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

Tulsiani, Priya Vashi

    Related profiles found in government register
  • Tulsiani, Priya Vashi
    British none born in November 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, England

      IIF 1
  • Tulsiani, Priya
    British businesswoman born in November 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Saffery Champness (suisse) S.a, Boulevard Georges-favon 18, 1204 Geneva, Switzerland

      IIF 2
  • Mrs Priya Tulsiani
    British born in November 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, United Kingdom

      IIF 3
  • Mrs. Priya Tulsiani
    British born in November 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12, Hay Hill, London, W1J 8NR, England

      IIF 4
  • Priya Tulsiani
    British born in November 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Highview House 1st Floor, C/o Brooks Carling Accountants Limited, Tattenham Crescent, Epsom, KT18 5QJ, United Kingdom

      IIF 5
    • icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, England

      IIF 6
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 7
  • Mrs Priya Vashi Tulsiani
    British born in November 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, England

      IIF 8
  • Tulsiani, Priya
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 15, Marina Pearl, Dubai Marina, Dubai

      IIF 9 IIF 10
    • icon of address 8 Market Mews, London, W1J 7BZ

      IIF 11
  • Tulsiani, Priya
    British property consultant born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 15, Marina Pearl, Dubai Marina, Dubai

      IIF 12
    • icon of address 8, Market Mews, London, W1J 7BZ, England

      IIF 13
  • Tulsiani, Priya
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Market Mews, London, W1J 7BZ

      IIF 14
  • Priya Tulsiani
    British born in November 1945

    Registered addresses and corresponding companies
    • icon of address 3505, 35 Floor, Jumeriah Living, World Trade Centre Residence, 2 Za'abeel Road, Dubai, United Arab Emirates

      IIF 15
  • Tulsiani, Priya

    Registered addresses and corresponding companies
    • icon of address Apt 15, Marina Pearl, Dubai Marina, Dubai

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    MHA VENTURES LIMITED - 2014-11-18
    icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,662 GBP2018-12-31
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Wickhams Cay Ii, P.o Box 2221, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-03-29 ~ now
    IIF 15 - Has significant influence or controlOE
  • 3
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    ADAM B CONSULTING LTD - 2014-10-03
    icon of address 12 Hay Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,596 GBP2021-02-28
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 4th Floor Centre Heights, 137 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-07 ~ dissolved
    IIF 13 - Director → ME
Ceased 7
  • 1
    icon of address Assetrise 6 Wellesley House, Sloane Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    895,767 GBP2024-05-31
    Officer
    icon of calendar 1999-06-08 ~ 2011-03-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-11
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    97 CRYSTAL PALACE ROAD LIMITED - 2021-06-25
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-31 ~ 2018-06-28
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 4th Floor Centre Heights, 137 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-09 ~ 2011-03-30
    IIF 10 - Director → ME
    icon of calendar 2002-04-09 ~ 2003-07-09
    IIF 14 - Secretary → ME
  • 4
    icon of address Unit 6, 45 Holmes Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    186,735 GBP2024-05-31
    Officer
    icon of calendar 2007-03-01 ~ 2011-03-30
    IIF 16 - Secretary → ME
  • 5
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-20 ~ 2004-08-01
    IIF 11 - Director → ME
  • 6
    icon of address 4th Floor Centre Heights, 137 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2011-03-30
    IIF 12 - Director → ME
  • 7
    icon of address Unit 6 45 Holmes Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-05-31 ~ 2018-07-25
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.