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

Gandhi, Upendra

    Related profiles found in government register
  • Gandhi, Upendra
    British business management consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 1
  • Gandhi, Upendra
    British chemist born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hippocampus House, Hulme Lane, Knutsford, Cheshire, WA16 9QQ, England

      IIF 2
    • icon of address L2 Suite G, Booths Park 1, Chelford Road, Knutsford, Cheshire, WA16 8GS, England

      IIF 3
    • icon of address L2 Suite G, Booths Park1, Chelford Road, Knutsford, Cheshire, WA16 8GS, England

      IIF 4
    • icon of address 27 Hazelwood Road, Wilmslow, Cheshire, SK9 2QA

      IIF 5
    • icon of address 27, Hazelwood Road, Wilmslow, Cheshire, SK9 2QA, England

      IIF 6 IIF 7 IIF 8
  • Gandhi, Upendra
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Hazelwood Rd, Wilmslow, Stockport, Hazelwood Road, Wilmslow, Cheshire, SK9 2QA, England

      IIF 10
    • icon of address 27 Hazelwood Road, Wilmslow, Cheshire, SK9 2QA

      IIF 11
  • Gandhi, Upendra
    British consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hazelwood Road, Wilmslow, Cheshire, SK9 2QA, England

      IIF 12
  • Gandhi, Upendra
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 12 Princess Street, Knutsford, WA16 6DD, England

      IIF 13
    • icon of address 27, Hazelwood Road, Wilmslow, Cheshire, SK9 2QA, England

      IIF 14
    • icon of address 27 Hazelwood Road, Wilmslow, Cheshire, SK9 2QA, United Kingdom

      IIF 15
  • Gandhi, Upendra
    British

    Registered addresses and corresponding companies
    • icon of address 27 Hazelwood Road, Wilmslow, Cheshire, SK9 2QA

      IIF 16
  • Mr Upendra Gandhi
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Princess Street, Knutsford, Cheshire, WA16 6DD, England

      IIF 17
    • icon of address L2 Suite G, Booths Park 1, Chelford Road, Knutsford, Cheshire, WA16 8GS, England

      IIF 18
    • icon of address L2 Suite G, Booths Park1, Chelford Road, Knutsford, Cheshire, WA16 8GS, England

      IIF 19
    • icon of address Suite 3, 12 Princess Street, Knutsford, Cheshire, WA16 6DD, England

      IIF 20
    • icon of address Sutton Grange, Parvey Lane, Sutton, Macclesfield, Cheshire, SK11 0HX, England

      IIF 21
    • icon of address 27, Hazelwood Road, Wilmslow, Cheshire, SK9 2QA, England

      IIF 22
    • icon of address 27 Hazelwood Road, Wilmslow, Cheshire, SK9 2QA, United Kingdom

      IIF 23
  • Gandhi, Upendra, Dr

    Registered addresses and corresponding companies
    • icon of address L2 Suite G, Booths Park 1, Chelford Road, Knutsford, Cheshire, WA16 8GS, England

      IIF 24
    • icon of address 27, Hazelwood Road, Wilmslow, Cheshire, SK9 2QA, England

      IIF 25
  • Gandhi, Upendra

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address L2 Suite G, Booths Park1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,902 GBP2024-07-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 4 - Director → ME
    icon of calendar 2012-07-23 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 27 Hazelwood Road, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 28 - Secretary → ME
  • 3
    EMERALD CROP SCIENCE LTD - 2017-09-23
    icon of address Midway House Herrick Way, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    293,766 GBP2023-12-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 14 - Director → ME
  • 4
    FIMA WORLDWIDE LTD - 2011-07-25
    icon of address Suite 3, 12 Princess Street, Knutsford, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2011-03-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 27 Hazelwood Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2018-08-14 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    KNOSO LTD - 2015-08-08
    icon of address Hippocampus House, Hulme Lane, Lower Peover, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-04-24 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    BIOACTIF LIMITED - 2007-12-03
    BIOACTIFS LIMITED - 2009-01-20
    icon of address Msparc, Parc Gwyddoniaeth Menai, Gaerwen, Anglesey, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -119,910 GBP2024-12-31
    Officer
    icon of calendar 2015-10-31 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Hippocampus House, Hulme Lane, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address L2 Suite G Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,304 GBP2025-04-30
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-04-05 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,591 GBP2025-03-31
    Officer
    icon of calendar 2005-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 1 - Director → ME
Ceased 4
  • 1
    icon of address C/o Ballards Newman Apex House, Grand Arcade, London, Tally Ho Corner, England
    Active Corporate (3 parents)
    Equity (Company account)
    -274,817 GBP2023-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2015-07-21
    IIF 11 - Director → ME
    icon of calendar 2006-03-10 ~ 2015-07-21
    IIF 16 - Secretary → ME
  • 2
    icon of address L2 Suite G Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,304 GBP2025-04-30
    Officer
    icon of calendar 2009-07-01 ~ 2010-09-03
    IIF 5 - Director → ME
  • 3
    icon of address Sutton Grange Parvey Lane, Sutton, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,054 GBP2025-02-28
    Officer
    icon of calendar 2012-04-04 ~ 2023-02-28
    IIF 9 - Director → ME
    icon of calendar 2012-04-04 ~ 2023-02-28
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-02
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2 Great Stones Close, Egerton, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,791 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ 2025-05-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2025-05-27
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.