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

Mr Kush Mahendra Nathadwarawala

    Related profiles found in government register
  • Mr Kush Mahendra Nathadwarawala
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 1
    • icon of address 34, Dehavilland Road, Rogerstone, Newport, Newport, NP10 9PS, Wales

      IIF 2
  • Mr Luv Mahendra Nathadwarawala
    Indian born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Rumballs Road, Hemel Hempstead, HP3 8JA, England

      IIF 3
  • Mr Kush Mahendra Nathadwarawala
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Eastcote Avenue, Harrow, Greater London, HA2 8AJ, England

      IIF 4
  • Mr Kush Nathadwarawala
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Colonsay Road, Crawley, RH11 9DL, England

      IIF 5
  • Mr Luv Mahendra Nathadwarawala
    Indian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, May Gardens, Elstree, Borehamwood, WD6 3RZ, England

      IIF 6
    • icon of address Amba House, 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 7
  • Mr Mahendra Nathadwarawala
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, May Gardens, Elstree, Borehamwood, Hertfordshire, WD6 3RZ, England

      IIF 8
  • Nathadwarawala, Kush Mahendra
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Dehavilland Road, Rogerstone, Newport, Newport, NP10 9PS, Wales

      IIF 9
  • Nathadwarawala, Kush Mahendra
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 10
  • Nathadwarawala, Kush Mahendra
    Indian director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Snakes Lane West, Woodford Green, Essex, IG8 0DF, England

      IIF 11
  • Nathadwarawala, Khush Mahendra
    Indian management consultant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Aldermans Hill, Palmers Green, London, N13 4PP

      IIF 12
    • icon of address 4, Glyn Garth Mews, Menai Bridge, LL59 5QP, United Kingdom

      IIF 13
  • Nathadwarawala, Luv Mahendra
    Indian director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Rumballs Road, Hemel Hempstead, HP3 8JA, England

      IIF 14
    • icon of address 17, Rumballs Road, Hemel Hempstead, Herts, HP3 8JA, United Kingdom

      IIF 15
    • icon of address 58, Snakes Lane West, Woodford Green, Essex, IG8 0DF, England

      IIF 16
  • Nathadwarawala, Kush
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Colonsay Road, Crawley, RH11 9DL, England

      IIF 17
  • Nathadwarawala, Mahendra
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, May Gardens, Elstree, Borehamwood, Hertfordshire, WD6 3RZ, England

      IIF 18
  • Nathadwarawala, Khush Mahendra
    Indian management consultant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Johnson Close, Broughton Astley, Leicester, LE9 6NG, England

      IIF 19
  • Nathadwarawala, Luv Mahendra
    Indian businessman born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 20
  • Nathadwarawala, Luv Mahendra
    Indian director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, May Gardens, Elstree, Borehamwood, WD6 3RZ, England

      IIF 21
  • Nathadwarawala, Kush Mahendra

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 22
  • Nathadwarawala, Mahendra

    Registered addresses and corresponding companies
    • icon of address 6, May Gardens, Elstree, Borehamwood, Hertfordshire, WD6 3RZ, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 84 Aldermans Hill, Palmers Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 33 Eastcote Avenue, Harrow, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    566 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Maddox Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-02-14 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 59 Colonsay Road, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,347 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 6 May Gardens, Elstree, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 17 Rumballs Road, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Amba House, 4th Floor, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,595 GBP2021-10-31
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 34 Dehavilland Road, Rogerstone, Newport, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    37,528 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 84 Aldermans Hill, Palmers Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 12 - Director → ME
Ceased 2
  • 1
    icon of address Amba House 4th Floor Kings Suite, 15 College Road, Harrow, Middx, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,162 GBP2017-09-30
    Officer
    icon of calendar 2008-09-11 ~ 2020-02-17
    IIF 11 - Director → ME
    icon of calendar 2011-10-01 ~ 2020-02-17
    IIF 16 - Director → ME
  • 2
    icon of address 33 Eastcote Avenue, Harrow, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    566 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2021-06-07
    IIF 18 - Director → ME
    icon of calendar 2023-11-09 ~ 2023-11-10
    IIF 15 - Director → ME
    icon of calendar 2019-09-09 ~ 2021-06-07
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2023-06-27
    IIF 8 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.