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

Chathli, Aditya

    Related profiles found in government register
  • Chathli, Aditya
    British banker born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Liverpool House, Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 1
  • Chathli, Aditya
    British businessman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Belvoir Road, London, SE22 0QY, England

      IIF 2
  • Chathli, Aditya
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Belvoir Road, London, SE22 0QY

      IIF 3
    • icon of address East Castle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 4
  • Chathli, Aditya
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 5
    • icon of address 14 Belvoir Road, London, SE22 0QY

      IIF 6
    • icon of address 14, Belvoir Road, London, SE22 0QY, England

      IIF 7 IIF 8
    • icon of address 3rd Floor, 126 - 134, Baker Street, London, W1U 6UE, England

      IIF 9
    • icon of address Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 10 IIF 11
    • icon of address Third Floor, 126 - 134 Baker Street, London, W1U 6UE, United Kingdom

      IIF 12
    • icon of address Third Floor, 126-134 Baker Street, London, W1U 6UE, United Kingdom

      IIF 13
    • icon of address Arran House, Arran Road, Perth, PH1 3DZ, Scotland

      IIF 14
    • icon of address Arran House, Arran Road, Perth, Perthshire, PH1 3DZ, Scotland

      IIF 15
    • icon of address 188, High Street, Tonbridge, TN9 1BE, England

      IIF 16
  • Chathli, Aditya
    British pr consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 126-134 Baker Street, London, W1U 6UE, United Kingdom

      IIF 17
  • Chathli, Aditya
    British public relations born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Peak Hill, London, SE26 4NS

      IIF 18
  • Chathli, Aditya
    British public relations consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Belvoir Road, London, SE22 0QY, United Kingdom

      IIF 19 IIF 20
  • Chathli, Aditya
    British

    Registered addresses and corresponding companies
    • icon of address 52 Ady's Road, London, SE15 4DZ

      IIF 21
  • Chathli, Aditya
    British company director

    Registered addresses and corresponding companies
    • icon of address 14 Belvoir Road, London, SE22 0QY

      IIF 22
  • Mr Aditya Chathli
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arran House, Arran Road, Perth, PH1 3DZ, Scotland

      IIF 23
  • Mr. Aditya Chathli
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 24
    • icon of address 14, Belvoir Road, London, SE22 0QY, England

      IIF 25 IIF 26
    • icon of address 65, Peak Hill, London, SE26 4NS

      IIF 27
    • icon of address Fourth Floor, 48, Gracechurch Street, London, EC3V 0EJ, England

      IIF 28
    • icon of address Third Floor, 126-134 Baker Street, London, W1U 6UE, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 65 Peak Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Fourth Floor, 48 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,400 GBP2024-06-30
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    INFUSED PRODUCTS INTERNATIONAL UK LTD - 2021-08-25
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    325,533 GBP2024-07-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 11 - Director → ME
  • 4
    ZOETIC INTERNATIONAL PLC - 2021-08-13
    HIGHLANDS NATURAL RESOURCES PLC - 2019-09-09
    icon of address East Castle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 3 Priory Court, Pilgrim Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 3 - Director → ME
  • 6
    SEAHAVEN LIMITED - 2020-01-28
    UK BIRD CONTROL LIMITED - 2011-02-04
    SUSSEX P C S LIMITED - 2010-04-23
    icon of address Unit 16 Euro Business Park, New Road, Newhaven, England
    Active Corporate (4 parents)
    Equity (Company account)
    807,541 GBP2023-12-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 9 - Director → ME
  • 7
    ADITUM CLOUD LIMITED - 2017-03-17
    icon of address Fourth Floor, 48 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -241,300 GBP2024-01-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    LUTHER PENDRAGON (EUROPE) LIMITED - 2019-10-07
    icon of address Fourth Floor, 48 Gracechurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    205,577 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Belvoir Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 7 - Director → ME
  • 10
    VOYAGER LIFE LIMITED - 2024-11-12
    INFUSED AMPHORA LTD - 2024-10-08
    INFUSED PRODUCTS INTERNATIONAL UK LTD - 2021-07-01
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -279,553 GBP2023-12-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 10 - Director → ME
  • 11
    ORSUS THERAPEUTICS LIMITED - 2022-10-07
    icon of address 14 Belvoir Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CORFIN COMMUNICATIONS LIMITED - 2010-06-23
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-11 ~ dissolved
    IIF 6 - Director → ME
  • 14
    OT ACQUISITIONS LTD - 2024-11-12
    icon of address Arran House, Arran Road, Perth, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    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
  • 15
    TREE OF LIFE TRADING LIMITED - 2023-09-07
    icon of address Arran House, Arran Road, Perth, Perthshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,147 GBP2024-03-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 188 High Street, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,060 GBP2023-12-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 16 - Director → ME
Ceased 7
  • 1
    icon of address 1a Old Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,797 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-03-08
    IIF 1 - Director → ME
  • 2
    icon of address 3 Priory Court, Pilgrim Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2011-09-30
    IIF 22 - Secretary → ME
  • 3
    JOURNEY MENTOR LTD - 2024-04-18
    icon of address 20 Sylvan Avenue, Hornchurch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-01 ~ 2025-04-23
    IIF 2 - Director → ME
  • 4
    NEWINCCO 479 LIMITED - 2005-12-14
    icon of address 48 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    268,255 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-09-30 ~ 2020-01-28
    IIF 19 - Director → ME
  • 5
    icon of address 48 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    500,206 GBP2023-12-31
    Officer
    icon of calendar 2011-09-30 ~ 2020-01-28
    IIF 20 - Director → ME
  • 6
    ORSUS THERAPEUTICS LIMITED - 2022-10-07
    icon of address 14 Belvoir Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-05-04 ~ 2023-06-06
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    CORFIN COMMUNICATIONS LIMITED - 2010-06-23
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2005-04-10
    IIF 21 - Secretary → 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.