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

Chhabra, Gautam

    Related profiles found in government register
  • Chhabra, Gautam
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Maisies Way, South Normanton, Alfreton, DE55 2DS, England

      IIF 1 IIF 2
    • icon of address 47, Park Lane, London, W1K 1PR, England

      IIF 3
    • icon of address 14, Queens Road, Loughton, IG10 1RS, England

      IIF 4
  • Chhabra, Gautam
    British investment director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Maisies Way, South Normanton, Alfreton, DE55 2DS, England

      IIF 5 IIF 6 IIF 7
    • icon of address Moorewood House, The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS

      IIF 9 IIF 10
    • icon of address Moorewood House, The Village, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, United Kingdom

      IIF 11
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 12 IIF 13 IIF 14
    • icon of address 32, Stanmore Way, Loughton, IG10 2SA, England

      IIF 20
    • icon of address Moorewood House, 15 Maisies Way, Derbyshire, South Normanton, DE55 2DS, United Kingdom

      IIF 21
    • icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Chhabra, Gautam
    British investment manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorewood House The Village, 15 Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS

      IIF 26
    • icon of address Moorewood House, 15 Maisies Way, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 27
    • icon of address Moorewood House, 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Chhabra, Gautam
    British investment professional born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Stanmore Way, Loughton, IG10 2SA, England

      IIF 31
  • Chhabra, Gautam
    British vp - finance & strategy born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HG

      IIF 32 IIF 33
  • Chhabra, Gautam
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HG

      IIF 34
  • Chhabra, Gautam
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Chhabra, Gautam
    British investment professional born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Queens Road, Loughton, Essex, IG10 1RS

      IIF 37
    • icon of address 32, Stanmore Way, Loughton, IG10 2SA, England

      IIF 38
  • Chhabra, Gautam
    British vp corporate development born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Touchstone, Pinewood Business Park, Coleshill Road, Birmingham, B37 7HG, United Kingdom

      IIF 39
  • Mr Gautam Chhabra
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Queens Road, Loughton, IG10 1RS, England

      IIF 40
    • icon of address 32, Stanmore Way, Loughton, IG10 2SA, England

      IIF 41
  • Chhabra, Gautam
    British

    Registered addresses and corresponding companies
    • icon of address Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HG

      IIF 42
  • Chhabra, Gautam

    Registered addresses and corresponding companies
    • icon of address Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HG

      IIF 43 IIF 44 IIF 45
  • Mr Gautam Chhabra
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 14 Queens Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 32 Stanmore Way, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,950 GBP2023-12-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    GREEN PARK CAPITAL CONSULTANCY LIMITED - 2021-05-11
    icon of address 32 Stanmore Way, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    127,226 GBP2023-12-20
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    icon of address 32 Stanmore Way, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,476 GBP2023-12-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 14 Queens Road, Loughton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 32 Stanmore Way, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,244 GBP2023-12-31
    Officer
    icon of calendar 2019-11-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 32 Stanmore Way, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ 2024-05-10
    IIF 5 - Director → ME
  • 2
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ 2024-05-10
    IIF 8 - Director → ME
  • 3
    BLACK SWAN EDWINSTOWE LTD - 2016-07-21
    SEVCO 5117 LIMITED - 2016-06-10
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    393,239 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 24 - Director → ME
  • 4
    SEVCO 5118 LIMITED - 2016-06-10
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    765,591 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 25 - Director → ME
  • 5
    SEVCO 5119 LIMITED - 2016-06-10
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,245,564 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 29 - Director → ME
  • 6
    SEVCO 5122 LIMITED - 2017-03-27
    icon of address Moorewood House, 15 Maisies Way, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    93,601 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 27 - Director → ME
  • 7
    icon of address Moorewood House, The Village Maisies Way, South Normanton, Alfreton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    179,537 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 11 - Director → ME
  • 8
    icon of address 32 Stanmore Way, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2016-04-27
    IIF 3 - Director → ME
  • 9
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,015,000 GBP2024-05-26
    Officer
    icon of calendar 2015-01-28 ~ 2017-05-31
    IIF 32 - Director → ME
    icon of calendar 2015-01-28 ~ 2017-05-31
    IIF 43 - Secretary → ME
  • 10
    icon of address Touchstone Pinewood Business Park, Coleshill Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2017-05-31
    IIF 39 - Director → ME
  • 11
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    120,798,000 GBP2024-05-26
    Officer
    icon of calendar 2014-07-02 ~ 2017-05-31
    IIF 42 - Secretary → ME
  • 12
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,278,000 GBP2024-05-26
    Officer
    icon of calendar 2014-10-13 ~ 2017-05-31
    IIF 34 - Director → ME
    icon of calendar 2014-09-18 ~ 2017-05-31
    IIF 44 - Secretary → ME
  • 13
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    141,321,000 GBP2024-05-26
    Officer
    icon of calendar 2015-01-28 ~ 2017-05-31
    IIF 33 - Director → ME
    icon of calendar 2015-01-28 ~ 2017-05-31
    IIF 45 - Secretary → ME
  • 14
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-02-11 ~ 2024-05-10
    IIF 16 - Director → ME
  • 15
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-02-19 ~ 2024-05-10
    IIF 17 - Director → ME
  • 16
    JULY ACQUISITIONS LIMITED - 2024-10-31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ 2024-05-10
    IIF 13 - Director → ME
  • 17
    JULY ACQUISITIONS MIDCO LIMITED - 2024-10-31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-02-07 ~ 2024-05-10
    IIF 18 - Director → ME
  • 18
    JULY ACQUISITIONS OPCO LIMITED - 2024-10-30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-02-17 ~ 2024-05-10
    IIF 12 - Director → ME
  • 19
    JULY ACQUISITIONS PROPCO LIMITED - 2024-10-30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-02-15 ~ 2024-05-10
    IIF 15 - Director → ME
  • 20
    JULY ACQUISITIONS TOPCO LIMITED - 2024-10-30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,040 GBP2024-08-31
    Officer
    icon of calendar 2024-02-02 ~ 2024-05-10
    IIF 19 - Director → ME
  • 21
    PUB PEOPLE FREEHOLDS LIMITED - 2016-06-10
    CASTLEGATE 503 LIMITED - 2008-11-14
    icon of address Moorewood House The Village 15 Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    927,775 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 26 - Director → ME
  • 22
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-19 ~ 2024-05-10
    IIF 2 - Director → ME
  • 23
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-16 ~ 2024-05-10
    IIF 14 - Director → ME
  • 24
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-19 ~ 2024-05-10
    IIF 1 - Director → ME
  • 25
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    500,000 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 22 - Director → ME
  • 26
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    3,802,414 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 23 - Director → ME
  • 27
    CASTLEGATE 292 LIMITED - 2004-04-26
    icon of address Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,082,783 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 10 - Director → ME
  • 28
    SEVCO 5115 LIMITED - 2016-06-09
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    520,877 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 28 - Director → ME
  • 29
    VINE ACQUISITIONS LIMITED - 2022-12-09
    DECEMBER ACQUISITION LTD - 2016-12-12
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2021-12-15
    IIF 35 - Director → ME
  • 30
    SEVCO 5120 LIMITED - 2016-06-10
    icon of address Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    883,610 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 30 - Director → ME
  • 31
    RETAIL MANAGEMENT SERVICES (MIDLANDS) LIMITED - 2000-08-11
    icon of address Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,108,811 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 9 - Director → ME
  • 32
    AUTUMN PUBS LIMITED - 2023-05-30
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,033,759 GBP2022-09-24
    Officer
    icon of calendar 2022-11-17 ~ 2024-05-10
    IIF 6 - Director → ME
  • 33
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -177,924 GBP2022-09-24
    Officer
    icon of calendar 2022-11-17 ~ 2024-05-10
    IIF 7 - Director → ME
  • 34
    icon of address Moorewood House 15 Maisies Way, Derbyshire, South Normanton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,508 GBP2022-09-24
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-10
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.