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

Chhabra, Gautam

    Related profiles found in government register
  • Chhabra, Gautam
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Stanmore Way, Loughton, IG10 2SA, England

      IIF 1 IIF 2
    • Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 3 IIF 4
  • Chhabra, Gautam
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Maisies Way, South Normanton, Alfreton, DE55 2DS, England

      IIF 5 IIF 6
    • 47, Park Lane, London, W1K 1PR, England

      IIF 7
    • 14, Queens Road, Loughton, IG10 1RS, England

      IIF 8
  • Chhabra, Gautam
    British investment director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Maisies Way, South Normanton, Alfreton, DE55 2DS, England

      IIF 9 IIF 10 IIF 11
    • Moorewood House, The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS

      IIF 13 IIF 14
    • Moorewood House, The Village, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, United Kingdom

      IIF 15
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 16 IIF 17 IIF 18
    • Moorewood House, 15 Maisies Way, Derbyshire, South Normanton, DE55 2DS, United Kingdom

      IIF 24
    • Moorewood House, 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 25 IIF 26
  • Chhabra, Gautam
    British investment manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorewood House The Village, 15 Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS

      IIF 27
    • Moorewood House, 15 Maisies Way, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 28
    • Moorewood House, 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Chhabra, Gautam
    British vp - finance & strategy born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HG

      IIF 32 IIF 33
  • Chhabra, Gautam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 53, Davies Street, London, W1K 5JH, England

      IIF 34
    • 32, Stanmore Way, Loughton, IG10 2SA, England

      IIF 35
  • Chhabra, Gautam
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HG

      IIF 36
  • Chhabra, Gautam
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 53, Davies Street, London, W1K 5JH, England

      IIF 37
  • Chhabra, Gautam
    British investment professional born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Queens Road, Loughton, Essex, IG10 1RS

      IIF 38
  • Chhabra, Gautam
    British vp corporate development born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Touchstone, Pinewood Business Park, Coleshill Road, Birmingham, B37 7HG, United Kingdom

      IIF 39
  • Mr Gautam Chhabra
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Queens Road, Loughton, IG10 1RS, England

      IIF 40
    • 32, Stanmore Way, Loughton, IG10 2SA, England

      IIF 41
  • Chhabra, Gautam
    British

    Registered addresses and corresponding companies
    • Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HG

      IIF 42
  • Chhabra, Gautam

    Registered addresses and corresponding companies
    • Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HG

      IIF 43 IIF 44 IIF 45
  • Mr Gautam Chhabra
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 40
  • 1
    AUTUMN GROUP LIMITED
    14248714
    15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2022-08-08 ~ 2024-05-10
    IIF 9 - Director → ME
  • 2
    AUTUMN TOPCO LIMITED
    14248079
    15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2022-08-08 ~ 2024-05-10
    IIF 12 - Director → ME
  • 3
    BGA CP1 LIMITED
    13858530
    14 Queens Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    BLACK SWAN (EDWINSTOWE) LTD
    - now 09762083
    BLACK SWAN EDWINSTOWE LTD - 2016-07-21
    SEVCO 5117 LIMITED - 2016-06-10
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    393,239 GBP2022-09-24
    Officer
    2022-09-27 ~ 2024-05-10
    IIF 25 - Director → ME
  • 5
    BOULUD COMMERCIAL LIMITED
    13878378
    32 Stanmore Way, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,911 GBP2024-12-31
    Officer
    2022-01-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    BOULUD HOLDINGS LIMITED
    - now 10240048
    GREEN PARK CAPITAL CONSULTANCY LIMITED
    - 2021-05-11 10240048
    32 Stanmore Way, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,290 GBP2024-12-20
    Officer
    2018-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-06-26 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 7
    BOULUD RESIDENTIAL 1 LIMITED
    11247229 11601251... (more)
    32 Stanmore Way, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,478 GBP2024-12-31
    Officer
    2023-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Has significant influence or control as a member of a firm OE
  • 8
    BOULUD RESIDENTIAL 2 LIMITED
    11601251 11247229... (more)
    14 Queens Road, Loughton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    BOULUD RESIDENTIAL LIMITED
    11029262 11247229... (more)
    32 Stanmore Way, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,126 GBP2024-12-31
    Officer
    2019-11-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-10-24 ~ now
    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
  • 10
    BUNKERS HILL (NOTTINGHAM) LTD
    - now 09761979
    SEVCO 5118 LIMITED - 2016-06-10
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    765,591 GBP2022-09-24
    Officer
    2022-09-27 ~ 2024-05-10
    IIF 26 - Director → ME
  • 11
    DENBY LODGE (DENBY VILLAGE) LTD
    - now 09761954
    SEVCO 5119 LIMITED - 2016-06-10
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,245,564 GBP2022-09-24
    Officer
    2022-09-27 ~ 2024-05-10
    IIF 30 - Director → ME
  • 12
    DUKE OF SUSSEX (SUTTON IN ASHFIELD) LTD
    - now 10497382
    SEVCO 5122 LIMITED - 2017-03-27
    Moorewood House, 15 Maisies Way, South Normanton, Derbyshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    93,601 GBP2022-09-24
    Officer
    2022-09-27 ~ 2024-05-10
    IIF 28 - Director → ME
  • 13
    GREASLEY CASTLE (EASTWOOD) LIMITED
    11392500
    Moorewood House, The Village Maisies Way, South Normanton, Alfreton, Derbyshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    179,537 GBP2022-09-24
    Officer
    2022-09-27 ~ 2024-05-10
    IIF 15 - Director → ME
  • 14
    GREEN PARK CAPITAL LTD
    10148722
    32 Stanmore Way, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    2016-04-26 ~ 2016-04-27
    IIF 7 - Director → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HAWTHORN LEISURE ACQUISITIONS LIMITED
    08958789
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    29,000 GBP2024-05-26
    Officer
    2015-01-28 ~ 2017-05-31
    IIF 32 - Director → ME
    2015-01-28 ~ 2017-05-31
    IIF 43 - Secretary → ME
  • 16
    HAWTHORN LEISURE FINCO LIMITED
    10389737
    Touchstone Pinewood Business Park, Coleshill Road, Birmingham, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-09-22 ~ 2017-05-31
    IIF 39 - Director → ME
  • 17
    HAWTHORN LEISURE HOLDINGS LIMITED
    08906241
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Equity (Company account)
    121,000 GBP2024-05-26
    Officer
    2014-07-02 ~ 2017-05-31
    IIF 42 - Secretary → ME
  • 18
    HAWTHORN LEISURE HONEY LIMITED
    09225149
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    8,000 GBP2024-05-26
    Officer
    2014-10-13 ~ 2017-05-31
    IIF 36 - Director → ME
    2014-09-18 ~ 2017-05-31
    IIF 44 - Secretary → ME
  • 19
    HAWTHORN LEISURE LIMITED
    08791672
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (17 parents, 4 offsprings)
    Equity (Company account)
    141,000 GBP2024-05-26
    Officer
    2015-01-28 ~ 2017-05-31
    IIF 33 - Director → ME
    2015-01-28 ~ 2017-05-31
    IIF 45 - Secretary → ME
  • 20
    JULY ACQUISITIONS FINCO LIMITED
    15482095
    10 Lower Thames Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2024-02-11 ~ 2024-05-10
    IIF 20 - Director → ME
  • 21
    JULY ACQUISITIONS OPCO1 LIMITED
    15504446 15496640... (more)
    10 Lower Thames Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2024-02-19 ~ 2024-05-10
    IIF 21 - Director → ME
  • 22
    LIGHTHOUSE FUNERALS LIMITED - now
    JULY ACQUISITIONS LIMITED
    - 2024-10-31 15057219
    10 Lower Thames Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-08 ~ 2024-05-10
    IIF 17 - Director → ME
  • 23
    LIGHTHOUSE FUNERALS MIDCO LIMITED - now
    JULY ACQUISITIONS MIDCO LIMITED
    - 2024-10-31 15470537
    10 Lower Thames Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-02-07 ~ 2024-05-10
    IIF 22 - Director → ME
  • 24
    LIGHTHOUSE FUNERALS OPCO LIMITED - now
    JULY ACQUISITIONS OPCO LIMITED
    - 2024-10-30 15496640 15461085... (more)
    10 Lower Thames Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-02-17 ~ 2024-05-10
    IIF 16 - Director → ME
  • 25
    LIGHTHOUSE FUNERALS PROPCO LIMITED - now
    JULY ACQUISITIONS PROPCO LIMITED
    - 2024-10-30 15493032 15496640... (more)
    10 Lower Thames Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-02-15 ~ 2024-05-10
    IIF 19 - Director → ME
  • 26
    LIGHTHOUSE FUNERALS TOPCO LIMITED - now
    JULY ACQUISITIONS TOPCO LIMITED
    - 2024-10-30 15461085 15496640... (more)
    10 Lower Thames Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,040 GBP2024-08-31
    Officer
    2024-02-02 ~ 2024-05-10
    IIF 23 - Director → ME
  • 27
    LION INN (NOTTINGHAM) LTD
    - now 06400915
    PUB PEOPLE FREEHOLDS LIMITED - 2016-06-10
    CASTLEGATE 503 LIMITED - 2008-11-14
    Moorewood House The Village 15 Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (11 parents)
    Equity (Company account)
    927,775 GBP2022-09-24
    Officer
    2022-09-27 ~ 2024-05-10
    IIF 27 - Director → ME
  • 28
    MOUNTAIN NEWCO CO LTD
    14942716
    15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-06-19 ~ 2024-05-10
    IIF 6 - Director → ME
  • 29
    MOUNTAIN PUB COMPANY LIMITED
    14361732 14757371
    15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2022-09-16 ~ 2024-05-10
    IIF 18 - Director → ME
  • 30
    MOUNTAIN PUB SERVICES LTD
    14757371 14361732
    15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (6 parents)
    Officer
    2023-07-19 ~ 2024-05-10
    IIF 5 - Director → ME
  • 31
    PPC TOPCO LIMITED
    12967310
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    500,000 GBP2022-09-24
    Officer
    2022-09-27 ~ 2024-05-10
    IIF 3 - Director → ME
  • 32
    PPGH TOPCO LIMITED
    12967333
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Equity (Company account)
    3,802,414 GBP2022-09-24
    Officer
    2022-09-27 ~ 2024-05-10
    IIF 4 - Director → ME
  • 33
    PUB PEOPLE HOLDINGS LIMITED
    - now 04995575
    CASTLEGATE 292 LIMITED - 2004-04-26
    Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -1,082,783 GBP2022-09-24
    Officer
    2022-09-27 ~ 2024-05-10
    IIF 14 - Director → ME
  • 34
    PUB PEOPLE MANAGEMENT SERVICES LTD
    - now 09762155
    SEVCO 5115 LIMITED - 2016-06-09
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    520,877 GBP2022-09-24
    Officer
    2022-09-27 ~ 2024-05-10
    IIF 29 - Director → ME
  • 35
    PUNCH PUBS & CO GROUP LIMITED - now
    VINE ACQUISITIONS LIMITED
    - 2022-12-09 10517393
    DECEMBER ACQUISITION LTD - 2016-12-12
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2017-09-01 ~ 2021-12-15
    IIF 37 - Director → ME
  • 36
    RUTLAND COTTAGE (ILKESTON) LTD
    - now 09762278
    SEVCO 5120 LIMITED - 2016-06-10
    Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    883,610 GBP2022-09-24
    Officer
    2022-09-27 ~ 2024-05-10
    IIF 31 - Director → ME
  • 37
    THE PUB PEOPLE COMPANY LIMITED
    - now 02786124 03968207
    RETAIL MANAGEMENT SERVICES (MIDLANDS) LIMITED - 2000-08-11
    Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (16 parents)
    Equity (Company account)
    1,108,811 GBP2022-09-24
    Officer
    2022-09-27 ~ 2024-05-10
    IIF 13 - Director → ME
  • 38
    THE PUB PEOPLE PROPCO LIMITED
    - now 07989150
    AUTUMN PUBS LIMITED
    - 2023-05-30 07989150
    15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    6,033,759 GBP2022-09-24
    Officer
    2022-11-17 ~ 2024-05-10
    IIF 10 - Director → ME
  • 39
    TWITCHEL INN LIMITED
    12745090
    15 Maisies Way, South Normanton, Alfreton, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -177,924 GBP2022-09-24
    Officer
    2022-11-17 ~ 2024-05-10
    IIF 11 - Director → ME
  • 40
    WHITE LION (KIMBERLEY 2022) LTD
    13906293
    Moorewood House 15 Maisies Way, Derbyshire, South Normanton, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,508 GBP2022-09-24
    Officer
    2022-09-27 ~ 2024-05-10
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.