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

Mahtani, John

    Related profiles found in government register
  • Mahtani, John
    British accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Haslemere Avenue, Barnet, Hertfordshire, EN4 8EU, United Kingdom

      IIF 1
  • Mahtani, John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 2
  • Mahtani, John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Haslemere Avenue, Barnet, Hertfordshire, EN4 8EU, United Kingdom

      IIF 3
    • icon of address 715, Banbury Avenue, Slough, SL1 4LR, England

      IIF 4 IIF 5
  • Mahtani, John
    British accountant born in April 1968

    Registered addresses and corresponding companies
    • icon of address 2 Brookfield Court, Woodside Grange Road, London, N12 8TW

      IIF 6
  • Mr John Mahtani
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 7
    • icon of address 36, Glebe Road, Finchley, London, N3 2AX

      IIF 8
  • Mahtani, Johnny
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Haslemere Avenue, Barnet, Hertfordshire, EN4 8EU, United Kingdom

      IIF 9
    • icon of address 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 10
    • icon of address Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 11
    • icon of address The Broadgate Tower, 20 Primrose Street, 8th Floor, London, EC2A 2EW, United Kingdom

      IIF 12
  • Mr Johnny Mahtani
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Haslemere Avenue, Barnet, EN4 8EU, United Kingdom

      IIF 13
    • icon of address 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 14
    • icon of address The Broadgate Tower, 20 Primrose Street, 8th Floor, London, EC2A 2EW, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    MEDIA TECH SPAC PLC - 2022-07-13
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (7 parents)
    Equity (Company account)
    9,331,755 GBP2022-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Moorgate House, 5-8 Dysart Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    INFINITUS CONSULTANCY LTD - 2012-07-17
    icon of address 36 Glebe Rd, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 36 Glebe Road, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,171 GBP2018-03-31
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 36 Glebe Road, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    554 GBP2021-12-31
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    DRYLAB MEDIA TECH GROUP LIMITED - 2022-07-13
    icon of address The Broadgate Tower 20 Primrose Street, 8th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    ESTATE MANAGEMENT 21 LIMITED - 1996-11-07
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1996-11-28 ~ 1998-02-26
    IIF 6 - Director → ME
  • 2
    BUCKS MEDIA SERVICES LIMITED - 2013-09-17
    BUCKS FILM SERVICES LIMITED - 2012-04-20
    icon of address 715 Banbury Avenue, Slough, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -232,216 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-02-12 ~ 2020-12-14
    IIF 5 - Director → ME
  • 3
    icon of address 715 Banbury Avenue, Slough, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -50,718 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-02-12 ~ 2020-12-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2016-10-25
    IIF 2 - 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.