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

Jhawar, Prashant

    Related profiles found in government register
  • Jhawar, Prashant
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Stormont Road, London, N6 4NL, United Kingdom

      IIF 1 IIF 2
  • Jhawar, Prashant
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a Stormont Road, London, N6 4NL

      IIF 3
  • Jhawar, Prashant
    British business born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Stormont Road, London, N6 4NL, England

      IIF 4
  • Jhawar, Prashant
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Howe Moss Place, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GS

      IIF 5
    • 2a Stormont Road, London, N6 4NL

      IIF 6 IIF 7
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 8
  • Jhawar, Prashant
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Theobald Court, Theobald Street, Elstree, Hertfordshire, WD6 4RN, United Kingdom

      IIF 9
    • 47, St. Johns Wood High Street, London, NW8 7NJ, England

      IIF 10
    • 47, St. Johns Wood High Street, London, NW8 7NJ, United Kingdom

      IIF 11
    • S21, 25 Finsbury Circus, London, EC2M 7EE, United Kingdom

      IIF 12
  • Jhawar, Prashant
    British industrialiast born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a Stormont Road, London, N6 4NL

      IIF 13
  • Jhawar, Prashant
    British industrialist born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a Stormont Road, London, N6 4NL

      IIF 14 IIF 15
    • Sandy Lane, Worksop, Nottinghamshire, S80 3ES

      IIF 16
  • Jhawar, Prashant
    British service born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a Stormont Road, London, N6 4NL

      IIF 17
    • 2a, Stormont Road, London, N6 4NL, England

      IIF 18
  • Jhawar, Prashant
    British industrialist born in April 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 19
  • Jhawar, Prashant
    British industrialist born in April 1963

    Registered addresses and corresponding companies
    • 2a Oakfield Road, London, N4 4NL

      IIF 20
  • Prashant Jhawar
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Stormont Road, London, N6 4NL, United Kingdom

      IIF 21 IIF 22
  • Mr Prashant Jhawar
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Stormont Road, London, N6 4NL, England

      IIF 23 IIF 24
    • 47, St. Johns Wood High Street, London, NW8 7NJ, United Kingdom

      IIF 25
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 26 IIF 27 IIF 28
    • S21, 25 Finsbury Circus, London, EC2M 7EE, United Kingdom

      IIF 29
  • Mr Prashant Jhawar
    British born in April 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 30
  • Mr Prashant Jhawar
    Indian born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Theobald Court, Theobald Street, Elstree, Hertfordshire, WD6 4RN

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    5 Theobald Court, Theobald Street, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    2a Stormont Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,052 GBP2020-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-03-12 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 3
    PEEJAY TRADEINVEST LIMITED - 2014-12-05
    Churchill House, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,899,272 GBP2024-03-31
    Person with significant control
    2017-03-31 ~ now
    IIF 28 - Has significant influence or controlOE
  • 4
    COMMAND TELESERVICE LIMITED - 2007-05-04
    COMMAND TELESERVICES LIMITED - 2003-10-07
    Churchill House, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    734,729 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    Churchill House, 137-139 Brent Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 6
    5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    5 Theobald Court, Theobald Street, Borehamwood, Herts, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    14,318 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2022-01-05 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    105-106 New Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-08-15 ~ dissolved
    IIF 15 - Director → ME
  • 9
    1 Suite 10/11, 1, Golders Green Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -888 GBP2020-04-30
    Officer
    2019-10-09 ~ dissolved
    IIF 10 - Director → ME
  • 11
    Tatisilwai - Ranchi, Bihar, 835-103, India, India
    Active Corporate (16 parents)
    Officer
    1997-12-30 ~ now
    IIF 3 - Director → ME
  • 12
    UBEST LIMITED - 1999-06-14
    5 Theobald Court, Theobald Street, Elstree, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,825,714 GBP2020-03-31
    Officer
    2000-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 31 - Has significant influence or controlOE
Ceased 12
  • 1
    BLAZE AGENCIES LTD - 2003-12-16
    Hallswelle House, 1 Hallswelle Road, London
    Dissolved Corporate (3 parents)
    Officer
    2007-09-10 ~ 2012-08-24
    IIF 6 - Director → ME
  • 2
    PEEJAY TRADEINVEST LIMITED - 2014-12-05
    Churchill House, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,899,272 GBP2024-03-31
    Officer
    2013-06-05 ~ 2025-04-11
    IIF 18 - Director → ME
  • 3
    BRIGHTMORE LIMITED - 2018-02-23
    Churchill House, 137-139 Brent Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    3,158 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-06-02 ~ 2025-04-11
    IIF 9 - Director → ME
    Person with significant control
    2018-05-12 ~ 2025-11-24
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    ALLCOMPUTE LIMITED - 2005-03-21
    Churchill House, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    278,760 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-01-26 ~ 2025-04-11
    IIF 7 - Director → ME
  • 5
    LEDGE 266 LIMITED - 1996-05-16
    Howe Moss Place, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (2 parents)
    Officer
    1999-05-28 ~ 2011-08-26
    IIF 5 - Director → ME
  • 6
    COMMAND TELESERVICE LIMITED - 2007-05-04
    COMMAND TELESERVICES LIMITED - 2003-10-07
    Churchill House, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    734,729 GBP2024-09-30
    Officer
    2003-09-24 ~ 2025-04-02
    IIF 19 - Director → ME
  • 7
    BILLSCUTTER LTD - 2014-05-28
    Tower 12 18-22 Bridge Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-10-11 ~ 2010-11-09
    IIF 17 - Director → ME
  • 8
    2 Shire Park, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,743 GBP2021-06-30
    Officer
    2019-06-12 ~ 2021-05-19
    IIF 12 - Director → ME
    Person with significant control
    2019-06-12 ~ 2020-12-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    5 Theobald Court, Theobald Street, Borehamwood, Herts, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    14,318 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-01-05 ~ 2025-04-11
    IIF 1 - Director → ME
  • 10
    211 Station Road, Harrow, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    224,133 GBP2024-12-31
    Officer
    2006-12-02 ~ 2007-03-22
    IIF 14 - Director → ME
  • 11
    USHA MARTIN EUROPE LIMITED - 2002-01-28
    BEALAW (376) LIMITED - 1994-06-14
    Sandy Lane, Worksop, Nottinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,000 GBP2024-04-01 ~ 2025-03-31
    Officer
    1995-05-01 ~ 2019-09-12
    IIF 16 - Director → ME
  • 12
    YOUNG PRESIDENTS' ORGANISATION WESTMINSTER - 2015-10-05
    C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,470 GBP2024-06-30
    Officer
    2007-06-01 ~ 2012-10-11
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.