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

Mr Jayprakash Vallabh

    Related profiles found in government register
  • Mr Jayprakash Vallabh
    Swiss born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 4, Chemin De Fontenailles, 331-1196 Gland, Switzerland

      IIF 1
  • Mr Jayprakash Vallabh
    Swiss born in March 1952

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Burj Khalifa, Apartment 6610, Dubai, United Arab Emirates

      IIF 2
    • icon of address C/o Chandler & Georges, 75 Westow Hill, London, SE19 1TX, England

      IIF 3
  • Vallabh, Jayprakash
    Swiss administrator born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 136 Route De Lausanne, 1197 Prangins, Switzerland

      IIF 4
  • Vallabh, Jayprakash
    Swiss barrister born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Vallabh, Jayprakash
    Swiss barrister at law born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 136 Route De Lausanne, 1197 Prangins, Switzerland

      IIF 14
    • icon of address 75 Westow Hill, Crystal Palace, London, SE19 1TX

      IIF 15
  • Vallabh, Jayprakash
    Swiss chief executive born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 16
  • Vallabh, Jayprakash
    Swiss director born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Vallabh, Jayprakash
    Swiss lawyer born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Vallabh, Jayprakash
    British lawyer born in May 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 136 Route De Lausanne, 1197 Prangins, Prangins, 1197, Switzerland

      IIF 29
  • Vallabh, Jayprakash
    Swiss barrister born in March 1952

    Resident in Swiss

    Registered addresses and corresponding companies
    • icon of address C.a.s. Sa., P.o. Box. 331., Ch. De. Fontenailles.4, Ch-1196 Gland, Switzerland

      IIF 30
  • Vallabh, Jayprakash
    Swiss director

    Registered addresses and corresponding companies
    • icon of address 136 Route De Lausanne, 1197 Prangins, Switzerland

      IIF 31
  • Vallabh, Jayprakash
    Swiss barrister born in March 1952

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 114 St Martin's Lane, Covent Garden, London, WC2N 4BE, United Kingdom

      IIF 32
  • Vallabh, Jayprakash
    Swiss company director/barrister at law born in March 1952

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 75, Westow Hill, London, SE19 1TX, England

      IIF 33
  • Vallabh, Jayprakash

    Registered addresses and corresponding companies
    • icon of address 75, Westow Hill, London, SE19 1TX, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 6th Floor 52-54 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-04 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 75 Westow Hill, Crystal Palace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 17 - Director → ME
  • 3
    BAS TECHNOLOGY LIMITED - 2000-03-14
    icon of address Mr.t.v.lakshmi Kanthan, Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-10 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 9 Ensign House, Admirals Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-28 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -9,622 GBP2023-12-31
    Officer
    icon of calendar 2003-09-29 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address Chandler & Georges, 75 Westow Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    487,601 GBP2024-05-31
    Officer
    icon of calendar 2012-09-06 ~ now
    IIF 33 - Director → ME
    icon of calendar 2012-09-06 ~ now
    IIF 34 - Secretary → ME
  • 8
    icon of address 75 Westow Hill, Crystal Palace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-28 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Paul Stephen Shrank, Paul Shrank And Co, Carlton House 66/69 Great Queen, Street London, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 1988-01-18 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address C/o Chandler & Georges, 75 Westow Hill, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    185 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    TEPPAK FINANCE AND DEVELOPMENT COMPANY LIMITED - 1989-04-05
    icon of address 1 Doughty Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,284,276 GBP2021-09-30
    Officer
    icon of calendar 2004-08-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Chandler & Georges, 75 Westow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 24 - Director → ME
Ceased 18
  • 1
    icon of address 31-33 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-03-24
    Officer
    icon of calendar 1997-03-27 ~ 1998-08-28
    IIF 27 - Director → ME
  • 2
    icon of address C/o, Seloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2011-10-19
    IIF 4 - Director → ME
  • 3
    KALEBRAND LIMITED - 1995-11-08
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -54,846 GBP2024-01-31
    Officer
    icon of calendar 2000-09-29 ~ 2020-10-12
    IIF 11 - Director → ME
  • 4
    AVTAR LIMITED - 2007-08-22
    icon of address 60 Highland Road, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -308 GBP2024-02-28
    Officer
    icon of calendar 2006-02-22 ~ 2007-11-07
    IIF 18 - Director → ME
  • 5
    HELICOPTER CHARTER SERVICES LIMITED - 2018-11-28
    BOMRAS LONDON LIMITED - 2016-05-05
    icon of address Little Acre Ascot Road, Touchen End, Maidenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,802 GBP2021-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2016-05-23
    IIF 25 - Director → ME
  • 6
    VOICETEC SOLUTIONS LIMITED - 2015-06-18
    CRESTOP LIMITED - 2011-09-02
    icon of address 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,532 GBP2024-09-30
    Officer
    icon of calendar 2007-05-08 ~ 2011-07-01
    IIF 9 - Director → ME
  • 7
    JAMET INVESTMENTS LIMITED - 2010-04-23
    ANGLESERIES LIMITED - 2000-03-21
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -62,636 GBP2024-03-31
    Officer
    icon of calendar 2000-03-17 ~ 2002-02-26
    IIF 8 - Director → ME
  • 8
    icon of address 207 3 Rd Floor, Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-03 ~ 2010-09-30
    IIF 13 - Director → ME
  • 9
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    55,379 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 1998-05-27 ~ 2002-05-16
    IIF 22 - Director → ME
  • 10
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,998,935 GBP2024-07-31
    Officer
    icon of calendar 1998-01-13 ~ 2002-07-19
    IIF 20 - Director → ME
  • 11
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-27 ~ 2015-07-24
    IIF 28 - Director → ME
  • 13
    RIDGECROWN PROPERTIES LIMITED - 1996-07-12
    icon of address First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-18 ~ 2002-06-17
    IIF 26 - Director → ME
    icon of calendar 1996-03-18 ~ 1996-03-18
    IIF 31 - Secretary → ME
  • 14
    icon of address 790 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    857 GBP2024-09-30
    Officer
    icon of calendar 2007-03-30 ~ 2011-07-01
    IIF 6 - Director → ME
  • 15
    ST GEORGE'S BANK LTD - 2014-06-11
    HIGH RISE VENTURES (UK) LIMITED - 2008-11-12
    icon of address Dr. Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    544,669 GBP2024-03-31
    Officer
    icon of calendar 2005-10-13 ~ 2007-12-17
    IIF 12 - Director → ME
  • 16
    icon of address Little Acre Ascot Road, Holyport, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -340,379 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2024-07-13
    IIF 30 - Director → ME
  • 17
    icon of address 46 West Drayton Park Avenue, West Drayton Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-22 ~ 2009-02-06
    IIF 19 - Director → ME
  • 18
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    17,414 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 1998-05-27 ~ 2002-05-16
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.