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

Miss Kavita Niranjan Chawda

    Related profiles found in government register
  • Miss Kavita Niranjan Chawda
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Browning Road, London, E12 6RB, England

      IIF 1
    • icon of address 46, 46 Eversholt Street, Suite 105, London, NW1 1DA, United Kingdom

      IIF 2
    • icon of address 46, Suit 105, Eversholt Street, London, NW1 1DA, England

      IIF 3 IIF 4
    • icon of address 5, Corwndale Road, Camden, London, NW1 1TU, United Kingdom

      IIF 5
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
  • Miss Kavita Chawda
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 105, 46, Eversholt Street, London, NW1 1DA, England

      IIF 7 IIF 8
  • Miss Kavita Niranjan Chawda
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Suit 105, 46 Eversholt Street, London, NW1 1DA, England

      IIF 9
  • Ms Kavita Chawda
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 105, 46 Eversholt Street, London, NW1 1DA, England

      IIF 10 IIF 11
  • Chawda, Kavita Niranjan
    British business person born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Suit 105, Eversholt Street, London, NW1 1DA, England

      IIF 12 IIF 13 IIF 14
    • icon of address 46,suit 105, Eversholt Street, London, NW1 1DA, England

      IIF 15
    • icon of address Suit 105, 46 Eversholt Street, London, NW1 1DA, England

      IIF 16 IIF 17
    • icon of address 73, Rufford Drive, Whitefield, Manchester, M45 8PN, England

      IIF 18
  • Chawda, Kavita Niranjan
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Browning Road, London, E12 6RB, England

      IIF 19
  • Chawda, Kavita Niranjan
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
    • icon of address Suite 105, 46 Eversholt Street, London, NW1 1DA, England

      IIF 21
  • Chawda, Kavita Niranjan
    British entrepreneur born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Eversholt Street, Suite 105, London, NW1 1DA, England

      IIF 22
    • icon of address 46, Eversholt Street, Suite 105, London, NW1 1DA, United Kingdom

      IIF 23 IIF 24
  • Miss Kavita Chawda
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, 46 Eversholt Street, Suite 105, London, NW1 1DA, United Kingdom

      IIF 25
    • icon of address 46, Eversholt Street, Suite 105, London, NW1 1DA, England

      IIF 26
    • icon of address 46, Eversholt Street, Suite 105, London, NW1 1DA, United Kingdom

      IIF 27
  • Chawda, Kavita
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 105, 46 Eversholt Street, London, NW1 1DA, England

      IIF 28 IIF 29
  • Chawda, Kavita
    British entrepreneur born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Eversholt Street, Suite 105, London, NW1 1DA, England

      IIF 30 IIF 31 IIF 32
    • icon of address Suite 105, 46 Eversholt Street, London, NW1 1DA, England

      IIF 33
  • Chawda, Kavita
    British general manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 105, 46, Eversholt Street, London, NW1 1DA, England

      IIF 34
  • Chawda, Kavita
    British entrepreneur born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Eversholt Street, Suite 105, London, NW1 1DA, United Kingdom

      IIF 35
  • Chawda, Kavita Niranjan

    Registered addresses and corresponding companies
    • icon of address 46 Suit 105, Eversholt Street, London, NW1 1DA, England

      IIF 36 IIF 37 IIF 38
    • icon of address 46,suit 105, Eversholt Street, London, NW1 1DA, England

      IIF 39
    • icon of address Suit 105, 46 Eversholt Street, London, NW1 1DA, England

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 105 46 Eversholt Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,396 GBP2024-04-30
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    VIRTUIX LIMITED - 2025-01-27
    icon of address 46 Eversholt Street, Suite 105, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 105 46 Eversholt Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 320 Basement Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address Suite 105 46 Eversholt Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,237 GBP2023-11-30
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 46 Eversholt Street, Suite 105, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,191 GBP2023-12-31
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address 185 Strone Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 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
  • 9
    icon of address 180 Kentish Town Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -401,569 GBP2023-09-30
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    TECHEVA LIMITED - 2025-01-30
    icon of address 46 Eversholt Street, Suite 105, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,222 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 46 Suit 105 Eversholt Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    901 GBP2024-09-30
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 15 - Director → ME
    icon of calendar 2022-10-04 ~ now
    IIF 39 - Secretary → ME
  • 13
    SHOP SAFE ONLINE LTD - 2025-04-29
    icon of address Suite 105 46 Eversholt Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    MEDIABOUND LIMITED - 2021-08-05
    icon of address 18 Highview Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-10-03 ~ 2023-07-19
    IIF 16 - Director → ME
    icon of calendar 2022-10-04 ~ 2023-07-19
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-07-19
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    NEW DATE LIMITED - 2021-08-05
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -135,307 GBP2022-07-31
    Officer
    icon of calendar 2023-01-05 ~ 2023-12-10
    IIF 12 - Director → ME
    icon of calendar 2022-10-04 ~ 2023-12-10
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2023-12-10
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    140,011 GBP2021-11-30
    Officer
    icon of calendar 2022-10-03 ~ 2023-11-22
    IIF 18 - Director → ME
    icon of calendar 2022-10-04 ~ 2023-11-22
    IIF 42 - Secretary → ME
  • 4
    1989 EUSTON SQUARE LIMITED - 2021-10-08
    icon of address 8 The Town, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,040 GBP2022-05-31
    Officer
    icon of calendar 2022-10-03 ~ 2023-12-08
    IIF 17 - Director → ME
    icon of calendar 2022-10-04 ~ 2023-12-08
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-11-08
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    BELLDATE LIMITED - 2021-08-05
    1989 ONE4ONE LTD - 2021-10-08
    icon of address Acorn Business Centre, Fountain Street North, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,354 GBP2022-07-31
    Officer
    icon of calendar 2022-10-03 ~ 2023-12-10
    IIF 13 - Director → ME
    icon of calendar 2022-10-04 ~ 2023-12-10
    IIF 38 - Secretary → ME
  • 6
    BRAVO ONLINE SALES LTD - 2025-08-08
    icon of address 46 Eversholt Street, Suite 105, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-01 ~ 2025-08-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ 2025-08-28
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    SHOP SECURE ONLINE LTD - 2025-07-30
    icon of address Suite 105 46 Eversholt Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ 2025-08-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ 2025-08-18
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    icon of address 203 A Freemasons Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,294,359 GBP2024-11-30
    Officer
    icon of calendar 2022-10-03 ~ 2023-07-18
    IIF 14 - Director → ME
    icon of calendar 2022-10-04 ~ 2023-07-18
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2023-07-18
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,222 GBP2024-04-30
    Officer
    icon of calendar 2025-07-29 ~ 2025-10-15
    IIF 32 - Director → ME
  • 10
    icon of address 46 Suit 105 Eversholt Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    901 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-10-04 ~ 2025-01-10
    IIF 8 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.