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 Aneesh Choorakandy

    Related profiles found in government register
  • Mr Aneesh Choorakandy
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Southernhay, Basildon, SS14 1EL, England

      IIF 1
    • icon of address 1t, Botlab Technologies, 1t Southgate House Town Square, Basildon, Essex, SS14 1BN, England

      IIF 2
    • icon of address 65, Sparrows Herne, Basildon, SS16 5EW, England

      IIF 3 IIF 4 IIF 5
    • icon of address First Floor 10-12, Southernhay, Basildon, SS14 1EL, England

      IIF 12
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit 5, Rainham Road South, Dagenham, RM10 8TX, England

      IIF 15 IIF 16
    • icon of address 38, High Street, Stone, ST15 8AW, England

      IIF 17 IIF 18 IIF 19
    • icon of address Mumbai Maska, 38 High Street, Stone, ST15 8AS, United Kingdom

      IIF 20
  • Mr Aneesh Choorakandy
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 10-12, Southernhay, Basildon, Essex, SS14 1EL, England

      IIF 21
    • icon of address First Floor 10-12, Southern Hay, Basildon, Essex, SS14 1EL, England

      IIF 22
    • icon of address 41, Skyline Village, Lime Harbour, London, London, E14 9TS

      IIF 23
  • Choorakandy, Aneesh
    British business person born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, High Street, Stone, ST15 8AW, England

      IIF 24
  • Choorakandy, Aneesh
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Choorakandy, Aneesh
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 37
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 5, Rainham Road South, Dagenham, RM10 8TX, England

      IIF 44
    • icon of address Mumbai Maska, 38 High Street, Stone, ST15 8AS, United Kingdom

      IIF 45
  • Choorakandy, Aneesh
    British manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, High Street, Stone, ST15 8AW, England

      IIF 46
  • Choorakandy, Aneesh
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Southernhay, Basildon, SS14 1EL, England

      IIF 47
    • icon of address 65, Sparrows Herne, Basildon, SS16 5EW, England

      IIF 48
  • Choorakandy, Aneesh
    British business born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Skyline Village, Lime Harbour, London, United Kingdom, E12 6SP, England

      IIF 49
  • Choorakandy, Aneesh
    British consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Shelley Avenue, London, London, E12 6SP, England

      IIF 50
  • Choorakandy, Aneesh
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 10-12, Southern Hay, Basildon, Essex, SS14 1EL, England

      IIF 51
    • icon of address 41, Skyline Village, Lime Harbour, London, London, E14 9TS, England

      IIF 52
    • icon of address 41, Skyline Village, Lime Harbour, London, London, E14 9TS, United Kingdom

      IIF 53
    • icon of address Unit 41, Skyline Village, Lime Harbour, London, London, E14 9TS, United Kingdom

      IIF 54
    • icon of address Unit 41, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 55
  • Choorakandy, Aneesh
    Indian accounts born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 330, High Street, Chatham, Chatham, Kent, ME4 4NR, England

      IIF 56
  • Choorakandy, Aneesh
    Indian business born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Shelley Avenue, London, London, E12 6SP, England

      IIF 57
  • Choorakandy, Aneesh
    Indian consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Noelrise, Burgesshill, West Sussex, RH15 8BT, England

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 10-12 First Floor, Southern Hay, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,683 GBP2024-01-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    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
  • 3
    icon of address 57a Shelley Avenue, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 57 - Director → ME
  • 4
    icon of address 10-12 First Floor, Southern Hay, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    ALTON BROOKS LIMITED - 2025-04-29
    icon of address First Floor 10-12 Southernhay, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PREMIER HR MANAGEMENT SYSTEMS LIMITED - 2016-08-23
    icon of address 41 Skyline Village, Lime Harbour, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,263 GBP2016-12-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 57a Shelley Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 58 - Director → ME
  • 8
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address First Floor 10 -12 First Floor 10 - 12, Southern Hay, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor 10-12 Southern Hay, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -346,030 GBP2023-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address First Floor, 10-12 Southernhay, Basildon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,739 GBP2023-03-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    PREMIER TOURS AND TRAVELS LTD - 2017-03-30
    ARNIV LIMITED - 2017-06-08
    icon of address First Floor 10-12 Southernhay, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -397,232 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    NAUGHTY PIZZA MOSELEY LIMITED - 2022-07-26
    PIZZERIA PARADISO MOSELEY LIMITED - 2024-08-29
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 40 - Director → ME
  • 14
    BAB MONKEY TALE LTD - 2024-06-20
    icon of address 38 High Street, Stone, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,086 GBP2024-06-30
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    INCHI CHINGFORD LIMITED - 2025-04-22
    icon of address Crown Hotel 38, High Street, Stone, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    CARSHALTON SURREY LIMITED - 2024-07-05
    icon of address 38 High Street, Stone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 38 High Street, Stone, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    LOVEPIZZA LIMITED - 2022-08-05
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 39 - Director → ME
  • 19
    NAUGHTY PIZZA HAGLEY ROAD WEST LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -309,895 GBP2024-02-27
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 42 - Director → ME
  • 20
    icon of address 41 Skyline Village, Limeharbour, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 49 - Director → ME
  • 21
    icon of address Unit 41 Skyline Village, Lime Harbour, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 54 - Director → ME
  • 22
    icon of address Unit 41 Skyline Village, Limeharbour, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 55 - Director → ME
  • 23
    HAMPTON BROOKS COLLEGE LONDON LTD - 2025-06-05
    icon of address 38 High Street, Stone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 18 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 25
    FLEXI CARE SERVICES LIMITED - 2025-05-06
    icon of address 10-12 Southernhay, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 38 High Street, Stone, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,849 GBP2024-04-29
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 10-12 First Floor, Southern Hay, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-05-04
    IIF 30 - Director → ME
  • 2
    icon of address 65 Sparrows Herne, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,180 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2025-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2025-10-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,683 GBP2024-01-31
    Officer
    icon of calendar 2022-08-03 ~ 2023-05-30
    IIF 37 - Director → ME
  • 4
    icon of address 1t Botlab Technologies, 1t Southgate House Town Square, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,703 GBP2025-06-30
    Officer
    icon of calendar 2023-06-08 ~ 2025-06-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2025-06-30
    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
    IIF 2 - Right to appoint or remove directors OE
  • 5
    icon of address 330 High Street, Chatham, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ 2012-01-22
    IIF 56 - Director → ME
  • 6
    icon of address 283 Bright Business Centre High Street North, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    14,228 GBP2015-11-30
    Officer
    icon of calendar 2012-11-29 ~ 2015-04-10
    IIF 50 - Director → ME
  • 7
    FLEXI HIGHER STUDY LTD - 2022-03-16
    CLANNETS EDUCATION LIMITED - 2021-09-06
    icon of address Unit 5 Rainham Road South, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2023-10-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2023-10-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    WISHHUT LIMITED - 2022-08-16
    icon of address Unit 5 Rainham Road South, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-10-20
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2023-06-20
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    NAUGHTY PIZZA MOSELEY LIMITED - 2022-07-26
    PIZZERIA PARADISO MOSELEY LIMITED - 2024-08-29
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ 2025-04-17
    IIF 43 - Director → ME
  • 10
    CARSHALTON SURREY LIMITED - 2024-07-05
    icon of address 38 High Street, Stone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ 2025-04-25
    IIF 48 - Director → ME
  • 11
    icon of address 38 High Street, Stone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ 2025-06-04
    IIF 36 - Director → ME
  • 12
    icon of address Mumbai Maska, 38 High Street, Stone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ 2023-07-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2023-07-31
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.