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

Sathianathan, Gavin Hilary

    Related profiles found in government register
  • Sathianathan, Gavin Hilary
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Canonbury Square, London, N1 2AL, England

      IIF 1
    • 21, Lombard Street, London, EC3V 9AH

      IIF 2
  • Sathianathan, Gavin Hilary
    British chairman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Compton Avenue, London, N1 2XD, United Kingdom

      IIF 3
  • Sathianathan, Gavin Hilary
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Sathianathan, Gavin Hilary
    British consulting born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Sathianathan, Gavin Hilary
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Compton Avenue, London, N1 2XD, England

      IIF 6
  • Sathianathan, Gavin Hilary
    British entrepeneur born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Thornhill Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9ND

      IIF 7
  • Sathianathan, Gavin Hilary
    British finance born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Sathianathan, Gavin Hilary
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 9
    • 106, Mount Street, London, W1K 2TW, England

      IIF 10 IIF 11
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 12
    • Maddox House, 1 Maddox Street, London, W1S 2PZ, United Kingdom

      IIF 13
  • Sathianathan, Gavin Hilary
    British business executive born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Legard Road, London, N5 1DE, England

      IIF 14
  • Sathianathan, Gavin Hilary
    British businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Waverley Road, Epsom, KT17 2LT, England

      IIF 15
  • Sathianathan, Gavin Hilary
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 16
    • 19, Compton Avenue, London, N1 2XD, England

      IIF 17
  • Sathianathan, Gavin Hilary
    British manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Compton Avenue, London, N1 2XD, United Kingdom

      IIF 18
  • Mr Gavin Hilary Sathianathan
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Compton Avenue, London, N1 2XD, England

      IIF 19 IIF 20 IIF 21
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 22
    • First Floor, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, England

      IIF 23
    • 8, Thornhill Road, Moons Moat, Redditch, Worcestershire, B98 9ND, England

      IIF 24
  • Mr Gavin Hilary Sathianathan
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Sathianathan, Gavin Hilary

    Registered addresses and corresponding companies
    • 19, Compton Avenue, London, N1 2XD, United Kingdom

      IIF 26
  • Mr Gavin Hilary Sathianathan
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 27
    • 7, Legard Road, London, N5 1DE, England

      IIF 28
child relation
Offspring entities and appointments 18
  • 1
    ALLERGYRHINO LIMITED
    - now 15899961
    MY ALLERGY CURE LIMITED - 2024-11-21
    25 Eccleston Place, London, England
    Active Corporate (4 parents)
    Officer
    2025-03-31 ~ 2025-12-12
    IIF 12 - Director → ME
    Person with significant control
    2025-03-14 ~ 2025-03-17
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    ALTA FLORA LTD
    - now 11388347
    ARK WELLNESS LTD
    - 2018-12-05 11388347
    21 Lombard Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,241,296 GBP2023-05-31
    Officer
    2018-05-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    ARK TECHNOLOGIES LTD
    11315636
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ARK THERAPEUTICS LTD
    11336046
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CANDOUR VENTURES LIMITED - now
    NEW LEAF INSIGHTS LIMITED - 2020-03-03
    KULTIVATA LIMITED - 2019-09-21
    NU LEAF NETWORK LTD
    - 2019-04-30 11629926
    11 Burgoyne Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-18 ~ 2018-10-24
    IIF 3 - Director → ME
  • 6
    EUCTA
    11272981
    Unit 8 Thornhill Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FEED YOURSELF LIMITED
    12785038
    13 Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    17,930 GBP2023-08-31
    Officer
    2020-08-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    GHS CAPITAL LTD
    10071196
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,012,935 GBP2022-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GT ADVISERS LTD
    10824230
    19 Compton Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1.20 GBP2022-06-30
    Officer
    2017-06-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HEALTHCARE HOLDINGS PLC
    - now 04139245
    HALLCO 553 PLC - 2001-03-13
    Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (25 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,838 GBP2015-12-31
    Officer
    2020-09-24 ~ 2025-12-30
    IIF 10 - Director → ME
  • 11
    HEATH TECHNOLOGIES LTD
    11265119
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    MATISSE HOLDINGS PLC
    - now 03242614
    PRESTIGE PUBLISHING PLC - 2004-01-23
    PCO 151 LIMITED - 1996-09-09
    Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (32 parents)
    Officer
    2020-10-13 ~ now
    IIF 11 - Director → ME
  • 13
    OXFORD CANNABINOID TECHNOLOGIES HOLDINGS PLC
    13179529
    6 Festival Building, Ashley Lane, Saltaire
    In Administration Corporate (14 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    104,569 GBP2023-04-30
    Officer
    2021-04-23 ~ 2021-11-24
    IIF 13 - Director → ME
  • 14
    OXFORD CANNABINOID TECHNOLOGIES LTD
    10664635
    Prama House, Banbury Road, Oxford, England
    Active Corporate (13 parents)
    Equity (Company account)
    -700,474 GBP2024-06-30
    Officer
    2018-06-21 ~ 2021-05-21
    IIF 1 - Director → ME
  • 15
    PATIENT LED ENGAGEMENT FOR ACCESS CIC
    12552132
    Flat 5 Marque House, 143 Hills Road, Cambridge, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -157 GBP2022-04-30
    Officer
    2020-04-15 ~ 2020-10-21
    IIF 15 - Director → ME
  • 16
    PRODUCT EARTH EXPO UK LTD
    09242310
    7 Smithford Walk, Prescot, Liverpool
    Liquidation Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    234,734 GBP2023-09-30
    Officer
    2018-11-01 ~ now
    IIF 9 - Director → ME
  • 17
    TIAKI VENTURES LIMITED
    12037655
    7 Legard Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    989 GBP2022-06-30
    Officer
    2023-01-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 18
    VAULT VENTURES PLC - now
    MEME VAULT PLC - 2025-05-12
    PITCH PIT PLC - 2024-11-05
    MORTGAGE CHAT PLC
    - 2024-09-03 11540119
    PHARMA C INVESTMENTS PLC
    - 2024-01-24 11540119
    PHARMA C INVESTMENTS LIMITED - 2019-02-06
    85 First Floor, Great Portland Street, London, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2020-07-21 ~ 2024-02-14
    IIF 18 - Director → ME
    2020-10-26 ~ 2021-03-15
    IIF 26 - Secretary → 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.