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

Jagatia, Nilesh

    Related profiles found in government register
  • Jagatia, Nilesh

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EB, England

      IIF 1
    • icon of address 1, Grosvenor Crescent, London, SW1X 7EF, United Kingdom

      IIF 2
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 3
    • icon of address 45, Pont Street, London, SW1X 0BD, England

      IIF 4 IIF 5
    • icon of address C/o Gis, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 6
    • icon of address C/o Global Investment Strategy Uk Limited, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 7
    • icon of address C/o Inspirit Energy, 2 Floor, 2 London Wall Buildings, London, EC2M 5PP, United Kingdom

      IIF 8
    • icon of address Suite 18, 115, George Lane, London, E18 1AB, England

      IIF 9
  • Jagatia, Nilesh Kumar

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 10
    • icon of address 200, Aldersgate Street, London, EC1A 4HD, England

      IIF 11
    • icon of address C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, United Kingdom

      IIF 12
  • Jagatia, Nilesh
    British

    Registered addresses and corresponding companies
    • icon of address No 1, Poultry, London, EC2R 8JR, Uk

      IIF 13
  • Jagatia, Nilesh
    British accountant

    Registered addresses and corresponding companies
  • Jagatia, Nilesh
    British accountant born in April 1967

    Registered addresses and corresponding companies
    • icon of address 15 Hawthorne Avenue, Harrow, Middlesex, HA3 8AG

      IIF 20 IIF 21
  • Jagatia, Nilesh Kumar
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gis, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 22
  • Jagatia, Nilesh
    British accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashings, Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EB, United Kingdom

      IIF 23
    • icon of address 7 Malmesbury Road, London, E18 2NL

      IIF 24 IIF 25 IIF 26
  • Jagatia, Nilesh
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Inspirit Energy, 2 Floor, 2 London Wall Buildings, London, EC2M 5PP, United Kingdom

      IIF 27
    • icon of address Suite 18, 115, George Lane, London, E18 1AB, England

      IIF 28
  • Jagatia, Nilesh Kumar
    British accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EB, England

      IIF 29
    • icon of address 200, Aldersgate Street, London, EC1A 4HD, England

      IIF 30
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 31
    • icon of address 45, Pont Street, London, SW1X 0BD, England

      IIF 32 IIF 33
    • icon of address The Plaza, 535, Kings Road, London, SW10 0SZ, England

      IIF 34
  • Jagatia, Nilesh Kumar
    British certified chartered accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gis, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 35
  • Jagatia, Nilesh Kumar
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 36
    • icon of address 2nd Floor, 2 London Wall Buildings, London Wall, London, EC2M 5PP, United Kingdom

      IIF 37
    • icon of address 30, Percy Street, London, W1T 2DB, England

      IIF 38
    • icon of address Brook Point, 1412 High Road, London, N20 9BH, United Kingdom

      IIF 39
    • icon of address C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 40
  • Nilesh Jagatia
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Percy Street, London, W1T 2DB

      IIF 41
  • Mr Nilesh Jagatia
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashings, Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 42
  • Mr Nilesh Kumar Jagatia
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Wordsworth Avenue, London, E18 2HD, England

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-03-31
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    icon of address C/o Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address 200 Aldersgate Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 30 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 11 - Secretary → ME
  • 4
    icon of address 2nd Floor 2 London Wall Buildings, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 37 - Director → ME
  • 5
    KLEENAIR SYSTEMS INTERNATIONAL PLC - 2013-07-25
    icon of address C/o Gis, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 35 - Director → ME
    icon of calendar 2015-02-02 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 6
    icon of address 1 Grosvenor Crescent, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    PACIFIC GLOBAL HOLDINGS LTD - 2024-10-01
    icon of address Ashings, Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 55 Wordsworth Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,491 GBP2022-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 31 - Director → ME
    icon of calendar 2013-03-15 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    SURETRACK MONITORING PLC - 2013-11-21
    OCTAGONAL PLC - 2021-02-24
    BOSS MONITORING GROUP PLC - 2007-05-11
    icon of address C/o Global Investment Strategy Uk Limited, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-07-21 ~ now
    IIF 7 - Secretary → ME
  • 10
    icon of address Suite 18 115, George Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-05-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 11
    LIMITLESS EARTH PLC - 2024-10-01
    LIMITLESS VENTURES PLC - 2014-04-01
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 29 - Director → ME
    icon of calendar 2013-12-11 ~ now
    IIF 1 - Secretary → ME
  • 12
    icon of address 30 Percy Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -368,508 GBP2018-12-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 38 - Director → ME
  • 13
    ASHTON CONTRACTS LTD - 2005-09-08
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 14
  • 1
    ASCEND CAPITAL PLC - 2016-02-10
    icon of address 45 Pont Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ 2016-02-11
    IIF 33 - Director → ME
    icon of calendar 2012-01-09 ~ 2016-02-11
    IIF 4 - Secretary → ME
  • 2
    GAMING CORPORATION PLC - 2006-10-30
    XWORKS PLC - 2002-08-13
    MEDIA CORPORATION PLC - 2023-06-14
    CHROME TECHNOLOGY PLC - 2001-04-30
    icon of address 49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2012-08-01
    IIF 24 - Director → ME
    icon of calendar 2007-07-02 ~ 2012-08-01
    IIF 18 - Secretary → ME
  • 3
    icon of address 49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2012-07-31
    IIF 16 - Secretary → ME
  • 4
    GREEN DENE LIMITED - 1994-07-19
    icon of address 36 Goucester Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2002-06-21
    IIF 21 - Director → ME
  • 5
    NEW MEDIA COMMUNICATIONS LIMITED - 1999-08-27
    icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2012-07-31
    IIF 14 - Secretary → ME
  • 6
    icon of address 49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-07-31
    IIF 26 - Director → ME
    icon of calendar 2007-07-02 ~ 2012-07-31
    IIF 17 - Secretary → ME
  • 7
    icon of address 22 206 Screenworks, 22 Highbury Grove, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,432 GBP2019-06-30
    Officer
    icon of calendar 2001-07-11 ~ 2002-06-21
    IIF 20 - Director → ME
  • 8
    CLEAR LEISURE PLC - 2021-05-06
    GOODVEND LIMITED - 2000-03-02
    BRAINSPARK PLC - 2012-11-30
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-18 ~ 2015-08-19
    IIF 32 - Director → ME
    icon of calendar 2013-02-06 ~ 2015-07-31
    IIF 5 - Secretary → ME
  • 9
    icon of address 49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-07-31
    IIF 25 - Director → ME
    icon of calendar 2007-07-02 ~ 2012-07-31
    IIF 15 - Secretary → ME
  • 10
    SYNERGIS CAPITAL LIMITED - 2017-07-04
    icon of address C/o Gis, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2017-06-08
    IIF 39 - Director → ME
  • 11
    TEATHERS FINANCIAL LTD - 2015-02-05
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2015-10-01
    IIF 27 - Director → ME
    icon of calendar 2014-10-29 ~ 2016-07-13
    IIF 8 - Secretary → ME
  • 12
    C A SPERATI (THE SPECIAL AGENCY) P L C - 2013-12-20
    TEATHERS FINANCIAL PLC - 2024-03-08
    URANIUM ENERGY EXPLORATION PLC - 2025-04-25
    C A SPERATI PLC - 2015-02-05
    icon of address 160 Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2016-06-28
    IIF 34 - Director → ME
  • 13
    ROR HOLDINGS PLC - 2024-08-12
    RIGHT OF REPLY PLC - 2023-10-24
    RIGHT OF REPLY LTD - 2019-03-27
    icon of address Jump Accounting, 131,finsbury Pavement, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,488,542.50 GBP2024-06-30
    Officer
    icon of calendar 2017-08-25 ~ 2023-10-06
    IIF 36 - Director → ME
    icon of calendar 2019-03-27 ~ 2023-10-06
    IIF 10 - Secretary → ME
  • 14
    XWORKS LIMITED - 2001-04-30
    EXSORT LIMITED - 2000-02-11
    icon of address 49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2012-07-31
    IIF 19 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.