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

Nagji, Dhanvant

    Related profiles found in government register
  • Nagji, Dhanvant
    British director born in December 1958

    Registered addresses and corresponding companies
    • icon of address 17 Rue De La Garderie, L'etang-la Ville, F78620, France

      IIF 1
  • Nagji, Dhanvant
    British fin controller & treasurer born in December 1958

    Registered addresses and corresponding companies
    • icon of address Witsend, 86 Huggetts Lane Willingdon, Eastbourne, East Sussex, BN22 0LS

      IIF 2
    • icon of address 17 Rue De La Garderie, L'etang-la Ville, F78620, France

      IIF 3 IIF 4 IIF 5
  • Nagji, Dhanvant
    British financial controller & treasur born in December 1958

    Registered addresses and corresponding companies
    • icon of address Witsend, 86 Huggetts Lane Willingdon, Eastbourne, East Sussex, BN22 0LS

      IIF 6 IIF 7 IIF 8
    • icon of address 17 Rue De La Garderie, L'etang-la Ville, F78620, France

      IIF 9 IIF 10
  • Nagji, Dhanvant
    British financial controller ,treasure born in December 1958

    Registered addresses and corresponding companies
    • icon of address Witsend, 86 Huggetts Lane Willingdon, Eastbourne, East Sussex, BN22 0LS

      IIF 11
  • Nagji, Dhanvant
    British financial controller/treasurer born in December 1958

    Registered addresses and corresponding companies
    • icon of address 17 Rue De La Garderie, L'etang-la Ville, F78620, France

      IIF 12
  • Nagji, Dhanvant David
    English accountant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Smitham Bottom Lane, Purley, CR8 3DA, England

      IIF 13
    • icon of address 951, Brighton Road, Purley, CR8 2BQ, United Kingdom

      IIF 14
  • Nagji, Dhanvant David
    English financial planning consultant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Smitham Bottom Lane, Purley, CR8 3DA, United Kingdom

      IIF 15
    • icon of address 6a, Smitham Bottom Lane, Purley, Surrey, CR8 3DA, England

      IIF 16
  • Dhanvant Nagji
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 951, Brighton Road, Purley, CR8 2BQ, United Kingdom

      IIF 17
  • Mr Dhanvant David Nagji
    English born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Smitham Bottom Lane, Purley, CR8 3DA, England

      IIF 18
    • icon of address 6a, Smitham Bottom Lane, Purley, Surrey, CR8 3DA

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 951 Brighton Road, Purley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,156 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    DAVID BRIGHT ASSOCIATES LIMITED - 2013-12-11
    icon of address 951 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,626 GBP2016-05-31
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 6a Smitham Bottom Lane, Purley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    136,787 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 4
    WOODCOTE APPARTMENTS FREEHOLD LIMITED - 2020-01-06
    icon of address 6a Smitham Bottom Lane, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,277 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 18 - Has significant influence or controlOE
Ceased 12
  • 1
    INPUTSTATE LIMITED - 1996-02-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-06 ~ 1996-07-24
    IIF 8 - Director → ME
  • 2
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-22 ~ 1996-07-24
    IIF 11 - Director → ME
  • 3
    ZLB BEHRING UK LIMITED - 2007-01-19
    AVENTIS BEHRING LIMITED - 2004-07-20
    CENTEON LIMITED - 2000-01-24
    ARMOUR PHARMACEUTICAL COMPANY LIMITED - 1996-01-02
    YEWAFT LIMITED - 1982-06-23
    icon of address 4 Milton Road, Haywards Heath, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-06-06 ~ 1996-10-04
    IIF 6 - Director → ME
  • 4
    LEVINGTON HORTICULTURE LIMITED - 1994-07-04
    FISONS FERTILIZERS LIMITED - 1982-05-24
    icon of address Plumtree Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1997-06-30
    IIF 7 - Director → ME
  • 5
    A. GALLENKAMP & COMPANY LIMITED - 1995-01-09
    icon of address Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-03-31 ~ 2000-01-12
    IIF 12 - Director → ME
  • 6
    WEST NORFOLK FERTILISERS LIMITED - 1982-05-24
    icon of address Plumtree Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1997-06-02
    IIF 2 - Director → ME
  • 7
    GAS CHROMATOGRAPHY LIMITED - 1976-12-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-16 ~ 2000-01-13
    IIF 4 - Director → ME
  • 8
    REVLON HEALTH CARE (UK) LIMITED - 1986-06-02
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-22 ~ 2000-01-12
    IIF 10 - Director → ME
  • 9
    RACEDOME TRADING LIMITED - 1986-04-10
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-22 ~ 2000-01-12
    IIF 9 - Director → ME
  • 10
    NOVELACROSS LIMITED - 1996-08-14
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-28 ~ 2000-01-12
    IIF 1 - Director → ME
  • 11
    VG INSTRUMENTS TELFORD LIMITED - 1986-11-20
    icon of address Plumtree Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1997-06-30
    IIF 5 - Director → ME
  • 12
    icon of address Plumtree Court, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1997-06-30
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.