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

Mahan, Vivek Priya Dass

    Related profiles found in government register
  • Mahan, Vivek Priya Dass
    British ceo born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mahan, Vivek Priya Dass
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 2
    • icon of address Spitalfields House, Stirling Way, Herts, WD6 2FX, England

      IIF 3
  • Mahan, Vivek Priya Dass
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor , Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 4 IIF 5
    • icon of address Spitalfields House, 1st Floor, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 6 IIF 7
    • icon of address 1st Floor , Spitalfields House, Stirling Way, Herts, Uk, WD6 2FX, United Kingdom

      IIF 8
    • icon of address 1st Floor , Spitalfields House, Stirling Way, Herts, WD6 2FX, United Kingdom

      IIF 9
    • icon of address First Floor Spitalfields House, Stirling Way, Herts, WD6 2FX, United Kingdom

      IIF 10 IIF 11
  • Mahan, Vivek Priya Dass
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, 1st Floor, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 12
  • Mahan, Vivek Priya Dass
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
    • icon of address 5, Grange Ave, London, N20 8AA, United Kingdom

      IIF 16
  • Mr Vivek Priya Dass Mahan
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, 1st Floor, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 17
    • icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 18 IIF 19 IIF 20
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 21
    • icon of address 1st Floor , Spitalfields House, Stirling Way, Herts, Uk, WD6 2FX, United Kingdom

      IIF 22
    • icon of address First Floor Spitalfields House, Stirling Way, Herts, WD6 2FX, United Kingdom

      IIF 23
    • icon of address Spitalfields House, Stirling Way, Herts, WD6 2FX, England

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mahan, Vivek Priya Dass

    Registered addresses and corresponding companies
    • icon of address 1st Floor , Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 26 IIF 27
    • icon of address First Floor Spitalfields House, Stirling Way, Herts, WD6 2FX, United Kingdom

      IIF 28
  • Mr Vivek Priya Dass Mahan
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25b, The Broadway, London, NW7 3DA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 25c The Broadway, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FRIEDLANDER SACHS LTD - 2016-02-20
    icon of address Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,993 GBP2024-04-30
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    VARIS PLACE LTD - 2023-11-08
    icon of address 1st Floor , Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 26 - Secretary → ME
  • 4
    icon of address First Floor Spitalfields House, Stirling Way, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    454,846 GBP2024-12-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address First Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,008,800 GBP2023-12-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Spitalfields House, Stirling Way, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -976,018 GBP2024-05-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Spitalfields House 1st Floor, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    245,272 GBP2024-12-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    SMV DEVELOPMENTS LTD - 2018-02-28
    icon of address Spitalfields House 1st Floor, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,006,635 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Spitalfields House 1st Floor, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,824 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 7 - Director → ME
  • 11
    VARIS LEISURE HOLDINGS LTD - 2020-09-24
    icon of address First Floor Spitalfields House, Stirling Way, Herts, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -698,957 GBP2024-12-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-03-18 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    AVENIR PARTNERS LTD - 2018-06-15
    icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -727,006 GBP2024-12-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    VARIS LEISURE COULSDON LTD - 2021-04-23
    icon of address 1st Floor , Spitalfields House, Stirling Way, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -370,643 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 9 - Director → ME
  • 14
    AVENIR CAPITAL LTD - 2019-09-27
    icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,493,589 GBP2024-12-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 14 - Director → ME
  • 15
    VARIS LEISURE LTD - 2024-10-03
    icon of address 1st Floor , Spitalfields House, Stirling Way, Herts, Uk, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 8 - Director → ME
  • 16
    VARIS GARDENS LTD - 2023-11-08
    icon of address 1st Floor , Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 27 - Secretary → ME
Ceased 4
  • 1
    icon of address Spitalfields House, Stirling Way, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -976,018 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-02-11
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    AVENIR CAPITAL LTD - 2019-09-27
    icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,493,589 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-29 ~ 2020-04-16
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    VARIS LEISURE LTD - 2024-10-03
    icon of address 1st Floor , Spitalfields House, Stirling Way, Herts, Uk, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    101 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-17 ~ 2024-10-03
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ 2018-02-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-02-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.