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

Tanna, Divya

    Related profiles found in government register
  • Tanna, Divya

    Registered addresses and corresponding companies
    • Orchard Lodge Farm, 118 The Heath, East Malling, West Malling, ME19 6JL, England

      IIF 1
  • Tanna, Divya
    British pharmacist

    Registered addresses and corresponding companies
    • Orchard Lodge Farm, 118 The Heath, East Malling, West Malling, Kent, ME19 6JL

      IIF 2
  • Tanna, Divya
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 3 IIF 4
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 5
  • Tanna, Divya
    British director pharmacist born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 County Gate, Staceys Street, Maidstone, Kent, ME14 1ST, United Kingdom

      IIF 6
  • Tanna, Divya
    British pharmacist born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, The Heath, East Malling, Kent, ME19 6JL, United Kingdom

      IIF 7
    • Orchard Lodge Farm, 118 The Heath, East Malling, Kent, ME19 6JL

      IIF 8
    • Orchard Lodge Farm, 118 The Heath, East Malling, Kent, ME19 6JL, England

      IIF 9
    • 1053, London Road, Leigh-on-sea, SS9 3JP, England

      IIF 10 IIF 11
    • 161, High Street, Penge, London, SE20 7DS, England

      IIF 12
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 13 IIF 14
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 15
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 20 IIF 21
    • Orchard Lodge Farm, 118 The Heath, East Malling, West Malling, Kent, ME19 6JL

      IIF 22 IIF 23 IIF 24
  • Mr Divya Tanna
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Lodge Farm, 118 The Heath, East Malling, West Malling, ME19 6JL, England

      IIF 27
  • Mr Divya Tanna
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1053, London Road, Leigh-on-sea, SS9 3JP, England

      IIF 28
    • 161, High Street, Penge, London, SE20 7DS, England

      IIF 29
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 30
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 31
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 32
    • 2 County Gate, Staceys Street, Maidstone, Kent, ME14 1ST, United Kingdom

      IIF 33
    • Orchard Lodge Farm, 118 The Heath, East Malling, West Malling, Kent, ME19 6JL

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    TRUMARK ASSOCIATES LIMITED - 2008-09-11
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -430 GBP2020-03-31
    Officer
    2009-04-01 ~ dissolved
    IIF 17 - director → ME
  • 2
    AMMONITE PHARMCEUTICALS LTD - 2023-01-19
    4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    180,299 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 14 - director → ME
  • 3
    1053 London Road, Leigh-on-sea, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    239,838 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    C.G.H. LIMITED - 2008-12-03
    5th Floor 89 New Bond Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 15 - director → ME
  • 5
    5th Floor 89 New Bond Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-09 ~ dissolved
    IIF 8 - director → ME
  • 6
    2 County Gate, Staceys Street, Maidstone, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,521 GBP2024-03-31
    Officer
    1999-06-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    51,435 GBP2024-03-31
    Officer
    2022-07-06 ~ now
    IIF 13 - director → ME
  • 8
    KINGSGATE PLACE LIMITED - 2010-08-12
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    ARDUS PHARMA-DENT LIMITED - 2011-11-16
    Relans 1st Floor, 65-67 Wembley Hill Road, Wembley, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 10
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    2014-07-15 ~ now
    IIF 21 - director → ME
  • 11
    Orchard Lodge Farm 118 The Heath, East Malling, West Malling, Kent
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    91 Delamere Road, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -54,713 GBP2024-04-30
    Officer
    2017-01-18 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Company number 05355190
    Non-active corporate
    Officer
    2006-02-08 ~ now
    IIF 26 - director → ME
  • 14
    Company number 05812170
    Non-active corporate
    Officer
    2006-05-11 ~ now
    IIF 24 - director → ME
Ceased 15
  • 1
    DYNAMICUM LIMITED - 2012-04-25
    Thames House, 2nd Floor, 3 Wellington Street, London, England
    Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    44,097 GBP2022-06-01 ~ 2023-05-31
    Officer
    2012-06-11 ~ 2014-07-03
    IIF 9 - director → ME
  • 2
    1053 London Road, Leigh-on-sea, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    239,838 GBP2023-08-31
    Officer
    2008-09-18 ~ 2023-12-21
    IIF 10 - director → ME
  • 3
    INTERACTIVE LONDON LIMITED - 2024-07-16
    AMICULUM INTERACTIVE LIMITED - 2014-10-08
    AURA CASA LIMITED - 2013-04-25
    AMICULUM INTERACTIVE LIMITED - 2013-04-12
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2015-05-12 ~ 2021-07-02
    IIF 18 - director → ME
  • 4
    CORALEDGE LIMITED - 1991-04-12
    Kings Business Centre, 90-92 King Edward Road, Nuneaton, England
    Dissolved corporate (3 parents)
    Officer
    ~ 2007-03-05
    IIF 25 - director → ME
  • 5
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -11,398 GBP2022-11-30
    Officer
    2016-11-24 ~ 2024-04-12
    IIF 5 - director → ME
    Person with significant control
    2016-11-24 ~ 2017-02-20
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    FLYHIGH TRADING LIMITED - 2009-01-27
    H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,152 GBP2024-03-31
    Officer
    2009-03-06 ~ 2011-05-25
    IIF 22 - director → ME
  • 7
    MEDILOGYCAL LIMITED - 2024-07-17
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    143,934 GBP2023-06-30
    Officer
    2014-06-23 ~ 2021-07-02
    IIF 3 - director → ME
  • 8
    S.N.B. PERSONNEL AGENCIES LIMITED - 1985-11-15
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,531,998 GBP2023-06-30
    Officer
    2014-09-01 ~ 2021-07-02
    IIF 16 - director → ME
  • 9
    Nightingale House Nightingale House, 46 - 48 East Street, Epsom, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -132,496 GBP2023-10-31
    Officer
    2010-10-15 ~ 2011-04-04
    IIF 7 - director → ME
  • 10
    4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    51,435 GBP2024-03-31
    Person with significant control
    2022-07-06 ~ 2023-01-26
    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
  • 11
    COPPERTONE TRADING LIMITED - 2008-08-21
    1053 London Road, Leigh-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    739,270 GBP2023-08-31
    Officer
    2008-09-18 ~ 2023-12-21
    IIF 11 - director → ME
  • 12
    ARDUS PHARMA-DENT LIMITED - 2011-11-16
    Relans 1st Floor, 65-67 Wembley Hill Road, Wembley, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2011-12-15 ~ 2022-01-24
    IIF 12 - director → ME
  • 13
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,317,066 GBP2023-06-30
    Officer
    2007-04-27 ~ 2021-07-02
    IIF 19 - director → ME
    2007-04-27 ~ 2011-08-05
    IIF 2 - secretary → ME
  • 14
    GTT NO 16 LIMITED - 1997-02-06
    Thames House Second Floor, 3 Wellington Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    589,775 GBP2023-05-31
    Officer
    1997-01-21 ~ 2014-07-03
    IIF 23 - director → ME
  • 15
    PINSTRIPE (UK) LIMITED - 2018-05-24
    EASY TERMS LIMITED - 2011-02-23
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    700 GBP2023-09-30
    Officer
    2018-05-23 ~ 2024-04-12
    IIF 20 - 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.