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

Bathija, Gautam Shyam

    Related profiles found in government register
  • Bathija, Gautam Shyam
    British director born in February 1968

    Registered addresses and corresponding companies
  • Bathija, Gautam Shyam
    British managing director born in February 1968

    Registered addresses and corresponding companies
    • icon of address 60 Lyndhurst Road, Sheffield, S11 9BJ

      IIF 13
  • Bathija, Gautam Shyam
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Leigh Street, Sheffield, S9 2PR, United Kingdom

      IIF 14
    • icon of address 111, Leigh Street, Sheffield, South Yorkshire, S9 2PR, England

      IIF 15
  • Bathija, Gautam Shyam
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Bathija, Gautham Shyam
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Newbury Close, Halesowen, B62 8SW, England

      IIF 26
  • Bathija, Gautam
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Leigh Street, Sheffield, S9 2PR, England

      IIF 27
  • Bathija, Gautam
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Street, Birmingham, West Midlands, B9 4DS

      IIF 28
  • Bathija, Gautam

    Registered addresses and corresponding companies
    • icon of address 2, Southbourne Road, Sheffield, S10 2QN, United Kingdom

      IIF 29
  • Bathija, Shyam Hariram, Dr
    British retired doctor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 30
  • Mr Gautam Bathija
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Leigh Street, Sheffield, S9 2PR, England

      IIF 31 IIF 32
  • Mr Gautam Shyam Bathija
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 33
    • icon of address 111, Leigh Street, Sheffield, S9 2PR, England

      IIF 34 IIF 35
    • icon of address 111, Leigh Street, Sheffield, South Yorkshire, S9 2PR, England

      IIF 36
  • Mr Gautham Shyam Bathija
    British born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 111 Leigh Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    957,844 GBP2024-07-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 111 Leigh Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    KAYMICH (PACKAGING DIVISION) LIMITED - 1989-08-04
    KAYMICH (CMS) LIMITED - 1989-04-20
    KAYMICH THERMATIC LIMITED - 1983-03-15
    icon of address Leigh Street, Shefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 17 - Director → ME
  • 5
    HIGHZONE LIMITED - 1997-11-21
    icon of address Leigh Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 111 Leigh Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130,462 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 111 Leigh Street, Sheffield, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    381,861 GBP2024-07-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 111 Leigh Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    511,102 GBP2024-07-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    icon of address 111 Leigh Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,862,604 GBP2024-01-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 111 Leigh Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194,546 GBP2018-07-31
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 111 Leigh Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    C A GRANT LIMITED - 2017-06-28
    HLW 261 LIMITED - 2005-05-05
    icon of address 111 Leigh Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180,609 GBP2024-07-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 20 - Director → ME
  • 13
    YOUR PROJECT X LIMITED - 2020-06-25
    LTE WIRELESS LIMITED - 2018-05-16
    icon of address 111 Leigh Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    43,715 GBP2024-07-31
    Officer
    icon of calendar 2012-08-23 ~ now
    IIF 15 - Director → ME
  • 14
    BROOMCO (1215) LIMITED - 1997-03-27
    icon of address 111 Leigh Street, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    721,936 GBP2024-07-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 14 - Director → ME
Ceased 17
  • 1
    icon of address C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-02 ~ 1999-12-14
    IIF 8 - Director → ME
  • 2
    icon of address Beullah Road, Sheffield
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-10-14 ~ 1998-02-19
    IIF 4 - Director → ME
  • 3
    BI GROUP SERVICES LIMITED - 2009-11-24
    INGLEBY (914) LIMITED - 1998-01-29
    icon of address C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2000-06-30
    IIF 1 - Director → ME
  • 4
    BROMSGROVE PENSIONS TRUSTEES LIMITED - 1995-08-04
    ARRONHALL LIMITED - 1987-11-25
    icon of address C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 1996-02-27 ~ 1999-03-25
    IIF 9 - Director → ME
  • 5
    BI AEROSPACE LIMITED - 1997-04-17
    BROMSGROVE AEROSPACE LIMITED - 1995-07-18
    TIMELYCAUSES LIMITED - 1992-03-25
    icon of address C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-14 ~ 1998-01-12
    IIF 11 - Director → ME
  • 6
    UCB FERROCAST LIMITED - 2025-03-20
    FERROCAST (ILKESTON) LIMITED - 1999-12-24
    icon of address C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-21 ~ 1999-12-14
    IIF 5 - Director → ME
  • 7
    UCB STARKEY'S TECHNICAST LIMITED - 2025-03-20
    STARKEY'S TECHNICAST LIMITED - 1999-12-24
    icon of address C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-21 ~ 1999-12-14
    IIF 7 - Director → ME
  • 8
    CERRO DELTA PRECISION LIMITED - 2000-11-09
    PLACELEGAL LIMITED - 1998-11-25
    icon of address Liverpool Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-19 ~ 2016-10-24
    IIF 28 - Director → ME
  • 9
    BISWELL 2016 LIMITED - 2004-01-22
    icon of address Trident House, Kingston Road, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2012-08-16
    IIF 12 - Director → ME
  • 10
    AEROSPACE FORGINGS LIMITED - 2010-11-11
    icon of address Windsor Road, Redditch, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-10-14 ~ 1999-02-19
    IIF 2 - Director → ME
  • 11
    DATAFLEX DESIGN COMMUNICATIONS LIMITED - 2019-03-22
    BISWELL 2014 LIMITED - 2003-11-07
    icon of address 20 Nugent Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,671,840 GBP2023-12-31
    Officer
    icon of calendar 2003-03-31 ~ 2012-08-17
    IIF 13 - Director → ME
  • 12
    icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2022-03-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    icon of address 111 Leigh Street, Sheffield, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    381,861 GBP2024-07-31
    Officer
    icon of calendar 2017-02-07 ~ 2018-02-06
    IIF 29 - Secretary → ME
  • 14
    THORNTON PRECISION COMPONENTS LIMITED - 2010-05-21
    BI THORNTON LIMITED - 1999-03-04
    GEORGE WM.THORNTON,LIMITED - 1987-02-17
    icon of address Beulah Road, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    28,592 GBP2022-12-29
    Officer
    icon of calendar 1994-09-16 ~ 1999-02-19
    IIF 6 - Director → ME
  • 15
    icon of address C/o United Cast Bar, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-08-19 ~ 1999-02-19
    IIF 3 - Director → ME
  • 16
    UCB EUROCAST BAR LIMITED - 2001-03-30
    EUROCAST BAR LIMITED - 1999-12-24
    TREPLAND JONES (FOUNDRIES) LIMITED - 1982-04-08
    JOHN JONES & SONS LIMITED - 1979-12-31
    icon of address Head Office, Spital Lane, Chesterfield, Derbyshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    25,292,050 GBP2024-11-30
    Officer
    icon of calendar 1998-01-12 ~ 1999-12-14
    IIF 10 - Director → ME
  • 17
    YOUR PROJECT X LIMITED - 2020-06-25
    LTE WIRELESS LIMITED - 2018-05-16
    icon of address 111 Leigh Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    43,715 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-23 ~ 2018-12-06
    IIF 36 - Ownership of shares – 75% or more OE

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.