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 Prahlad Ram Pharroda

    Related profiles found in government register
  • Mr Prahlad Ram Pharroda
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Church Road, Hayes, UB3 2LL, England

      IIF 1
    • 65, Delamere Road, Hayes, UB4 0NN

      IIF 2
    • 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 3 IIF 4
    • 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 288, Staines Road, Hounslow, TW4 5BA, England

      IIF 9
    • 8, Cavendish Parade, Hounslow, TW4 7DJ, United Kingdom

      IIF 10
    • 764, Great West Road, Isleworth, TW7 5NA, England

      IIF 11 IIF 12 IIF 13
    • 764, Great West Road, Isleworth, TW7 5NA, United Kingdom

      IIF 15
    • 106, The Broadway, Southall, UB1 1QF, England

      IIF 16 IIF 17
    • 7, Triangle Mews, Providence Road, Yiewsley, Middlesex, UB7 8FB, United Kingdom

      IIF 18 IIF 19
  • Dr Prahlad Ram Pharroda
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Triangle Mews, Yiewsley, West Drayton, UB7 8FB, United Kingdom

      IIF 20
    • 7, Triangle Mews, Providence Road, Yiewsley, Middlesex, UB7 8FB, United Kingdom

      IIF 21
  • Dr Prahad Ram Pharroda
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Triangle Mews, Providence Road, Yiewsley, Middlesex, UB7 8FB, United Kingdom

      IIF 22
  • Mr Prahlad Ram Pharroda
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, The Urban Building 3-9, Albert Street, Slough, SL1 2BE, England

      IIF 23
  • Dr Prahlad Ram Pharroda
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Pharroda, Prahlad Ram, Dr
    British business person born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 764, Great West Road, Isleworth, TW7 5NA, England

      IIF 28
    • 106, The Broadway, Southall, UB1 1QF, England

      IIF 29
    • 7, Triangle Mews, Yiewsley, West Drayton, UB7 8FB, United Kingdom

      IIF 30
  • Pharroda, Prahlad Ram, Dr
    British businessman born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, The Broadway, Southall, UB1 1QF, England

      IIF 31
  • Pharroda, Prahlad Ram, Dr
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Church Road, Hayes, UB3 2LL, England

      IIF 32
    • 764, Great West Road, Isleworth, TW7 5NA, England

      IIF 33
    • The Urban Building, 3-9 Albert Street, Slough, SL1 2BE, England

      IIF 34
  • Pharroda, Prahlad Ram, Dr
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pharroda, Prahlad Ram, Dr
    British investor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 764, Great West Road, Isleworth, TW7 5NA, United Kingdom

      IIF 42
    • Suite 218, 239 Kensington High Street, London, County (optional), W8 6SN, United Kingdom

      IIF 43
    • 7, Triangle Mews, Providence Road, Yiewsley, Middlesex, UB7 8FB, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Pharroda, Prahlad Ram, Dr
    British manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN, England

      IIF 47
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN, United Kingdom

      IIF 48
    • 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 7 Triangle Mews, Providence Road, West Drayton, Middlesex, UB7 8FB, United Kingdom

      IIF 52
  • Pharroda, Prahad Ram, Dr
    British investor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Triangle Mews, Providence Road, Yiewsley, Middlesex, UB7 8FB, United Kingdom

      IIF 53
  • Pharroda, Prahlad Ram
    British manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Alexandra Avenue, Southall, Middlesex, UB1 2AL, United Kingdom

      IIF 54
  • Pharroda, Prahlad Ram, Dr
    British business person born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 764, Great West Road, Isleworth, TW7 5NA, England

      IIF 55 IIF 56 IIF 57
    • 764, Great West Road, Osterley Park Hotel, Isleworth, TW7 5NA, England

      IIF 58
  • Pharroda, Prahlad Ram, Dr
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 764, Great West Road, Isleworth, TW7 5NA, England

      IIF 59
  • Pharroda, Prahlad Ram
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, The Urban Building 3-9, Albert Street, Slough, SL1 2BE, England

      IIF 60
  • Pharroda, Prahlad Ram
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, The Urban Building, Albert Street, Slough, SL1 2BE, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 21
  • 1
    764 Great West Road, Isleworth, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -380 GBP2024-02-28
    Officer
    2021-02-03 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    62 Church Road, Hayes, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-02-17 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Suite 218 239 Kensington High Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 43 - director → ME
  • 4
    764 Great West Road, Isleworth, England
    Corporate (1 parent)
    Equity (Company account)
    -1,687 GBP2024-01-31
    Officer
    2021-01-25 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    764 Great West Road, Isleworth, England
    Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    First Floor, The Urban Building, Albert Street, Slough, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-04 ~ now
    IIF 61 - director → ME
  • 7
    65 Delamere Road, Hayes, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2020-01-31
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    764 Great West Road, Isleworth, England
    Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 48 - director → ME
  • 10
    7 Triangle Mews, Providence Road, Yiewsley, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    764 Great West Road, Isleworth, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    First Floor, The Urban Building 3-9, Albert Street, Slough, England
    Corporate (3 parents)
    Officer
    2024-09-23 ~ now
    IIF 60 - director → ME
  • 13
    764 Great West Road, Isleworth, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    414,186 GBP2024-01-31
    Officer
    2021-01-25 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    764 Great West Road, Isleworth, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    764 Great West Road, Isleworth, England
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 16
    20 Alexandra Avenue, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 54 - director → ME
  • 17
    764 Great West Road, 1 Mall, Isleworth, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,861 GBP2024-01-31
    Officer
    2021-04-20 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    7 Triangle Mews, Yiewsley, West Drayton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 19
    The Urban Building, 3-9 Albert Street, Slough, England
    Corporate (7 parents)
    Equity (Company account)
    6 GBP2023-07-31
    Officer
    2024-03-25 ~ now
    IIF 34 - director → ME
  • 20
    7 Triangle Mews, Providence Road, Yiewsley, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,387 GBP2024-03-31
    Officer
    2021-03-03 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    764 Great West Road, Isleworth, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    CHAHAL CATERING LTD - 2019-11-05
    65 Delamere Road, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,814 GBP2018-01-31
    Officer
    2018-10-24 ~ 2019-11-04
    IIF 35 - director → ME
    Person with significant control
    2018-10-24 ~ 2019-11-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    4385, 12294399 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2019-11-01 ~ 2021-02-01
    IIF 33 - director → ME
    Person with significant control
    2019-11-01 ~ 2021-02-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    4385, 11550869 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    3,657 GBP2019-09-30
    Officer
    2018-09-04 ~ 2021-07-01
    IIF 38 - director → ME
    Person with significant control
    2018-09-04 ~ 2021-07-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    290 Staines Road, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-04 ~ 2021-07-01
    IIF 37 - director → ME
    Person with significant control
    2018-09-04 ~ 2021-07-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    4385, 10859988 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-07-11 ~ 2021-08-20
    IIF 50 - director → ME
    Person with significant control
    2017-07-11 ~ 2021-09-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    65 Delamere Road, Hayes, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2020-01-31
    Officer
    2019-01-18 ~ 2021-08-20
    IIF 49 - director → ME
  • 7
    6 Criccieth Road, Rumney, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-01-18 ~ 2019-11-12
    IIF 51 - director → ME
    Person with significant control
    2019-01-18 ~ 2019-11-12
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    288 Staines Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -1,015 GBP2019-01-31
    Officer
    2020-05-01 ~ 2020-11-01
    IIF 31 - director → ME
    2014-02-10 ~ 2019-09-12
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-12
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2020-05-14 ~ 2020-11-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    DHOLA BHERO BABA LIMITED - 2022-08-08
    52a Spring Grove Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-29 ~ 2022-10-01
    IIF 29 - director → ME
    Person with significant control
    2020-09-29 ~ 2022-10-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    6a Mansefield Road, Tweedmouth, Berwick-upon-tweed, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2022-05-18 ~ 2023-12-01
    IIF 58 - director → ME
    Person with significant control
    2022-10-01 ~ 2022-10-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    First Floor, The Urban Building 3-9, Albert Street, Slough, England
    Corporate (3 parents)
    Person with significant control
    2024-09-23 ~ 2025-02-19
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54,356 GBP2017-06-30
    Officer
    2011-06-23 ~ 2013-07-08
    IIF 52 - director → ME
  • 13
    764 Great West Road, Isleworth, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-02 ~ 2017-05-02
    IIF 41 - director → ME
  • 14
    238 A 239 A, Krnsington High Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2019-10-21 ~ 2021-02-12
    IIF 36 - director → ME
    Person with significant control
    2019-10-21 ~ 2021-02-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more 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.