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

Nagwaney, Arun

    Related profiles found in government register
  • Nagwaney, Arun
    German director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 1
    • icon of address Block B, Western Industrial Estate, Caerphilly, CF83 1XH, Wales

      IIF 2
    • icon of address 101, St. Martin's Lane, London, WC2N 4AZ, United Kingdom

      IIF 3 IIF 4
  • Nagwaney, Arun
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 40 Portman Square, London, W1H 6LT, United Kingdom

      IIF 5
  • Nagwaney, Arun
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit C Nigel Court, Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, NN13 7LF, United Kingdom

      IIF 6
    • icon of address Crosby Composites Ltd, Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, NN13 7LF, United Kingdom

      IIF 7
    • icon of address Unit C Nigel Court Ward Road, Buckingham Road Ind Estate, Brackley, Northamptonshire, NN13 7LF

      IIF 8
    • icon of address Unit C Nigel Court, Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, NN13 7LF

      IIF 9
    • icon of address 32, Launceston Place, London, W8 5RN, United Kingdom

      IIF 10 IIF 11
    • icon of address 62, Cornwall Gardens, London, SW7 4BD, England

      IIF 12
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 13 IIF 14
  • Nagwaney, Arun
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Nagwaney, Arun
    British consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Nagwaney, Arun
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Portobello Road, London, W11 3DB

      IIF 26
    • icon of address Unit 10, 10 Acklam Road, London, W10 5QZ, United Kingdom

      IIF 27
  • Nagwaney, Arun
    British doctor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Portobello Road, London, W11 3DB, United Kingdom

      IIF 28
  • Nagwaney, Arun
    German finance professional born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anchorage Capital Europe, 101 St. Martin's Lane, London, WC2N 4AZ, United Kingdom

      IIF 29
  • Mr Arun Nagwaney
    German born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Barn, 34 Thame Road, Warborough, Oxfordshire, OX10 7DA, England

      IIF 30
  • Nagwaney, Arun
    British

    Registered addresses and corresponding companies
    • icon of address 59 Portobello Road, London, W11 3DB

      IIF 31
  • Nagwaney, Arun
    British consultant

    Registered addresses and corresponding companies
    • icon of address 59 Portobello Road, London, W11 3DB

      IIF 32
  • Nagwaney, Arun, Dr.

    Registered addresses and corresponding companies
    • icon of address 59, Portobello Road, London, W11 3DB, United Kingdom

      IIF 33
  • Nagwaney, Sharuna
    German company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 34
    • icon of address 71, Queen's Gate, Flat 2, London, SW7 5JT, United Kingdom

      IIF 35
    • icon of address Flat 2, 71 Queeens Gate, South Kensington, London, SW7 5JT, United Kingdom

      IIF 36
    • icon of address Flat 2, 71 Queen's Gate, South Kensington, London, SW7 5JT, United Kingdom

      IIF 37 IIF 38
  • Nagwaney, Sharuna
    German director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 71 Queen's Gate, South Kensington, London, SW7 5JT

      IIF 39 IIF 40
    • icon of address Flat 2, 71 Queen's Gate, South Kensington, London, SW7 5JT, United Kingdom

      IIF 41
  • Nagwaney, Sharuna, Dr
    German born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 42
  • Nagwaney, Sharuna, Dr
    German company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201 Coleherne Court, Redcliffe Gardens, London, SW5 0DT, England

      IIF 43
  • Nagwaney, Sharuna, Dr
    German consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Nagwaney, Sharuna, Dr
    German director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 201, Coleherne Court, Redcliffe Gardens, London, SW5 0DT, United Kingdom

      IIF 45
  • Nagwaney, Sharuna, Dr
    German self employed born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Mr Arun Nagwaney
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit C Nigel Court, Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, NN13 7LF, United Kingdom

      IIF 47
    • icon of address Crosby Composites Ltd, Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, NN13 7LF, United Kingdom

      IIF 48
    • icon of address 32 Launceston Place, London, W8 5RN, United Kingdom

      IIF 49 IIF 50
  • Dr Sharuna Nagwaney
    German born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Unit C Nigel Court, Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, NN13 7LF, United Kingdom

      IIF 51
    • icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 52
    • icon of address 201 Coleherne Court, Redcliffe Gardens, London, SW5 0DT, England

      IIF 53
    • icon of address 201, Redcliffe Gardens, London, SW5 0DT, England

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 62 Cornwall Gardens, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 32 Launceston Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 32 Launceston Place, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,525,950 GBP2024-08-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 21 St Thomas Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 29 - Director → ME
  • 6
    WARREN PROPERTY NORTH LTD - 2022-12-20
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 13 - Director → ME
  • 7
    CROSBY G.R.P. LIMITED - 1998-04-28
    icon of address Unit C Nigel Court Ward Road, Buckingham Road Ind Estate, Brackley, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,640,159 GBP2024-08-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Crosby Composites Ltd, Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,855,779 GBP2024-08-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 9 - Director → ME
  • 9
    WYCKE BO LIMITED - 2014-10-31
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 37 - Director → ME
  • 11
    LOKALIZE LTD - 2014-11-07
    icon of address Kings Barn, 34 Thame Road, Warborough, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,327 GBP2017-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address King Barn, 34 Thame Road, Warborough, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address 3rd Floor 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -507 GBP2024-10-31
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,150 GBP2017-02-28
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address C/o Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    5,932,203 GBP2024-08-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address Crosby Composites Ltd Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 7 - Director → ME
Ceased 26
  • 1
    ANCHORAGE ADVISORS (UK), LLP - 2010-10-15
    icon of address 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2020-02-29
    IIF 5 - LLP Member → ME
  • 2
    BELL PLASTICS LIMITED - 1987-02-02
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2012-06-27
    IIF 21 - Director → ME
  • 3
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    762,022 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-11-21 ~ 2012-06-27
    IIF 16 - Director → ME
  • 4
    STEELSTAR LIMITED - 1992-01-09
    SARNATECH BNL LIMITED - 2005-12-02
    BNL LIMITED - 1996-06-17
    icon of address Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,655,693 GBP2024-03-31
    Officer
    icon of calendar 2005-11-30 ~ 2011-10-31
    IIF 18 - Director → ME
  • 5
    CHANNEL MATRIX PLC - 2007-07-30
    CHANNEL MATRIX LIMITED - 2008-01-10
    HOWPER 136 LIMITED - 1995-04-30
    CHANNEL CREASING MATRIX LIMITED - 2003-12-04
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -698,299 GBP2024-03-31
    Officer
    icon of calendar 2007-08-31 ~ 2012-06-27
    IIF 20 - Director → ME
  • 6
    APPLESPRING LIMITED - 2001-09-20
    icon of address 18 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-01 ~ 2004-03-31
    IIF 32 - Secretary → ME
  • 7
    PLASTICS CAPITAL BEARINGS LIMITED - 2008-09-22
    DUNWILCO (1247) LIMITED - 2005-10-19
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2012-06-27
    IIF 25 - Director → ME
  • 8
    icon of address 4385, 08397021: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,712 GBP2019-02-28
    Officer
    icon of calendar 2013-02-11 ~ 2014-01-12
    IIF 35 - Director → ME
  • 9
    EVER 1230 LIMITED - 2000-04-25
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2011-09-16
    IIF 23 - Director → ME
  • 10
    CROSBY G.R.P. LIMITED - 1998-04-28
    icon of address Unit C Nigel Court Ward Road, Buckingham Road Ind Estate, Brackley, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,640,159 GBP2024-08-31
    Officer
    icon of calendar 2014-09-02 ~ 2020-09-01
    IIF 36 - Director → ME
  • 11
    icon of address Crosby Composites Ltd, Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,855,779 GBP2024-08-31
    Officer
    icon of calendar 2014-09-02 ~ 2020-09-01
    IIF 38 - Director → ME
  • 12
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2016-07-18
    IIF 4 - Director → ME
  • 13
    CHANNEL CREASING MATRIX LIMITED - 1995-04-30
    KNEELPRESS LIMITED - 1985-12-13
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2012-06-27
    IIF 19 - Director → ME
  • 14
    TRIMPLEX LIMITED - 2008-03-27
    SHELFCO (NO. 3109) LIMITED - 2005-11-29
    MULBERRY PLASTICS LIMITED - 2009-04-20
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2009-03-23
    IIF 22 - Director → ME
  • 15
    MCCARTHY & STONE PLC - 2021-02-24
    MCCARTHY & STONE LIMITED - 2015-11-03
    HACKREMCO (N0.2579) LIMITED - 2009-04-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-17 ~ 2021-02-01
    IIF 1 - Director → ME
  • 16
    PACIFIC 1 LIMITED - 2014-10-30
    icon of address 6th Floor, 125 London Wall, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-22 ~ 2020-03-02
    IIF 2 - Director → ME
  • 17
    QUICKBAND LIMITED - 2004-11-24
    PLASTICS CAPITAL LIMITED - 2007-11-21
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -27,275,604 GBP2024-03-31
    Officer
    icon of calendar 2002-12-11 ~ 2012-06-27
    IIF 24 - Director → ME
  • 18
    icon of address St Mary's House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2012-06-27
    IIF 15 - Director → ME
  • 19
    CREATIVE STRATEGY SOLUTIONS LIMITED - 2009-05-05
    icon of address Flat 21 Cholmeley Lodge, Cholmeley Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,903,427 GBP2024-07-31
    Officer
    icon of calendar 2006-01-17 ~ 2007-05-03
    IIF 31 - Secretary → ME
  • 20
    SYNNOVIA PLC - 2020-09-07
    PLASTICS CAPITAL TRADING PLC - 2007-11-21
    PLASTICS CAPITAL PLC - 2018-12-20
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2007-10-09 ~ 2012-06-27
    IIF 26 - Director → ME
  • 21
    icon of address 64 Barkston Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2012-06-22
    IIF 28 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-06-22
    IIF 33 - Secretary → ME
  • 22
    RECORD AND PARKES LIMITED - 2001-10-29
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2012-06-27
    IIF 17 - Director → ME
  • 23
    icon of address C/o Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    5,932,203 GBP2024-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2020-09-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2022-01-13
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-30 ~ 2020-08-07
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Has significant influence or control OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Crosby Composites Ltd Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    200 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-11-26 ~ 2022-01-31
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address C/o Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2020-09-01
    IIF 45 - Director → ME
  • 26
    TOOYOU LIMITED - 2009-03-11
    icon of address Unit 10 10 Acklam Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,036 GBP2024-11-30
    Officer
    icon of calendar 2010-05-24 ~ 2012-05-31
    IIF 27 - 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.