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

Malhan, Ashwani

    Related profiles found in government register
  • Malhan, Ashwani
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Amicare House, 651 Melton Road, Thurmaston, Leicester, Leicestershire Le4 8eb

      IIF 1
    • Ovi House, Unit 11 Ratcher Way, Forest Town, Mansfield, NG19 0FS, United Kingdom

      IIF 2
    • 1 Main Street, Hoby, Melton Mowbray, Leicestershire, LE14 3DT

      IIF 3
    • 80, Lytham Road, Fulwood, Preston, Lancashire, PR2 3AQ, United Kingdom

      IIF 4
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ

      IIF 5
    • Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston, Leicester, LE4 8EB

      IIF 6
    • Amicare House, Thurmaston Village Court, 651 Melton Road, Thurmaston, Leicester, LE4 8EB, England

      IIF 7
  • Malhan, Ashwani
    British company director1 born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Amicare House 651, Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EB, United Kingdom

      IIF 8
  • Malhan, Ashwani
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 9
    • 3 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 10 IIF 11
    • Amicare House, 651 Melton Road, Thurmaston, Leicester, LE4 8EB, England

      IIF 12 IIF 13
    • Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 14 IIF 15
    • 1 Main Street, Hoby, Melton Mowbray, Leicestershire, LE14 3DT

      IIF 16
    • Leaderflush Shapland, Milnhay Road, Langley Mill, Nottingham, NG16 4AZ, England

      IIF 17 IIF 18
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 19
    • Magma House Unit 16, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 20
  • Malhan, Ashwani
    British cd/sec born in April 1968

    Registered addresses and corresponding companies
    • 8 Harepie View, Hallaton, Market Harborough, Leicestershire, LE16 8UH

      IIF 21
  • Mr Ashwani Malham
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Leavesden Park, Hercules Way, Leavesden, Watford, Herefordshire, WD25 7GS, England

      IIF 22
  • Mr Ashwani Malhan
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Amicare House, 651 Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EB

      IIF 23
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 24
    • Magma House Unit 16, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 25
    • Amicare House Thurmaston Village Court, Thumaston Village Court, 651 Melton Road, Thumaston, Leicester, LE4 8EB, United Kingdom

      IIF 26
    • Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston, Leicester, LE4 8EB

      IIF 27 IIF 28
  • Mr Ashwani Malhan
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 29
  • Malhan, Ashwani

    Registered addresses and corresponding companies
    • 8 Harepie View, Hallaton, Market Harborough, Leicestershire, LE16 8UH

      IIF 30
  • Ashwani Malhan
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    Amicare House 651 Melton Road, Thurmaston, Leicester, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    56,828 GBP2024-03-31
    Officer
    2015-02-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    Amicare House Thurmaston Village Court, 651 Melton Road, Thurmaston, Leicester
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,583,830 GBP2024-03-31
    Officer
    2014-05-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Amicare House 651 Melton Road, Thurmaston, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    -9,891 GBP2023-12-31
    Officer
    2022-07-20 ~ now
    IIF 13 - director → ME
  • 4
    Amicare House 651 Melton Road, Thurmaston, Leicester, England
    Dissolved corporate (5 parents)
    Officer
    2020-11-11 ~ dissolved
    IIF 12 - director → ME
  • 5
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    429,831 GBP2018-03-31
    Officer
    1999-08-31 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 6
    Ovi House Unit 11 Ratcher Way, Forest Town, Mansfield, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-21 ~ now
    IIF 2 - director → ME
  • 7
    Magma House Unit 16, Castle Mound Way, Rugby, England
    Corporate (2 parents)
    Officer
    2022-07-12 ~ now
    IIF 20 - director → ME
  • 8
    3 Neptune Court, Vanguard Way, Cardiff, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2024-11-21 ~ now
    IIF 10 - director → ME
  • 9
    3 Neptune Court, Vanguard Way, Cardiff, United Kingdom
    Corporate (4 parents)
    Officer
    2024-11-21 ~ now
    IIF 11 - director → ME
  • 10
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2016-11-18 ~ now
    IIF 5 - director → ME
  • 11
    Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston, Leicester
    Corporate (3 parents)
    Equity (Company account)
    51 GBP2024-06-30
    Officer
    2014-02-10 ~ now
    IIF 6 - director → ME
  • 12
    TIMBMET HOLDINGS LIMITED - 2016-04-09
    TERRYGLASS LIMITED - 2010-05-27
    Leonard House, 7 Newman Road, Bromley, Kent
    Corporate (3 parents)
    Equity (Company account)
    -519,096 GBP2020-03-31
    Officer
    2016-04-07 ~ now
    IIF 9 - director → ME
  • 13
    HOLMES CHAPEL JOINERY LIMITED - 2019-03-29
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, England
    Corporate (3 parents)
    Officer
    2019-08-29 ~ now
    IIF 19 - director → ME
Ceased 13
  • 1
    Amicare House 651 Melton Road, Thurmaston, Leicester, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    56,828 GBP2024-03-31
    Officer
    2013-11-07 ~ 2014-12-01
    IIF 1 - director → ME
  • 2
    Magma House Unit 16, Castle Mound Way, Rugby, England
    Corporate (2 parents)
    Person with significant control
    2022-07-12 ~ 2022-07-13
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    PROJECT VALE BIDCO LIMITED - 2025-04-04
    Magma House 16 Davy Court Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-03-08 ~ 2024-05-07
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-08-03 ~ 2024-05-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GATEWAY BIDCO LIMITED - 2011-08-04
    4 Brindley Place, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2012-11-30 ~ 2014-08-01
    IIF 15 - director → ME
  • 6
    Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston, Leicester
    Corporate (3 parents)
    Equity (Company account)
    51 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2017-05-01
    IIF 27 - Right to appoint or remove directors OE
  • 7
    M & V KNITWEAR COMPANY LIMITED - 1995-02-20
    Unit 1, Willow Park Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    47,395 GBP2024-01-31
    Officer
    1994-02-08 ~ 1995-02-04
    IIF 21 - director → ME
    1994-02-08 ~ 1995-02-04
    IIF 30 - secretary → ME
  • 8
    TIMBMET HOLDINGS LIMITED - 2016-04-09
    TERRYGLASS LIMITED - 2010-05-27
    Leonard House, 7 Newman Road, Bromley, Kent
    Corporate (3 parents)
    Equity (Company account)
    -519,096 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2020-12-13
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 9
    LAIDLAW INTERIORS LIMITED - 2016-01-15
    GATEWAY 2 LIMITED - 2011-08-04
    4 Brindley Place, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2012-11-08 ~ 2014-08-01
    IIF 18 - director → ME
  • 10
    LEADERFLUSH SHAPLAND LIMITED - 2016-01-25
    TIMBMET DOOR SOLUTIONS LIMITED - 2013-02-15
    4385, 04420684 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2002-05-24 ~ 2014-08-01
    IIF 16 - director → ME
  • 11
    GATEWAY 1 LIMITED - 2011-08-04
    4 Brindley Place, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2012-11-08 ~ 2014-08-01
    IIF 17 - director → ME
    2012-09-17 ~ 2012-11-08
    IIF 14 - director → ME
  • 12
    Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    439,123 GBP2023-11-30
    Officer
    2012-11-29 ~ 2012-12-01
    IIF 4 - director → ME
  • 13
    HOLMES CHAPEL JOINERY LIMITED - 2019-03-29
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, England
    Corporate (3 parents)
    Person with significant control
    2023-05-17 ~ 2024-02-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.