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

Mr Moony Victoire-nijjar

    Related profiles found in government register
  • Mr Moony Victoire-nijjar
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dominic House, Seaton Road, Highcliffe, BH23 5HW, United Kingdom

      IIF 1
    • icon of address 20-22 Wenlock Road, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address Castle Medical Practice, 27 Castle Street, Luton, Bedfordshire, LU1 3AG, United Kingdom

      IIF 4
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, United Kingdom

      IIF 5
  • Nijjar, Moony Victoire
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dominic House, Seaton Road, Highcliffe, Dorset, BH23 5HW, England

      IIF 6
  • Moony Victoire-niijar
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 7
  • Victoire-nijjar, Moony
    British accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Heron Court, Bromley, Kent, BR2 9LR

      IIF 8
    • icon of address Dominic House, Seaton Road, Highcliffe, Dorset, BH23 5HW, United Kingdom

      IIF 9
  • Victoire-nijjar, Moony
    British business owner born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Heron Court, Bromley, Kent, BR2 9LR, United Kingdom

      IIF 10
  • Victoire-nijjar, Moony
    British chief finance and corporate services officer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huc Hq, Ascots Lane, Welwyn Garden City, AL7 4HL, England

      IIF 11 IIF 12
  • Victoire-nijjar, Moony
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dominic House, Seaton Road, Highcliffe, Christchurch, BH23 5HW, England

      IIF 13
    • icon of address Dominic House, Seaton Rd, Highcliffe, Highcliffe, Dorset, BH23 5HW, United Kingdom

      IIF 14
    • icon of address Dominic House, Seaton Road, Highcliffe, BH23 5HW, United Kingdom

      IIF 15
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address Castle Medical Practice, 27 Castle Street, Luton, Bedfordshire, LU1 3AG, United Kingdom

      IIF 18
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 19
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 20
  • Nijjar, Moony Victoire
    British finance director

    Registered addresses and corresponding companies
  • Victoire-nijjar, Moony

    Registered addresses and corresponding companies
    • icon of address Dominic House, Seaton Rd, Highcliffe, Highcliffe, Dorset, BH23 5HW, United Kingdom

      IIF 25
    • icon of address Dominic House, Seaton Road, Highcliffe, BH23 5HW, United Kingdom

      IIF 26
  • Nijjar, Moony

    Registered addresses and corresponding companies
    • icon of address Ascots Lane, Ascots Lane, Welwyn Garden City, AL7 4HL, England

      IIF 27
    • icon of address Huc Hq, Ascots Lane, Welwyn Garden City, AL7 4HL, England

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    DEVON DENTAL LIMITED - 2014-07-17
    icon of address Huc Hq, Ascots Lane, Welwyn Garden City, England
    Active Corporate (5 parents)
    Equity (Company account)
    612,143 GBP2022-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 28 - Secretary → ME
  • 2
    icon of address 22 Heron Court, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ascots Lane, Ascots Lane, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 27 - Secretary → ME
  • 5
    DEVON DOCTORS LIMITED - 2023-04-24
    icon of address Huc Hq, Ascots Lane, Welwyn Garden City, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    2,273,657 GBP2022-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 29 - Secretary → ME
  • 6
    icon of address Dominic House Seaton Road, Highcliffe, Christchurch, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,023 GBP2024-06-30
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 13 - Director → ME
  • 7
    HOW TO MAKE LIMITED - 2022-09-05
    HOW TO APP LIMITED - 2022-08-18
    icon of address Dominic House, Seaton Road, Highcliffe, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -590,650 GBP2024-06-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Castle Medical Practice, 27 Castle Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Dominic House, Seaton Road, Highcliffe, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Company number 04287264
    Non-active corporate
    Officer
    icon of calendar 2007-07-01 ~ now
    IIF 8 - Director → ME
Ceased 13
  • 1
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,198 GBP2024-07-31
    Officer
    icon of calendar 2016-07-21 ~ 2024-11-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2024-11-13
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DEVON DENTAL LIMITED - 2014-07-17
    icon of address Huc Hq, Ascots Lane, Welwyn Garden City, England
    Active Corporate (5 parents)
    Equity (Company account)
    612,143 GBP2022-03-31
    Officer
    icon of calendar 2025-08-01 ~ 2025-08-28
    IIF 11 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ 2024-11-13
    IIF 17 - Director → ME
  • 4
    DEVON DOCTORS LIMITED - 2023-04-24
    icon of address Huc Hq, Ascots Lane, Welwyn Garden City, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    2,273,657 GBP2022-03-31
    Officer
    icon of calendar 2025-08-01 ~ 2025-08-29
    IIF 12 - Director → ME
  • 5
    icon of address Dominic House Seaton Rd, Highcliffe, Highcliffe, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -757,584 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ 2024-11-13
    IIF 14 - Director → ME
    icon of calendar 2022-07-29 ~ 2024-11-13
    IIF 25 - Secretary → ME
  • 6
    ICHF EVENTS LTD - 2022-11-22
    icon of address Dominic House, Seaton Road, Highcliffe, Dorset, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,000 GBP2024-06-30
    Officer
    icon of calendar 2023-04-01 ~ 2024-11-13
    IIF 9 - Director → ME
  • 7
    HAMSARD 2631 LIMITED - 2004-04-26
    IFORCE HOLDINGS LIMITED - 2009-03-13
    TABLOGIX UK HOLDINGS LIMITED - 2006-04-11
    icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2006-12-05
    IIF 24 - Secretary → ME
  • 8
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2006-12-05
    IIF 23 - Secretary → ME
  • 9
    HAMSARD 2152 LIMITED - 2000-08-08
    TABLOGIX LIMITED - 2009-02-09
    DCA DISTRIBUTION LIMITED - 2001-09-26
    HAMSARD 2152 LIMITED - 2000-10-18
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2006-12-05
    IIF 21 - Secretary → ME
  • 10
    icon of address 20-22 Wenlock Road 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,046 GBP2024-09-30
    Officer
    icon of calendar 2014-03-03 ~ 2024-11-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2024-11-13
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -289 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2020-12-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-12-08
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Dominic House, Seaton Road, Highcliffe, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7 GBP2023-11-30
    Officer
    icon of calendar 2022-11-24 ~ 2024-11-13
    IIF 15 - Director → ME
    icon of calendar 2022-11-24 ~ 2024-11-13
    IIF 26 - Secretary → ME
  • 13
    IFORCE HOLDINGS LIMITED - 2006-04-11
    HAMSARD 2428 LIMITED - 2003-08-19
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2006-12-05
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.