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

Pharroda, Prahlad Ram, Dr

    Related profiles found in government register
  • Pharroda, Prahlad Ram, Dr
    British business person born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 764, Great West Road, Isleworth, TW7 5NA, England

      IIF 1 IIF 2 IIF 3
    • icon of address 764, Great West Road, Osterley Park Hotel, Isleworth, TW7 5NA, England

      IIF 6
    • icon of address 34a, Wellesley Avenue, Iver, SL0 9BN, England

      IIF 7 IIF 8
    • icon of address 106, The Broadway, Southall, UB1 1QF, England

      IIF 9
    • icon of address 7, Triangle Mews, Yiewsley, West Drayton, UB7 8FB, United Kingdom

      IIF 10
  • Pharroda, Prahlad Ram, Dr
    British businessman born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, The Broadway, Southall, UB1 1QF, England

      IIF 11
  • Pharroda, Prahlad Ram, Dr
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Church Road, Hayes, UB3 2LL, England

      IIF 12
    • icon of address 764, Great West Road, Isleworth, TW7 5NA, England

      IIF 13 IIF 14
    • icon of address The Urban Building, 3-9 Albert Street, Slough, SL1 2BE, England

      IIF 15
  • Pharroda, Prahlad Ram, Dr
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Pharroda, Prahlad Ram, Dr
    British investor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 764, Great West Road, Isleworth, TW7 5NA, United Kingdom

      IIF 23
    • icon of address Suite 218, 239 Kensington High Street, London, County (optional), W8 6SN, United Kingdom

      IIF 24
    • icon of address 7, Triangle Mews, Providence Road, Yiewsley, Middlesex, UB7 8FB, United Kingdom

      IIF 25 IIF 26
  • Pharroda, Prahlad Ram, Dr
    British manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Hayes, Middlesex, UB4 0NN, England

      IIF 27
    • icon of address 65, Delamere Road, Hayes, Middlesex, UB4 0NN, United Kingdom

      IIF 28
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 7 Triangle Mews, Providence Road, West Drayton, Middlesex, UB7 8FB, United Kingdom

      IIF 32
  • Pharroda, Prahlad Ram
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, The Urban Building 3-9, Albert Street, Slough, SL1 2BE, England

      IIF 33
  • Pharroda, Prahlad Ram
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, The Urban Building, Albert Street, Slough, SL1 2BE, United Kingdom

      IIF 34
  • Pharroda, Prahlad Ram, Dr
    British investor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Triangle Mews, Providence Road, Yiewsley, Middlesex, UB7 8FB, United Kingdom

      IIF 35
  • Pharroda, Prahad Ram, Dr
    British investor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Triangle Mews, Providence Road, Yiewsley, Middlesex, UB7 8FB, United Kingdom

      IIF 36
  • Pharroda, Prahlad Ram
    British manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Alexandra Avenue, Southall, Middlesex, UB1 2AL, United Kingdom

      IIF 37
  • Dr Prahlad Ram Pharroda
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Dr Prahalad Ram Pharroda
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Urban Building 3-9, Albert Street, Slough, SL1 2BE, England

      IIF 65
  • Mr Prahlad Ram Pharroda
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, The Urban Building 3-9, Albert Street, Slough, SL1 2BE, England

      IIF 66
  • Dr Prahlad Ram Pharrodada
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 764, Great West Road, Isleworth, TW7 5NA, England

      IIF 67
  • Dr Prahlad Ram Pharroda
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Triangle Mews, Providence Road, Yiewsley, Middlesex, UB7 8FB, United Kingdom

      IIF 68
  • Dr Prahad Ram Pharroda
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Triangle Mews, Providence Road, Yiewsley, Middlesex, UB7 8FB, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 764 Great West Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -380 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    icon of address 62 Church Road, Hayes, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 218 239 Kensington High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address The Urban Building 3-9, Albert Street, Slough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    icon of address 764 Great West Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,687 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    icon of calendar 2021-01-25 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 764 Great West Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    icon of address First Floor, The Urban Building, Albert Street, Slough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 764 Great West Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 764 Great West Road, Isleworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-02 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    icon of address 7 Triangle Mews, Providence Road, Yiewsley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 764 Great West Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 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
  • 14
    icon of address First Floor, The Urban Building 3-9, Albert Street, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address 764 Great West Road, Isleworth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    414,186 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 764 Great West Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 764 Great West Road, Isleworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 18
    icon of address 20 Alexandra Avenue, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address 764 Great West Road, 1 Mall, Isleworth, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,861 GBP2024-01-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 34a Wellesley Avenue, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-21 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 34a Wellesley Avenue, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Triangle Mews, Yiewsley, West Drayton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Urban Building, 3-9 Albert Street, Slough, England
    Active Corporate (7 parents)
    Equity (Company account)
    18,769 GBP2024-07-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address 7 Triangle Mews, Providence Road, Yiewsley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,387 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 764 Great West Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    CHAHAL CATERING LTD - 2019-11-05
    icon of address 65 Delamere Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,814 GBP2018-01-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-11-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-11-04
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 2
    icon of address 4385, 12294399 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2021-02-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2021-02-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4385, 11550869 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,657 GBP2019-09-30
    Officer
    icon of calendar 2018-09-04 ~ 2021-07-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ 2021-07-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    icon of address 290 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-04 ~ 2021-07-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ 2021-07-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 10859988 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-07-11 ~ 2021-08-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2021-09-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2020-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2021-08-20
    IIF 29 - Director → ME
  • 7
    icon of address 6 Criccieth Road, Rumney, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ 2019-11-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-11-12
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    icon of address 288 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,015 GBP2019-01-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-11-01
    IIF 11 - Director → ME
    icon of calendar 2014-02-10 ~ 2019-09-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-05-14 ~ 2020-11-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 9
    DHOLA BHERO BABA LIMITED - 2022-08-08
    icon of address 52a Spring Grove Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2022-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2022-10-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 10
    icon of address 6a Mansefield Road, Tweedmouth, Berwick-upon-tweed, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-05-18 ~ 2023-12-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2022-10-01
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address First Floor, The Urban Building 3-9, Albert Street, Slough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-23 ~ 2025-02-19
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54,356 GBP2017-06-30
    Officer
    icon of calendar 2011-06-23 ~ 2013-07-08
    IIF 32 - Director → ME
  • 13
    icon of address 764 Great West Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ 2017-05-02
    IIF 22 - Director → ME
  • 14
    icon of address 238 A 239 A, Krnsington High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ 2021-02-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2021-02-12
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.