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

Tanna, Divya

    Related profiles found in government register
  • Tanna, Divya
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 1 IIF 2
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 3
  • Tanna, Divya
    British director pharmacist born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 County Gate, Staceys Street, Maidstone, Kent, ME14 1ST, United Kingdom

      IIF 4
  • Tanna, Divya
    British pharmacist born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, The Heath, East Malling, Kent, ME19 6JL, United Kingdom

      IIF 5
    • icon of address Orchard Lodge Farm, 118 The Heath, East Malling, Kent, ME19 6JL

      IIF 6
    • icon of address Orchard Lodge Farm, 118 The Heath, East Malling, Kent, ME19 6JL, England

      IIF 7
    • icon of address 1053, London Road, Leigh-on-sea, SS9 3JP, England

      IIF 8 IIF 9
    • icon of address 161, High Street, Penge, London, SE20 7DS, England

      IIF 10
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 11 IIF 12
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 13
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 18 IIF 19
    • icon of address Orchard Lodge Farm, 118 The Heath, East Malling, West Malling, Kent, ME19 6JL

      IIF 20 IIF 21 IIF 22
  • Mr Divya Tanna
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1053, London Road, Leigh-on-sea, SS9 3JP, England

      IIF 25
    • icon of address 161, High Street, Penge, London, SE20 7DS, England

      IIF 26
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 27
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 28
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 29
    • icon of address 2 County Gate, Staceys Street, Maidstone, Kent, ME14 1ST, United Kingdom

      IIF 30
    • icon of address Orchard Lodge Farm, 118 The Heath, East Malling, West Malling, Kent, ME19 6JL

      IIF 31
  • Tanna, Divya
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Orchard Lodge Farm, 118 The Heath, East Malling, West Malling, Kent, ME19 6JL

      IIF 32
  • Mr Divya Tanna
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Lodge Farm, 118 The Heath, East Malling, West Malling, ME19 6JL, England

      IIF 33
  • Tanna, Divya

    Registered addresses and corresponding companies
    • icon of address Orchard Lodge Farm, 118 The Heath, East Malling, West Malling, ME19 6JL, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    TRUMARK ASSOCIATES LIMITED - 2008-09-11
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -430 GBP2020-03-31
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    AMMONITE PHARMCEUTICALS LTD - 2023-01-19
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    180,299 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 1053 London Road, Leigh-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    239,838 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    C.G.H. LIMITED - 2008-12-03
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 2 County Gate, Staceys Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,493 GBP2025-03-31
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,435 GBP2024-03-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 11 - Director → ME
  • 8
    KINGSGATE PLACE LIMITED - 2010-08-12
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    ARDUS PHARMA-DENT LIMITED - 2011-11-16
    icon of address Relans 1st Floor, 65-67 Wembley Hill Road, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 10
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Orchard Lodge Farm 118 The Heath, East Malling, West Malling, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 91 Delamere Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -54,713 GBP2024-04-30
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Company number 05355190
    Non-active corporate
    Officer
    icon of calendar 2006-02-08 ~ now
    IIF 24 - Director → ME
  • 14
    Company number 05812170
    Non-active corporate
    Officer
    icon of calendar 2006-05-11 ~ now
    IIF 22 - Director → ME
Ceased 15
  • 1
    DYNAMICUM LIMITED - 2012-04-25
    icon of address Thames House, 2nd Floor, 3 Wellington Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    22,243 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2012-06-11 ~ 2014-07-03
    IIF 7 - Director → ME
  • 2
    icon of address 1053 London Road, Leigh-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    239,838 GBP2023-08-31
    Officer
    icon of calendar 2008-09-18 ~ 2023-12-21
    IIF 8 - Director → ME
  • 3
    INTERACTIVE LONDON LIMITED - 2024-07-16
    AMICULUM INTERACTIVE LIMITED - 2014-10-08
    AURA CASA LIMITED - 2013-04-25
    AMICULUM INTERACTIVE LIMITED - 2013-04-12
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2015-05-12 ~ 2021-07-02
    IIF 16 - Director → ME
  • 4
    CORALEDGE LIMITED - 1991-04-12
    icon of address Kings Business Centre, 90-92 King Edward Road, Nuneaton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-03-05
    IIF 23 - Director → ME
  • 5
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,398 GBP2022-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2024-04-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2017-02-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    FLYHIGH TRADING LIMITED - 2009-01-27
    icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,152 GBP2024-03-31
    Officer
    icon of calendar 2009-03-06 ~ 2011-05-25
    IIF 20 - Director → ME
  • 7
    MEDILOGYCAL LIMITED - 2024-07-17
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-23 ~ 2021-07-02
    IIF 1 - Director → ME
  • 8
    S.N.B. PERSONNEL AGENCIES LIMITED - 1985-11-15
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,789,641 GBP2024-06-30
    Officer
    icon of calendar 2014-09-01 ~ 2021-07-02
    IIF 14 - Director → ME
  • 9
    icon of address Nightingale House Nightingale House, 46 - 48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -132,496 GBP2023-10-31
    Officer
    icon of calendar 2010-10-15 ~ 2011-04-04
    IIF 5 - Director → ME
  • 10
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,435 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-06 ~ 2023-01-26
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    COPPERTONE TRADING LIMITED - 2008-08-21
    icon of address 1053 London Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,070,559 GBP2024-08-31
    Officer
    icon of calendar 2008-09-18 ~ 2023-12-21
    IIF 9 - Director → ME
  • 12
    ARDUS PHARMA-DENT LIMITED - 2011-11-16
    icon of address Relans 1st Floor, 65-67 Wembley Hill Road, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-12-15 ~ 2022-01-24
    IIF 10 - Director → ME
  • 13
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,480,715 GBP2024-06-30
    Officer
    icon of calendar 2007-04-27 ~ 2021-07-02
    IIF 17 - Director → ME
    icon of calendar 2007-04-27 ~ 2011-08-05
    IIF 32 - Secretary → ME
  • 14
    GTT NO 16 LIMITED - 1997-02-06
    icon of address Thames House Second Floor, 3 Wellington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    582,147 GBP2024-05-31
    Officer
    icon of calendar 1997-01-21 ~ 2014-07-03
    IIF 21 - Director → ME
  • 15
    PINSTRIPE (UK) LIMITED - 2018-05-24
    EASY TERMS LIMITED - 2011-02-23
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    700 GBP2023-09-30
    Officer
    icon of calendar 2018-05-23 ~ 2024-04-12
    IIF 18 - 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.