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

Mortha, Dr Dharmanand

    Related profiles found in government register
  • Mortha, Dr Dharmanand
    Indian director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Arden Grove, Birmingham, B16 8HQ, United Kingdom

      IIF 1
  • Mortha, Dharmanand Rao, Dr
    Indian doctor born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat-3, 5-essington Street, Birmingham, B16 8AL, United Kingdom

      IIF 2
  • Mr Dharmanand Rao Mortha
    Indian born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, King Edmund Street, Dudley, DY1 3HT, England

      IIF 3
  • Mortha, Dharmanand Rao, Dr
    Indian business born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 449a, 449 Stratford Road, (above Barclays Bank), Birmingham, West Midlands, B11 4LD, United Kingdom

      IIF 4
    • icon of address 449a, Stratford Road, Sparkhill, Birmingham, B11 4LD, United Kingdom

      IIF 5
    • icon of address Bright Complex, 283 High Street North, East Ham, London, E12 6SL, United Kingdom

      IIF 6
  • Mortha, Dharmanand Rao, Dr
    Indian businessman born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Arden Grove, Ladywood, Birmingham, B16 8HQ, United Kingdom

      IIF 7
  • Mortha, Dharmanand Rao, Dr
    Indian director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Windsor Road, Bedford, MK42 9SU, United Kingdom

      IIF 8
    • icon of address 126, Stratford Road, Sparkhill, Birmingham, B11 1AJ, England

      IIF 9
    • icon of address 76, Arden Grove, Birmingham, West Midlands, B16 8HQ, United Kingdom

      IIF 10
    • icon of address 76, Arden Grove, Ladywood, Birmingham, B16 8HQ, England

      IIF 11
  • Mortha, Dharmanand Rao, Dr
    Indian

    Registered addresses and corresponding companies
    • icon of address 76, Arden Grove, Birmingham, West Midlands, B16 8HQ, United Kingdom

      IIF 12
    • icon of address 76, Arden Grove, Ladywood, Birmingham, B16 8HQ, England

      IIF 13
  • Mortha, Dr Dharmanand

    Registered addresses and corresponding companies
    • icon of address 76, Arden Grove, Birmingham, B16 8HQ, United Kingdom

      IIF 14
  • Mortha, Dharmanand Rao

    Registered addresses and corresponding companies
    • icon of address 8, King Edmund Street, Dudley, DY1 3HT, United Kingdom

      IIF 15
    • icon of address King Charles House, 2 Castle Hill, Dudley, DY1 4PS, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Mortha Halls Of Ivy, Unit 6, Castlegate Way, Castle Court 2, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 20
    • icon of address Optiliving Ltd, Unit 6, Castlegate Way, Castle Court 2, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 21
    • icon of address Unit 6, Castle Court 2, Castlegate Way, Dudley, DY1 4RH, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 6, Castlegate Way, Castle Court 2, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 24 IIF 25
  • Mortha, Dharmanand Rao, Dr
    British business born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Charles House, 2 Castle Hill, Dudley, DY1 4PS, United Kingdom

      IIF 26
  • Mortha, Dharmanand Rao, Dr
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, King Edmund Street, Dudley, DY1 3HT, United Kingdom

      IIF 27
    • icon of address King Charles House, 2 Castle Hill, Dudley, DY1 4PS, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Mortha Halls Of Ivy, Unit 6, Castlegate Way, Castle Court 2, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 32
    • icon of address Optiliving Ltd, Unit 6, Castlegate Way, Castle Court 2, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 33
    • icon of address Unit 6, Castle Court 2, Castlegate Way, Dudley, DY1 4RH, United Kingdom

      IIF 34 IIF 35
    • icon of address Unit 6, Castlegate Way, Castle Court 2, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 36 IIF 37
  • Mortha, Dharmanand Rao, Dr
    British doctor born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Whitestone Way, Croydon, CR0 4WF, England

      IIF 38
  • Mortha, Dharmanand Rao, Dr
    British education consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, King Edmund Street, Dudley, DY1 3HT, England

      IIF 39
  • Mortha, Dharmanand Rao, Dr
    British management consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, King Edmund Street, Dudley, DY1 3HT, England

      IIF 40
  • Dr Dharmanand Rao Mortha
    Indian born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Squires Croft, Coventry, CV2 2RQ, England

      IIF 41
  • Dharmanand Rao Mortha
    Indian born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 449a, 449 Stratford Road, (above Barclays Bank), Birmingham, West Midlands, B11 4LD

      IIF 42
  • Dr Dharmanand Rao Mortha
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, King Edmund Street, Dudley, DY1 3HT, United Kingdom

      IIF 43
    • icon of address King Charles House, 2 Castle Hill, Dudley, DY1 4PS, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Mortha Halls Of Ivy, Unit 6, Castlegate Way, Castle Court 2, Dudley, DY1 4RH, United Kingdom

      IIF 48
    • icon of address Optiliving Ltd, Unit 6, Castlegate Way, Castle Court 2, Dudley, DY1 4RH, United Kingdom

      IIF 49
    • icon of address Unit 6 Castle Court 2, Castlegate Way, Dudley, DY1 4RH, England

      IIF 50
    • icon of address Unit 6, Castle Court 2, Castlegate Way, Dudley, DY1 4RH, United Kingdom

      IIF 51 IIF 52
    • icon of address Unit 6, Castlegate Way, Castle Court 2, Dudley, DY1 4RH, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 8 King Edmund Street, Dudley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2020-11-04 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 449a Stratford Road, Sparkhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Unit 6, Castle Court 2, Castlegate Way, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-07-22 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 8 King Edmund Street, Dudley, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address 18 Squires Croft, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,059 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 6
    DUDLEY COLLEGE LTD - 2025-05-02
    icon of address Mortha Halls Of Ivy, Unit 6 Castlegate Way, Castle Court 2, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 King Edmund Street, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 27 - Director → ME
    icon of calendar 2021-12-15 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 449a 449 Stratford Road, (above Barclays Bank), Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2,190 GBP2015-11-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 9
    icon of address Unit 6 Castle Court 2, Castlegate Way, Dudley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,475 GBP2024-11-30
    Officer
    icon of calendar 2025-05-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-05-10 ~ now
    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
  • 10
    icon of address Unit 6 Castlegate Way, Castle Court 2, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 36 - Director → ME
    icon of calendar 2025-01-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address King Charles House, 2 Castle Hill, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2020-01-31
    Officer
    icon of calendar 2019-01-27 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 8 King Edmund Street, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2021-06-30 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 6, Castle Court 2, Castlegate Way, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 35 - Director → ME
    icon of calendar 2023-12-14 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 8 King Edmund Street, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,120 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 28 - Director → ME
    icon of calendar 2019-07-11 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 8 King Edmund Street, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 30 - Director → ME
    icon of calendar 2021-06-14 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 6 Castlegate Way, Castle Court 2, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 37 - Director → ME
    icon of calendar 2025-04-29 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Optiliving Ltd, Unit 6 Castlegate Way, Castle Court 2, Dudley, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 33 - Director → ME
    icon of calendar 2024-01-27 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 49 - Has significant influence or controlOE
  • 18
    icon of address 449 Stratford Road, Sparkhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2014-09-08 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 8
  • 1
    icon of address C/o Capitax & Co (tax Consultants) Ltd Cuckoo Wharf, 427 Lichfield Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2011-04-15 ~ 2014-02-10
    IIF 2 - Director → ME
  • 2
    icon of address 64 Tew Park Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ 2014-09-02
    IIF 7 - Director → ME
  • 3
    icon of address 18 Squires Croft, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,059 GBP2024-10-31
    Officer
    icon of calendar 2013-10-29 ~ 2024-06-18
    IIF 10 - Director → ME
    icon of calendar 2013-10-29 ~ 2024-06-18
    IIF 12 - Secretary → ME
  • 4
    icon of address Bright Complex 283 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ 2013-12-12
    IIF 6 - Director → ME
  • 5
    icon of address 48 Felstead Way, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ 2013-08-15
    IIF 8 - Director → ME
  • 6
    icon of address 126 Stratford Road, Sparkhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ 2015-09-14
    IIF 9 - Director → ME
  • 7
    QUALITY CONSTRUCTION SKILLS LTD - 2021-09-27
    icon of address Greencoat House, 271 Stratford Rd, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    230,328 GBP2024-03-31
    Officer
    icon of calendar 2022-06-23 ~ 2024-04-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 2024-04-04
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 8
    THORNHIRST LIMITED - 2015-03-25
    UK EDUCATION LIMITED - 2017-06-01
    icon of address Forest House 16-20 Clements Road, 4 Th Floor, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2015-07-25
    IIF 11 - Director → ME
    icon of calendar 2015-03-23 ~ 2015-07-25
    IIF 13 - Secretary → ME

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.