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 Indraneil Mahapatra

    Related profiles found in government register
  • Mr Indraneil Mahapatra
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrihill, Caring Lane, Maidstone, Kent, ME17 1TJ, United Kingdom

      IIF 1
    • icon of address Maddox House, 1 Maddox Street, London, W1S 2PZ, England

      IIF 2
    • icon of address Maddox House, 1 Maddox Street, London, W1S 2PZ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Indraneil Mahapatra
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Coombe Road, Wirral, CH61 4UN, United Kingdom

      IIF 7
  • Mahapatra, Indraneil
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Farm Offices, Hartlake, Glastonbury, Somerset, BA6 9AB, United Kingdom

      IIF 8
    • icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 9
    • icon of address Maddox House, 1 Maddox Street, London, W1S 2PZ

      IIF 10
    • icon of address Maddox House, 1 Maddox Street, London, W1S 2PZ, England

      IIF 11
    • icon of address Maddox House, 1 Maddox Street, London, W1S 2PZ, United Kingdom

      IIF 12
  • Mahapatra, Indraneil
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maddox House, 1 Maddox Street, London, W1S 2PZ, United Kingdom

      IIF 13
  • Mahapatra, Indraneil
    British finance (investment management born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrihill, Caring Lane, Leeds Village, Maidstone, Kent, ME17 1TJ, England

      IIF 14
  • Mahapatra, Indraneil
    British investor born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maddox House, 1 Maddox Street, London, W1S 2PZ, United Kingdom

      IIF 15
  • Mahapatra, Neil
    British investor born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kingsley Capital Partners, 1 Maddox Street, London, W1S 2PZ, United Kingdom

      IIF 16
  • Mahapatra, Indraneil
    born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 17
  • Mahapatra, Indraneil
    British Citizen investment manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment C303, The Jam Factory, 27 Green Walk, London, SE1 4TQ

      IIF 18
  • Mahapatra, Indraneil
    British Citizen private equity investor born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spencer House, 27 St. James''''s Place, London, SW1A 1NR, United Kingdom

      IIF 19 IIF 20
  • Mahapatra, Indraneil
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The John Wallis Church Of England Academy, Millbank Road, Kingsnorth, Ashford, Kent, TN23 3HG

      IIF 21
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 22
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PS, England

      IIF 23
    • icon of address 167-169, Great Portland Street, C/o Kingsley Capital Partners Llp, London, W1W 5PF, England

      IIF 24
    • icon of address 21 Wootton Street, 21 Wootton Street, Waterloo, London, SE1 8TG, England

      IIF 25 IIF 26
    • icon of address 29, North Audley Street, London, W1K 6WY, England

      IIF 27
    • icon of address 29, North Audley Street, London, W1K 6WY, United Kingdom

      IIF 28
    • icon of address 4th Floor, 46-48 James Street, London, W1U 1EZ, United Kingdom

      IIF 29
    • icon of address Maddox House, 1 Maddox Street, London, W1S 2PZ, England

      IIF 30
    • icon of address 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 31
  • Mahapatra, Indraneil
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, North Audley Street, London, W1K 6WY, England

      IIF 32 IIF 33
  • Mahapatra, Indraneil
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Edmund Street, Birmingham, B3 2HJ, England

      IIF 34
    • icon of address Maddox House, 1 Maddox Street, London, W1S 2PZ, England

      IIF 35
    • icon of address Maddox House, 1 Maddox Street, London, W1S 2PZ, United Kingdom

      IIF 36
  • Mahapatra, Neil
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maddox House, Maddox Street, London, W1S 1AY, England

      IIF 37
    • icon of address Maddox House, Maddox Street, London, W1S 2PZ, England

      IIF 38
    • icon of address No.9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 39
  • Mahapatra, Indraneil

    Registered addresses and corresponding companies
    • icon of address Spencer House, 27 St. James''''s Place, London, SW1A 1NR, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address New Farm Offices, Hartlake, Glastonbury, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    580,328 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address New Farm Offices, Hartlake, Glastonbury, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,348,476 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Maddox House, Maddox Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,255,000 GBP2021-04-30
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Maddox House, Maddox Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,500,000 GBP2021-05-31
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address 29 North Audley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,312 GBP2023-08-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 111 Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 29 North Audley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 17 Coombe Road, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 29 North Audley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,556,257 GBP2023-09-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Maddox House, 1 Maddox Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address 21 Wootton Street 21 Wootton Street, Waterloo, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    348,490 GBP2024-03-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address No.9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    2,963,512 GBP2019-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address 167-169 Great Portland Street, C/o Kingsley Capital Partners Llp, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-24 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    MCQUEENS FLORISTS HOLDINGS LIMITED - 2017-10-16
    icon of address Arch 21 Wootton Street, London, Arch 21 Wootton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    457,602 GBP2024-03-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 30 - Director → ME
  • 17
    MCQUEENS FLORISTS LIMITED - 2017-10-16
    icon of address 21 Wootton Street 21 Wootton Street, Waterloo, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -5,922,771 GBP2024-03-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 25 - Director → ME
  • 18
    icon of address 21 Wootton Street 21 Wootton Street, Waterloo, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 26 - Director → ME
  • 19
    ODYSSEAN SMALLER COMPANY OPPORTUNITIES PLC - 2018-01-09
    ODYSSEAN SMALLER COMPANIES OPPORTUNITIES PLC - 2018-02-05
    icon of address 4th Floor 46-48 James Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    In Administration Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    104,569 GBP2023-04-30
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address Maddox House, 1 Maddox Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 13 - Director → ME
  • 22
    LIGHT SPEED FIBRE LIMITED - 2019-09-25
    LIGHTSPEED FIBRE LIMITED - 2020-06-23
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    In Administration Corporate (7 parents)
    Equity (Company account)
    -2,627,959 GBP2022-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 9 - Director → ME
  • 23
    THE BOARDING SCHOOLS' ASSOCIATION LIMITED - 2021-03-18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    1,385,352 GBP2023-08-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 23 - Director → ME
  • 24
    KENT 13 ACADEMY - 2010-05-25
    icon of address The John Wallis Church Of England Academy Millbank Road, Kingsnorth, Ashford, Kent
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 21 - Director → ME
  • 25
    icon of address 29 North Audley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 32 - Director → ME
Ceased 9
  • 1
    FLORIST HOLDINGS LIMITED - 2017-10-04
    icon of address 1 Paternoster Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    73,655 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ 2018-10-12
    IIF 16 - Director → ME
  • 2
    icon of address Maddox House, 1 Maddox Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2019-12-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-12-11
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 29 North Audley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,312 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-09-14 ~ 2021-09-21
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 17 Coombe Road, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-10-01 ~ 2023-10-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 29 North Audley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,556,257 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-08-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Level 21 8 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-15 ~ 2014-07-22
    IIF 20 - Director → ME
    icon of calendar 2011-03-15 ~ 2011-03-15
    IIF 19 - Director → ME
    icon of calendar 2011-03-15 ~ 2011-03-15
    IIF 40 - Secretary → ME
  • 7
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-24 ~ 2012-02-03
    IIF 18 - Director → ME
  • 8
    MICHAELA COMMUNITY SCHOOL - 2021-09-21
    icon of address Michaela Community School, North End Road, Wembley, Middlesex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2013-08-27
    IIF 14 - Director → ME
  • 9
    icon of address Prama House, Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -700,474 GBP2024-06-30
    Officer
    icon of calendar 2017-03-10 ~ 2025-05-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2021-05-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.