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

Mr Mitul Mukund Thobhani

    Related profiles found in government register
  • Mr Mitul Mukund Thobhani
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey, KT3 3ST

      IIF 1 IIF 2
    • Unit 21 Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey, KT3 3ST, United Kingdom

      IIF 3
    • 29 Wetheral Drive, Stanmore, HA7 2HQ, United Kingdom

      IIF 4
    • 29 Wetheral Drive, Stanmore, Middlesex, HA7 2HQ, United Kingdom

      IIF 5 IIF 6
  • Mr Mitul Thobhani
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 7 IIF 8
  • Mr Mitul Thobani
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 9
    • 582, Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 10
  • Mitul Thobhani
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wetheral Drive, Stanmore, HA7 2HQ, United Kingdom

      IIF 11
  • Mr Mitul Thobhani
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 12
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 13
  • Thobhani, Mitul Mukund
    British businessman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 29 Wetheral Drive, Stanmore, Middlesex, HA7 2HQ

      IIF 14
  • Thobhani, Mitul Mukund
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 29 Wetheral Drive, Stanmore, HA7 2HQ, United Kingdom

      IIF 15 IIF 16
    • 29 Wetheral Drive, Stanmore, Middlesex, HA7 2HQ, United Kingdom

      IIF 17 IIF 18
  • Thobhani, Mitul Mukund
    British computer consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 29 Weatherall Drive, Stanmore, Middlesex, HA7 2HQ

      IIF 19
  • Thobhani, Mitul Mukund
    British technical consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 29 Wetheral Drive, Stanmore, Middlesex, HA7 2HQ

      IIF 20
  • Thobani, Mitul
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 21
  • Thobani, Mitul
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 582, Honeypot Lane, Devonshire House, Stanmore, HA7 1JS, United Kingdom

      IIF 22
  • Thobhani, Mitul
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 23
  • Thobhani, Mitul
    British managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 24
  • Thobhani, Mitul
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 582, Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 25
    • 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 26
  • Thobhani, Mitul
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, C/o Baytree Labs, Stanmore, HA7 1JS, United Kingdom

      IIF 27 IIF 28
  • Thobhani, Mitul Mukund

    Registered addresses and corresponding companies
    • 33, Coombe Road, New Malden, Surrey, KT3 4QN

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    Unit 21 Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    METAVERSE TECHNICAL SERVICES LIMITED - 2014-01-24
    Unit 21 Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey
    Corporate (2 parents)
    Equity (Company account)
    297 GBP2024-03-31
    Officer
    1998-12-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Unit 21 Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,406 GBP2024-04-30
    Officer
    2017-04-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    4385, 13026424 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,915 GBP2022-11-30
    Officer
    2020-11-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    Unit 21, Kingspark Business Centre, 152 - 178 Kingston Road, New Malden, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2017-08-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    EPSILICA LIMITED - 2008-06-11
    Unit 21 Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,735 GBP2016-06-30
    Officer
    2007-11-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    4 Clarence Place, Gravesend, England
    Dissolved corporate (3 parents)
    Officer
    2017-10-30 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    582 Honeypot Lane, Devonshire House, Stanmore, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -140 GBP2020-06-30
    Officer
    2018-06-19 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 11
    Devonshire House 582 Honeypot Lane, C/o Baytree Labs, Stanmore, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2017-06-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Devonshire House 582 Honeypot Lane, C/o Baytree Labs, Stanmore, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -263,257 GBP2023-06-30
    Officer
    2017-06-06 ~ now
    IIF 28 - director → ME
  • 13
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 8 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Unit 21 Kingspark Business Centre, 152 - 178 Kingston Road, New Malden, Surrey
    Corporate (1 parent)
    Equity (Company account)
    298 GBP2024-03-31
    Officer
    2002-06-14 ~ 2014-05-31
    IIF 14 - director → ME
    2009-10-01 ~ 2014-05-31
    IIF 29 - secretary → ME
  • 2
    7 William Evans Road, Epsom, England
    Corporate (1 parent)
    Equity (Company account)
    10,085 GBP2022-06-30
    Officer
    2018-06-06 ~ 2018-06-22
    IIF 25 - director → 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.