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

Gulhati, Shagun Kishor

    Related profiles found in government register
  • Gulhati, Shagun Kishor
    British consultant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-12 Half Moon Street, Mayfair, London, W1J 7BH

      IIF 1
  • Gulhati, Shagun Kishor
    British hotelier born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gulhati, Shagun Kishor
    British none born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, Newark Beacon, Beacon Hill Office Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, United Kingdom

      IIF 11
  • Gulhati, Shagun Kishore
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7-12, Half Moon Street, London, W1J 7BH, England

      IIF 12 IIF 13
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 14
  • Gulhati, Shagun Kishore
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wilberforce House, Station Road, London, NW4 4QE, England

      IIF 15
  • Mr Shagun Kishor Gulhati
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-12 Half Moon Street, Mayfair, London, W1J 7BH

      IIF 16
    • Office 5, Newark Beacon, Beacon Hill Office Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, United Kingdom

      IIF 17
  • Gulhati, Shagun Kishore
    born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat C, Heath Park Gardens, 18 West Heath Road, London, NW3 7XD

      IIF 18
  • Kishore Gulhati, Shagun
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8-12, Half Moon Street, London, W1J 7BH, England

      IIF 19
  • Mr Shagun Kishore Gulhati
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7-12, Half Moon Street, London, W1J 7BH, England

      IIF 20 IIF 21
    • 8-12, Half Moon Street, London, W1J 7BH, England

      IIF 22
child relation
Offspring entities and appointments
Active 15
  • 1
    7-12 Half Moon Street, London
    Corporate (4 parents)
    Equity (Company account)
    667,164 GBP2023-12-31
    Officer
    2013-08-13 ~ now
    IIF 8 - director → ME
  • 2
    7-12 Half Moon Street, London
    Corporate (4 parents)
    Equity (Company account)
    819,144 GBP2023-12-31
    Officer
    2014-07-30 ~ now
    IIF 5 - director → ME
  • 3
    DOWNHALL HOTEL LIMITED - 2013-03-05
    7-12 Half Moon Street, London
    Corporate (4 parents)
    Equity (Company account)
    -373,903 GBP2023-12-31
    Officer
    2013-03-01 ~ now
    IIF 3 - director → ME
  • 4
    Office 5 Newark Beacon, Beacon Hill Office Park, Cafferata Way, Newark, Nottinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -667,302 GBP2023-12-31
    Officer
    2018-12-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    7-12 Half Moon Street, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,122,235 GBP2023-12-31
    Officer
    2012-11-23 ~ now
    IIF 6 - director → ME
  • 6
    7-12 Half Moon Street, London
    Corporate (4 parents)
    Equity (Company account)
    -231 GBP2023-12-31
    Officer
    2014-02-04 ~ now
    IIF 7 - director → ME
  • 7
    TOWERPERFECT PROPERTY MANAGEMENT LIMITED - 1987-07-21
    Wilberforce House, Station Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2018-04-17 ~ now
    IIF 15 - director → ME
  • 8
    3 Field Court, Gray's Inn, London
    Corporate (4 parents)
    Equity (Company account)
    4,778 GBP2023-12-31
    Officer
    2013-08-13 ~ now
    IIF 4 - director → ME
  • 9
    7-12 Half Moon Street, Mayfair, London
    Corporate (2 parents)
    Equity (Company account)
    87,427 GBP2023-12-31
    Officer
    2006-09-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 10
    7-12 Half Moon Street, London, England
    Corporate (2 parents)
    Officer
    2024-02-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    7-12 Half Moon Street, London, England
    Corporate (1 parent)
    Officer
    2023-06-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    8-12 Half Moon Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    18,333 GBP2023-12-31
    Officer
    2021-10-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    7-12 Half Moon Street, London
    Corporate (3 parents)
    Equity (Company account)
    70,245 GBP2023-12-31
    Officer
    2013-03-14 ~ now
    IIF 9 - director → ME
  • 14
    VELADAIL PROPERTIES LIMITED - 1982-04-01
    7-12 Half Moon Street, London
    Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    2,109,641 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-01-31 ~ now
    IIF 10 - director → ME
  • 15
    VELADAIL FARMS LIMITED - 1991-04-16
    MIXFORD LIMITED - 1985-05-28
    7-12 Half Moon Street, London
    Corporate (4 parents)
    Equity (Company account)
    -2,784,327 GBP2023-12-31
    Officer
    2013-03-01 ~ now
    IIF 2 - director → ME
Ceased 2
  • 1
    Suite 1, First Floor, 1 Duchess Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    37,624 GBP2024-01-31
    Officer
    2015-08-11 ~ 2015-09-17
    IIF 14 - director → ME
  • 2
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (40 parents)
    Officer
    2013-03-06 ~ 2020-08-18
    IIF 18 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.