View, Hitchin, SG5 2HL, England

      IIF 1
    • 10, Finway, Luton, LU1 1TR, United Kingdom

      IIF 2
    • Aisolve, 135, Britannia House, Frank Lester Way, London Luton Airport, Luton, LU2 9NQ, United Kingdom

      IIF 3
    • Hart House Business Centre, Suite 11, Kimpton Road, Luton, LU2 0LA, United Kingdom

      IIF 4
    • Sa & Co, Suite A, 1st Floor, 2a Windsor Street, Luton, Bedfordshire, LU1 3UB, United Kingdom

      IIF 5
    • Suite 11, Business Centre, Kimpton Road, Luton, LU2 0SX, England

      IIF 6
  • Mr Prajay Kamat
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Signature T2, Frank Lester Way, Luton, Luton, LU29NQ, United Kingdom

      IIF 7
  • Kamat, Prajay Jayadev
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, High View, Hitchin, SG5 2HL, England

      IIF 8
    • 8, Berwick Street, London, W1F 0PH, England

      IIF 9
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 10 IIF 11
    • Sa & Co, Suite A, 1st Floor, 2a Windsor Street, Luton, Bedfordshire, LU1 3UB, United Kingdom

      IIF 12
    • Suite A, 1st Floor, 2a Windsor Street, Luton, Bedfordshire, LU1 3UB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Victory House, 2nd Floor, Chobham Street, Luton, LU1 3BS, England

      IIF 16 IIF 17
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 18
  • Kamat, Prajay Jayadev
    British business born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aisolve, 135, Britannia House, Frank Lester Way, London Luton Airport, Luton, Bedfordshire, LU2 9NQ, United Kingdom

      IIF 19
  • Kamat, Prajay Jayadev
    British business - software born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Centre, Kimpton Road, Suite 11, Luton, LU2 0SX, England

      IIF 20
  • Kamat, Prajay Jayadev
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 21 IIF 22
  • Kamat, Prajay
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Signature T2, Frank Lester Way, Luton, Luton, LU29NQ, United Kingdom

      IIF 23
  • Mr Pranay Jayadev Kamat
    Indian born in May 1982

    Resident in India

    Registered addresses and corresponding companies
    • 10, Finway, Dallow Road, Luton, LU1 1TR, England

      IIF 24
  • Kamat, Prajay Jayadev
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, 80-88 Collingdon Street, Luton, Bedfordshire, LU1 1RX, United Kingdom

      IIF 25 IIF 26
  • Kamat, Prajay Jayadev
    British engineer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Russell Rise, Luton, Bedfordshire, LU1 5EU, United Kingdom

      IIF 27
  • Kamat, Prajay Jayadev
    British entrepreneur born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Russell Rise, Luton, Bedfordshire, E13 8QR, United Kingdom

      IIF 28
  • Kamat, Prajay Jayadev

    Registered addresses and corresponding companies
    • 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 29
    • Business Centre, Kimpton Road, Luton, LU2 0SX, England

      IIF 30
    • Suite A, 1st Floor, 2a Windsor Street, Luton, Bedfordshire, LU1 3UB, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    AUGMENTED TECHNOLOGIES LIMITED - 2019-06-10
    The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,498 GBP2020-08-31
    Officer
    2019-05-03 ~ now
    IIF 18 - Director → ME
  • 2
    3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,253,072 GBP2024-02-29
    Officer
    2018-02-28 ~ now
    IIF 29 - Secretary → ME
  • 3
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,526 GBP2024-06-30
    Officer
    2024-05-14 ~ now
    IIF 11 - Director → ME
  • 4
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    476,635 GBP2024-07-31
    Officer
    2024-05-14 ~ now
    IIF 10 - Director → ME
  • 5
    Victory House, 2nd Floor, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,067,597 GBP2024-11-30
    Officer
    2019-10-10 ~ now
    IIF 17 - Director → ME
  • 6
    10 Finway, Luton, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,900 GBP2022-10-31
    Officer
    2021-10-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    MERGEXR RENTALS LIMITED - 2023-09-07
    BYNO LIMITED - 2022-04-14
    WEPLAY ENTERTAINMENT LTD - 2021-02-22
    2 High View, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2022-04-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Suite A, 1st Floor, 2a Windsor Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,466 GBP2023-12-31
    Officer
    2021-03-04 ~ now
    IIF 14 - Director → ME
    2021-03-04 ~ now
    IIF 31 - Secretary → ME
  • 9
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,445 GBP2024-07-31
    Officer
    2024-05-14 ~ now
    IIF 15 - Director → ME
  • 10
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 22 - Director → ME
  • 11
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 21 - Director → ME
  • 12
    Victory House 2nd Floor, Chobham Street, Luton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    15,938 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    ADS REALITY LIMITED - 2016-05-06
    Suite A, 1st Floor, 2a Windsor Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2014-09-15 ~ now
    IIF 9 - Director → ME
  • 14
    Suite11 Kimpton Road, Business Centre, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90 GBP2018-02-28
    Officer
    2015-02-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    232,273 GBP2024-07-31
    Officer
    2024-05-14 ~ now
    IIF 13 - Director → ME
  • 16
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-09-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,253,072 GBP2024-02-29
    Officer
    2007-02-05 ~ 2018-02-28
    IIF 20 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-02-28
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    37a Cadwin Nurseries, Willingham, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2005-10-31 ~ 2012-10-31
    IIF 28 - Director → ME
  • 3
    22 Stanley Gardens, Willesden Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-04 ~ 2012-10-01
    IIF 27 - Director → ME
  • 4
    Victory House, 2nd Floor, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,067,597 GBP2024-11-30
    Person with significant control
    2024-08-15 ~ 2025-10-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-10-10 ~ 2025-10-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Suite A, 1st Floor, 2a Windsor Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,466 GBP2023-12-31
    Officer
    2020-12-01 ~ 2021-03-04
    IIF 19 - Director → ME
    Person with significant control
    2020-12-01 ~ 2022-03-11
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Charlottes Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2011-04-21 ~ 2011-11-15
    IIF 25 - Director → ME
  • 7
    Hamilton House, 80-88 Collingdon Street, Luton, Bedfordshire
    Dissolved Corporate
    Officer
    2011-04-21 ~ 2011-11-15
    IIF 26 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.