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

Mr Mohit Chhabra

    Related profiles found in government register
  • Mr Mohit Chhabra
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Boston House 69, Boston Manor Road, Brentford, TW8 9JJ, United Kingdom

      IIF 1
    • icon of address Boston House Business Centre, 69-75 Boston Manor Road, Brentford, England, TW8 9JJ, United Kingdom

      IIF 2
    • icon of address 89, Kingsley Road, Hounslow, TW3 4AH, England

      IIF 3
    • icon of address Flat 19, Mayfair Court, Hunting Place, Hounslow, London, TW5 0NP, England

      IIF 4
    • icon of address Flat 19 Mayfair Court, Hunting Place, Hounslow, TW5 0NP, England

      IIF 5 IIF 6 IIF 7
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 9
  • Mr Mohit Chbabra
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 Mayfair Court, Hunting Place, Hounslow, TW5 0NP, England

      IIF 10
  • Mr. Mohit Chhabra
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 Mayfair Court, Hunting Place, Hounslow, TW5 0NP, England

      IIF 11
    • icon of address First Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 12
    • icon of address 7 Denise Court, Eton Avenue, Wembley, HA0 3AY, England

      IIF 13
  • Mohit Chhabra
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19, Mayfair Court, Hunting Place, Hounslow, London, TW5 0NP, England

      IIF 14
  • Mr Mohit Chhabra
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boston House Business Centre, 69-75 Boston Manor Road, Brentford, England, TW8 9JJ, United Kingdom

      IIF 15
    • icon of address 19, Hunting Place, Hounslow, TW5 0NP, England

      IIF 16
    • icon of address 131b Honor Oak Road, London, SE23 3SL, United Kingdom

      IIF 17
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 18 IIF 19
  • Chbabra, Mohit
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 Mayfair Court, Hunting Place, Hounslow, TW5 0NP, England

      IIF 20
  • Chhabra, Mohit
    British actor born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 21
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 22
  • Chhabra, Mohit
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Boston House 69, Boston Manor Road, Brentford, TW8 9JJ, United Kingdom

      IIF 23
    • icon of address Boston House Business Centre, 69-75 Boston Manor Road, Brentford, England, TW8 9JJ, United Kingdom

      IIF 24
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 25
    • icon of address Flat 19, Mayfair Court, Hunting Place, Hounslow, London, TW5 0NP, England

      IIF 26 IIF 27
    • icon of address Flat 19 Mayfair Court, Hunting Place, Hounslow, TW5 0NP, England

      IIF 28
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, England

      IIF 29 IIF 30
  • Chhabra, Mohit
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F, 1 - 3 Canfield Place, London, NW6 3BT, England

      IIF 31
  • Chhabra, Mohit
    British film producer born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F, 1/3, Canfield Place, London, NW6 3BT, England

      IIF 32
  • Chhabra, Mohit
    British finance head born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 Mayfair Court, Hunting Place, Hounslow, TW5 0NP, United Kingdom

      IIF 33
  • Mohit Chhabra
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19 Mayfair Court, Hunting Place, Hounslow, TW5 0NP, United Kingdom

      IIF 34
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 35
  • Chhabra, Mohit
    British actor born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boston House Business Centre, 69-75 Boston Manor Road, Brentford, England, TW8 9JJ, United Kingdom

      IIF 36
  • Chhabra, Mohit
    British business born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19 Mayfair Court, Hunting Place, Hounslow, Middlesex, TW5 0NP, United Kingdom

      IIF 37
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 38
  • Chhabra, Mohit
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131b Honor Oak Road, London, SE23 3SL, United Kingdom

      IIF 39
    • icon of address First Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 40
    • icon of address Suite F, 1-3 Canfield Place, Nw6 3bt, London, Uk, NW6 3BT, England

      IIF 41
  • Chhabra, Mohit
    British employment born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No. 222, Blenheim Centre, Prince Regent Road, Hounslow, TW3 1NB, England

      IIF 42
  • Chhabra, Mohit
    British hospitality professional born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 574, Great West Road, Hounslow, TW5 0TH, United Kingdom

      IIF 43
  • Chhabra, Mohit
    British managing director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No 202, Prince Regent Road, Hounslow, TW3 1NB, United Kingdom

      IIF 44
  • Chhabra, Mohit
    British media professional born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 202, The Blenheim Centre, Prince Regent Road, Hounslow, TW3 1NB, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,621 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,583 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 131b Honor Oak Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Boston House Business Centre, 69-75 Boston Manor Road, Brentford, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    435,818 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address Flat 11 Marlston Munster Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Flat 19, Mayfair Court, Hunting Place, Hounslow, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Flat 19 Mayfair Court, Hunting Place, Hounslow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat No 202 Prince Regent Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -35,100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,271 GBP2024-06-24
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address Boston House Business Centre, 69-75 Boston Manor Road, Brentford, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    420,608 GBP2024-07-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Flat 11 Marlston Munster Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-05 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 574 Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 43 - Director → ME
  • 14
    RED APPLE MEDIA FILMS LIMITED - 2025-06-24
    icon of address Flat 19, Mayfair Court, Hunting Place, Hounslow, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    CREATIVE CINEMAS LIMITED - 2019-09-13
    THOTH VENTURES LIMITED - 2017-07-03
    icon of address Suite F 1 - 3 Canfield Place, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,002 GBP2024-01-31
    Officer
    icon of calendar 2019-09-12 ~ 2020-02-24
    IIF 31 - Director → ME
  • 2
    icon of address 89 Kingsley Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-22 ~ 2024-02-23
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 14 Hatton Grove West, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,505 GBP2023-03-31
    Officer
    icon of calendar 2015-12-09 ~ 2018-04-01
    IIF 45 - Director → ME
  • 4
    icon of address 19 Hunting Place, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-25 ~ 2020-09-30
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Office Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,998 GBP2023-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2019-05-22
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2019-10-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,618 GBP2022-11-30
    Officer
    icon of calendar 2019-09-09 ~ 2020-08-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2020-08-16
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    337,065 GBP2022-04-30
    Officer
    icon of calendar 2019-01-16 ~ 2019-12-03
    IIF 22 - Director → ME
    icon of calendar 2023-11-20 ~ 2023-11-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2021-01-15
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite F 1/3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,853 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-09-30
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BUZYBEES MEDIA LIMITED - 2016-05-07
    KLICK CIRCLES LIMITED - 2015-08-25
    icon of address Suite 109 Raydean House 15 Western Parade, Barnet, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2015-12-01
    IIF 42 - Director → ME
  • 10
    icon of address Flat 11 Marlston Munster Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-16 ~ 2022-01-14
    IIF 20 - Director → ME
  • 11
    DIL SE MOVIES LIMITED - 2019-01-08
    MONTESSORI L INFANZIA LIMITED - 2018-10-29
    icon of address Office Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,225 GBP2023-02-28
    Officer
    icon of calendar 2017-06-15 ~ 2018-10-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2018-10-26
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CASTINGWOODS LTD - 2017-02-24
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,620 GBP2024-06-30
    Officer
    icon of calendar 2017-09-27 ~ 2024-03-31
    IIF 41 - Director → ME
    icon of calendar 2015-06-29 ~ 2017-08-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-18
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 89 Kingsley Road, Hounslow, England
    Dissolved Corporate
    Equity (Company account)
    -31,079 GBP2022-10-31
    Officer
    icon of calendar 2021-10-22 ~ 2022-07-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2023-04-01
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Boston House Business Centre, 69-75 Boston Manor Road, Brentford, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,760 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ 2024-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2024-04-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    icon of address Flat 11 Marlston Munster Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-05 ~ 2022-01-14
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.