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

Amit Shrestha

    Related profiles found in government register
  • Amit Shrestha
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Aldershot, Hampshire, GU11 1BH, United Kingdom

      IIF 1
    • icon of address 26, Grosvenor Road, Aldershot, GU11 3FU, England

      IIF 2
    • icon of address 26-28, Grosvenor Road, Aldershot, Hampshire, GU11 3FU, United Kingdom

      IIF 3
    • icon of address 66, Alexandra Road, Aldershot, GU11 1QN, United Kingdom

      IIF 4
    • icon of address 66, Alexandra Road, Aldershot, Hampshire, GU11 1QN, United Kingdom

      IIF 5
    • icon of address Post Office, 62, Redan Road, Aldershot, GU12 4ST, United Kingdom

      IIF 6
    • icon of address 142, Frimley Road, Camberley, Surrey, GU15 2QN, United Kingdom

      IIF 7
  • Mr Amit Shrestha
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Baird Close, Wellesley, Aldershot, Hampshire, GU11 4BA, England

      IIF 8
    • icon of address 2, Baird Close, Wellesley, Aldershot, Hampshire, GU11 4BA, United Kingdom

      IIF 9 IIF 10
    • icon of address 58, Cambridge Road, Aldershot, Hampshire, GU11 3LD, United Kingdom

      IIF 11
    • icon of address 65, Lynchford Road, Farnborough, GU14 6EJ, England

      IIF 12
    • icon of address 65, Lynchford Road, Farnborough, Hampshire, GU14 6EJ, United Kingdom

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Amit Shrestha
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Alexandra Road, Aldershot, GU11 1QN, England

      IIF 15
  • Mr Amit Shrestha
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Baird Close, Wellesley, Aldershot, GU11 4BA, England

      IIF 16
    • icon of address 2nd Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, GU11 3HU, United Kingdom

      IIF 17
    • icon of address 62, Redan Road, Aldershot, GU12 4ST, England

      IIF 18
  • Shrestha, Amit
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Baird Close, Wellesley, Aldershot, GU11 4BA, England

      IIF 19
    • icon of address 25, High Street, Aldershot, Hampshire, GU11 1BH, United Kingdom

      IIF 20
    • icon of address 26, Grosvenor Road, Aldershot, GU11 3FU, England

      IIF 21
    • icon of address 66, Alexandra Road, Aldershot, Hampshire, GU11 1QN, United Kingdom

      IIF 22 IIF 23
    • icon of address Post Office, 62, Redan Road, Aldershot, Hampshire, GU12 4ST, United Kingdom

      IIF 24
    • icon of address 65, Lynchford Road, Farnborough, Hampshire, GU14 6EJ, England

      IIF 25
  • Shrestha, Amit
    British business born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Town Post Office, 62 Redan Road, Aldershot, GU12 4ST, United Kingdom

      IIF 26
  • Shrestha, Amit
    British business advisor born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Cambridge Road, Aldershot, Hampshire, GU11 3LD, United Kingdom

      IIF 27
  • Shrestha, Amit
    British company director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Alexandra Road, Aldershot, GU11 1QN, England

      IIF 28
  • Shrestha, Amit
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Grosvenor Road, Aldershot, Hampshire, GU11 3FU, United Kingdom

      IIF 29
    • icon of address 142, Frimley Road, Camberley, Surrey, GU15 2QN, United Kingdom

      IIF 30
    • icon of address 65, Lynchford Road, Farnborough, Hampshire, GU14 6EJ, United Kingdom

      IIF 31
  • Shrestha, Amit
    British restaurateur born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Lynchford Road, Farnborough, GU14 6EJ, England

      IIF 32
  • Shrestha, Amit
    British sales manager born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Baird Close, Wellesley, Aldershot, Hampshire, GU11 4BA, United Kingdom

      IIF 33 IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Shrestha, Amit
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Redan Road, Aldershot, GU12 4ST, England

      IIF 36
  • Shrestha, Amit

    Registered addresses and corresponding companies
    • icon of address 58, Cambridge Road, Aldershot, Hampshire, GU11 3LD, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 66 Alexandra Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 Grosvenor Road, Aldershot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26-28 Grosvenor Road, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2 Baird Close, Wellesley, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 65 Lynchford Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    SPEECH OUT BUSINESS LIMITED - 2020-11-03
    icon of address 58 Cambridge Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-11-02 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address 25 High Street, Aldershot, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address 66 Alexandra Road, Aldershot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 66 Alexandra Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26-28 Grosvenor Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2nd Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,333 GBP2022-10-31
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of address 62 Redan Road, Aldershot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    icon of address 65 Lynchford Road, Farnborough, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,482 GBP2022-08-31
    Officer
    icon of calendar 2022-01-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 65 Lynchford Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    INFECTIOUS PRINTING LIMITED - 2020-07-07
    INFECTIOUS IMAGERY LTD - 2016-05-17
    icon of address 65 Lynchford Road, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    NEPALESE MATRIMONY LTD - 2020-10-02
    icon of address 118 Victoria Road, Aldershot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-08-31 ~ 2020-10-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2020-10-08
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address 142 Frimley Road, Camberley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,291 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-06-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-06-06
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    icon of address 66 Alexandra Road, Aldershot, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-06-06 ~ 2023-12-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2023-01-16
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.