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

Ms Rupa Talukder

    Related profiles found in government register
  • Ms Rupa Talukder
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Leeford, Chelmsford, CM1 4WT, England

      IIF 1
    • Unit 95, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 2
    • Unit 95, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 3
    • Suite 310e East Wing, Sterling House, Langston Road, Ig10 3ts, Loughton, Essex, IG10 3TS, England

      IIF 4
  • Mrs Rupa Talukder
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27 Vision Co-working Saxon House, C/o Taxpoint Direct Chelmsford Ltd, Chelmsford, CM1 1HT, England

      IIF 5
    • 3, Leeford, Chelmsford, CM1 4WT, England

      IIF 6
    • Suite 310e East Wing Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 7
  • Talukder, Rupa
    British business executive born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Leeford, Chelmsford, CM1 4WT, England

      IIF 8
  • Talukder, Rupa
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 310e East Wing Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 9
  • Talukder, Rupa
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27 Vision Co-working Saxon House, C/o Taxpoint Direct Chelmsford Ltd, Chelmsford, Essex, CM1 1HT, England

      IIF 10
    • 3, Leeford, Chelmsford, CM1 4WT, England

      IIF 11
    • Unit 95, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 12
    • 9 Wedlake Close, Hornchurch, Essex, RM11 1SP

      IIF 13
    • 9 Wedlake Close, Hornchurch, RM11 1SP, England

      IIF 14
    • Suite 310e East Wing, Sterling House, Langston Road, Ig10 3ts, Loughton, Essex, IG10 3TS, England

      IIF 15
    • Mae House, Marlborough Business Centre, 96 George Lane, South Woodford, London, E18 1AD, United Kingdom

      IIF 16
  • Talukder, Rupa
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9 Wedlake Close, Hornchurch, Essex, RM11 1SP

      IIF 17
  • Talukder, Rupa
    British

    Registered addresses and corresponding companies
  • Talukder, Rupa

    Registered addresses and corresponding companies
    • Mae House, 96 George Lane, South Woodford, London, E18 1AD

      IIF 21
    • Taxpoint Direct Limited, Suite 310e Sterling House East Wing, Langston Road, Loughton, London, IG10 3TS, England

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    Suite 310e East Wing, Sterling House, Langston Road, Ig10 3ts, Loughton, Essex, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    529 Clay Hill Road, Basildon, England
    Corporate (2 parents)
    Equity (Company account)
    -5,226 GBP2024-03-31
    Officer
    2019-03-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-04-11 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Unit 95 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    Unit 95 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    27 Vision Co-working Saxon House, C/o Taxpoint Direct Chelmsford Ltd, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 7
  • 1
    FIRSTSERVE GLOBAL LTD - 2022-02-14
    Suite 310e East Wing Sterling House, Langston Road, Loughton, England
    Corporate (1 parent)
    Officer
    2016-03-21 ~ 2022-02-20
    IIF 9 - director → ME
    Person with significant control
    2017-05-11 ~ 2022-02-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    Taxpoint Direct Ltd, 96 Mae House ,marlborough Business Centre, George Lane, London, South Woodford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21 GBP2019-02-28
    Officer
    2007-02-16 ~ 2014-01-01
    IIF 19 - secretary → ME
  • 3
    Waterhouse Business Centre, Unit 95, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    78 GBP2023-10-31
    Officer
    2020-10-16 ~ 2024-07-29
    IIF 8 - director → ME
    Person with significant control
    2020-10-16 ~ 2024-07-29
    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
    IIF 6 - Right to appoint or remove directors OE
  • 4
    Suite 310e, Sterling House, East Wing, Langston Road, Loughton, Essex, England
    Corporate (2 parents)
    Officer
    2005-09-05 ~ 2013-10-29
    IIF 17 - director → ME
    2018-03-01 ~ 2018-10-01
    IIF 21 - secretary → ME
    2005-04-05 ~ 2005-09-09
    IIF 20 - secretary → ME
  • 5
    Taxpoint Direct,suite 310e East Wing Sterling House, East Wing, Langston Road, Loughton, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2005-11-22 ~ 2007-11-22
    IIF 13 - director → ME
    2007-11-22 ~ 2014-01-01
    IIF 18 - secretary → ME
  • 6
    Sterling House, East Wing Taxpoint, 310e Sterling House, East Wing, Langston Road, Loughton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2013-02-01 ~ 2014-01-01
    IIF 16 - director → ME
  • 7
    ZONE 3 LONDON LTD. - 2015-04-28
    Suite 310e, Sterling House, East Wing, Langston Road, Loughton, England
    Corporate (1 parent)
    Equity (Company account)
    -4,407 GBP2024-03-31
    Officer
    2015-03-26 ~ 2016-01-10
    IIF 14 - director → ME
    2018-02-08 ~ 2020-11-01
    IIF 22 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.