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

Eravathri, Nandini

    Related profiles found in government register
  • Eravathri, Nandini
    Indian business born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Brooklands Lodge, 208 Marsland Road, Sale, Cheshire, M33 3NE, England

      IIF 1
    • Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, England

      IIF 2
  • Eravathri, Nandini
    Indian director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 50, Greenbank Street, Preston, PR1 7HS, England

      IIF 3
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 4
  • Eravathri, Nandini
    Indian entrepreneur born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 160, Market Street, Hyde, SK14 1EX, England

      IIF 5
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 6
  • Eravathri, Nandini
    Indian business born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rydal House, Rydal Avenue, Hyde, Cheshire, SK14 4BQ, United Kingdom

      IIF 7
  • Eravathri, Nandini
    Indian entrepreneur born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Greenbank Street, Preston, PR1 7HS, United Kingdom

      IIF 8
  • Mrs Nandini Eravathri
    Indian born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 9
  • Miss Nandini Eravathri
    Indian born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 160, Market Street, Hyde, SK14 1EX, England

      IIF 10
    • Polygon, 293 Barlow Road, Manchester, M19 3HQ, England

      IIF 11
    • 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 12
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 13 IIF 14
  • Miss Nandini Eravathri
    Indian born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Greenbank Street, Preston, PR1 7HS, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    Polygon, 293 Barlow Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-27 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 2
    12 Atkinson Road, Urmston, England
    Corporate (1 parent)
    Equity (Company account)
    541 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    208 Marsland Road Brooklands Lodge, Sale, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-21 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 4
    689 Rochdale Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-06 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    689 Rochdale Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-05-25 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 6
    Victoria Hotel, Atkinson Road, Urmston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    2,407 GBP2021-03-31
    Person with significant control
    2019-03-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    160 Market Street, Hyde, England
    Corporate (1 parent)
    Equity (Company account)
    1,235 GBP2023-11-30
    Officer
    2023-04-06 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
Ceased 2
  • 1
    50 Greenbank Street, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    553 GBP2021-02-28
    Officer
    2020-08-01 ~ 2020-08-01
    IIF 3 - director → ME
  • 2
    Victoria Hotel, Atkinson Road, Urmston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    2,407 GBP2021-03-31
    Officer
    2019-03-13 ~ 2021-02-01
    IIF 8 - director → ME
© 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.