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

Mirchandani, Vickram Bhagwan

    Related profiles found in government register
  • Mirchandani, Vickram Bhagwan
    British businessman born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Avenue Road, St John's Wood, London, NW8 6JD

      IIF 1
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 2
  • Mirchandani, Vickram Bhagwan
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, England

      IIF 3 IIF 4
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 5
  • Mirchandani, Vickram Bhagwan
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mirchandani, Vickram
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 26
  • Bhagwan Mirchandani, Vickram
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Mr Vickram Mirchandani
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 30
  • Mr Vickram Bhagwan Mirchandani
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Vickram Bhagwan Mirchandani
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 34
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 35
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 36
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 37 IIF 38
  • Mr Vickram Bhagwan Mirchandani
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 39
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 2JQ

      IIF 40
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ

      IIF 41
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, England

      IIF 42 IIF 43 IIF 44
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 55
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 56
  • Mr Vikram Bhagwan Mirchandani
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    CORONATION ENERGY STORAGE SYSTEMS LIMITED - 2020-03-13
    icon of address 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    icon of address Crown House, 108 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,118,742 GBP2019-08-31
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 5
    CORONATION CONSTRUCTIONS LIMITED - 2014-12-10
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 6th Floor 2 London Wall Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Crown House 108 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,676 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    CHAMELEON WORLDWIDE LIMITED - 2004-07-09
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -201,433 GBP2020-09-30
    Officer
    icon of calendar 2003-11-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    CORONATION TECHNOLOGY LIMITED - 2018-03-20
    AUGMENTED DIGITAL LIMITED - 2017-11-20
    V G DIGITAL LIMITED - 2017-05-11
    icon of address 4385, 10741901 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -36,937 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,552 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,337 GBP2025-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    icon of address Crown House, 108 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    FIDDES LIMITED - 2021-08-04
    icon of address Crown House, 108 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -13,088 GBP2025-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    KEITH RENEWABLE LIMITED - 2024-09-03
    icon of address Fora Montacute Yards, Shoreditch High St, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,050 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    STEAMSHARP (UK) LIMITED - 2017-06-20
    icon of address Crown House 108 Aldersgate Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -796,946 GBP2019-12-31
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 19
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 20
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 22
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 23
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 24
    icon of address Crown House 108 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,760 GBP2020-04-30
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address Crown House, 108 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,624 GBP2022-01-31
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 26
    TODMODERN TWO LIMITED - 2021-12-09
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 27
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,994 GBP2023-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 29 - Director → ME
Ceased 8
  • 1
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -864,547 GBP2023-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2021-04-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2020-01-01
    IIF 36 - Has significant influence or control OE
  • 2
    CORONATION TECHNOLOGY LIMITED - 2018-03-20
    AUGMENTED DIGITAL LIMITED - 2017-11-20
    V G DIGITAL LIMITED - 2017-05-11
    icon of address 4385, 10741901 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -36,937 GBP2019-09-30
    Officer
    icon of calendar 2017-04-26 ~ 2022-08-30
    IIF 24 - Director → ME
  • 3
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,087,174 GBP2023-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2021-04-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-01-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 4
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,552 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-18 ~ 2022-03-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    icon of address Lmk Law Solicitors, 26 Church Road, Stanmore, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-10-07 ~ 2006-11-17
    IIF 1 - Director → ME
  • 6
    KEITH RENEWABLE LIMITED - 2024-09-03
    icon of address Fora Montacute Yards, Shoreditch High St, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,050 GBP2022-01-31
    Officer
    icon of calendar 2021-01-11 ~ 2024-08-13
    IIF 5 - Director → ME
  • 7
    icon of address Crown House 108 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,760 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-01-17
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,994 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-17 ~ 2023-01-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.