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, Sital

    Related profiles found in government register
  • Joshi, Sital
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a Station Terrace, Kensal Green, London, NW10 5RX

      IIF 1
  • Joshi, Sital
    British broker born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Station Terrace, London, NW10 5RX, England

      IIF 2 IIF 3
  • Joshi, Sital
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 4
  • Joshi, Sital
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a Station Terrace, Kensal Green, London, NW10 5RX

      IIF 5
    • 19a, Station Terrace, Kensal Green, London, NW10 5RX, United Kingdom

      IIF 6
  • Joshi, Sital
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a Station Terrace, Kensal Green, London, NW10 5RX

      IIF 7
    • 19a, Station Terrace, London, NW10 5RX, United Kingdom

      IIF 8
  • Joshi, Sital
    British services director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a Station Terrace, Kensal Green, London, NW10 5RX

      IIF 9
  • Joshi, Sital
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 10
  • Joshi, Sital Jagdish
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Station Terrace, Londoin, NW10 5RX, United Kingdom

      IIF 11
  • Joshi, Sital
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 24, Murrayfield Avenue, Edinburgh, EH12 6AX, United Kingdom

      IIF 12
    • 1146, High Road, London, Greater London, N20 0RA, England

      IIF 13
    • 1st Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 16
    • 33, C/o Mansit Solutions Limited, 4th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 17
    • Suite 363 19/21, Crawford Street, London, W1H 1PJ, England

      IIF 18
    • 150-152, Birkrig, Skelmersdale, WN8 9HP, England

      IIF 19
  • Joshi, Sital
    British advisor born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 20 IIF 21
  • Joshi, Sital
    British business person born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 22 IIF 23
  • Joshi, Sital
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Keyword House, Viking Road, Gapton Hall, Great Yarmouth, NR31 0NU, England

      IIF 24
    • 19a-19b, Station Terrace, London, NW10 5RX, England

      IIF 25
  • Mr Sital Joshi
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1146 High Road, High Road, London, N20 0RA, England

      IIF 26
    • 19a, Station Terrace, London, NW10 5RX, England

      IIF 27
    • 19a, Station Terrace, London, NW10 5RX, United Kingdom

      IIF 28
    • 49, Wheelgate, Malton, North Yorkshire, YO17 7HT, England

      IIF 29
  • Joshi, Sital
    British consultant

    Registered addresses and corresponding companies
    • 19a Station Terrace, Kensal Green, London, NW10 5RX

      IIF 30
  • Joshi, Sital Jagdish
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 31 IIF 32
  • Joshi, Sital Jagdish
    British chief operations officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Station Terrace, London, NW10 5RX, England

      IIF 33
  • Mr Sital Jagdish Joshi
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Station Terrace, Londoin, NW10 5RX, United Kingdom

      IIF 34
  • Joshi, Shital Jagdish
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19a, Station Terrace, London, NW10 5RX, United Kingdom

      IIF 35
    • 4th Floor, 33 Cavendish Sqaure, London, W1G 0PW, United Kingdom

      IIF 36
    • C/o Our Space, 33 Cavendish Square, London, W1G 0PW, England

      IIF 37
  • Mr Sital Joshi
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33, C/o Mansit Solutions Limited, 4th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 38
    • 150-152, Birkrig, Skelmersdale, WN8 9HP, England

      IIF 39
  • Mr Sital Jagdish Joshi
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19a, Station Terrace, 20 Nine Elms Lane, London, County (optional), NW10 5RX, United Kingdom

      IIF 40
  • Mr Shital Jagdish Joshi
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Our Space, 33 Cavendish Square, London, W1G 0PW, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    19a Station Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1146 C/o Cymans, High Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-12-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Suite 363 19/21 Crawford Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-09 ~ now
    IIF 18 - Director → ME
  • 4
    Suite 363 19/21 Crawford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-28 ~ now
    IIF 16 - Director → ME
  • 5
    78-80 St John Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    150-152 Birkrig, Skelmersdale, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-01-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 3b Gorse Street, Chadderton, Oldham, England
    Active Corporate (4 parents)
    Officer
    2026-01-06 ~ now
    IIF 36 - Director → ME
  • 8
    MANSIT HOUSING CIC - 2024-12-02
    150 Birkrig, Skelmersdale, England
    Active Corporate (2 parents)
    Officer
    2021-07-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    33 C/o Mansit Solutions Limited, 4th Floor, 33 Cavendish Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-05-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-30 ~ dissolved
    IIF 8 - Director → ME
  • 11
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-07-19 ~ now
    IIF 15 - Director → ME
  • 12
    Db Lena Poplar Dock Marina, Boardwalk Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,586 GBP2015-09-30
    Officer
    2017-10-11 ~ dissolved
    IIF 6 - Director → ME
  • 13
    1146 High Road High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -116,429 GBP2024-07-31
    Officer
    2008-03-25 ~ now
    IIF 1 - Director → ME
    2008-03-25 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    24 Murrayfield Avenue, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -41,190 GBP2022-06-30
    Officer
    2023-10-12 ~ now
    IIF 12 - Director → ME
  • 15
    I SPY SYDNEY LTD - 2025-01-22
    BLUE'S DINER LIMITED - 2021-09-20
    Meadow House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,338 GBP2024-05-31
    Officer
    2025-05-12 ~ now
    IIF 13 - Director → ME
  • 16
    9 Freshfield Place, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-02 ~ dissolved
    IIF 5 - Director → ME
  • 17
    Roxstone House 24 Murrayfield Avenue, Murrayfield, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 33 - Director → ME
  • 18
    49 Wheelgate, Malton, North Yorkshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,588 GBP2024-06-30
    Officer
    2022-09-12 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -42,546 GBP2024-12-31
    Officer
    2023-03-21 ~ now
    IIF 14 - Director → ME
Ceased 13
  • 1
    CLEAR PATH CONSULTING LTD - 2007-07-31
    LEAFLIGHT LIMITED - 2006-08-31
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2005-03-31 ~ 2010-06-04
    IIF 9 - Director → ME
  • 2
    JAK CONSOLIDATED LIMITED - 2023-11-30
    ASPREY CONSOLIDATED LIMITED - 2018-04-10
    ASPREY HOTELS LIMITED - 2014-12-24
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-05-04 ~ 2019-07-03
    IIF 3 - Director → ME
  • 3
    78-80 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-26 ~ 2019-05-01
    IIF 35 - Director → ME
  • 4
    COS SOLUTIONS LIMITED - 2020-11-19
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,160 GBP2025-03-31
    Officer
    2021-11-09 ~ 2023-02-08
    IIF 24 - Director → ME
  • 5
    AMBER POWER NETWORK LIMITED - 2024-07-10
    AMBER SOLAR POWER NETWORK LIMITED - 2023-12-01
    F&K AMBER ENERGY LIMITED - 2023-10-27
    LIBERTY COURT LIMITED - 2023-07-06
    BOUSTEAD CAPITAL LIMITED - 2023-02-07
    EAGLE SQUARE CAPITAL LTD - 2020-02-20
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2019-08-09 ~ 2022-02-04
    IIF 31 - Director → ME
  • 6
    AMBER FUSION LIMITED - 2025-05-27
    F&K RENEWABLES LIMITED - 2023-12-22
    BOUSTEAD RENEWABLES LIMITED - 2023-02-08
    NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
    NOBLE TREE HOUSING LIMITED - 2016-09-01
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2016-08-10
    RIFT VALLEY TRADING LIMITED - 2015-01-12
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,279 GBP2024-12-31
    Officer
    2017-06-05 ~ 2022-02-04
    IIF 32 - Director → ME
    Person with significant control
    2018-10-25 ~ 2022-11-17
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    GENSYS GLOBAL TRADING LTD - 2011-12-15
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-28 ~ 2011-12-15
    IIF 4 - Director → ME
  • 8
    C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,180 GBP2024-12-31
    Officer
    2023-03-08 ~ 2025-03-14
    IIF 20 - Director → ME
  • 9
    C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,970 GBP2024-12-31
    Officer
    2023-03-08 ~ 2025-03-14
    IIF 21 - Director → ME
  • 10
    C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,901 GBP2024-12-31
    Officer
    2023-04-17 ~ 2025-03-14
    IIF 23 - Director → ME
  • 11
    C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,902 GBP2024-12-31
    Officer
    2023-04-17 ~ 2025-03-14
    IIF 22 - Director → ME
  • 12
    C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    181,011 GBP2024-12-31
    Officer
    2022-11-02 ~ 2024-10-02
    IIF 25 - Director → ME
  • 13
    3 Gas Lane, St Philips, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    2005-05-10 ~ 2006-11-02
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.