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

Mr Dhanesh Lawrence Fredrick

    Related profiles found in government register
  • Mr Dhanesh Lawrence Fredrick
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Wanstead Park Road, Ilford, IG1 3TG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 11, Wanstead Park Road, Ilford, IG1 3TG, United Kingdom

      IIF 4 IIF 5
    • icon of address Bbk-unit 7b, Cranbrook House, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 6
    • icon of address Unit 7b, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 7
    • icon of address Unit 7b, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 8
  • Mr Dhanesh Fredrick
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Wanstead Park Road, Ilford, IG1 3TG, England

      IIF 9
  • Mr Dhanesh Lawrence Fredrick
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7b -bbk, Cranbrook House, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 10
  • Fredrick, Dhanesh Lawrence
    British business born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wanstead Park Road, Ilford, IG1 3TG, England

      IIF 11 IIF 12
    • icon of address Unit 7b -bbk, Cranbrook House, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 13
  • Fredrick, Dhanesh Lawrence
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wanstead Park Road, Ilford, Essex, IG1 3TG, United Kingdom

      IIF 14
    • icon of address 11, Wanstead Park Road, Ilford, IG1 3TG, England

      IIF 15
    • icon of address 61, Unit 7b-bbk , Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 16
  • Fredrick, Dhanesh Lawrence
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Redbridge Lane East, Ilford, IG4 5BY, United Kingdom

      IIF 17
    • icon of address 11, Wanstead Park Road, Ilford, Essex, IG1 3TG, United Kingdom

      IIF 18
    • icon of address 11, Wanstead Park Road, Ilford, IG1 3TG, England

      IIF 19
    • icon of address 11, Wanstead Park Road, Ilford, IG1 3TG, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 61, Unit 7 B, Bbk , Cranbrook House, 61 Cranbrook Road, Ilford, Please Select, IG1 4PG, England

      IIF 25
    • icon of address 61, Unit 7b- Bbk, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 26
    • icon of address Bbk-unit 7b, Cranbrook House, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 27
    • icon of address Unit 7b, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 28
  • Fredrick, Dhanesh Lawrence
    British none born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, York Road, Ilford, Essex, IG1 3AD

      IIF 29
  • Frederick, Dhanesh Lawrence
    British director born in June 1974

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 11, Wanstead Park Road, Ilford, Essex, IG1 3TG, England

      IIF 30
  • Fredrick, Dhanesh Lawrence
    British director

    Registered addresses and corresponding companies
    • icon of address 11, Wanstead Park Road, Ilford, Essex, IG1 3TG, United Kingdom

      IIF 31
  • Fredrick, Dhanesh Lawrence

    Registered addresses and corresponding companies
    • icon of address 11, Wanstead Park Road, Ilford, IG1 3TG

      IIF 32
  • Fredrick, Dhanesh

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 7b -bbk Cranbrook House, Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-10-16 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    INTELLIMEN UK LTD - 2022-09-29
    icon of address 61 Unit 7b- Bbk, Cranbrook House, 61 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-08-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-08-11 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    PERSONA FASHION LIMITED - 2008-04-12
    icon of address 61 Unit 7b- Bbk, Cranbrook House, 61 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,319 GBP2024-07-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Mill Lane, Chalgrove, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139,536 GBP2019-01-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 47 York Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 88 Marlborough Crescent, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 11 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    571 GBP2020-03-31
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    icon of address 61 Unit 7b-bbk , Cranbrook House, 61 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 16 - Director → ME
  • 9
    MINDLOGICX LTD - 2024-04-30
    icon of address Cranbrook House Unit 7b, Bbk, 61 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-05-04 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 7b Cranbrook House, 61 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 11 Wanstead Park Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -821 GBP2024-03-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2013-03-14 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    MD SOFTWARE AND FINANCE SERVICES LIMITED - 2021-08-13
    icon of address 13 A Claremont Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 34 - Secretary → ME
  • 13
    Company number 07063634
    Non-active corporate
    Officer
    icon of calendar 2009-11-02 ~ now
    IIF 24 - Director → ME
  • 14
    Company number 07218717
    Non-active corporate
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 23 - Director → ME
  • 15
    Company number 07448642
    Non-active corporate
    Officer
    icon of calendar 2011-05-01 ~ now
    IIF 29 - Director → ME
Ceased 7
  • 1
    icon of address Unit 7b -bbk Cranbrook House, Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2020-10-16 ~ 2020-12-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2020-12-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address Bbk, Unit 7b, Cranbrook House, Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,103 GBP2024-05-31
    Officer
    icon of calendar 2022-08-10 ~ 2022-08-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-08-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    PERSONA FASHION LIMITED - 2008-04-12
    icon of address 61 Unit 7b- Bbk, Cranbrook House, 61 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,319 GBP2024-07-31
    Officer
    icon of calendar 2007-11-04 ~ 2015-04-01
    IIF 18 - Director → ME
    icon of calendar 2007-11-04 ~ 2010-04-10
    IIF 31 - Secretary → ME
  • 4
    ORTEK DESIGN LIMITED - 2018-06-11
    icon of address 2 Broadway Market, Fencepiece Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,163 GBP2021-01-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-09-08
    IIF 17 - Director → ME
  • 5
    CHOLA DISTRIBUTION LTD - 2024-03-16
    GK CONSTRUCTIONS AND INVESTMENTS LIMITED - 2022-12-20
    icon of address 27 Pittman Gardens, Ilford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2022-12-15 ~ 2024-03-19
    IIF 22 - Director → ME
    icon of calendar 2020-01-16 ~ 2022-12-15
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ 2024-03-19
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Trocoll House, Wakering Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-22 ~ 2012-06-01
    IIF 14 - Director → ME
  • 7
    icon of address The Viaduct, 221, Uxbridge Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,417 GBP2024-06-30
    Officer
    icon of calendar 2014-04-22 ~ 2018-11-14
    IIF 19 - Director → 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.