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 Ashok Kumar Duppati

    Related profiles found in government register
  • Mr Ashok Kumar Duppati
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat - 1004, 5 Barking Wharf Square, Barking, Essex, IG11 7HZ, England

      IIF 1
    • 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 2 IIF 3 IIF 4
    • 34 Nobel Square, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 6
    • 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 7
    • 29 Quebec Road, Ilford, IG1 4TT, England

      IIF 8
    • 26b, Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 9
    • Unit 6 Conqueror Court, Spilsby Road, Harold Hill, Romford, RM3 8SB, England

      IIF 10 IIF 11
    • 26b, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 12 IIF 13 IIF 14
    • 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 15
  • Ashok Kumar Duppati
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ashok Duppatti
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat - 1004, 5 Barking Wharf Square, Barking, Essex, IG11 7HZ, England

      IIF 19
  • Mr Ashok Kumar Duppati
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 20 IIF 21 IIF 22
    • Unit 5, 83, Hainault Road, Collier Row, Romford, RM5 3AH, United Kingdom

      IIF 24
    • Unit 5, 83-95, Hainault Road, Collier Row, Romford, RM5 3AH, United Kingdom

      IIF 25
    • 26b Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 26
    • Unit 26, Bourne Court, Unit 26, Southend Road, Woodford Green, IG8 8HD, England

      IIF 27
  • Duppati, Ashok Kumar
    British business born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36, Goodmayes Road, Ilford, IG3 9UR, England

      IIF 28
  • Duppati, Ashok Kumar
    British businessman born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26b, Bourne Court, Southend Road, London, IG8 8HD, England

      IIF 29
  • Duppati, Ashok Kumar
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat - 1004, 5 Barking Wharf Square, Barking, Essex, IG11 7HZ, England

      IIF 30 IIF 31
    • 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 32 IIF 33
    • 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 34
    • 26b Unity Trading Estate, Southend Road, Woodford Green, Ilford, Essex, IG8 8HD, England

      IIF 35
    • Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England

      IIF 36
    • 26b, Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 37
    • 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, United Kingdom

      IIF 38
    • Unit 6 Conqueror Court, Spilsby Road, Harold Hill, Romford, RM3 8SB, England

      IIF 39
    • 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 40 IIF 41 IIF 42
    • 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, United Kingdom

      IIF 43
  • Duppati, Ashok Kumar
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 44
    • 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 45 IIF 46 IIF 47
    • Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England

      IIF 48
    • Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, United Kingdom

      IIF 49
    • Bourne Court, Unit 26, Southend Road, Unity Trading Estate, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Unit 26b Bourne Court, Southend Road, Unity Trading Estate, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 53
  • Duppati, Ashok Kumar
    British it consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Culverin Avenue, Grays, RM16 2BF, United Kingdom

      IIF 54
  • Duppati, Ashok Kumar
    British it director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 55 IIF 56
  • Ashok Duppati
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bourne Court, Unit 26, Southend Road, Unity Trading Estate, Woodford Green, IG8 8HD, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Unit 26b Bourne Court, Southend Road, Unity Trading Estate, Woodford Green, IG8 8HD, United Kingdom

      IIF 60
  • Duppati, Ashok Kumar
    Indian company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 61
    • Unit C4, Star Business Centre, Marsh Way, Rainham, Essex, RM13 8UP, England

      IIF 62
  • Duppati, Ashok Kumar
    Indian director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, All Saints House, Romford Road, Chigwell Row, Essex, IG7 4QD, England

      IIF 63
    • Flat 28, Gateway Court, 5-7 Parham Drive, Ilford, IG2 6LZ, England

      IIF 64 IIF 65 IIF 66
    • 44, Skylines Village, Limeharbour Canary Wharf, London, E14 9TS, England

      IIF 69
    • 44, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 70
  • Duppati, Ashok Kumar
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 83-95, Hainault Road, Collier Row, Romford, Essex, RM5 3AH, United Kingdom

      IIF 71
  • Duppati, Ashok Kumar
    British it director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26b Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 72
    • Unit 26, Bourne Court, Unit 26, Southend Road, Woodford Green, IG8 8HD, England

      IIF 73
  • Kumar Duppati, Ashok
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 83, Hainault Road, Collier Row, Romford, Essex, RM5 3AH, United Kingdom

      IIF 74
  • Duppati, Ashok Kumar
    Indian

    Registered addresses and corresponding companies
    • 85, Woodford Avenue, Ilford, Essex, IG2 6UX, United Kingdom

      IIF 75
  • Duppati, Ashok Kumar
    Indian s/w developer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Woodford Avenue, Ilford, Essex, IG2 6UX, United Kingdom

      IIF 76 IIF 77
  • Duppati, Ashok Kumar
    Indian director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Skylines Village, Limeharbour, Canary Wharf, E14 9TS, England

      IIF 78
    • 44, Skylines Village, Limeharbour Canary Wharf, London, E14 9TS, England

      IIF 79 IIF 80
  • Duppati, Ashok Kumar

    Registered addresses and corresponding companies
    • Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England

      IIF 81
    • Unit 5, 83-95, Hainault Road, Collier Row, Romford, Essex, RM5 3AH, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 13
  • 1
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 71 - director → ME
    2024-08-05 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    Unit 5 83-95 Hainault Road, Collier Row, Romford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 56 - director → ME
  • 3
    BLUPACE UKI LIMITED - 2025-02-03
    GREAT CELEBRATIONS LTD - 2024-11-26
    Unit 6 Conqueror Court Spilsby Road, Harold Hill, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF 72 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,831 GBP2023-04-30
    Officer
    2022-04-14 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    186,408 GBP2023-05-31
    Officer
    2019-10-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    GETIT247 LTD - 2020-10-02
    26b, Bourne Court Southend Road, Woodford Green, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    2021-08-24 ~ dissolved
    IIF 37 - director → ME
  • 7
    SATYA ESTATES LTD - 2023-07-11
    Unit 6, Conqueror Court Spilsby Road, Harold Hill, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,456 GBP2023-08-31
    Officer
    2021-08-05 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ECOJOULES HATFIELD LIMITED - 2014-08-21
    Unit C4 Star Business Centre, Marsh Way, Rainham, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 67 - director → ME
  • 9
    Unit C4 Star Business Centre, Marsh Way, Rainham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 62 - director → ME
  • 10
    The Pentagon Centre Suite 418, 36-38 Washington Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 68 - director → ME
  • 11
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    44 Skylines Village, Limeharbour Canary Wharf, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 79 - director → ME
  • 13
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,449 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    Accountancy Managers Ltd, 164 New Cavendish Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-03-27 ~ 2008-10-01
    IIF 77 - director → ME
    2007-11-06 ~ 2011-03-31
    IIF 75 - secretary → ME
  • 2
    BLUE IT SERVICES UK LIMITED - 2025-02-03
    BLUPACE LIMITED - 2024-12-04
    BLUE IT SERVICES UK LIMITED - 2020-03-18
    601 High Road Leytonstone, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,742 GBP2023-06-30
    Officer
    2012-04-26 ~ 2015-01-15
    IIF 70 - director → ME
    2008-06-23 ~ 2011-05-25
    IIF 76 - director → ME
    2016-10-04 ~ 2024-07-01
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    26b Bourne Court 26b, Bourne Court, Bourne Court, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ 2022-09-05
    IIF 55 - director → ME
    Person with significant control
    2022-04-14 ~ 2022-09-05
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLUPACE UKI LIMITED - 2025-02-03
    GREAT CELEBRATIONS LTD - 2024-11-26
    Unit 6 Conqueror Court Spilsby Road, Harold Hill, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-06-30
    Person with significant control
    2020-06-29 ~ 2021-06-30
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    SAQ CONSULTING LTD - 2020-10-02
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2021-08-24 ~ 2022-08-15
    IIF 31 - director → ME
    Person with significant control
    2021-08-24 ~ 2021-09-04
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,831 GBP2023-04-30
    Person with significant control
    2022-04-14 ~ 2022-05-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    36 Goodmayes Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -105,469 GBP2023-05-31
    Officer
    2020-09-01 ~ 2023-01-26
    IIF 28 - director → ME
    Person with significant control
    2021-08-24 ~ 2021-09-04
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    CAKES N BAKES LIMITED - 2022-04-11
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -789 GBP2022-05-31
    Officer
    2019-10-04 ~ 2024-06-01
    IIF 43 - director → ME
    Person with significant control
    2019-10-04 ~ 2024-06-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CAKES & BAKES BETHNALGREEN LTD - 2022-04-07
    108 Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,290 GBP2023-05-31
    Officer
    2021-05-20 ~ 2023-01-26
    IIF 46 - director → ME
    Person with significant control
    2021-05-20 ~ 2022-05-21
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,087 GBP2023-05-31
    Officer
    2019-10-27 ~ 2024-08-09
    IIF 44 - director → ME
    Person with significant control
    2021-08-24 ~ 2021-09-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    186,408 GBP2023-05-31
    Person with significant control
    2019-10-04 ~ 2021-09-04
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    140 George Lane George Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,544 GBP2023-05-31
    Officer
    2020-08-26 ~ 2024-06-01
    IIF 41 - director → ME
    Person with significant control
    2020-08-26 ~ 2021-08-26
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    98a Riddlesdown Road, Purley, England
    Corporate (2 parents)
    Equity (Company account)
    -59 GBP2023-05-31
    Officer
    2020-01-31 ~ 2022-08-11
    IIF 42 - director → ME
    Person with significant control
    2020-01-31 ~ 2021-09-04
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GETIT247 LTD - 2020-10-02
    26b, Bourne Court Southend Road, Woodford Green, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Person with significant control
    2021-08-24 ~ 2021-08-27
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -55,568 GBP2021-09-30
    Officer
    2016-10-20 ~ 2019-05-01
    IIF 48 - director → ME
    2020-02-02 ~ 2022-08-05
    IIF 30 - director → ME
    2016-10-20 ~ 2022-08-05
    IIF 81 - secretary → ME
  • 16
    Unit 6, Conqueror Court Spilsby Road, Harold Hill, Romford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    53,906 GBP2023-06-30
    Officer
    2021-01-04 ~ 2021-07-05
    IIF 35 - director → ME
    Person with significant control
    2021-01-04 ~ 2024-04-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -346 GBP2023-09-30
    Officer
    2020-09-08 ~ 2024-08-06
    IIF 40 - director → ME
    Person with significant control
    2020-09-08 ~ 2024-08-06
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 18
    9 Albury Avenue, Isleworth, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-11 ~ 2018-12-11
    IIF 54 - director → ME
  • 19
    58 Metacafe Road Metcalfe Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ 2022-11-01
    IIF 51 - director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Unit C4 Star Business Centre, Marsh Way, Rainham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ 2013-03-12
    IIF 78 - director → ME
  • 21
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,641 GBP2022-08-31
    Officer
    2012-09-10 ~ 2024-09-01
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    601 High Road, Leytonstone, London
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    29,374 GBP2015-08-31
    Officer
    2013-08-25 ~ 2015-01-10
    IIF 61 - director → ME
    2010-12-02 ~ 2013-08-25
    IIF 80 - director → ME
  • 23
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1,143 GBP2021-08-31
    Officer
    2012-09-11 ~ 2014-11-25
    IIF 66 - director → ME
  • 24
    WOW PARTY LIMITED - 2024-09-27
    BLUPACE DIGITAL LTD - 2021-02-26
    Unit 6 Conqueror Court Spilsby Road, Harold Hill, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,639 GBP2024-03-31
    Officer
    2020-03-20 ~ 2024-11-01
    IIF 73 - director → ME
    Person with significant control
    2020-03-20 ~ 2024-11-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 25
    Flat 2 All Saints House, Romford Road, Chigwell Row, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-07-18 ~ 2015-02-10
    IIF 63 - director → ME
  • 26
    284 High Street, Orpington, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-26 ~ 2024-03-16
    IIF 74 - director → ME
    Person with significant control
    2024-02-26 ~ 2024-03-16
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    29 Quebec Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -57,955 GBP2017-10-31
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 8 - Has significant influence or control OE
  • 28
    PRAXIS IT SERVICES LTD - 2018-01-23
    Clements Court Unit 5, Clements Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2018-01-22 ~ 2018-08-31
    IIF 36 - director → ME
  • 29
    34 Nobel Square Burnt Mills Industrial Estate, Basildon, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,269 GBP2023-11-30
    Officer
    2020-11-16 ~ 2024-08-01
    IIF 45 - director → ME
    Person with significant control
    2020-11-16 ~ 2021-11-17
    IIF 20 - Ownership of shares – 75% or more OE
  • 30
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    55,749 GBP2021-11-30
    Officer
    2016-10-04 ~ 2022-08-01
    IIF 39 - director → ME
    Person with significant control
    2016-10-04 ~ 2022-08-15
    IIF 1 - Has significant influence or control OE
  • 31
    206 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,050 GBP2022-07-31
    Officer
    2020-07-01 ~ 2021-07-05
    IIF 29 - director → ME
  • 32
    ECOJOULES BIRMINGHAM LIMITED - 2015-08-26
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -44,167 GBP2021-08-31
    Officer
    2012-09-11 ~ 2022-08-15
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-15
    IIF 19 - Has significant influence or control OE
  • 33
    Unit 5 Clements Court, Clements Lane, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,123 GBP2023-02-28
    Officer
    2013-02-18 ~ 2018-10-14
    IIF 49 - director → ME
  • 34
    58 Metcalfe Road, Cambridge, England
    Dissolved corporate
    Officer
    2022-04-22 ~ 2022-11-01
    IIF 50 - director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    ECOJOULES ACADEMY LIMITED - 2015-06-19
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    2,203 GBP2021-05-31
    Officer
    2016-10-04 ~ 2019-06-03
    IIF 38 - director → ME
    2013-05-17 ~ 2015-06-24
    IIF 64 - director → 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.