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

Desai, Parthiv

    Related profiles found in government register
  • Desai, Parthiv
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Buckland Rise, Maidstone, Kent, ME16 0YN, England

      IIF 1
    • icon of address 5 Kimpton Road, Sutton, Surrey, SM3 9QL

      IIF 2
    • icon of address 1st, Floor, 5 Kimpton Road, Kimpton Business Park, Sutton, Surrey, SM3 9QL, United Kingdom

      IIF 3
    • icon of address 5, Kimpton Road, Sutton, Surrey, SM3 9QL

      IIF 4
    • icon of address 5, Kimpton Road, Sutton, Surrey, SM3 9QL, England

      IIF 5
  • Desai, Parthiv
    British manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Desai, Parthiv
    British managing director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 West Drive, South Cheam, Surrey, SM2 7NA

      IIF 11
  • Mr Parthiv Desai
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 West Drive, Cheam, Surrey, SM2 7NA, United Kingdom

      IIF 12
    • icon of address Flat 6, Buckland Rise, Maidstone, Kent, ME16 0YN, England

      IIF 13
  • Desai, Shital
    Indian born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Syon Lane, Osterley, TW7 5NQ, United Kingdom

      IIF 14 IIF 15
  • Desai, Shital
    Indian business director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Kimpton Road, Sutton, Surrey, SM3 9QL

      IIF 16
  • Desai, Shital
    Indian company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 West Drive, Cheam, Surrey, SM2 7NA

      IIF 17
  • Desai, Shital
    Indian dir born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 West Drive, Cheam, Surrey, SM2 7NA

      IIF 18
  • Desai, Shital
    Indian director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, West Drive, Cheam, SM2 7NA, United Kingdom

      IIF 19
    • icon of address 24 West Drive, Cheam, Surrey, SM2 7NA

      IIF 20 IIF 21 IIF 22
    • icon of address 5 Kimpton Road, Sutton, Surrey, SM3 9QL

      IIF 23
    • icon of address 1st, Floor, 5 Kimpton Road, Kimpton Business Park, Sutton, Surrey, SM3 9QL, United Kingdom

      IIF 24
  • Desai, Shital
    Indian marketing born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Desai, Shital
    Indian none born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kimpton Road, Sutton, Surrey, SM3 9QL

      IIF 29
  • Desai, Shital
    Indian web designer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 West Drive, Cheam, Surrey, SM2 7NA

      IIF 30
  • Desai, Shital Parthiv
    Indian born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Syon Lane, Osterley, TW7 5NQ, United Kingdom

      IIF 31 IIF 32
  • Desai, Shital Parthiv
    Indian company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, West Drive, Cheam, Sutton, Surrey, SM2 7NA, United Kingdom

      IIF 33
  • Desai, Parthiv
    British

    Registered addresses and corresponding companies
    • icon of address 24 West Drive, South Cheam, Surrey, SM2 7NA

      IIF 34
  • Desai, Parthiv Dashrathbhai

    Registered addresses and corresponding companies
    • icon of address 46, Syon Lane, Osterley, TW7 5NQ, United Kingdom

      IIF 35
  • Mrs Shital Parthiv Desai
    Indian born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Syon Lane, Osterley, TW7 5NQ, United Kingdom

      IIF 36 IIF 37
    • icon of address 5 Kimpton Road, Sutton, Surrey, SM3 9QL

      IIF 38
    • icon of address 24, West Drive, Cheam, Sutton, SM2 7NA, United Kingdom

      IIF 39
  • Desai, Parthiv Dashrathbhai
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Syon Lane, Osterley, TW7 5NQ, United Kingdom

      IIF 40
  • Desai, Shital
    Indian

    Registered addresses and corresponding companies
    • icon of address 24 West Drive, Cheam, Surrey, SM2 7NA

      IIF 41
    • icon of address 46, Syon Lane, Osterley, TW7 5NQ, United Kingdom

      IIF 42
    • icon of address 5 Kimpton Road, Sutton, Surrey, SM3 9QL

      IIF 43 IIF 44
  • Desai, Shital
    Indian director

    Registered addresses and corresponding companies
    • icon of address 24 West Drive, Cheam, Surrey, SM2 7NA

      IIF 45
    • icon of address 46, Syon Lane, Osterley, TW7 5NQ, United Kingdom

      IIF 46
  • Desai, Shital
    Indian manager

    Registered addresses and corresponding companies
    • icon of address 24 West Drive, Cheam, Surrey, SM2 7NA

      IIF 47
  • Desai, Shital
    Indian web designer

    Registered addresses and corresponding companies
    • icon of address 24 West Drive, Cheam, Surrey, SM2 7NA

      IIF 48
  • Desai, Shital

    Registered addresses and corresponding companies
    • icon of address 24 West Drive, Cheam, Surrey, SM2 7NA

      IIF 49
    • icon of address 24, West Drive, Cheam, Sutton, Surrey, SM2 7NA, United Kingdom

      IIF 50
    • icon of address 5, Kimpton Road, Sutton, Surrey, SM3 9QL, England

      IIF 51
  • Mr Parthiv Dashrathbhai Desai
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Syon Lane, Osterley, TW7 5NQ, United Kingdom

      IIF 52
    • icon of address 5, Kimpton Road, Sutton, Surrey, SM3 9QL, England

      IIF 53
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 52 Lower Addiscombe Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -677 GBP2025-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 52 Lower Addiscombe Road, Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    954,303 GBP2025-02-28
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-05-26 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 52 Lower Addiscombe Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,773 GBP2025-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address 52 Lower Addiscombe Road, Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    59,156 GBP2025-02-28
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2004-03-03 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Kimpton Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2003-04-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 6
    icon of address 52 Lower Addiscombe Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 40 - Director → ME
    icon of calendar 2024-12-20 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address 52 Lower Addiscombe Road, Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    954,303 GBP2025-02-28
    Officer
    icon of calendar 2009-08-01 ~ 2010-04-01
    IIF 10 - Director → ME
  • 2
    icon of address C/o Wilkins Kennedy Llp Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2013-06-19
    IIF 16 - Director → ME
    icon of calendar 2007-08-24 ~ 2009-08-01
    IIF 17 - Director → ME
    icon of calendar 2009-08-01 ~ 2011-02-01
    IIF 6 - Director → ME
    icon of calendar 2007-08-24 ~ 2013-08-28
    IIF 41 - Secretary → ME
  • 3
    icon of address 52 Lower Addiscombe Road, Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    59,156 GBP2025-02-28
    Officer
    icon of calendar 2009-08-01 ~ 2011-02-01
    IIF 8 - Director → ME
    icon of calendar 2004-03-03 ~ 2009-08-01
    IIF 21 - Director → ME
  • 4
    icon of address 10 Dartmouth Park Hill, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-01 ~ 2010-01-08
    IIF 7 - Director → ME
    icon of calendar 2005-01-27 ~ 2009-08-01
    IIF 22 - Director → ME
    icon of calendar 2005-01-27 ~ 2010-01-08
    IIF 45 - Secretary → ME
  • 5
    DPS ENERGY LTD - 2015-07-07
    icon of address 5 Kimpton Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,532 GBP2021-08-30
    Officer
    icon of calendar 2012-02-10 ~ 2015-03-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2023-04-28
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 5 Kimpton Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2010-02-01
    IIF 26 - Director → ME
    icon of calendar 2010-02-01 ~ 2011-02-01
    IIF 4 - Director → ME
  • 7
    icon of address 5 5 Kimpton Road, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    71,153 GBP2018-10-31
    Officer
    icon of calendar 2002-09-04 ~ 2002-09-27
    IIF 11 - Director → ME
    icon of calendar 2002-04-02 ~ 2002-09-05
    IIF 25 - Director → ME
    icon of calendar 2009-08-01 ~ 2010-04-01
    IIF 2 - Director → ME
    icon of calendar 2010-04-01 ~ 2015-06-08
    IIF 29 - Director → ME
    icon of calendar 2002-09-27 ~ 2009-08-01
    IIF 20 - Director → ME
    icon of calendar 2015-06-08 ~ 2023-05-17
    IIF 1 - Director → ME
    icon of calendar 2002-09-27 ~ 2003-04-01
    IIF 34 - Secretary → ME
    icon of calendar 2002-09-04 ~ 2002-09-27
    IIF 49 - Secretary → ME
    icon of calendar 2003-04-01 ~ 2015-06-08
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2023-05-17
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 12 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 52 Lower Addiscombe Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2024-12-20
    IIF 33 - Director → ME
    icon of calendar 2023-10-18 ~ 2024-12-20
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-12-20
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 5 Kimpton Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ 2014-11-06
    IIF 5 - Director → ME
    icon of calendar 2011-02-01 ~ 2012-01-05
    IIF 24 - Director → ME
    icon of calendar 2009-10-22 ~ 2011-02-01
    IIF 3 - Director → ME
    icon of calendar 2009-10-22 ~ 2014-11-06
    IIF 51 - Secretary → ME
  • 10
    VANGUARD TRADING LIMITED - 2003-12-12
    icon of address 100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2007-01-02
    IIF 27 - Director → ME
    icon of calendar 2008-04-21 ~ 2009-06-29
    IIF 18 - Director → ME
  • 11
    VANGUARD TECHNOLOGIES EUROPE LIMITED - 2003-12-12
    YOSUCHI CONSULTING LIMITED - 2001-06-01
    icon of address 1st Floor, 5 Kimpton Road Kimpton Business Park, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-21 ~ 2007-09-30
    IIF 28 - Director → ME
    icon of calendar 2001-05-29 ~ 2003-05-15
    IIF 30 - Director → ME
    icon of calendar 2009-08-01 ~ 2010-06-29
    IIF 9 - Director → ME
    icon of calendar 2004-05-21 ~ 2007-09-30
    IIF 47 - Secretary → ME
    icon of calendar 2001-05-29 ~ 2003-05-15
    IIF 48 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.