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

Daswani, Akash Raj

    Related profiles found in government register
  • Daswani, Akash Raj
    British ceo born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Accountancy Partnership, Suite 5, 5th Floor City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 1
  • Daswani, Akash Raj
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint B&i Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL

      IIF 2 IIF 3
  • Daswani, Akash Raj
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 4 IIF 5
    • icon of address 4th Floor Golate House, 101 St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 6
    • icon of address Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 7
  • Daswani, Ash
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Great Marlings, Luton, LU2 8DL, England

      IIF 8
  • Daswani, Ash
    British sales director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, City Road, London, EC1V 2NX, England

      IIF 9
    • icon of address 152-160, City Road, London, EC1V 2NX, Gb-gbr

      IIF 10
    • icon of address 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Daswani, Akash Raj
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o S J Males & Co, Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL, United Kingdom

      IIF 12
  • Daswani, Akash Raj
    British none born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Mr Akash Daswani
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 14
  • Mr Ash Daswani
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mr A Daswani, 42 Upper Berkeley Street, London, W1H 5PW, England

      IIF 15 IIF 16 IIF 17
    • icon of address 110, Great Marlings, Luton, LU2 8DL

      IIF 18
  • Daswani, Akash
    British sales director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 19
  • Daswani, Akash Raj
    English ceo born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Golate House, 101 St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 20
  • Daswani, Akash Raj
    English company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 21
    • icon of address 42 Upper Berkeley Street, London, London, W1H 5PW, England

      IIF 22
  • Daswani, Akash Raj
    English director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Golate House, 101 St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 23
  • Daswani, Akash Raj
    English sales director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 24
    • icon of address 42, Upper Berkeley Street, London, W1H 5PW, England

      IIF 25
  • Mr Akash Raj Daswani
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 26
    • icon of address 4th Floor Golate House, 101 St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 27
    • icon of address C/o The Accountancy Partnership, Suite 5, 5th Floor City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 28
    • icon of address Mr A Daswani, 42 Upper Berkeley Street, London, W1H 5PW, England

      IIF 29
    • icon of address Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 30
  • Daswani, Ash
    British business development born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Daswani, Ash
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 32 IIF 33
    • icon of address Mr A Daswani, 42 Upper Berkeley Street, London, W1H 5PW, England

      IIF 34
  • Daswani, Ash
    British sales director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 42, Upper Berkeley Street, London, W1H 5PW, England

      IIF 36 IIF 37 IIF 38
    • icon of address 473a Finchley Road, Hampstead, London, NW3 6HS

      IIF 39
  • Daswani, Ash
    British trader born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Cheyne Walk, Hendon, London, NW4 3QH

      IIF 40
  • Daswani, Ash
    British

    Registered addresses and corresponding companies
    • icon of address 473a Finchley Road, Hampstead, London, NW3 6HS

      IIF 41
  • Daswani, Ash
    British trader

    Registered addresses and corresponding companies
    • icon of address 33 Cheyne Walk, Hendon, London, NW4 3QH

      IIF 42
  • Daswani, Akash
    English ceo born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Upper Berkeley Street, London, London, W1H 5PW, England

      IIF 43
  • Daswani, Akash Raj

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 44
  • Mr Akash Raj Daswani
    English born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Golate House, 101 St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 45
  • Daswani, Akash

    Registered addresses and corresponding companies
    • icon of address 4th Floor Golate House, 101 St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 46
  • Daswani, Ash

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • icon of address 42, Upper Berkeley Street, London, W1H 5PW, England

      IIF 48
    • icon of address 42 Upper Berkley Street, Upper Berkeley Street, London, W1H 5PW, England

      IIF 49
  • Mr Akash Daswani
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 50
  • Mr Akash Daswani
    English born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Upper Berkeley Street, London, London, W1H 5PW, England

      IIF 51 IIF 52
  • Mr Akash Raj Daswani
    English born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Golate House, 101 St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    EVERYTHING CHEFS LTD - 2015-09-14
    EVERYTHING STUDENT LIMITED - 2013-10-04
    icon of address Mr A Daswani, 42 Upper Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 11 - Director → ME
  • 2
    APP INNOVATION LIMITED - 2021-05-06
    icon of address 4th Floor Golate House, 101 St. Mary Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -882 GBP2019-12-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4th Floor Golate House, 101 St. Mary Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-07-18 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 4
    ATMT GLOBAL LIMITED - 2020-12-17
    icon of address 4th Floor Golate House, 101 St. Mary Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 5
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address Mr A Daswani, 42 Upper Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-03-11 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    OS INTERIM LIMITED - 2021-08-27
    icon of address C/o The Accountancy Partnership Suite 5, 5th Floor City Reach, 5 Greenwich View Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address Twelve Quays House, Egerton Wharf, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    SMASH VC LIMITED - 2015-08-12
    AVENGE DISTRIBUTION LIMITED - 2015-08-11
    TECH10 LTD - 2012-06-19
    icon of address C/o Sj Males & Co, 110 Great Marlings, Luton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,750 GBP2016-03-31
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o S J Males & Co Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Mr A Daswani, 42 Upper Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2013-03-11 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-03-11 ~ dissolved
    IIF 47 - Secretary → ME
  • 13
    EVERYTHING CHEFS LIMITED - 2013-10-03
    icon of address C/o Sj Males & Co, 110 Butterfield, Great Marlings, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 19 - Director → ME
  • 14
    OS INTERIM EXECUTIVES LTD - 2016-02-20
    icon of address S J Males & Co, Basepoint B&i Centre, 110 Butterfield, Great Marlings, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address Mr A Daswani, 42 Upper Berkeley Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    APPSLICKABLE LIMITED - 2012-12-04
    ATTIKA INVESTMENTS LIMITED - 2011-12-08
    icon of address Basepoint Business & Innovation Centre 110 Butterfield, Great Marlings, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address C/o Sj Males & Co, 110 Great Marlings, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address C/o Sj Males & Co, 110 Great Marlings, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address 5 Central Business Centre Great Central Way, Neasden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2007-04-27 ~ dissolved
    IIF 41 - Secretary → ME
  • 20
    ATMT MEDIA LIMITED - 2015-08-13
    ATMT DISTRIBUTION LIMITED - 2013-10-17
    JTBF INVESTMENTS LTD - 2012-09-10
    icon of address Mr A Daswani, 42 Upper Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Jeffreys Henry, Finsgate 5-7 Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 22
    icon of address S J Males & Co, Basepoint B&i Centre 110 Butterfield, Great Marlings, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 2 - Director → ME
  • 23
    icon of address 12 Old Bexley Lane, Bexley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 24
    ATTIKA LIMITED - 2011-12-05
    icon of address Basepoint Business & Innovation Centre 110 Butterfield, Great Marlings, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-15 ~ dissolved
    IIF 10 - Director → ME
  • 25
    icon of address C/o Sj Males & Co, 110 Great Marlings, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 38 - Director → ME
Ceased 5
  • 1
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-21 ~ 2005-09-26
    IIF 40 - Director → ME
    icon of calendar 2001-08-21 ~ 2005-09-26
    IIF 42 - Secretary → ME
  • 2
    SNAPP CV GROUP LIMITED - 2019-07-08
    icon of address Highland House, 165 The Broadway, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2022-08-29
    IIF 21 - Director → ME
    icon of calendar 2022-01-31 ~ 2022-08-29
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2022-08-29
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 3
    icon of address Highland House, 165 The Broadway, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -158,994 GBP2024-09-30
    Officer
    icon of calendar 2019-06-11 ~ 2019-06-11
    IIF 25 - Director → ME
  • 4
    VIDEMPLOY LIMITED - 2019-06-19
    icon of address Parker Andrews Limited Union Building 51-59, Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    19,574 GBP2021-10-31
    Officer
    icon of calendar 2022-02-25 ~ 2022-08-29
    IIF 4 - Director → ME
    icon of calendar 2019-06-18 ~ 2022-02-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2022-08-29
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 12 Old Bexley Lane, Bexley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-17 ~ 2022-08-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2022-08-29
    IIF 26 - Ownership of shares – 75% or more OE

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.