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

Iyapah, Navin Vishal

    Related profiles found in government register
  • Iyapah, Navin Vishal
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 1
    • icon of address The Gherkin, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, United Kingdom

      IIF 2
  • Iyapah, Navin Vishal
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 3
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 4
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 5 IIF 6
    • icon of address 65 Nottingham Road, London, E10 6EP, England

      IIF 7
    • icon of address 65, Nottingham Road, London, E10 6EP, United Kingdom

      IIF 8
    • icon of address 304, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 9
  • Iyapah, Navin
    British manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 High Road, Loughton, Essex, IG10 4BE, England

      IIF 10
  • Iyapah, Navin Vishal
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 11
  • Navin Iyapah
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 High Road, Loughton, Essex, IG104BE, England

      IIF 12
  • Mr Navin Vishal Iyapah
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 13
    • icon of address The Gherkin, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, United Kingdom

      IIF 14
  • Iyapah, Navin
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
  • Iyapah, Navin
    British property developer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Genas Close, Ilford, IG6 2PJ, England

      IIF 16
  • Mr Navin Iyapah
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Genas Close, Ilford, IG6 2PJ, England

      IIF 17
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 18
  • Mr Navin Vishal Iyapah
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 19
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE

      IIF 20
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 21 IIF 22
  • Iyapah, Navin

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 23
    • icon of address 126 High Road, Loughton, Essex, IG10 4BE, England

      IIF 24
  • Iyapah, Navin
    United Kingdom restauranter born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 73 Genas Close, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 126 High Road, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-05-27 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Gherkin 28th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 555-557 Cranbrook Road, Ilford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 555-557 Cranbrook Road, Ilford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -57,939 GBP2015-04-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Floor 2 555-557 Cranbrook Road, Ilford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,552 GBP2015-08-31
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Floor 2 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,249 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -243,523 GBP2023-03-31
    Officer
    icon of calendar 2011-04-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-01-05 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 25 - Director → ME
Ceased 2
  • 1
    icon of address 5 Chigwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ 2011-10-05
    IIF 9 - Director → ME
  • 2
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -243,523 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-17
    IIF 20 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.