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

Gandhi, Neal Narendra

    Related profiles found in government register
  • Gandhi, Neal Narendra
    British director

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Old Avenue, Weybridge, Surrey, KT13 0PS, England

      IIF 1
  • Gandhi, Neal Narendra
    British company director born in August 1967

    Registered addresses and corresponding companies
    • icon of address 18 Tudor Grange, 83 Oatlands Drive, Weybridge, Surrey, KT13 9LM

      IIF 2
  • Gandhi, Neal Narendra

    Registered addresses and corresponding companies
    • icon of address 10, Wentworth Dene, Weybridge, Surrey, KT13 9AJ, United Kingdom

      IIF 3
    • icon of address Hunters Lodge, Old Avenue, Weybridge, Surrey, KT13 0PS, England

      IIF 4
  • Gandhi, Neal Narendra
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DA, England

      IIF 5
    • icon of address 10 Wentworth Dene, Weybridge, Surrey, KT13 9AJ

      IIF 6
    • icon of address 111, Queens Road, C/o Atek Accounting Solutions Ltd, Weybridge, KT13 9UN, England

      IIF 7
    • icon of address Hunters Lodge, Old Avenue, Weybridge, Surrey, KT13 0PS, England

      IIF 8
  • Gandhi, Neal Narendra
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini, House, 136-140 Old Shoreham Road, Hove, BN3 7BD, United Kingdom

      IIF 9
    • icon of address 7, Savoy Court, London, WC2R 0EX, England

      IIF 10 IIF 11 IIF 12
    • icon of address 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 13
    • icon of address Ground Floor Belmont Place, Belmont Road, Maidenhead, SL6 6TB

      IIF 14
    • icon of address 10 Wentworth Dene, Weybridge, Surrey, KT13 9AJ

      IIF 15
    • icon of address 10, Wentworth Dene, Weybridge, Surrey, KT13 9AJ, United Kingdom

      IIF 16
    • icon of address Hunters Lodge, Old Avenue, Weybridge, Surrey, KT13 0PS, England

      IIF 17 IIF 18
  • Gandhi, Neal Narendra
    British enterpreneur born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avanta Sackville Street, 25 Sackville Street, London, W1S 3AX, England

      IIF 19
  • Gandhi, Neal Narendra
    British entrepreneur born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Unit 23 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 20
  • Gandhi, Neal Narendra
    British financier born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 21
  • Gandhi, Neal Narendra
    British none born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hersham Place Technology Park 41-61, Molesey Road, Walton On Thames, Hersham, Surrey, KT12 4RZ, United Kingdom

      IIF 22 IIF 23
  • Gandhi, Neal Narendra
    British vp marketing born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Wentworth Dene, Weybridge, Surrey, KT13 9AJ

      IIF 24
  • Ghandi, Neal Narenda
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 St Thomas Street, Runway East (second Floor), London, SE1 9RG, United Kingdom

      IIF 25
  • Ghandi, Neal Narenda
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Gandhi, Neal

    Registered addresses and corresponding companies
    • icon of address Hersham Place Technology Park 41-61, Molesey Road, Walton On Thames, Hersham, Surrey, KT12 4RZ, United Kingdom

      IIF 36 IIF 37
  • Gandhi, Neal Narendra
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 38
  • Gandhi, Neal Narendra
    British non-executive director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Savoy Court, London, England, WC2R 0EX, England

      IIF 39
  • Mr Neal Narendra Gandhi
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avanta Sackville Street, 25 Sackville Street, London, W1S 3AX

      IIF 40 IIF 41
    • icon of address 111, Queens Road, C/o Atek Accounting Solutions Ltd, Weybridge, KT13 9UN, England

      IIF 42
  • Mr Neal Narendra Gandhi
    Uk born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Unit 23 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 43
  • Mr Neal Narendra Gandhi
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-143, Shoreditch High Street, London, England, E1 6JE, England

      IIF 44
  • Neal Narendra Gandhi
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 55 Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 111 Queens Road, C/o Atek Accounting Solutions Ltd, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 2
    CHILDREN'S HIGH LEVEL GROUP - 2010-02-23
    icon of address Temple Chambers, 3-7 Temple Avenue, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Avanta Sackville Street, 25 Sackville Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,500 GBP2017-12-31
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Vadora Hyper Dr Vikram Sarabhai Marg, Alkapuri, Vadodara, Gujarat 390 007, India
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 37 - Secretary → ME
  • 5
    icon of address Questers Resourcing Limited, Questers Resourcing Ltd, Avanta Sackville Street, 25 Sackville Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-06-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address Vadodara Hyper Dr Vikram Sarabhai Marg, Alkapuri, Vadodara, Gujarat 390 007, India
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 36 - Secretary → ME
  • 7
    icon of address 2 Beechwood Close, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,755 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 8 - Director → ME
Ceased 30
  • 1
    AMEO SERVICES LTD - 2015-10-28
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,310 GBP2019-10-31
    Officer
    icon of calendar 2022-05-16 ~ 2023-01-09
    IIF 34 - Director → ME
  • 2
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-16 ~ 2023-01-09
    IIF 31 - Director → ME
  • 3
    icon of address The Offices, 57 Newtown Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,063 GBP2024-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2018-05-30
    IIF 21 - Director → ME
  • 4
    icon of address 7 Savoy Court, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    162,915 GBP2019-03-31
    Officer
    icon of calendar 2022-05-16 ~ 2023-01-09
    IIF 27 - Director → ME
  • 5
    A.F.L. DEESON PARTNERSHIP LIMITED - 2002-07-23
    icon of address 7 Savoy Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,228 GBP2019-03-31
    Officer
    icon of calendar 2022-05-16 ~ 2023-01-09
    IIF 10 - Director → ME
  • 6
    BLUE FIRE PROFESSIONAL SERVICES LIMITED - 2016-06-17
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,239,014 GBP2020-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2023-01-09
    IIF 13 - Director → ME
  • 7
    ATTENDA LIMITED - 2016-12-30
    MUTANDERIS (265) LIMITED - 1997-03-17
    CONNECT 2 INTERNET LIMITED - 1999-03-01
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-07 ~ 2002-06-18
    IIF 2 - Director → ME
  • 8
    icon of address Pipers Business Centre, 220 Vale Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,465 GBP2024-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2016-06-30
    IIF 19 - Director → ME
  • 9
    NOT BINARY LIMITED - 2020-08-06
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    599,700 GBP2019-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2023-01-09
    IIF 38 - Director → ME
  • 10
    TPXIMPACT LIMITED - 2021-10-29
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-16 ~ 2023-01-09
    IIF 33 - Director → ME
  • 11
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-16 ~ 2023-01-09
    IIF 30 - Director → ME
  • 12
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2023-01-09
    IIF 29 - Director → ME
  • 13
    MANIFESTO DIGITAL LIMITED - 2023-01-18
    TPXIMPACT EXPERIENCE LIMITED - 2024-04-04
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,107,100 GBP2020-03-31
    Officer
    icon of calendar 2022-05-16 ~ 2023-01-09
    IIF 28 - Director → ME
  • 14
    BRISTOL DEVELOPERS LIMITED - 2011-05-20
    icon of address 7 Savoy Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,173,527 GBP2021-03-31
    Officer
    icon of calendar 2022-05-16 ~ 2023-01-09
    IIF 26 - Director → ME
  • 15
    TPXIMPACT DATA LIMITED - 2023-01-18
    icon of address 7 Savoy Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-09-13 ~ 2023-01-09
    IIF 11 - Director → ME
  • 16
    QUICKSTART GLOBAL LIMITED - 2013-02-27
    QUESTERS RESOURCING LIMITED - 2024-02-19
    MUTANDERIS 511 LIMITED - 2006-01-23
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -734,506 GBP2024-12-31
    Officer
    icon of calendar 2006-01-26 ~ 2018-12-04
    IIF 17 - Director → ME
    icon of calendar 2006-01-26 ~ 2018-05-15
    IIF 1 - Secretary → ME
  • 17
    icon of address Vadora Hyper Dr Vikram Sarabhai Marg, Alkapuri, Vadodara, Gujarat 390 007, India
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2014-03-31
    IIF 23 - Director → ME
  • 18
    icon of address Vadodara Hyper Dr Vikram Sarabhai Marg, Alkapuri, Vadodara, Gujarat 390 007, India
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2014-03-31
    IIF 22 - Director → ME
  • 19
    icon of address 8 Park East Bow Quarter, 60, Fairfield Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2013-01-16 ~ 2017-08-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 43 - Has significant influence or control over the trustees of a trust OE
  • 20
    icon of address 2 Beechwood Close, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,755 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-10-17
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address C/o Craufurd Hale Group, The Ground Floor, Arena Court Crown Lane, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,311 GBP2025-03-31
    Officer
    icon of calendar 2014-12-18 ~ 2018-08-22
    IIF 14 - Director → ME
  • 22
    TPXIMPACT HOLDINGS LIMITED - 2021-09-29
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-16 ~ 2023-01-09
    IIF 32 - Director → ME
  • 23
    icon of address The Offices, 57 Newtown Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,278 GBP2024-10-31
    Officer
    icon of calendar 2016-06-20 ~ 2022-05-13
    IIF 9 - Director → ME
  • 24
    TPXIMPACT EXPERIENCE LIMITED - 2023-01-18
    MANIFESTO DIGITAL LIMITED - 2024-04-04
    icon of address 7 Savoy Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-09-13 ~ 2023-01-09
    IIF 12 - Director → ME
  • 25
    QUESTERS GLOBAL GROUP LIMITED - 2023-10-12
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2012-06-22 ~ 2018-12-04
    IIF 18 - Director → ME
    icon of calendar 2012-06-22 ~ 2018-05-15
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-04
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    THE PANOPLY HOLDINGS PLC - 2021-09-29
    THE PANOPLY HOLDINGS LIMITED - 2018-10-17
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2025-04-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-12-31
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    FUTUREGOV. LTD - 2021-10-29
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    80,638 GBP2017-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-01-09
    IIF 25 - Director → ME
  • 28
    TUDOR COURT (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED - 2000-08-15
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,249 GBP2024-03-31
    Officer
    icon of calendar 2003-08-26 ~ 2006-12-06
    IIF 24 - Director → ME
  • 29
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    498,777 GBP2018-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-01-09
    IIF 35 - Director → ME
  • 30
    icon of address 7 Wentworth Dene, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,038 GBP2024-10-31
    Officer
    icon of calendar 2007-10-08 ~ 2009-12-14
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.