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

Taunque, Ajit Singh

    Related profiles found in government register
  • Taunque, Ajit Singh
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Redan House, 23 Redan Place, London, W2 4SA, England

      IIF 1
    • icon of address 16, Craneswater Park, Norwood Green, Middlesex, UB2 5RR, England

      IIF 2
    • icon of address 68 Crosslands Avenue, Norwood Green, Middlesex, UB2 5RA

      IIF 3
  • Taunque, Ajit Singh
    British chartered accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Craneswater Park, Southall, Southall, Middlesex, UB2 5RR, England

      IIF 4
  • Taunque, Ajit Singh
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Craneswater Park, Southall, Middx, Southall, UB2 5RR, United Kingdom

      IIF 5
    • icon of address 16, Craneswater Park, Southall, Middx, UB2 5RR, United Kingdom

      IIF 6 IIF 7
    • icon of address 16 Craneswater Park, Southall, Southall, Middx, UB2 5RR, England

      IIF 8
    • icon of address 16, Craneswater Park, Southall, Southall, Middx, UB2 5RR, United Kingdom

      IIF 9
    • icon of address 8, Stratton Terrace, Truro, TR1 3EW, England

      IIF 10
    • icon of address 8, Stratton Terrace, Truro, TR1 3EW, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Taunque, Ajit Singh
    British none born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 52-54, Gracechurch Street, London, EC3V 0EH

      IIF 14
  • Taunque, Ajit
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Craneswater Park, Southall, Middx, Southall, UB2 5RR, England

      IIF 15
  • Tanque, Ajit Singh
    United Kingdom chartered accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Craneswater Park, Southall, Middlesex, UB2 5RR, England

      IIF 16
    • icon of address 16, Craneswater Park, Southall, UB2 5RR, England

      IIF 17
  • Mr Ajit Taunque
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Craneswater Park, Southall, Middx, Southall, UB2 5RR, England

      IIF 18
  • Mr Ajit Singh Taunque
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Craneswater Park, Southall, Middx, Southall, UB2 5RR, United Kingdom

      IIF 19
    • icon of address 16, Craneswater Park, Southall, Middx, UB2 5RR, United Kingdom

      IIF 20 IIF 21
    • icon of address 16, Craneswater Park, Southall, Southall, Middlesex, UB2 5RR, England

      IIF 22
    • icon of address 16 Craneswater Park, Southall, Southall, Middx, UB2 5RR, England

      IIF 23
  • Taunque, Ajit
    British chartered accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Craneswater Park, Norwood Green, Middlesex, UB2 5RR, England

      IIF 24
  • Taunque, Ajit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 16, Craneswater Park, Norwood Green, Middx, UB2 5RR, United Kingdom

      IIF 25
    • icon of address 68 Crosslands Avenue, Norwood Green, Middlesex, UB2 5RA

      IIF 26 IIF 27 IIF 28
    • icon of address 16, Craneswater Park, Southall, Middlesex, UB2 5RR

      IIF 29 IIF 30
  • Taunque, Ajit Singh
    British accountant

    Registered addresses and corresponding companies
    • icon of address 16, Craneswater Park, Southall, Middlesex, UB2 5RR

      IIF 31
  • Taunque, Ajit Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 68 Crosslands Avenue, Norwood Green, Middlesex, UB2 5RA

      IIF 32
  • Taunque, Ajit Singh

    Registered addresses and corresponding companies
    • icon of address 16, Craneswater Park, Norwood Green, Middlesex, UB2 5RR, England

      IIF 33
    • icon of address 16, Craneswater Park, Southall, Middlesex, UB2 5RR

      IIF 34
  • Taunque, Ajit

    Registered addresses and corresponding companies
    • icon of address 16, Craneswater Park, Norwood Green, Norwood Green, Middx, UB2 5RR, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Ash Ponsonby Estate Agents 11 Redan House, 23 Redan Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2003-08-04 ~ now
    IIF 3 - Director → ME
  • 2
    NO. 249 LEICESTER LIMITED - 1995-11-17
    icon of address 11 Redan House 23 Redan Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,405 GBP2024-09-30
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address The Old Courthouse, Courthouse Street, Pontypridd, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 8 Stratton Terrace, Truro, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Kingussie, Heatherside Drive, Virginia Water, England
    Active Corporate (2 parents)
    Equity (Company account)
    694,964 GBP2024-12-31
    Officer
    icon of calendar 2007-03-02 ~ now
    IIF 25 - Secretary → ME
  • 6
    icon of address 16 Craneswater Park Southall, Southall, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    icon of address 16 Craneswater Park, Southall, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,310 GBP2024-12-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8 Stratton Terrace, Truro, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 13 - Director → ME
  • 10
    PERIPLOT LIMITED - 1987-01-14
    icon of address 20 Hatherley Grove Flat 2, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 6th Floor, 52/54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 16 Craneswater Park, Southall, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,395 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    MERSEY CARE PROPERTIES LTD - 2021-09-23
    icon of address 16 Craneswater Park Southall, Middx, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,683 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 16 Craneswater Park, Southall, Middx, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,971 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 8 Stratton Terrace, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address 8 Stratton Terrace, Truro, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 10 - Director → ME
Ceased 12
  • 1
    icon of address 606 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    52,708 GBP2024-09-29
    Officer
    icon of calendar 2006-09-01 ~ 2010-09-20
    IIF 30 - Secretary → ME
  • 2
    icon of address 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -667 GBP2024-10-31
    Officer
    icon of calendar 2010-10-22 ~ 2012-01-15
    IIF 35 - Secretary → ME
  • 3
    CAXTON WEALTH LTD - 2019-07-04
    NEW LIGHT AESTHETICS LTD - 2020-05-15
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-06-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address Jaroslaw Derengowski, 50 East Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2009-01-13
    IIF 26 - Secretary → ME
  • 5
    CAXTON WEALTH LTD - 2013-11-11
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ 2013-12-19
    IIF 9 - Director → ME
  • 6
    icon of address J V Huish, The Old Courthouse, Courthouse Street, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-08-27
    IIF 16 - Director → ME
  • 7
    icon of address Unit 21 Silicon Dental Centre 26-28 Wadsworth Road, Perivale, Greenford, Middlesex, England
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    -291,463 GBP2018-03-31
    Officer
    icon of calendar 2006-11-07 ~ 2010-05-01
    IIF 34 - Secretary → ME
  • 8
    icon of address Wimborne Avenue, Norwood Green, Norwood Green, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ 2009-10-01
    IIF 29 - Secretary → ME
  • 9
    icon of address 7 Time House, 56b Crewys Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2008-09-20
    IIF 27 - Secretary → ME
  • 10
    icon of address 16 Craneswater Park, Southall, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,395 GBP2024-12-31
    Officer
    icon of calendar 2007-05-04 ~ 2012-09-02
    IIF 2 - Director → ME
    icon of calendar 2007-05-04 ~ 2012-09-02
    IIF 33 - Secretary → ME
  • 11
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2005-08-31
    IIF 32 - Secretary → ME
  • 12
    icon of address Unit 17 Hallmark Trading Estate, Fourth Way, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,261,822 GBP2024-02-29
    Officer
    icon of calendar 1998-02-17 ~ 2008-01-01
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.