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

Soni, Akash

    Related profiles found in government register
  • Soni, Akash
    British

    Registered addresses and corresponding companies
    • icon of address 17, Bush Grove, Stanmore, Middlesex, HA7 2DZ, United Kingdom

      IIF 1
  • Soni, Akash
    British director

    Registered addresses and corresponding companies
    • icon of address 17, Bush Grove, Stanmore, Middlesex, HA7 2DZ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Soni, Akash
    British solicitor

    Registered addresses and corresponding companies
  • Soni, Akash

    Registered addresses and corresponding companies
    • icon of address 45-47, Tudor Road, Harrow, HA3 5PQ, England

      IIF 11
    • icon of address 17, Bush Grove, Stanmore, Middlesex, HA7 2DZ, United Kingdom

      IIF 12
  • Soni, Akash
    British solicitor born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-47, Tudor Road, Harrow, HA3 5PQ, England

      IIF 13
  • Mr Akash Soni
    British, born in August 1976

    Registered addresses and corresponding companies
    • icon of address 17, Bush Grove, Stanmore, Middlesex, HA7 2DX, United Kingdom

      IIF 14
  • Soni, Akash
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mandeville House, 45/47 Tudor Road, Harrow, Middlesex, HA3 5PQ, United Kingdom

      IIF 15
    • icon of address 17, Bush Grove, Stanmore, Middlesex, HA7 2DX

      IIF 16
    • icon of address 17, Bush Grove, Stanmore, Middlesex, HA7 2DZ, England

      IIF 17
    • icon of address 17, Bush Grove, Stanmore, Middlesex, HA7 2DZ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Soni, Akash
    British solicitor born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex, HA3 5PQ, England

      IIF 22
    • icon of address Mandeville House 45-47, Tudor Road, Harrow, Middlesex, HA3 5PQ, United Kingdom

      IIF 23
    • icon of address 17, Bush Grove, Stanmore, Middlesex, HA7 2DZ, England

      IIF 24
    • icon of address 17, Bush Grove, Stanmore, Middlesex, HA7 2DZ, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Soni, Akash
    British solocitor born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bush Grove, Stanmore, Middlesex, HA7 2DZ, United Kingdom

      IIF 31
  • Soni, Akash
    British, solicitor born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Akash Soni
    British, born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    SHOULDHAM HALL (REGISTRATION) LIMITED - 2014-09-25
    ACC (SHOULDHAM HALL) LIMITED - 2005-10-20
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -8,273 GBP2024-03-31
    Officer
    icon of calendar 2005-03-24 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-03-24 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    26,833 GBP2024-06-30
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Begbies Traynor (central) Llp, 40 Bank Street 31 Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2007-11-06 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    DIAGEN LIMITED - 1994-03-22
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    255,677 GBP2024-05-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 11 - Secretary → ME
  • 5
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2009-12-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address Antony Batty & Co Llp, Third Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2005-04-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    icon of address Antony Batty & Co Llp, Third Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2005-02-10 ~ dissolved
    IIF 8 - Secretary → ME
  • 8
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    47,903 GBP2019-12-31
    Officer
    icon of calendar 2009-12-03 ~ now
    IIF 31 - Director → ME
    icon of calendar 2009-12-03 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Antony Batty & Co Llp, Third Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-19 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1995-04-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    icon of address Palm Grove House P.o. Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-10-27 ~ now
    IIF 14 - Ownership of voting rights - More than 25%OE
    IIF 14 - Ownership of shares - More than 25%OE
  • 11
    icon of address Begbies Traynor (central) Llp, 40 Bank Street, 31 Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2004-09-29 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    icon of address 45-47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,411 GBP2023-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 45-47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,169 GBP2023-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,468 GBP2023-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96,936 GBP2024-02-29
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Mandeville House, 45 - 47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,019 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 36 - Director → ME
  • 18
    icon of address Mandeville House, 45 - 47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,320 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Mandeville House, 45 - 47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,760 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    TIGER WELLBEING LTD - 2021-01-27
    SL OPERATIONS LIMITED - 2020-03-03
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,337 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Mandeville House, 45/47 Tudor Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -33,589 GBP2023-09-30
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Mandeville House, 45/47 Tudor Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Begbies Traynor (central) Llp, 40 Bank Street 31 Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2003-11-21 ~ dissolved
    IIF 9 - Secretary → ME
  • 24
    icon of address Begbies Traynor (central) Llp, 40 Bank Street 31 Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2003-02-10 ~ dissolved
    IIF 6 - Secretary → ME
  • 25
    icon of address Mandeville House, 45 - 47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    JAZZ PACKAGE HOLIDAYS LIMITED - 2021-03-11
    icon of address 45-47 Tudor Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Mandeville House 45-47, Tudor Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    430,000 GBP2024-08-31
    Officer
    icon of calendar 2007-05-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 1st Floor Spitalfields House, Spitalfields House, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,939,521 GBP2024-03-31
    Officer
    icon of calendar 2015-06-02 ~ 2016-09-30
    IIF 23 - Director → ME
  • 2
    DIAGEN LIMITED - 1994-03-22
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    255,677 GBP2024-05-31
    Officer
    icon of calendar 2022-04-04 ~ 2024-10-16
    IIF 13 - Director → ME
  • 3
    INTERNATIONAL GOLF SOLUTIONS LIMITED - 2020-03-03
    PAR EXCELLENCE LIFESTYLE SERVICES LTD - 2021-02-24
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2022-09-19
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2023-04-04
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    RAPHEAL HEALTH AND CARE HOMES (UPLANDS) LIMITED - 2014-10-07
    CONEWOOD MANOR (REGISTRATION) LIMITED - 2014-09-24
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    409,592 GBP2024-03-31
    Officer
    icon of calendar 2007-11-06 ~ 2024-12-12
    IIF 18 - Director → ME
    icon of calendar 2007-11-06 ~ 2021-11-08
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-12
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Mandeville House, 45 - 47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,019 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-17 ~ 2022-04-04
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -379,926 GBP2024-03-31
    Officer
    icon of calendar 2014-09-25 ~ 2021-06-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-12
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% 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.