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

Vyas, Nikunj

    Related profiles found in government register
  • Vyas, Nikunj
    British architect born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 1
    • icon of address 155, Cottonmill Lane, St. Albans, Hertfordshire, AL1 2EX, England

      IIF 2
    • icon of address 102, Mansion House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 3
    • icon of address 83 Integer House, Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 4
    • icon of address 83 Integer House, Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 5 IIF 6
    • icon of address 83 Integer House, Bre Innovation Campus, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 7
    • icon of address 83 Integer House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 8
    • icon of address Integer Millennium House, Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 9
    • icon of address Integer Millennium House, Bre Innovation Campus, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 10
    • icon of address Integer Millennium House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 11
    • icon of address Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 12 IIF 13 IIF 14
    • icon of address Room 102, Mansion House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 15 IIF 16
    • icon of address Room 103, Mansion House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 17
  • Vyas, Nikunj
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 18
  • Vyas, Nikunj
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 19
    • icon of address 83 Integer House, Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 20
    • icon of address Integer House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 21
    • icon of address Integer Millennium House, Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 22
    • icon of address Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 23
  • Mr Nikunj Vyas
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Integer House, Bre Innovation Campus, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 24 IIF 25
    • icon of address 83 Integer House, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 26
    • icon of address G P F Lewis House, Olds Approach, Watford, WD18 9AB, United Kingdom

      IIF 27
    • icon of address Integer Millennium House, Bre Innovation Campus, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 28
    • icon of address Integer Millennium House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 29
    • icon of address Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 30 IIF 31
    • icon of address Room 103, Mansion House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 32
  • Vyas, Nikunj
    British architect born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 33
  • Vyas, Nikunj
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 34
  • Vyas, Nikunj
    British manager born in July 1987

    Registered addresses and corresponding companies
    • icon of address 29 Abbots Wood Gardens, London, IG5 OBG

      IIF 35
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-30
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address Integer Millennium House, Bucknalls Lane, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -939,602 GBP2024-03-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address 83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,402 GBP2022-09-30
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -258,553 GBP2024-03-31
    Officer
    icon of calendar 2021-04-02 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Room 103, Mansion House, Bucknalls Lane, Watford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 17 - Director → ME
  • 7
    SYMBIO SHIPPER LTD - 2022-01-04
    icon of address 86 Integer House Bucknalls Lane, Watford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,566 GBP2022-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    417,737 GBP2024-03-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address Integer Millennium House, Bucknalls Lane, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    DO NO EVIL LTD - 2025-04-17
    icon of address Integer Millennium House, Bucknalls Lane, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230,760 GBP2024-03-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address Integer Millennium House, Bucknalls Lane, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address 83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 5 - Director → ME
  • 13
    GENIUS BUSINESS UTILITIES LIMITED - 2023-09-05
    icon of address 44 Paines Lane, Pinner, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,275 GBP2024-03-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 155 Cottonmill Lane, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address Integer Millennium House, Bucknalls Lane, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 13 - Director → ME
  • 18
    SYMBIO GAS LIMITED - 2019-04-13
    icon of address Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 23 - Director → ME
  • 20
    MINT COMMUNICATION TECHNOLOGIES LTD - 2023-05-29
    icon of address Integer House, Bucknalls Lane, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -305,043 GBP2024-03-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 21 - Director → ME
  • 21
    GENIUS TELECOMS LTD - 2023-09-11
    icon of address Integer Millennium House, Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    XLR8 BLOCKCHAIN FINTECH LIMITED - 2024-07-10
    XLR8 BLOCKCHAIN STAKING LIMITED - 2024-07-08
    I AM GENIUS LTD - 2024-02-17
    icon of address Integer Millennium House, Bucknalls Lane, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -258,563 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 23
    LUMIERE SUSTAINABLE DESIGNS LIMITED - 2019-07-30
    icon of address Integer Millennium House, Bucknalls Lane, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -642,203 GBP2024-03-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    GEOELECTRIC TECHNOLOGIES LIMITED - 2024-02-17
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -653,597 GBP2024-06-30
    Officer
    icon of calendar 2018-12-12 ~ 2023-01-01
    IIF 20 - Director → ME
  • 2
    icon of address Room 103, Mansion House, Bucknalls Lane, Watford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-03-19
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    icon of address 112 Broadwater Street West, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    295,948 GBP2023-12-31
    Officer
    icon of calendar 2007-08-08 ~ 2009-08-20
    IIF 35 - Director → ME
  • 4
    icon of address Integer Millennium House, Bucknalls Lane, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2023-08-23
    IIF 6 - Director → ME
  • 5
    SYMBIO POWER LIMITED - 2014-05-07
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,411,919 GBP2020-12-31
    Officer
    icon of calendar 2019-06-01 ~ 2021-10-14
    IIF 19 - 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.