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

Khanna, Subhash

child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 34 Southmeads Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -252 GBP2019-03-31
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    NEWMARK MEDIACITY LTD - 2016-08-17
    icon of address 34 Southmeads Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    559 GBP2019-03-31
    Officer
    icon of calendar 2016-06-11 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 34 Southmeads Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119 GBP2018-03-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,565 GBP2022-03-31
    Officer
    icon of calendar 2016-05-13 ~ 2018-02-19
    IIF 35 - Director → ME
  • 2
    MAYA MANCHESTER LTD - 2016-10-26
    icon of address C/o Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,638 GBP2020-03-31
    Officer
    icon of calendar 2016-05-27 ~ 2018-11-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2017-02-22
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    VIVIANNA MANCHESTER LTD - 2016-10-26
    icon of address C/o Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,937 GBP2020-03-31
    Officer
    icon of calendar 2016-05-28 ~ 2018-11-23
    IIF 18 - Director → ME
  • 4
    icon of address C/o Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,438 GBP2020-03-31
    Officer
    icon of calendar 2016-12-23 ~ 2018-11-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2017-02-22
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    icon of address 25 Suite 100, Upper Brook Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-06-21 ~ 2017-11-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2017-11-23
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -308,578 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-20
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    TERRAPOLIS METROLINK LTD - 2016-04-25
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,000 GBP2025-03-31
    Officer
    icon of calendar 2017-01-23 ~ 2019-09-19
    IIF 25 - Director → ME
  • 8
    icon of address C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    647,778 GBP2020-03-31
    Officer
    icon of calendar 2016-05-07 ~ 2019-09-10
    IIF 30 - Director → ME
    icon of calendar 2016-05-07 ~ 2020-05-13
    IIF 67 - Secretary → ME
  • 9
    icon of address Avery House 8 Avery Hill Road, New Eltham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    88,451 GBP2025-03-31
    Officer
    icon of calendar 2017-07-27 ~ 2017-11-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2017-11-23
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    OPULENCE X1 PLAZA LIMITED - 2017-08-08
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    152,862 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-23
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 11
    icon of address 25 Suite 100, Upper Brook Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119 GBP2018-03-31
    Officer
    icon of calendar 2017-07-04 ~ 2017-11-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2017-11-23
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Avensis Services Ltd, 11 Shepherds Lane, Hazlemere, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,518,998 GBP2025-03-31
    Officer
    icon of calendar 2017-01-25 ~ 2019-05-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-05-30
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,464 GBP2024-03-31
    Officer
    icon of calendar 2016-04-28 ~ 2020-05-13
    IIF 66 - Secretary → ME
  • 14
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,529 GBP2025-03-31
    Officer
    icon of calendar 2017-02-13 ~ 2018-10-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-05-18
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    icon of address 25 Upper Brook Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-07-27 ~ 2017-11-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2017-11-23
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,046 GBP2024-03-31
    Officer
    icon of calendar 2016-05-13 ~ 2018-11-02
    IIF 22 - Director → ME
  • 17
    icon of address C/o Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,856 GBP2020-03-31
    Officer
    icon of calendar 2016-05-31 ~ 2018-11-30
    IIF 26 - Director → ME
  • 18
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,422 GBP2025-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2019-03-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2017-05-18
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    icon of address C/o Avensis Services Ltd, 11 Shepherds Lane, Hazlemere, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    146,288 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2018-10-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-02-23
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 20
    icon of address C/o Avensis Services Ltd 11 Shepherds Lane, Hazlemere, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    144,280 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2018-10-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-02-23
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 21
    ACQUIRE PVT LTD - 2017-07-07
    icon of address 5b King Street, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,126 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2019-04-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2017-10-25
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    SATURN UNITED LTD - 2017-07-07
    icon of address Avery House 8 Avery Hill Road, New Eltham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,142 GBP2018-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2018-07-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2018-07-09
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 23
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,260 GBP2025-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2018-07-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2017-08-02
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 24
    PEARL UNIVERSAL LTD - 2017-06-27
    icon of address C/o A D Doshi & Co 43 Glen Way, Oadby, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    730,270 GBP2024-03-31
    Officer
    icon of calendar 2017-04-19 ~ 2018-10-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2017-09-22
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 25
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    833,922 GBP2025-03-31
    Officer
    icon of calendar 2017-06-21 ~ 2017-11-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2017-11-23
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 26
    HILLCROFT ISK LTD - 2017-03-28
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    505,616 GBP2025-03-31
    Officer
    icon of calendar 2017-02-13 ~ 2018-07-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-08-08
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 27
    icon of address 25 Upper Brook Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119 GBP2018-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2017-11-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2017-11-23
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 28
    icon of address 116 Rye House High Street, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,555.77 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2017-11-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2017-04-27
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 29
    icon of address 25 Suite 100, Upper Brook Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -154 GBP2018-03-31
    Officer
    icon of calendar 2017-07-27 ~ 2017-11-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2017-11-23
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 30
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,293 GBP2025-03-31
    Officer
    icon of calendar 2016-06-07 ~ 2018-10-11
    IIF 31 - Director → ME
  • 31
    icon of address Avery House 8 Avery Hill Road, New Eltham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,925 GBP2020-06-30
    Officer
    icon of calendar 2016-09-27 ~ 2018-10-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2016-11-17
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 32
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,466 GBP2025-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2018-02-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2017-06-09
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 33
    SUPREMO SERVICES LTD - 2017-06-27
    icon of address C/o A D Doshi & Co, 43 Glen Way, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    714,149 GBP2020-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2018-04-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2017-09-22
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 34
    icon of address 14 Sheraton Close, Elstree, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,313 GBP2024-03-31
    Officer
    icon of calendar 2017-07-04 ~ 2018-08-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2017-08-23
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 35
    icon of address 25 Suite 100, Upper Brook Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -154 GBP2018-03-31
    Officer
    icon of calendar 2017-07-27 ~ 2017-11-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2017-11-23
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 36
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,877 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-03
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.