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

Nagwaney, Arun

    Related profiles found in government register
  • Nagwaney, Arun
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Nagwaney, Arun
    British consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Nagwaney, Arun
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit C Nigel Court, Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, NN13 7LF, United Kingdom

      IIF 13
    • icon of address Crosby Composites Ltd, Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, NN13 7LF, United Kingdom

      IIF 14
    • icon of address Unit C Nigel Court Ward Road, Buckingham Road Ind Estate, Brackley, Northamptonshire, NN13 7LF

      IIF 15
    • icon of address Unit C Nigel Court, Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, NN13 7LF

      IIF 16
    • icon of address 32, Launceston Place, London, W8 5RN, United Kingdom

      IIF 17 IIF 18
    • icon of address 59 Portobello Road, London, W11 3DB

      IIF 19
    • icon of address 62, Cornwall Gardens, London, SW7 4BD, England

      IIF 20
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 21
    • icon of address Unit 10, 10 Acklam Road, London, W10 5QZ, United Kingdom

      IIF 22
  • Nagwaney, Arun
    British doctor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Portobello Road, London, W11 3DB, United Kingdom

      IIF 23
  • Nagwaney, Arun
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 40 Portman Square, London, W1H 6LT, United Kingdom

      IIF 24
  • Nagwaney, Arun
    German director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 25
    • icon of address Block B, Western Industrial Estate, Caerphilly, CF83 1XH, Wales

      IIF 26
    • icon of address 101, St. Martin's Lane, London, WC2N 4AZ, United Kingdom

      IIF 27 IIF 28
  • Nagwaney, Arun
    British

    Registered addresses and corresponding companies
    • icon of address 59 Portobello Road, London, W11 3DB

      IIF 29
  • Nagwaney, Arun
    British consultant

    Registered addresses and corresponding companies
    • icon of address 59 Portobello Road, London, W11 3DB

      IIF 30
  • Mr Arun Nagwaney
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit C Nigel Court, Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, NN13 7LF, United Kingdom

      IIF 31
    • icon of address Crosby Composites Ltd, Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, NN13 7LF, United Kingdom

      IIF 32
    • icon of address 32 Launceston Place, London, W8 5RN, United Kingdom

      IIF 33 IIF 34
  • Nagwaney, Arun
    German finance professional born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anchorage Capital Europe, 101 St. Martin's Lane, London, WC2N 4AZ, United Kingdom

      IIF 35
  • Nagwaney, Arun, Dr.

    Registered addresses and corresponding companies
    • icon of address 59, Portobello Road, London, W11 3DB, United Kingdom

      IIF 36
  • Mr Arun Nagwaney
    German born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Barn, 34 Thame Road, Warborough, Oxfordshire, OX10 7DA, England

      IIF 37
  • Nagwaney, Sharuna
    German company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 38
    • icon of address 71, Queen's Gate, Flat 2, London, SW7 5JT, United Kingdom

      IIF 39
    • icon of address Flat 2, 71 Queeens Gate, South Kensington, London, SW7 5JT, United Kingdom

      IIF 40
    • icon of address Flat 2, 71 Queen's Gate, South Kensington, London, SW7 5JT, United Kingdom

      IIF 41 IIF 42
  • Nagwaney, Sharuna
    German director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 71 Queen's Gate, South Kensington, London, SW7 5JT

      IIF 43 IIF 44
    • icon of address Flat 2, 71 Queen's Gate, South Kensington, London, SW7 5JT, United Kingdom

      IIF 45
  • Nagwaney, Sharuna, Dr
    German company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201 Coleherne Court, Redcliffe Gardens, London, SW5 0DT, England

      IIF 46
  • Nagwaney, Sharuna, Dr
    German consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Nagwaney, Sharuna, Dr
    German director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 48
    • icon of address Flat 201, Coleherne Court, Redcliffe Gardens, London, SW5 0DT, United Kingdom

      IIF 49
  • Nagwaney, Sharuna, Dr
    German self employed born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Dr Sharuna Nagwaney
    German born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Unit C Nigel Court, Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, NN13 7LF, United Kingdom

      IIF 51
    • icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 52
    • icon of address 201 Coleherne Court, Redcliffe Gardens, London, SW5 0DT, England

      IIF 53
    • icon of address 201, Redcliffe Gardens, London, SW5 0DT, England

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 62 Cornwall Gardens, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 32 Launceston Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address 32 Launceston Place, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,525,950 GBP2024-08-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 21 St Thomas Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 6
    WARREN PROPERTY NORTH LTD - 2022-12-20
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 10 - Director → ME
  • 7
    CROSBY G.R.P. LIMITED - 1998-04-28
    icon of address Unit C Nigel Court Ward Road, Buckingham Road Ind Estate, Brackley, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,640,159 GBP2024-08-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Crosby Composites Ltd, Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,855,779 GBP2024-08-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 16 - Director → ME
  • 9
    WYCKE BO LIMITED - 2014-10-31
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 41 - Director → ME
  • 11
    LOKALIZE LTD - 2014-11-07
    icon of address Kings Barn, 34 Thame Road, Warborough, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,327 GBP2017-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address King Barn, 34 Thame Road, Warborough, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 47 - Director → ME
  • 14
    icon of address 3rd Floor 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -507 GBP2024-10-31
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,150 GBP2017-02-28
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 45 - Director → ME
  • 18
    icon of address C/o Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    5,932,203 GBP2024-08-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address Crosby Composites Ltd Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 14 - Director → ME
Ceased 26
  • 1
    ANCHORAGE ADVISORS (UK), LLP - 2010-10-15
    icon of address 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2020-02-29
    IIF 24 - LLP Member → ME
  • 2
    BELL PLASTICS LIMITED - 1987-02-02
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2012-06-27
    IIF 7 - Director → ME
  • 3
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    762,022 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-11-21 ~ 2012-06-27
    IIF 2 - Director → ME
  • 4
    STEELSTAR LIMITED - 1992-01-09
    SARNATECH BNL LIMITED - 2005-12-02
    BNL LIMITED - 1996-06-17
    icon of address Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,655,693 GBP2024-03-31
    Officer
    icon of calendar 2005-11-30 ~ 2011-10-31
    IIF 4 - Director → ME
  • 5
    CHANNEL MATRIX LIMITED - 2008-01-10
    HOWPER 136 LIMITED - 1995-04-30
    CHANNEL MATRIX PLC - 2007-07-30
    CHANNEL CREASING MATRIX LIMITED - 2003-12-04
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -698,299 GBP2024-03-31
    Officer
    icon of calendar 2007-08-31 ~ 2012-06-27
    IIF 6 - Director → ME
  • 6
    APPLESPRING LIMITED - 2001-09-20
    icon of address 18 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-01 ~ 2004-03-31
    IIF 30 - Secretary → ME
  • 7
    PLASTICS CAPITAL BEARINGS LIMITED - 2008-09-22
    DUNWILCO (1247) LIMITED - 2005-10-19
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2012-06-27
    IIF 12 - Director → ME
  • 8
    icon of address 4385, 08397021: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,712 GBP2019-02-28
    Officer
    icon of calendar 2013-02-11 ~ 2014-01-12
    IIF 39 - Director → ME
  • 9
    EVER 1230 LIMITED - 2000-04-25
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2011-09-16
    IIF 9 - Director → ME
  • 10
    CROSBY G.R.P. LIMITED - 1998-04-28
    icon of address Unit C Nigel Court Ward Road, Buckingham Road Ind Estate, Brackley, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,640,159 GBP2024-08-31
    Officer
    icon of calendar 2014-09-02 ~ 2020-09-01
    IIF 40 - Director → ME
  • 11
    icon of address Crosby Composites Ltd, Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,855,779 GBP2024-08-31
    Officer
    icon of calendar 2014-09-02 ~ 2020-09-01
    IIF 42 - Director → ME
  • 12
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2016-07-18
    IIF 28 - Director → ME
  • 13
    CHANNEL CREASING MATRIX LIMITED - 1995-04-30
    KNEELPRESS LIMITED - 1985-12-13
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2012-06-27
    IIF 5 - Director → ME
  • 14
    MULBERRY PLASTICS LIMITED - 2009-04-20
    TRIMPLEX LIMITED - 2008-03-27
    SHELFCO (NO. 3109) LIMITED - 2005-11-29
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2009-03-23
    IIF 8 - Director → ME
  • 15
    HACKREMCO (N0.2579) LIMITED - 2009-04-24
    MCCARTHY & STONE LIMITED - 2015-11-03
    MCCARTHY & STONE PLC - 2021-02-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-17 ~ 2021-02-01
    IIF 25 - Director → ME
  • 16
    PACIFIC 1 LIMITED - 2014-10-30
    icon of address 6th Floor, 125 London Wall, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-22 ~ 2020-03-02
    IIF 26 - Director → ME
  • 17
    QUICKBAND LIMITED - 2004-11-24
    PLASTICS CAPITAL LIMITED - 2007-11-21
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -27,275,604 GBP2024-03-31
    Officer
    icon of calendar 2002-12-11 ~ 2012-06-27
    IIF 11 - Director → ME
  • 18
    icon of address St Mary's House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2012-06-27
    IIF 1 - Director → ME
  • 19
    CREATIVE STRATEGY SOLUTIONS LIMITED - 2009-05-05
    icon of address Flat 21 Cholmeley Lodge, Cholmeley Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,903,427 GBP2024-07-31
    Officer
    icon of calendar 2006-01-17 ~ 2007-05-03
    IIF 29 - Secretary → ME
  • 20
    PLASTICS CAPITAL TRADING PLC - 2007-11-21
    SYNNOVIA PLC - 2020-09-07
    PLASTICS CAPITAL PLC - 2018-12-20
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2007-10-09 ~ 2012-06-27
    IIF 19 - Director → ME
  • 21
    icon of address 64 Barkston Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2012-06-22
    IIF 23 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-06-22
    IIF 36 - Secretary → ME
  • 22
    RECORD AND PARKES LIMITED - 2001-10-29
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2012-06-27
    IIF 3 - Director → ME
  • 23
    icon of address C/o Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    5,932,203 GBP2024-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2020-09-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2022-01-13
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-30 ~ 2020-08-07
    IIF 51 - Has significant influence or control OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 24
    icon of address Crosby Composites Ltd Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    200 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-11-26 ~ 2022-01-31
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 25
    icon of address C/o Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2020-09-01
    IIF 49 - Director → ME
  • 26
    TOOYOU LIMITED - 2009-03-11
    icon of address Unit 10 10 Acklam Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,036 GBP2024-11-30
    Officer
    icon of calendar 2010-05-24 ~ 2012-05-31
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.