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 Suleman Sacranie

    Related profiles found in government register
  • Mr Suleman Sacranie
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315 Uppingham Road, Leicester, Leicestershire, LE5 4DN, England

      IIF 1 IIF 2
    • icon of address 315, Uppingham Road, Leicester, Leicestershire, LE5 4DN, United Kingdom

      IIF 3
  • Mr Suleman Sacranie
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Uppingham Road, Leicester, LE5 4DN, England

      IIF 4
    • icon of address Second Floor, Berkeley Square House, Berkley Square, London, W1J 6BD, United Kingdom

      IIF 5
  • Sacranie, Suleman
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315, Uppingham Road, Leicester, LE5 4DN, England

      IIF 6
  • Sacranie, Suleman
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Andrew James House, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 7
    • icon of address 315, Uppingham Road, Leicester, LE5 4DN, England

      IIF 8 IIF 9
    • icon of address 315, Uppingham Road, Leicester, Leicestershire, LE5 4DN, England

      IIF 10 IIF 11
    • icon of address 49, The Innovation Centre, 49 Oxford Street, Leicester, LE1 5XY, United Kingdom

      IIF 12
    • icon of address Innovations Centre, 49 Oxford Street, Leicester, Leicester, Leicestershire, LE1 5XY, England

      IIF 13
  • Sacranie, Suleman
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coventry University Technology Park, The Technocentre, Puma Way, Coventry, CV1 2TT, United Kingdom

      IIF 14
    • icon of address 315, Uppingham Road, Leicester, LE5 4DN, United Kingdom

      IIF 15
    • icon of address The Dock, 75 Exploration Drive, Leicester, Leicestershire, LE4 5NU, United Kingdom

      IIF 16
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 17
    • icon of address Second Floor, Berkeley Square House, Berkley Square, London, W1J 6BD, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suleman Sacranie, 49 Oxford Street, The Innovation Centre, Leicester
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    9,266 GBP2015-12-31
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MEDITECH VENTURES LTD - 2016-01-11
    icon of address The Dock, Care Hires, Exploration Drive, Leicester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    971,868 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Dock, 75 Exploration Drive, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    149,064 GBP2024-09-30
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 16 - Director → ME
  • 4
    DEVANI INTERNATIONAL LIMITED - 2012-08-08
    icon of address 3 Marshals Drive, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,370 GBP2022-04-05
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 49 The Innovation Centre, 49 Oxford Street, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address The Innovation Centre, 49 Oxford Street, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Second Floor Berkeley Square House, Berkley Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    CONVEXCO LIMITED - 2015-04-14
    icon of address 315 Uppingham Road, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    icon of address Second Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 15 - Director → ME
Ceased 5
  • 1
    MEDITECH VENTURES LTD - 2016-01-11
    icon of address The Dock, Care Hires, Exploration Drive, Leicester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    971,868 GBP2024-03-31
    Officer
    icon of calendar 2014-11-19 ~ 2017-07-01
    IIF 11 - Director → ME
  • 2
    icon of address The Dock, 75 Exploration Drive, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    149,064 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-06-05 ~ 2024-11-27
    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 directors OE
  • 3
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -302,612 GBP2021-07-31
    Officer
    icon of calendar 2015-10-07 ~ 2020-03-18
    IIF 7 - Director → ME
  • 4
    icon of address Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,941 GBP2023-12-31
    Officer
    icon of calendar 2023-07-10 ~ 2025-04-04
    IIF 17 - Director → ME
  • 5
    THEGPSERVICE LTD - 2014-12-23
    icon of address Coventry University Technology Park The Technocentre, Puma Way, Coventry, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,078,104 GBP2021-02-01 ~ 2022-01-31
    Officer
    icon of calendar 2014-12-18 ~ 2025-04-04
    IIF 14 - 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.