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

Joshi, Harish Chandra Jugatray

    Related profiles found in government register
  • Joshi, Harish Chandra Jugatray
    British

    Registered addresses and corresponding companies
  • Joshi, Harish Chandra Jugatray
    British consultant

    Registered addresses and corresponding companies
    • icon of address 60 Aubert Park, London, N5 1TS

      IIF 4
  • Joshi, Harish Chandra Jugatray
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 60 Aubert Park, London, N5 1TS

      IIF 5
    • icon of address Lynton House, 7 - 12 Tavistock Square, London, WC1H 9BQ, England

      IIF 6
  • Joshi, Harish Chandra Jugatray
    British managment consultant

    Registered addresses and corresponding companies
    • icon of address 60 Aubert Park, London, N5 1TS

      IIF 7
  • Joshi, Harish Chandra Jugatray
    British businessman born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Aubert Park, London, N5 1TS

      IIF 8
  • Joshi, Harish Chandra Jugatray
    British consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Farm Avenue, North Harrow, Harrow, Middlesex, HA2 7LR

      IIF 9
    • icon of address 26, Clifford Road, London, E17 4JE, United Kingdom

      IIF 10
    • icon of address 60 Aubert Park, London, N5 1TS

      IIF 11 IIF 12 IIF 13
    • icon of address Prestige House, 26 Clifford Road, Walthamstow, London, E17 4JE

      IIF 19
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 20
    • icon of address Flat 2, 26 Eastbury Avenue, Northwood, Middlesex, HA6 3DX, United Kingdom

      IIF 21
    • icon of address Flat 2, Carisbrooke House, Eastbury Avenue, Northwood, Middlesex, HA6 3DX, United Kingdom

      IIF 22
    • icon of address Pop In Business Centre, 6a 1st Floor, Southway, Wembley, Middx, HA9 0AF, United Kingdom

      IIF 23
  • Joshi, Harish Chandra Jugatray
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Joshi, Harish Chandra Jugatray
    British financial consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Aubert Park, London, N5 1TS

      IIF 32
  • Joshi, Harish Chandra Jugatray
    British management consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Aubert Park, London, N5 1TS

      IIF 33 IIF 34
    • icon of address Lynton House, 7 - 12 Tavistock Square, London, WC1H 9BQ, England

      IIF 35
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 36
    • icon of address 5, Wellesley Avenue, Northwood, HA6 3HZ, England

      IIF 37
  • Joshi, Harish Chandra Jugatray
    British managment consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Aubert Park, London, N5 1TS

      IIF 38
  • Joshi, Harish Chandra Jugatray
    British marketing consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Aubert Park, London, N5 1TS

      IIF 39
  • Joshi, Harishchandra
    Tanzanian director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside, 6, Station Road, Harpenden, AL5 4US, England

      IIF 40
  • Joshi, Harishchandra Jugatray
    British consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Clifford Road, London, E17 4JE

      IIF 41
    • icon of address 4-6, Sutton Street, London, E1 0BB

      IIF 42
  • Joshi, Harish Chandra
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Clifford Road, Walthamstow, London, E17 4JE, United Kingdom

      IIF 43
  • Joshi, Harish Chandra, Mr.
    British consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Clifford Road, Walthamstow, London, E17 4JE, United Kingdom

      IIF 44
  • Mr Harish Chandra Jugatray Joshi
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Aubert Park, London, N5 1TS

      IIF 45 IIF 46 IIF 47
    • icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 8BQ

      IIF 50
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, England

      IIF 51
    • icon of address Lynton House, 7 - 12 Tavistock Square, London, WC1H 9BQ, England

      IIF 52
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 53
    • icon of address 5, Wellesley Avenue, Northwood, HA6 3HZ, England

      IIF 54
    • icon of address Flat 2, Carisbrooke House, Eastbury Avenue, Northwood, Middlesex, HA6 3DX

      IIF 55
  • Mr Harish Chandra Joshi
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Clifford Road, Walthamstow, London, E17 4JE, United Kingdom

      IIF 56
  • Mr Harishchandra Joshi
    Tanzanian born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside, 6, Station Road, Harpenden, AL5 4US, England

      IIF 57
  • Mr Harishchandra Jugatray Joshi
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6, Sutton Street, London, E1 0BB

      IIF 58
  • Harish Chandra, Joshi
    British management consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Clifford Road, Walthamstow, London, E17 4JE, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 25
  • 1
    AFRO-CARIB TV LIMITED - 1999-01-18
    icon of address Bsg Valentine Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-19 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Prestige House 26 Clifford Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -24,566 GBP2024-11-30
    Officer
    icon of calendar 1998-11-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 60 Aubert Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2000-08-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 60, Aubert Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2005-10-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 20 - Director → ME
  • 7
    CHANNEL HOLDINGS LIMITED - 2007-09-24
    icon of address Att Mr Joshi, Prestige House, 26 Clifford Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2007-09-07 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    icon of address Channel S Plus Ltd, 9b Burslem Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Lynton House, 7 - 12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2000-06-26 ~ now
    IIF 35 - Director → ME
    icon of calendar 1999-04-26 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 30 - Director → ME
  • 11
    FREEWAY TRANSLATION SERVICES LIMITED - 2012-04-27
    icon of address Unit 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -114,235 GBP2025-03-31
    Officer
    icon of calendar 2000-03-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Flat 2 Carisbrooke House, Eastbury Avenue, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 60 Aubert Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2005-10-27 ~ now
    IIF 25 - Director → ME
    icon of calendar 2005-10-27 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 4-6 Sutton Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -100,943 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,181 GBP2024-10-31
    Officer
    icon of calendar 1994-09-28 ~ now
    IIF 32 - Director → ME
    icon of calendar 2005-01-18 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Pop In Business Centre 6a 1st Floor, Southway, Wembley, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address 38 Clifford Road, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 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
  • 21
    icon of address Prestige House, 26 Clifford Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address 60 Aubert Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2002-05-13 ~ now
    IIF 27 - Director → ME
    icon of calendar 2002-05-13 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    SPECTRUM BROADCASTS LIMITED - 2011-04-11
    icon of address Prestige House, 26 Clifford Road, Walthamstow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address 5 Wellesley Avenue, Northwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    JENDRA CORPORATION LIMITED - 1989-05-16
    STYLEDATA LIMITED - 1985-05-30
    icon of address 60 Aubert Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 6 Stafford Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -145,384 GBP2016-01-31
    Officer
    icon of calendar 2011-02-01 ~ 2011-05-16
    IIF 41 - Director → ME
  • 2
    icon of address 109-117 Cherry Orchard Road, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    176,547 GBP2024-07-31
    Officer
    icon of calendar 2007-07-11 ~ 2009-11-01
    IIF 14 - Director → ME
  • 3
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ 2014-09-01
    IIF 59 - Director → ME
    icon of calendar 2011-06-30 ~ 2012-06-01
    IIF 10 - Director → ME
  • 4
    ISLAM 4 U LIMITED - 2012-06-06
    icon of address 36 Clifford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -226,138 GBP2024-02-29
    Officer
    icon of calendar 2013-09-06 ~ 2014-07-10
    IIF 60 - Director → ME
    icon of calendar 2012-03-09 ~ 2012-03-09
    IIF 19 - Director → ME
    icon of calendar 2007-09-25 ~ 2012-03-08
    IIF 16 - Director → ME
  • 5
    icon of address 45 Station Road, Longfield, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-06 ~ 2012-07-12
    IIF 28 - Director → ME
  • 6
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-25 ~ 2024-03-06
    IIF 40 - Director → ME
  • 7
    icon of address 8-10 Station Road, Manor Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,247 GBP2025-03-31
    Officer
    icon of calendar 1996-09-19 ~ 2019-01-02
    IIF 9 - Director → ME
  • 8
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -114,235 GBP2025-03-31
    Officer
    icon of calendar 2000-03-08 ~ 2000-03-08
    IIF 5 - Secretary → ME
  • 9
    icon of address Flat 2 Carisbrooke House, Eastbury Avenue, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1999-09-30 ~ 2009-06-08
    IIF 34 - Director → ME
  • 10
    DIAMOND BODYSHOP LIMITED - 2011-06-01
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ 2012-01-30
    IIF 1 - Secretary → ME
  • 11
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2011-01-10
    IIF 12 - Director → ME
  • 12
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2014-09-01
    IIF 15 - Director → ME
  • 13
    CHANNEL S WORLD LIMITED - 2010-07-07
    icon of address 17-21 Ombersley Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -351,358 GBP2024-03-31
    Officer
    icon of calendar 2006-06-12 ~ 2011-03-17
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.