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

Mavadia, Amish Mohanlal

    Related profiles found in government register
  • Mavadia, Amish Mohanlal
    British business executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gyles Park, Stanmore, Middx, HA7 1AN, England

      IIF 1
  • Mavadia, Amish Mohanlal
    British businessman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gyles Park, Stanmore, HA7 1AN, United Kingdom

      IIF 2
  • Mavadia, Amish Mohanlal
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Edgware Road, London, W2 2EH, England

      IIF 3 IIF 4
    • icon of address 54, Edgware Road, London, W2 2EH, United Kingdom

      IIF 5
    • icon of address 39, Gyles Park, Stanmore, HA7 1AN, United Kingdom

      IIF 6
  • Mavadia, Amish Mohanlal
    British company executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Edgware Road, London, W2 2EH, England

      IIF 7 IIF 8 IIF 9
    • icon of address 54, Edgware Road, Marble Arch, London, W2 2EH, England

      IIF 10
    • icon of address 39, Gyles Park, Stanmore, HA7 1AR, United Kingdom

      IIF 11
    • icon of address 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 12
  • Mavadia, Amish Mohanlal
    British company secretary born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 13
  • Mavadia, Amish Mohanlal
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G30, 1 Burwood Place, London, W2 2UT

      IIF 14
    • icon of address 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 15 IIF 16
  • Mavadia, Amish Mohanlal
    British management consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Edgware Road, Marble Arch, London, W2 2EH, England

      IIF 17
  • Mavadia, Amish Mohanlal
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, William James Estate Agents, Edgware Road, London, W2 2EH, United Kingdom

      IIF 18
  • Mavadia, Amish
    British company executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wedmore Road, Greenford, UB6 8SB, United Kingdom

      IIF 19
    • icon of address 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 20
    • icon of address 843, Honeypot Lane, Stanmore, Middlesex, HA7 1AR, United Kingdom

      IIF 21
  • Mavadia, Amish
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Wedmore Road, Greenford, Middlesex, UB6 8SB

      IIF 22
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 23
    • icon of address Meridien House, 42 Upper Berkeley Street, Mayfair, London, W1H 5QJ, England

      IIF 24
  • Mavadia, Amish
    British estate agency born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Wedmore Road, Greenford, Middlesex, UB6 8SB

      IIF 25
  • Mavadia, Mohanlal
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 26
  • Mavadia, Mohan
    British company executive born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wedmore Road, Greenford, UB6 8SB, United Kingdom

      IIF 27
  • Mavadia, Mohan
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wedmore Road, Greenford, Middlesex, UB6 8SB, United Kingdom

      IIF 28 IIF 29
  • Mr Amish Mavadia
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 30
  • Mavadia, Sima Amish
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 31
    • icon of address 843, Honeypot Lane, Stanmore, HA7 1AR, United Kingdom

      IIF 32
  • Mavadia, Sima Amish
    British hairdresser born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wedmore Road, Greenford, UB6 8SB, United Kingdom

      IIF 33
  • Mrs Sima Amish Mavadia
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 34
    • icon of address 843, Honeypot Lane, Stanmore, HA7 1AR, United Kingdom

      IIF 35
  • Mr Amish Mohanlal Mavadia
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Christchurch Avenue, Harrow, HA3 8NJ, England

      IIF 36
    • icon of address 54, Edgware Road, London, W2 2EH, England

      IIF 37
    • icon of address 54, William James Estate Agents, Edgware Road, London, W2 2EH, United Kingdom

      IIF 38
    • icon of address G30, 1 Burwood Place, London, W2 2UT

      IIF 39
    • icon of address G36, 1 Burwood Place, G36, 1 Burwood Place, London, Uk, W2 2UT, United Kingdom

      IIF 40
    • icon of address G36, 1 Burwood Place, G36, 1 Burwood Place, London, W2 2UT, England

      IIF 41
    • icon of address G36, 1 Burwood Place, London, W2 2UT, England

      IIF 42
    • icon of address 39, Gyles Park, Stanmore, HA7 1AN, England

      IIF 43
    • icon of address 39, Gyles Park, Stanmore, HA7 1AN, United Kingdom

      IIF 44 IIF 45
    • icon of address 39, Gyles Park, Stanmore, Middx, HA7 1AN, England

      IIF 46
  • Sima Amish Mavadia
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 47
  • Mr Mohan Mavadia
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wedmore Road, Greenford, UB6 8SB, England

      IIF 48
  • Mr Mohanlal Mavadia
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 49
  • Mavadia, Mohan
    British business person born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Mistry House, 6-8 Dudley Street, Luton, LU2 0NT, England

      IIF 50
  • Mavadia, Sima Amish
    British hairdresser born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hair Corner, 843 Honeypot Lane, Stanmore, HA7 1AR, England

      IIF 51
  • Mrs Sima Amish Mavadia
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hair Corner, 843 Honeypot Lane, Stanmore, HA7 1AR, England

      IIF 52
  • Mr Amish Mohanlal Mavadia
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Christchurch, Avenue, Kenton Harrow, Middlesex, HA3 8NJ

      IIF 53
  • Mr Mohanlal Harilal Mavadia
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Mistry House, 6-8 Dudley Street, Luton, LU2 0NT, England

      IIF 54
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 18 Lankers Drive, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    695 GBP2016-12-31
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 54 Edgware Road, Marble Arch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Unit 1 Mistry House, 6-8 Dudley Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 39 Gyles Park, Stanmore, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 15 Wedmore Road, Greenford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 66 Western Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,077 GBP2024-03-31
    Officer
    icon of calendar 2009-01-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address G30 1 Burwood Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113,837 GBP2018-12-31
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 9
    icon of address 1st Floor 1-3 Sun Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,821 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 54 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 11
    SQUARE DEVELOPMENTS HARROW LIMITED - 2015-11-25
    icon of address Office G30 1 Burwood Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,948 GBP2018-03-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 3 - Director → ME
  • 12
    SQUARE PRIVATE EQUITY LIMITED - 2016-07-21
    icon of address G36, 1 Burwood Place G36, 1 Burwood Place, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,994 GBP2021-03-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MMF CORPORATION LIMITED - 2015-11-30
    icon of address 4385, 08936490 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -275,648 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 directors as a member of a firmOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 4385, 09916883 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -69,713 GBP2024-03-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 54, William James Estate Agents, Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address 42 Christchurch Avenue, Kenton Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    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
  • 17
    icon of address 4385, 09789176 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -49,528 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    icon of address Hair Corner, 843 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,774 GBP2024-03-31
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 15 Wedmore Road, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 843 Honeypot Lane, Stanmore
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 843 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 22
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 23
    Company number 07294314
    Non-active corporate
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 24 - Director → ME
Ceased 10
  • 1
    icon of address 42 Christchurch Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-03-30
    Officer
    icon of calendar 2009-02-18 ~ 2014-01-01
    IIF 28 - Director → ME
    icon of calendar 2009-02-08 ~ 2014-01-01
    IIF 22 - Director → ME
  • 2
    icon of address 66 Western Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,077 GBP2024-03-31
    Officer
    icon of calendar 2009-01-16 ~ 2024-08-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-12
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 1st Floor 1-3 Sun Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,821 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2024-06-01
    IIF 26 - Director → ME
  • 4
    OAKLEY INVESTMEMTS LTD - 2023-01-30
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,915 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-08-22 ~ 2024-12-10
    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 OE
  • 5
    SQUARE DEVELOPMENTS LIMITED - 2015-09-28
    icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,561 GBP2018-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2017-05-17
    IIF 13 - Director → ME
    icon of calendar 2014-11-11 ~ 2014-11-11
    IIF 11 - Director → ME
  • 6
    MMF CORPORATION LIMITED - 2015-11-30
    icon of address 4385, 08936490 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -275,648 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2015-03-09
    IIF 27 - Director → ME
  • 7
    icon of address Hair Corner, 843 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,774 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2018-11-15
    IIF 20 - Director → ME
    icon of calendar 2012-01-06 ~ 2013-12-03
    IIF 19 - Director → ME
  • 8
    SQUARE DEVELOPMENTS BRISTOL LIMITED - 2017-04-08
    icon of address Ground Floor 100 College Road, Harrow
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -36,620 GBP2023-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2015-11-24
    IIF 5 - Director → ME
  • 9
    icon of address 10 Hill Drive, Kingsbury, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,861 GBP2023-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-12-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2018-12-24
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 10
    TABSHICO LIMITED - 1985-12-09
    icon of address 54 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,557 GBP2023-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2008-11-18
    IIF 25 - Director → ME

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.