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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kar, Nidhi Arun

    Related profiles found in government register
  • Kar, Nidhi Arun
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1 IIF 2
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 3
    • 63-66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 4
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
  • Kar, Nidhi Arun
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Thames Bank, Biggleswade, SG18 8NW, United Kingdom

      IIF 6
  • Mrs Nidhi Arun Kar
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Thames Bank, Biggleswade, SG18 8NW, United Kingdom

      IIF 7
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 8 IIF 9
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 10
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
  • Kar, Arun
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 12
    • Suite 3, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 13
    • Suite 3,peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 14
    • 195, Broadway, Bexleyheath, DA6 7ER, England

      IIF 15
    • This Workspace, 18, Albert Road, Bournemouth, BH1 1BZ, England

      IIF 16
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 17
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 18
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 19 IIF 20
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 21
    • 63-66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 22
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
    • 2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, TW16 7HX, England

      IIF 24
  • Kar, Arun
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6 & 7, Trim Street, Bath, BA1 1HB, England

      IIF 25
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 26
  • Kar, Arun
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8 Thames Bank, Biggleswade, Bedfordshire, England

      IIF 27
    • This Workspace, 18 Albert Road, Bournemouth, BH1 1BZ, England

      IIF 28
    • This Workspace, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, England

      IIF 29
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 30
    • 26 Harmer Street, Harmer Business Centre, Gravesend, DA12 2AX, England

      IIF 31
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Kar, Arun
    British entrepreneur born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Shree Jagannatha Temple, Rush Hill, Bath, BA2 2QH, England

      IIF 35
  • Arun Kar
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 36
    • Suite 3, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 37
  • Kar, Arun
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 38
  • Mr Arun Kar
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6 & 7, Trim Street, Bath, BA1 1HB, England

      IIF 39
    • 8 Thames Bank, Biggleswade, Bedfordshire, England

      IIF 40
    • Echo Building, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, England

      IIF 41
    • 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 42 IIF 43
    • 26 Harmer Street, Harmer Business Centre, Gravesend, DA12 2AX, England

      IIF 44
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 45
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 46
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 47
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 48 IIF 49
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 50
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 51
    • 2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, TW16 7HX, England

      IIF 52
    • 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 53
  • Mr Arun Kar
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, BH15 1TY, England

      IIF 54
child relation
Offspring entities and appointments 25
  • 1
    BNP FINNEST GROUP LTD - now
    FINNEST GROUP LTD
    - 2025-06-18 11931638
    XPERTNEST GROUP LTD
    - 2023-01-19 11931638
    XPERTNEST TECHNOLOGIES LTD
    - 2019-04-24 11931638
    Pkf Littlejohn Advisory Limited, 15 Westferry Circus Canary Wharf, London
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    2019-04-08 ~ 2024-09-01
    IIF 29 - Director → ME
    2024-09-01 ~ 2024-10-05
    IIF 28 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-05-06
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    2019-05-06 ~ 2024-09-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BNP FINNEST HOLDINGS LTD - now
    FINNEST HOLDINGS LTD
    - 2025-06-18 SC755168
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2023-01-12 ~ 2024-10-05
    IIF 30 - Director → ME
    Person with significant control
    2023-01-12 ~ 2024-10-05
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    BNP MOTORSPORTS LTD
    - now 14669192
    BNP GRAND PRIX LTD
    - 2023-04-24 14669192
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-02-16 ~ 2024-09-05
    IIF 32 - Director → ME
  • 4
    CHILLIKA LIMITED
    16009243
    195 Broadway, Bexleyheath, England
    Active Corporate (3 parents)
    Officer
    2025-06-06 ~ now
    IIF 15 - Director → ME
  • 5
    EARTHNEST LTD
    12436012
    167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-01-31 ~ now
    IIF 21 - Director → ME
    2021-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    EARTHNEST SILVERSTONE LTD
    14672940
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-02-18 ~ dissolved
    IIF 34 - Director → ME
  • 7
    EMPIRE PREMISES LTD
    14223995
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2022-07-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    EVEN DWELLINGS LTD
    14208611
    50 Princes Street, Ipswich, England
    Active Corporate (3 parents)
    Officer
    2022-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FINNEST OWN FORMULA LTD
    - now 14672744
    FINNEST FORMULA ONE LTD
    - 2023-03-16 14672744
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-02-18 ~ 2024-09-05
    IIF 33 - Director → ME
  • 10
    FINNEST VC LLP
    SO307677
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    GAMENEST LTD
    - now 12468770
    EVOLUTEIQ-XN LTD
    - 2022-10-24 12468770
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    2020-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 12
    GLOBAL SOUTH CORRIDOR C.I.C.
    16903808
    26 Harmer Street, Gravesend, England
    Active Corporate (4 parents)
    Officer
    2025-12-11 ~ now
    IIF 17 - Director → ME
  • 13
    ODISHA BHAWAN LIMITED
    15236476
    26 Harmer Street, Gravesend, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    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
    SHREE JAGANNATHA TEMPLE (NON PROFIT) COMMUNITY INTEREST COMPANY
    12730462
    Shree Jagannatha Temple, Rush Hill, Bath, England
    Active Corporate (16 parents)
    Officer
    2020-07-09 ~ 2024-09-02
    IIF 35 - Director → ME
  • 15
    SHREE JAGANNATHA TEMPLE UK
    - now 12702533
    SHREE JAGANNATHA TEMPLE UK LTD
    - 2020-07-09 12702533
    6 & 7 Trim Street, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 16
    THE ABODE OF PURUSHOTTAM C.I.C.
    15596559
    Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, England
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ 2025-02-11
    IIF 14 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    VISHV UMIYA DHAM C.I.C.
    - now 15776894
    VISHV UMIYA FOUNDATION C.I.C.
    - 2026-01-14 15776894 16963469
    Suite 3 Peel House, 30 The Downs, Altrincham, England
    Active Corporate (3 parents)
    Officer
    2024-06-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    VISHV UMIYA FOUNDATION C.I.C.
    16963469 15776894
    Suite 3, Peel House, 30 The Downs, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 19
    XPERTNEST HOMES LTD
    11625517
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2020-05-15 ~ now
    IIF 4 - Director → ME
    2018-10-16 ~ 2019-01-17
    IIF 6 - Director → ME
    2018-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    2018-10-16 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-10-16 ~ 2019-01-17
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    XPERTNEST LTD
    - now 10185772
    ORION CONSULTANCY SERVICES UK LTD
    - 2017-07-27 10185772
    2nd Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2016-05-18 ~ now
    IIF 19 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    XPERTNEST PROPERTIES LTD
    13421463
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-08-17 ~ now
    IIF 1 - Director → ME
    2021-05-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-10 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2021-05-26 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    XPERTNEST TECHNOLOGY LTD
    11078022
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
  • 23
    ZENSTONE HOMES & PROPERTIES LIMITED
    13382809 13323096
    2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, England
    Active Corporate (5 parents)
    Officer
    2021-05-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    ZENSTONE PROPERTIES LTD
    13323096 13382809
    2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, England
    Dissolved Corporate (5 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 25
    ZERO CARBON TECHNOLOGIES LIMITED
    13421144
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-12-27 ~ 2024-07-01
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.