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

Joshi, Jaswant Rai

    Related profiles found in government register
  • Joshi, Jaswant Rai
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community House, South Street, Bromley, Kent, BR1 1RH

      IIF 1
    • icon of address 31, Wood Lane Close, Iver, Buckinghamshire, SL0 0LH, United Kingdom

      IIF 2 IIF 3
    • icon of address Huntley House, Octagon Road, Whiteley Village, Walton On Thames, Surrey, KT12 4BF, England

      IIF 4
  • Joshi, Jaswant Rai
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grammar School, Hallgate, Hexham, NE46 1XD, England

      IIF 5
  • Joshi, Jaswant Rai
    British finance director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Production Atelier, The Long Barrow, Orbital Park, Ashford, TN24 0GP, United Kingdom

      IIF 6
  • Mr Jaswant Rai Joshi
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wood Lane Close, Iver, Buckinghamshire, SL0 0LH

      IIF 7
    • icon of address 31, Wood Lane Close, Iver, SL0 0LH, England

      IIF 8
  • Joshi, Jaswant Rai
    Irish director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Cornwall Avenue, Southall, Middlesex, UB1 2TQ

      IIF 9
  • Joshi, Jaswant Rai
    Irish finance director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Cwrt Y Parc, Llanishen, Cardiff, CF14 5GH

      IIF 10
  • Joshi, Jaswant Rai
    Irish financial director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Cwrt Y Parc, Llanishen, Cardiff, CF14 5GH, United Kingdom

      IIF 11
  • Joshi, Jaswant Rai
    Irish

    Registered addresses and corresponding companies
    • icon of address 83 Cornwall Avenue, Southall, Middlesex, UB1 2TQ

      IIF 12
  • Joshi, Jaswant Rai
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 83 Cornwall Avenue, Southall, Middlesex, UB1 2QT

      IIF 13
  • Joshi, Jaswant Rai
    Irish director

    Registered addresses and corresponding companies
    • icon of address 31, Wood Lane Close, Iver, Buckinghamshire, SL0 0LH, United Kingdom

      IIF 14
  • Joshi, Jas
    British

    Registered addresses and corresponding companies
    • icon of address Unit 12, Cwrt Y Parc, Llanishen, Cardiff, CF14 5GH

      IIF 15
  • Joshi, Jaswant

    Registered addresses and corresponding companies
    • icon of address Production Atelier, The Long Barrow, Orbital Park, Ashford, TN24 0GP, United Kingdom

      IIF 16
    • icon of address Unit 12 Cwrt Y Parc, Llanishen, Cardiff, CF14 5GH

      IIF 17
  • Joshi, Jaswant, Financial Controller
    British certified accountant born in February 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 83, Cornwall Ave, Southall, Middlesex, Uk, Great Britain

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Community House, South Street, Bromley, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 1 - Director → ME
  • 2
    CORVENTIS CHILD CARE LIMITED - 2018-04-17
    icon of address 31 Wood Lane Close, Iver, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-02-28
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 2005-03-15 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Audit House, 260 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2005-03-17 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    CORVENTIS LIMITED - 2008-08-14
    icon of address 31 Wood Lane Close, Iver, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,561 GBP2024-03-31
    Officer
    icon of calendar 2001-06-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Huntley House Octagon Road, Whiteley Village, Walton On Thames, Surrey, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    CROSSCO (1088) LIMITED - 2008-03-19
    TETHRA ENERGY LIMITED - 2013-06-28
    icon of address The Old Grammar School, Hallgate, Hexham, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    4,435,451 GBP2021-12-31
    Officer
    icon of calendar 2024-11-05 ~ 2025-09-02
    IIF 5 - Director → ME
  • 2
    icon of address First Floor Unit B Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2012-12-12
    IIF 10 - Director → ME
    icon of calendar 2010-01-01 ~ 2012-12-12
    IIF 15 - Secretary → ME
  • 3
    icon of address Buckingham Mansions 13 Buckingham Mansions, 353 West End Lane, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,584 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2021-03-29
    IIF 6 - Director → ME
    icon of calendar 2017-01-27 ~ 2021-03-29
    IIF 16 - Secretary → ME
  • 4
    OCUCO LIMITED - 2008-01-28
    icon of address First Floor Unit B Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1,230,743 GBP2023-08-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-12-12
    IIF 18 - Director → ME
    icon of calendar 2010-06-22 ~ 2012-11-12
    IIF 17 - Secretary → ME
  • 5
    OCUCO RELCON LTD - 2008-01-28
    RELCON SOFTWARE LTD - 2007-02-05
    icon of address First Floor Unit B Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -213,979 GBP2023-08-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-12-12
    IIF 11 - Director → ME
  • 6
    CORVENTIS LIMITED - 2008-08-14
    icon of address 31 Wood Lane Close, Iver, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,561 GBP2024-03-31
    Officer
    icon of calendar 2001-06-19 ~ 2023-01-31
    IIF 13 - Secretary → 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.