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

Mrs Neha Atal Malviya

    Related profiles found in government register
  • Mrs Neha Atal Malviya
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, High Street, The Parade, Watford, WD17 1AW, England

      IIF 1 IIF 2
  • Mrs Neha Atal Malviya
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, High Street, The Parade, Watford, WD17 1AW, England

      IIF 3
  • Mr Atal Malviya
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, High Street, Watford, WD17 1AW, England

      IIF 4
  • Mrs Neha Atal Malviya
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sycamore Close, Watford, WD25 0DF, England

      IIF 5
  • Mr Atal Bihari Malviya
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Murray Park, Stanley, DH9 0PU, England

      IIF 6
    • icon of address 94, High Street, The Parade, Watford, WD17 1AW, England

      IIF 7 IIF 8
    • icon of address 94, High Street, Watford, WD17 1AW, England

      IIF 9
    • icon of address 94, The Parade, Watford, WD17 1AW, England

      IIF 10
  • Mr Atali Bihari Malviya
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, High Street, The Parade, Watford, WD17 1AW, England

      IIF 11
  • Malviya, Neha Atal
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, High Street, Watford, WD17 1AW, England

      IIF 12
  • Malviya, Neha Atal
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, High Street, The Parade, Watford, WD17 1AW, England

      IIF 13
  • Malviya, Neha Atal
    British manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Blake Court, 4 Dodd Road, Watford, WD24 5DB, England

      IIF 14
  • Neha Atal Malviya
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnuts, The Common, Stanmore, HA7 3HP, England

      IIF 15
  • Malviya, Atal Bihari
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, High Street, The Parade, Watford, WD17 1AW, England

      IIF 16
  • Malviya, Atal Bihari
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Durham House, Stratton Close, Edgware, HA8 6PN, United Kingdom

      IIF 17
    • icon of address 94, Murray Park, Stanley, DH9 0PU, England

      IIF 18
    • icon of address 20, Richmond Drive, Watford, WD17 3BG, England

      IIF 19 IIF 20
    • icon of address 94, High Street, The Parade, Watford, WD17 1AW, England

      IIF 21 IIF 22 IIF 23
    • icon of address 94, High Street, Watford, WD17 1AW, England

      IIF 24
  • Malviya, Atal Bihari
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Malviya, Atal Bihari
    British entrepreneur born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, High Street, The Parade, Watford, WD17 1AW, England

      IIF 32
  • Malviya, Atal Bihari
    British management consultan born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Durham House, Stratton Close, Edgware, Middlesex, HA8 6PN, United Kingdom

      IIF 33
  • Mr Atal Bihari Malviya
    English born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, High Street, The Parade, Watford, WD17 1AW, England

      IIF 34
  • Malviya, Atal
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, High Street, Watford, WD17 1AW, England

      IIF 35
  • Neha Malviya
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, The Parade, Watford, WD17 1AW, United Kingdom

      IIF 36
  • Atal Malviya
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, High Street, The Parade, Watford, WD17 1AW, England

      IIF 37
    • icon of address 94, The Parade, Watford, WD17 1AW, United Kingdom

      IIF 38
  • Mr Atal Bihari Malviya
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 39
    • icon of address Chestnuts, The Common, Stanmore, HA7 3HP, England

      IIF 40
    • icon of address 223, St. Albans Road, Watford, WD24 5BH, England

      IIF 41
    • icon of address 94, The Parade, High Street, Watford, WD17 1AW, England

      IIF 42
    • icon of address 94 The Parade, High Street, Watford, WD17 1AW, United Kingdom

      IIF 43
    • icon of address Flat 3, Blake Court, 4 Dodd Road, Watford, WD24 5DB, United Kingdom

      IIF 44
  • Atal Bihari Malviya
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnuts, The Common, Stanmore, HA7 3HP, England

      IIF 45
    • icon of address 94, High Street, The Parade, Watford, Hertfordshire, WD17 1AW, England

      IIF 46 IIF 47
    • icon of address 94, High Street, Watford, WD17 1AW, United Kingdom

      IIF 48
  • Malviya, Neha Atal
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, High Street, The Parade, Watford, WD17 1AW, England

      IIF 49 IIF 50
    • icon of address 94, The Parade, Watford, WD17 1AW, United Kingdom

      IIF 51
  • Malviya, Neha Atal
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, High Street, The Parade, Watford, WD17 1AW, England

      IIF 52 IIF 53
  • Malviya, Atal Bihari
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 The Parade, High Street, Watford, WD17 1AW, United Kingdom

      IIF 54
    • icon of address 94, The Parade, Watford, WD17 1AW, England

      IIF 55
    • icon of address 94, The Parade, Watford, WD17 1AW, United Kingdom

      IIF 56
  • Malviya, Atal Bihari
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, St. Albans Road, Watford, WD24 5BH, England

      IIF 57
    • icon of address 94, High Street, Watford, WD17 1AW, United Kingdom

      IIF 58
  • Malviya, Atal Bihari

    Registered addresses and corresponding companies
    • icon of address 4, Durham House, Stratton Close, Edgware, Middlesex, HA8 6PN, United Kingdom

      IIF 59
  • Malviya, Atal

    Registered addresses and corresponding companies
    • icon of address 4, Durham House, Stratton Close, Edgware, HA8 6PN, United Kingdom

      IIF 60
    • icon of address 20, Richmond Drive, Watford, WD17 3BG, England

      IIF 61
  • Malviya, Neha Atal

    Registered addresses and corresponding companies
    • icon of address 94, High Street, The Parade, Watford, WD17 1AW, England

      IIF 62
    • icon of address 94, High Street, Watford, WD17 1AW, England

      IIF 63
  • Malviya, Neha

    Registered addresses and corresponding companies
    • icon of address Flat 3, Blake Court, 4 Dodd Road, Watford, WD24 5DB, England

      IIF 64
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 94 The Parade, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -211,615 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address 94 High Street, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,071 GBP2024-06-30
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 16 - Director → ME
  • 3
    ASK INSOLVANCY AND RESTRUCTURING LTD - 2025-01-10
    icon of address 223 St. Albans Road, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 94 The Parade, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,478 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 30 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 34 - Has significant influence or controlOE
  • 5
    icon of address 94 The Parade, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,654 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 56 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 94 The Parade High Street, Watford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 94 High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,053 GBP2024-06-30
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2025-04-15 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-04-15 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CONCEPTO BIRMINGHAM LIMITED - 2024-08-28
    icon of address 94 High Street, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Window To The Womb, 94 High Street, The Parade, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,702 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    EU ENTREPRENEURS LIMITED - 2017-07-26
    READING SCANS LIMITED - 2017-06-28
    icon of address 20 Richmond Drive, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,036 GBP2016-12-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-12-11 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Window To The Womb, 94 High Street, The Parade, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 94 The Parade, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,276 GBP2024-03-31
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 21 - Director → ME
    icon of calendar 2014-12-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Flat 3, Blake Court, 4 Dodd Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-08-20 ~ dissolved
    IIF 64 - Secretary → ME
  • 14
    icon of address 3 Blake Court, 4 Dodd Road, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2011-03-10 ~ dissolved
    IIF 59 - Secretary → ME
  • 15
    icon of address 94 High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,249 GBP2024-10-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 29 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 94 High Street, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-11-09 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    EZMIGRATE LIMITED - 2016-03-07
    icon of address Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,378 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 94 The Parade, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,550 GBP2024-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 13 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 94 High Street, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 94 Murray Park, Stanley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 6 Morie Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,735 GBP2024-11-30
    Officer
    icon of calendar 2024-03-07 ~ 2025-07-31
    IIF 24 - Director → ME
  • 2
    JABS TRAVEL CLINIC LIMITED - 2022-03-30
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,462 GBP2023-12-31
    Officer
    icon of calendar 2020-08-03 ~ 2024-11-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2022-05-19
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 94 High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,053 GBP2024-06-30
    Officer
    icon of calendar 2012-07-10 ~ 2024-08-01
    IIF 50 - Director → ME
    icon of calendar 2012-06-25 ~ 2012-07-10
    IIF 17 - Director → ME
    icon of calendar 2012-06-25 ~ 2012-07-10
    IIF 60 - Secretary → ME
    icon of calendar 2012-07-10 ~ 2025-04-15
    IIF 62 - Secretary → ME
  • 4
    CONCEPTO BIRMINGHAM LIMITED - 2024-08-28
    icon of address 94 High Street, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-01 ~ 2024-11-04
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address 11 Woodford Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -180,305 GBP2024-03-31
    Officer
    icon of calendar 2015-08-10 ~ 2017-10-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EZMIGRATE LIMITED - 2016-03-07
    icon of address Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,378 GBP2022-06-30
    Officer
    icon of calendar 2016-03-07 ~ 2023-04-22
    IIF 55 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-06-28 ~ 2024-05-16
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.