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

Sanghrajka, Nimesh

    Related profiles found in government register
  • Sanghrajka, Nimesh
    British commercial finance broker born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 1
    • icon of address Unit 5, 109-115 Blackfriars Road, London, SE1 8HW, United Kingdom

      IIF 2 IIF 3
  • Sanghrajka, Nimesh
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 4
    • icon of address 59, Crowshott Avenue, Stanmore, HA7 1HR, United Kingdom

      IIF 5 IIF 6
    • icon of address 59, Crowshott Avenue, Stanmore, Middlesex, HA7 1HR, United Kingdom

      IIF 7
  • Sanghrajka, Nimesh
    British consultancy born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Deansgate, Manchester, M3 4LY, England

      IIF 8
  • Sanghrajka, Nimesh
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 9
    • icon of address 3, Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 13
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 14 IIF 15
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 16
    • icon of address Mantra Capital, 115 Blackfriars Road, London, SE1 8HW, United Kingdom

      IIF 17 IIF 18
    • icon of address Unit 5, 109-115 Blackfriars Road, London, SE1 8HW, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 340, Deansgate, Manchester, M3 4LY, England

      IIF 24
    • icon of address 12, Bentley Way, Stanmore, HA7 3RP, England

      IIF 25
    • icon of address 59, Crowshott Avenue, Stanmore, HA7 1HR, United Kingdom

      IIF 26
  • Sanghrajka, Nimesh
    British diretor born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 27 IIF 28
  • Sanghrajka, Nimesh
    British managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claremont High School, Claremont Avenue, Kenton, Harrow, HA3 0UH

      IIF 29
  • Sanghrajka, Nimesh
    British self employed financial consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Crowshott Avenue, Stanmore, Middlesex, HA7 1HR, United Kingdom

      IIF 30
  • Mr Nimesh Sanghrajka
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 31
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 32
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 33 IIF 34
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 35 IIF 36
    • icon of address Mantra Capital, 115 Blackfriars Road, London, SE1 8HW, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 5, 109-115 Blackfriars Road, London, SE1 8HW, United Kingdom

      IIF 39
    • icon of address 340, Deansgate, Manchester, M3 4LY, England

      IIF 40
    • icon of address 12, Bentley Way, Stanmore, Middlesex, HA7 3RD, England

      IIF 41
    • icon of address 59, Crowshott Avenue, Stanmore, HA7 1HR, United Kingdom

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -57,075 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 11 - Director → ME
  • 2
    25 TEMPLE LEASEHOLDS LIMITED - 2024-08-28
    icon of address 3 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 35 - Has significant influence or controlOE
  • 4
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 59 Crowshott Avenue, Stanmore, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 36 - Has significant influence or controlOE
  • 7
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -315,555 GBP2024-03-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 37 - Has significant influence or controlOE
  • 8
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -222,960 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 340 Deansgate, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,455,340 GBP2021-12-31
    Officer
    icon of calendar 2015-08-29 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 340 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    138,859 GBP2022-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -18,133 GBP2024-03-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -16,971 GBP2024-02-29
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 12 Bentley Way, Stanmore, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,099,271 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    icon of address 3 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    51 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address 3 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,342 GBP2024-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 3 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    422,651 GBP2024-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address 2 Bentley Way, Stanmore, England
    Active Corporate (6 parents)
    Equity (Company account)
    96,419 GBP2024-03-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    33,499 GBP2024-04-30
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 21 - Director → ME
  • 20
    MANTRA INVESTMENTS LIMITED - 2022-08-03
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    480,982 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 15 - Director → ME
Ceased 14
  • 1
    CLAREMONT HIGH SCHOOL ACADEMY TRUST - 2017-06-01
    icon of address Claremont High School, Claremont Avenue, Kenton, Harrow
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-08 ~ 2024-03-19
    IIF 29 - Director → ME
  • 2
    icon of address 340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-07 ~ 2022-07-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2022-07-22
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address 340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    55,725 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2015-04-16 ~ 2022-07-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-29
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -222,960 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-15 ~ 2020-06-13
    IIF 32 - Has significant influence or control OE
  • 5
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-29
    Officer
    icon of calendar 2020-08-10 ~ 2024-09-16
    IIF 7 - Director → ME
  • 6
    icon of address 20 Linksway, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,113 GBP2024-09-30
    Officer
    icon of calendar 2015-11-12 ~ 2023-01-24
    IIF 30 - Director → ME
  • 7
    icon of address 340 Deansgate, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90,242 GBP2022-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2022-07-22
    IIF 2 - Director → ME
  • 8
    icon of address 340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,483 GBP2021-09-30
    Officer
    icon of calendar 2017-10-09 ~ 2022-07-22
    IIF 22 - Director → ME
  • 9
    icon of address 340 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    138,859 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-03-04 ~ 2022-07-22
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-20 ~ 2022-07-22
    IIF 20 - Director → ME
  • 11
    icon of address 340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2016-06-02 ~ 2022-07-22
    IIF 19 - Director → ME
  • 12
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-16 ~ 2021-06-29
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,325 GBP2024-03-31
    Officer
    icon of calendar 2018-10-19 ~ 2023-02-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2023-02-03
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 3 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    422,651 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-30 ~ 2024-03-21
    IIF 31 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.