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

Bhangal, Nirpal Paul, Professor

    Related profiles found in government register
  • Bhangal, Nirpal Paul, Professor
    British academic born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 6, Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, Uk

      IIF 1
  • Bhangal, Nirpal Paul, Professor
    British trustee born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 2
  • Professor Nirpal Paul Bhangal
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 3
  • Bhangal, Nirpal Paul
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 4
  • Bhangal, Nirpal Paul
    British director born in September 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address University Of Warwick Science Park, The Venture Centre, Sir William Lyons Road, Coventry, CV4 7EZ, United Kingdom

      IIF 5
  • Bhangal, Paul Nirpal, Prof.
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 52 Cornmarket Street, Oxford, OX1 3HJ, United Kingdom

      IIF 6
  • Prof Nirpal Paul Bhangal
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Gower Street, London, WC1E 6HJ, England

      IIF 7
  • Bhangal, Paul
    British academic born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Bloomsbury St, London, London, WC1B 3QJ, United Kingdom

      IIF 8
    • icon of address 81, Gower Street, London, WC1E 6HJ, England

      IIF 9
  • Bhangal, Paul
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Bloomsbury Street, Bloomsbury, London, WC1B 3QJ, England

      IIF 10
  • Mr Paul Bhangal
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Bloomsbury St, London, WC1B 3QJ, United Kingdom

      IIF 11
    • icon of address 34, Bloomsbury Street, London, WC1B 3QJ, England

      IIF 12
    • icon of address 34, Bloomsbury Street, London, WC1B 3QJ, United Kingdom

      IIF 13
  • Prof. Paul Nirpal Bhangal
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 52 Cornmarket Street, Oxford, OX1 3HJ, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    THE ARTS & BUSINESS COLLEGE OF LONDON LTD - 2019-10-08
    icon of address 81 Gower Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,812 GBP2024-08-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CNUK TV LTD - 2020-04-09
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -482,046 GBP2020-05-31
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 34 Bloomsbury Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    263 GBP2017-03-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 56 Jordan Hill Road, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,835 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Clarendon House, 52 Cornmarket Street, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    CNUK TV LTD - 2020-04-09
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -482,046 GBP2020-05-31
    Officer
    icon of calendar 2010-05-14 ~ 2013-12-31
    IIF 5 - Director → ME
    icon of calendar 2018-04-06 ~ 2021-01-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2021-01-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GRUMPY ELEPHANT LIMITED - 2015-09-08
    ALICSUR CHINA LIMITED - 2014-03-21
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-03-14 ~ 2014-03-21
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.