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

Inamdar, Bhavinkumar Mahendrabhai

    Related profiles found in government register
  • Inamdar, Bhavinkumar Mahendrabhai
    Indian businessman born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 38 Balcombe Street, London, NW1 6ND, United Kingdom

      IIF 1
    • icon of address Flat 2, 38 Blacombe Street, London, NW1 6ND, United Kingdom

      IIF 2
  • Inamdar, Bhavinkumar Mahendrabhai
    British business person born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Inamdar, Bhavinkumar Mahendrabhai
    British businessman born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Watersfield Way, Edgware, HA8 6RY, United Kingdom

      IIF 8
    • icon of address 94, Fleet Street, London, EC4Y 1DH, England

      IIF 9
    • icon of address Temple Bar, Temple Underground Station, London, WC2R 2PH, United Kingdom

      IIF 10
    • icon of address Mitcham Industrial Estate, 15, Streatham Road, Mitcham, CR4 2AP, United Kingdom

      IIF 11
    • icon of address 3, Kenneth Gardens, Stanmore, HA7 3SA, England

      IIF 12 IIF 13 IIF 14
  • Inamdar, Bhavinkumar
    Indian businessman born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Fleet Street, London, EC4Y 1DH, England

      IIF 15
  • Mr Bhavinkumar Inamdar
    Indian born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Fleet Street, London, EC4Y 1DH

      IIF 16
  • Inamdar, Bhavinkumar Mahendrabhai
    British businessman born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Watersfield Way, Edgeware, HA8 6RY, United Kingdom

      IIF 17
  • Inamdar, Bhavinkumar Mahendrabhai
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Temple Bar, Temple Station, Temple Place, Temple Underground Station, London, WC2R 2PH, United Kingdom

      IIF 18
  • Mr Bhavinkumar Mahendrabhai Inamdar
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Watersfield Way, Edgware, HA8 6RY, England

      IIF 19
    • icon of address 111, High Holborn, London, WC1V 6JJ, England

      IIF 20
    • icon of address 59, Isham Road, Norbury, London, SW16 4TG, England

      IIF 21
    • icon of address 94, Fleet Street, London, EC4Y 1DH, England

      IIF 22
    • icon of address 3, Kenneth Gardens, Stanmore, HA7 3SA, England

      IIF 23 IIF 24
    • icon of address 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 25
  • Bhavinkumar Inamdar
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Watersfield Way, Edgware, HA8 6RY, England

      IIF 26
  • Inamdar, Bhavin
    British business person born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kenneth Gardens, Stanmore, HA7 3SA, England

      IIF 27
  • Mr Bhavinkumar Mahendrabhai Inamdar
    Indian born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Watersfield Way, Edgware, HA8 6RY, United Kingdom

      IIF 28
    • icon of address Temple Bar, Temple Station, Temple Bar, Temple Place, London, WC2R 2PH, England

      IIF 29
    • icon of address Temple Bar, Temple Underground Station, London, WC2R 2PH, United Kingdom

      IIF 30
  • Mr Bhavin Inamdar
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kenneth Gardens, Stanmore, HA7 3SA, England

      IIF 31
  • Mr Bhavin Inamdar
    United Kingdom born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Fleet Street, London, EC4Y 1DH, United Kingdom

      IIF 32
  • Mr Bhavinkumar Mahendrabhai Inamdar
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Watersfield Way, Edgeware, HA8 6RY, United Kingdom

      IIF 33 IIF 34
    • icon of address 3, Kenneth Gardens, London, HA7 3SA, United Kingdom

      IIF 35
    • icon of address Temple Bar, Temple Station, Temple Place, Temple Underground Station, London, WC2R 2PH, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    EYE ZOOM UK LTD - 2020-09-24
    icon of address 94 Fleet Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 94 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    ANGELS SHARE SPIRIT LTD - 2022-01-20
    icon of address 94 Fleet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,437 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 11 - Director → ME
  • 4
    RIVER VALLEY GROUP LTD - 2022-08-05
    icon of address 59 Isham Road, Norbury, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Kenneth Gardens, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    470,743 GBP2024-08-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 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
  • 6
    icon of address 3 Kenneth Gardens, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,750 GBP2024-10-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 13 First Floor, Redlands, Coulsdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,166 GBP2023-04-30
    Officer
    icon of calendar 2024-03-29 ~ dissolved
    IIF 5 - Director → ME
  • 8
    AMISON UK LTD - 2023-06-15
    icon of address 6-9 The Square, Stockley Park, Uxbridge
    Active Corporate (2 parents)
    Equity (Company account)
    1,098 GBP2024-11-30
    Officer
    icon of calendar 2023-09-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Kenneth Gardens, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 94 Fleet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Temple Bar, Temple Station Temple Place, Temple Underground Station, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 111 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,833 GBP2017-11-30
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 116, Railway Arches Chapman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -80,684 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 17 Watersfield Way, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,009 GBP2024-07-31
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address 10 St. Georges Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,395 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    AMISON LIMITED - 2024-05-22
    INGENIOUS ENTERPRISES LTD - 2024-07-19
    icon of address 116 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-02-08 ~ 2024-05-17
    IIF 3 - Director → ME
  • 2
    ANGELS SHARE SPIRIT LTD - 2022-01-20
    icon of address 94 Fleet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,437 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-22 ~ 2023-08-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3 Kenneth Gardens, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,750 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ 2022-12-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-12-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    AMISON UK LTD - 2023-06-15
    icon of address 6-9 The Square, Stockley Park, Uxbridge
    Active Corporate (2 parents)
    Equity (Company account)
    1,098 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2023-06-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2023-06-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Flat 46 Ostlers Court, Old Meadow Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ 2025-06-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-06-18
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    icon of address 6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,412 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ 2023-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address 17 Watersfield Way, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,009 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-13 ~ 2023-07-14
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - 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.