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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kaushal, Nandishwar

    Related profiles found in government register
  • Kaushal, Nandishwar
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Hanworth Road, Spelthorne Business Hub, Sunbury-on-thames, Surrey, TW16 5DA, United Kingdom

      IIF 1
  • Kaushal, Nandishwar
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Pod Business Centre, Harris Way, Sunbury On Thames, TW16 7EL, United Kingdom

      IIF 2
  • Kaushal, Nandishwar
    Indian born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Mill Farm Avenue, Sunbury-on-thames, Middlesex, TW16 7DG, England

      IIF 3
  • Kaushal, Nandishwar
    Indian business executive born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Farm Avenue, Sunbury On Thames, TW16 7DG, United Kingdom

      IIF 4
  • Kaushal, Nandishwar
    Indian businessman born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, England

      IIF 5
    • Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 6
  • Kaushal, Nandishwar
    Indian director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovative Media , 101 - 4-6, Biz Space, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JJ, United Kingdom

      IIF 7
    • 56, Fulham High Street, London, SW6 3LQ, United Kingdom

      IIF 8
    • 42, Mill Farm Lane, Sunbury On Thames, TW16 7DG, United Kingdom

      IIF 9
    • Unit 16 Pod Business Centre, Harris Way, Sunbury On Thames, TW16 7EL, United Kingdom

      IIF 10
  • Kaushal, Nandishwar
    Indian finance born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Fulham High Street, London, SW6 3LQ, United Kingdom

      IIF 11
  • Kaushal, Nandishwar
    Indian mortgage broker born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Mill Farm Avenue, Sunbury On Thames, Middlesex, TW16 7DG

      IIF 12 IIF 13
  • Kaushal, Nandishwar
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • No 16, Pod Business Centre, Harris Way, Sunbury-on-thames, TW16 7EL, United Kingdom

      IIF 14
  • Kaushal, Nandiishwar
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42, Mill Farm Avenue, Sunbury-on-thames, TW16 7DG, England

      IIF 15
  • Mr Nandishwar Kaushal
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Pod Business Centre, Harris Way, Sunbury On Thames, TW16 7EL, United Kingdom

      IIF 16
    • 33, Hanworth Road, Spelthorne Business Hub, Sunbury-on-thames, Surrey, TW16 5DA, United Kingdom

      IIF 17
  • Kaushal, Nandishwar
    Indian born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Hanworth Road, Spelthorne Business Hub, Sunbury-on-thames, TW16 5DA, United Kingdom

      IIF 18
  • Mr Nandishwar Kaushal
    Indian born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 19
    • Charles Rippin And Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 20
    • 83, London Road, Leicester, LE2 0PF, England

      IIF 21
    • 56, Fulham High Street, London, SW6 3LQ, United Kingdom

      IIF 22 IIF 23
    • 42, Farm Avenue, Sunbury On Thames, TW16 7DG, United Kingdom

      IIF 24
    • 42, Mill Farm Lane, Sunbury On Thames, TW16 7DG, United Kingdom

      IIF 25
    • Unit 16 Pod Business Centre, Harris Way, Sunbury On Thames, TW16 7EL, United Kingdom

      IIF 26
  • Kaushal, Nandishwar

    Registered addresses and corresponding companies
    • Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 27
    • 42, Mill Farm Avenue, Sunbury-on-thames, Middlesex, TW16 7DG, England

      IIF 28
  • Mr Nandishwar Kaushal
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • No 16, Pod Business Centre, Harris Way, Sunbury-on-thames, TW16 7EL, United Kingdom

      IIF 29
  • Nandishwar Kaushal
    Indian born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Hanworth Road, Spelthorne Business Hub, Sunbury-on-thames, TW16 5DA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 16
  • 1
    ABSOLUTE MORTGAGES DIRECT LIMITED
    04161104
    Suite 25 Merchant Man House, Eastern Perimeter Road, Heathrow
    Dissolved Corporate (8 parents)
    Officer
    2001-05-14 ~ dissolved
    IIF 12 - Director → ME
  • 2
    CHARHDI KALA LTD
    11387729
    Unit 16, Pod Business Centre, Harris Way, Sunbury On Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    FOXHANECO LIMITED
    11196877
    39 Gyles Park, Stanmore, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    H P KAPITAL LTD
    - now 06558334
    IPS FINANCE LIMITED
    - 2015-06-18 06558334
    Charles Rippin And Turner, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (6 parents)
    Officer
    2015-06-17 ~ now
    IIF 3 - Director → ME
    2015-06-17 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    HOME WITH INCENTIVES LTD
    11236132
    No 16 Pod Business Centre, Harris Way, Sunbury-on-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    HPK COMMODITIES LTD
    16917892
    33 Hanworth Road, Spelthorne Business Hub, Sunbury-on-thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    HPK HORIZON METALS LTD
    13060764
    56 Fulham High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    HPK MEDICALLY SKILLED PERSONNEL LTD
    14163645
    33 Hanworth Road, Spelthorne Business Hub, Sunbury-on-thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    HPK PERSONNEL LTD
    12650148
    Unit 16 Pod Business Centre, Harris Way, Sunbury On Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    HUSSAR DEVELOPMENT LIMITED
    11016246
    Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 6 - Director → ME
    2017-10-17 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    MARTLET INVESTMENTS LTD
    - now 07976961
    MARTLET PROPERTY INVESTMENTS LTD - 2013-12-27
    49 Cooden Sea Road, Bexhill-on-sea, England
    Active Corporate (6 parents)
    Officer
    2019-12-19 ~ 2020-05-05
    IIF 15 - Director → ME
  • 12
    MARTLET PROPERTY GROUP LTD
    12399849
    49 Cooden Sea Road, Bexhill-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-13 ~ 2020-05-18
    IIF 9 - Director → ME
    Person with significant control
    2020-01-13 ~ 2020-05-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SAFFRON E-MONEY LIMITED
    09782536
    56 Fulham High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    SKILLED PROFESSIONALS RECRUITMENT LIMITED
    09429569
    56 Fulham High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ 2015-02-27
    IIF 7 - Director → ME
  • 15
    WATERSIDE LEICESTER LIMITED
    11006988
    83 London Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-11 ~ 2018-05-09
    IIF 5 - Director → ME
    Person with significant control
    2017-10-11 ~ 2018-05-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    YOUR NEW HOMES LIMITED
    04571672
    4385, 04571672: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2002-10-24 ~ dissolved
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.