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

Batra, Gaurav

    Related profiles found in government register
  • Batra, Gaurav
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Blok, 1 Castle Park, Bristol, BS2 0JA, United Kingdom

      IIF 1
    • icon of address 7, Cavendish Road, Chester, CH4 8JN, United Kingdom

      IIF 2
    • icon of address Estate Office, Bolesworth Castle, Tattenhall, Chester, CH3 9HQ, United Kingdom

      IIF 3 IIF 4
    • icon of address Estate Office, Bolesworth Castle, Tattenhall, Chester, Cheshire, CH3 9HQ, United Kingdom

      IIF 5 IIF 6
    • icon of address Estate Office, Tattenhall, Chester, CH3 9HQ

      IIF 7
    • icon of address Waldron House, Drury Lane, Chadderton, Oldham, OL9 8EU, United Kingdom

      IIF 8
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 9
  • Batra, Gaurav
    British businessman born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cavendish Road, Chester, CH4 8JN, United Kingdom

      IIF 10
  • Batra, Gaurav
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Duke Street, Liverpool, L1 5JQ, United Kingdom

      IIF 11
    • icon of address C/o Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ, United Kingdom

      IIF 12 IIF 13
    • icon of address Company Secretarial, Department, 105 Duke Street, Liverpool, L1 5JQ, United Kingdom

      IIF 14
    • icon of address Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Batra, Gaurav
    British corporate development director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Batra, Gaurav
    British finance director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF

      IIF 32
  • Mr Gaurav Batra
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Blok, 1 Castle Park, Bristol, BS2 0JA, United Kingdom

      IIF 33
    • icon of address 7, Cavendish Road, Chester, CH4 8JN, United Kingdom

      IIF 34
    • icon of address Estate Office, Bolesworth Castle, Tattenhall, Chester, Cheshire, CH3 9HQ, United Kingdom

      IIF 35 IIF 36
  • Batra, Gaurav
    British born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Antonine Hub, Antonine House, Callender Business Park, Callendar Rd, Falkirk, FK1 1XE, United Kingdom

      IIF 37
  • Mr Gaurav Batra
    British born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Antonine Hub, Antonine House, Callender Business Park, Callendar Rd, Falkirk, FK1 1XE, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ground Floor, Antonine Hub, Antonine House, Callender Business Park, Callendar Rd, Falkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Estate Office, Tattenhall, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    333,297 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Estate Office Bolesworth Castle, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,578 GBP2024-03-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Estate Office Bolesworth Castle, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,442 GBP2024-03-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Estate Office Bolesworth Castle, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    261,063 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 5th Floor Blok, 1 Castle Park, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    132,002 GBP2023-11-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Cavendish Road, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ROCKET ADVENTURES LIMITED - 2012-10-23
    icon of address 7 Cavendish Road, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,940,727 GBP2021-09-30
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Estate Office, Bolesworth Castle, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Waldron House Drury Lane, Chadderton, Oldham
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -509,758 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 8 - Director → ME
Ceased 22
  • 1
    BIBBY FINANCIAL SERVICES (HOLDINGS) LIMITED - 2000-12-29
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2016-04-21 ~ 2018-07-19
    IIF 12 - Director → ME
  • 2
    BIBBY LINE LIMITED - 1989-01-01
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (11 parents, 7 offsprings)
    Profit/Loss (Company account)
    4,093,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2018-07-19
    IIF 11 - Director → ME
  • 3
    NEWBIBCO IV LIMITED - 2007-12-27
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2013-04-29 ~ 2014-12-31
    IIF 16 - Director → ME
  • 4
    BRITAIN STEAMSHIP COMPANY LIMITED(THE) - 2008-04-21
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    81,181 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2013-03-06 ~ 2014-12-31
    IIF 15 - Director → ME
  • 5
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-07-19
    IIF 19 - Director → ME
  • 6
    NEWINCCO 482 LIMITED - 2006-02-01
    icon of address 2 Abbey Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2016-10-13
    IIF 18 - Director → ME
  • 7
    SHUTTLEWORTH PLANT HIRE LIMITED - 2001-07-25
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2014-10-28 ~ 2018-07-19
    IIF 17 - Director → ME
  • 8
    COLNEY MEMORIAL PARKS LIMITED - 2012-05-30
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,833 GBP2023-12-31
    Officer
    icon of calendar 2013-11-05 ~ 2014-05-07
    IIF 14 - Director → ME
  • 9
    VIRGIN HEALTHCARE HOLDINGS LIMITED - 2021-12-06
    VIRGIN RECRUITMENT LIMITED - 2010-02-23
    V TWO LIMITED - 2000-07-13
    ORGASMIC WINES LIMITED - 2007-07-02
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-02-24 ~ 2011-12-16
    IIF 31 - Director → ME
  • 10
    BIBBY OFFSHORE HOLDINGS LIMITED - 2018-12-04
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-06 ~ 2016-04-26
    IIF 20 - Director → ME
  • 11
    LBM 1 LIMITED - 2005-01-12
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2011-12-16
    IIF 30 - Director → ME
  • 12
    INTELLIGENT WORKING CAPITAL LIMITED - 2015-01-20
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2018-07-19
    IIF 13 - Director → ME
  • 13
    VINSPIRED
    - now
    RUSSELL COMMISSION IMPLEMENTATION BODY - 2012-01-24
    icon of address Second Floor 3 Field Court, Gray's Inn, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-01 ~ 2014-02-17
    IIF 32 - Director → ME
  • 14
    VIRGIN RAILWAYS LIMITED - 2008-01-30
    MARK 2200 LIMITED - 1992-07-29
    VIRGIN HEALTHCARE DENTISTRY LIMITED - 2009-08-04
    icon of address 33rd Floor 30 St. Mary Axe, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2011-01-31
    IIF 27 - Director → ME
  • 15
    VIRGIN HOLDINGS LIMITED - 1986-04-14
    VIRGIN RECORDS (HOLDINGS) LIMITED - 1978-12-31
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-07-20
    IIF 21 - Director → ME
  • 16
    VIRGIN VIE LIMITED - 2008-12-23
    VIRGIN COSMETICS LIMITED - 1999-04-12
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2011-12-16
    IIF 25 - Director → ME
  • 17
    VIRGIN FOODS LIMITED - 2008-01-30
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2011-12-16
    IIF 26 - Director → ME
  • 18
    VIRGIN MONEY HOLDINGS (UK) PLC - 2022-08-09
    SPEED 6038 LIMITED - 1995-09-26
    VIRGIN MONEY HOLDINGS (UK) LIMITED - 2014-07-24
    VIRGIN DIRECT LIMITED - 2002-02-04
    VIRGIN MONEY GROUP LIMITED - 2005-07-21
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-06-22 ~ 2011-12-16
    IIF 29 - Director → ME
  • 19
    VIRGIN CASH LIMITED - 2005-05-24
    ADAMSITE LIMITED - 1999-10-18
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2011-12-16
    IIF 22 - Director → ME
  • 20
    VDL HOLDINGS LIMITED - 2005-05-24
    SPEED 5339 LIMITED - 1997-10-27
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2011-12-16
    IIF 23 - Director → ME
  • 21
    RED ALCATRAZ LIMITED - 2003-04-09
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2011-12-16
    IIF 24 - Director → ME
  • 22
    VIRGIN JUICE LIMITED - 2007-12-07
    VIRGIN HEALTHCARE HOLDINGS LIMITED - 2010-02-23
    VIRGIN HEALTHCARE LIMITED - 2008-01-30
    COINPOST LIMITED - 2004-06-30
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-25 ~ 2010-06-08
    IIF 28 - 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.