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 Paraag Mukundrai Davé

    Related profiles found in government register
  • Mr Paraag Mukundrai Davé
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 1
  • Mr Paraag Mukundrai Dave
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wickham Way, Beckenham, BR3 3AE, England

      IIF 2
  • Mr Paraag Davé
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1 Octagon, County Hall East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 3
  • DavÉ, Paraag Mukundrai
    British chief executive officer born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • DavÉ, Paraag Mukundrai
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 10
    • icon of address 6th Floor Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 6th Floor, Commodity Quay, St Katherine Docks, London, E1W 1AZ

      IIF 14
  • Mr Paraag Dave
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1 Octagon, East Block, Forum Magnum Square, London, London, SE1 7GN, England

      IIF 15
    • icon of address No. 1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 16
  • Mr Paraag Mukundrai Dave
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

      IIF 17
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 18
  • Mr Paraag Dave
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 19 IIF 20
  • Mrs Paraag Dave
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Octagon, County Hall East, Forum Magnum Square, Waterloo, SE1 7GN, United Kingdom

      IIF 21
  • Mrs Karishma Dave
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Ansell Road, Tooting, London, SW17 7LT

      IIF 22
  • DavÉ, Paraag
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 23
  • DavÉ, Paraag
    British investment manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salamander Quay West, Park Lane, Harefield, Uxbridge, Middlesex, UB9 6NZ, England

      IIF 24
  • Dave, Paraag Mukundrai
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

      IIF 25
  • Dave, Paraag Mukundrai
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wickham Way, Beckenham, BR3 3AE, England

      IIF 26
    • icon of address 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 6th Floor Commodity Quay, St Katherine Docks, London, E1W 1AZ

      IIF 32
    • icon of address 6th Floor, Commodity Quay, St Katherine Docks, London, London, E1W 1AZ

      IIF 33
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 34
  • Dave, Paraag Mukundrai
    British investment manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 35
  • Dave, Paraag
    British analyst programmer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Octagon, County Hall East, Forum Magnum Square, Waterloo, SE1 7GN, United Kingdom

      IIF 36
  • Dave, Paraag
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wickham Way, Beckenham, BR3 3AE, England

      IIF 37
  • Mr Paraag Dave
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Octagon County Hall East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 38
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 39
  • Dave, Karishma
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Ansell Road, Tooting, London, SW17 7LT

      IIF 40
  • Mr Paraag Dave
    English born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1 - The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, England

      IIF 41
    • icon of address No. 1 The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 42
  • Mrs Karishma Dave
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wickham Way, Beckenham, BR3 3AE, England

      IIF 43
    • icon of address 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

      IIF 44
    • icon of address No. 1 The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 45
    • icon of address 63, Owens Way, Rickmansworth, WD3 3PU, United Kingdom

      IIF 46
  • Paraag, Dave
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1, The Octagon, County Hall East, London, SE1 7GN

      IIF 47
  • Dave, Paraag
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1 - The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, England

      IIF 48
  • Dave, Paraag
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, England

      IIF 49 IIF 50
    • icon of address 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 51 IIF 52
    • icon of address No.1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 53
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, MK9 1SH, England

      IIF 54
    • icon of address Salamander Quay West, Park Lane, Harefield, Uxbridge, Middlesex, UB9 6NZ, England

      IIF 55
    • icon of address Salamander Quay West, Park Lane, Harefield, Uxbridge, UB9 6NZ, England

      IIF 56
  • Dave, Paraag
    British pe investor born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1 The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 57
  • Dave, Parag
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1 The Octagon, County Hall East Forum Magnum Sq, London, SE1 7GN

      IIF 58
  • Dave, Parag
    British medical consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1, Octagon, East Block Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 59
  • Dave, Paraag
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 60
  • Dave, Karishma
    born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1 - The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN

      IIF 61
  • Dave, Karishma
    British business owner born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1 Octagon, East Block, Forum Magnum Square, London, London, SE1 7GN, England

      IIF 62
    • icon of address 1 The Octagon, County Hall East, Forum Magnum Square, Waterloo, SE1 7GN

      IIF 63
  • Dave, Karishma
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

      IIF 64
  • Dave, Karishma
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wickham Way, Beckenham, BR3 3AE, England

      IIF 65 IIF 66
    • icon of address 63, Owens Way, Rickmansworth, WD3 3PU, United Kingdom

      IIF 67
  • Dave, Paraag
    English director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G01 East Block, Forum Magnum Square, London, SE1 7GN

      IIF 68
  • Dave, Paraag
    English investment manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salamander Quay West, Park Lane, Harefield, Middlesex, UB9 6NZ, Uk

      IIF 69
    • icon of address No. 1 Octagon, East Block, Forum Magnum Square, London, London, SE1 7GN, England

      IIF 70
    • icon of address One, Eagle Place, London, SW1Y 6AF, England

      IIF 71
  • Dave, Paraag
    English private equity born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wickham Way, Beckenham, BR3 3AE, England

      IIF 72
    • icon of address G01 East Block, Forum Magnum Square, London, SE1 7GN

      IIF 73 IIF 74
  • Dave, Paraag

    Registered addresses and corresponding companies
    • icon of address 33, Wickham Way, Beckenham, BR3 3AE, England

      IIF 75
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address No. 1 - The Octagon County Hall East, Forum Magnum Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    icon of calendar 2014-09-29 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 41 - Right to appoint or remove membersOE
    IIF 41 - Right to surplus assets - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address No. 1 Octagon, East Block, Forum Magnum Square, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66 GBP2021-04-30
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2015-01-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address No. 1 Octagon, East Block, Forum Magnum Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -210 GBP2021-04-30
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 Wickham Way, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    243,830 GBP2024-04-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 66 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 63 Owens Way, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 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
  • 7
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 54 - Director → ME
  • 8
    icon of address 33 Wickham Way, Beckenham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,387 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 25 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    KRISHNA GIFTS AND UTENSILS LIMITED - 2010-01-03
    icon of address 87 Ansell Road, Tooting, London
    Active Corporate (3 parents)
    Equity (Company account)
    189,158 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BETTER CASA LIMITED - 2013-05-09
    BETTERCASA LIMITED - 2013-10-07
    WDOYL LIMITED - 2013-06-20
    icon of address 212 The Bon Marche Centre, 241-251 Ferndale Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,584 GBP2024-12-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Frost Group Limited, The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    969,746 GBP2021-02-28
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2017-04-05 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2008-02-27 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2017-04-05 ~ 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
  • 12
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,386,194 GBP2023-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ST. JAMES PRIVATE FINANCE LIMITED - 2013-01-22
    ARROW CARS EUROPE LTD - 2009-05-06
    icon of address 56 Granville Road, Sherborne, Dorset, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -59,141 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    KARISHMAS LIMITED - 2007-10-26
    icon of address 1 The Octagon, County Hall East, Forum Magnum Square, Waterloo
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,304 GBP2022-04-30
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2006-04-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address 33 Wickham Way, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    243,830 GBP2024-04-30
    Officer
    icon of calendar 2015-11-26 ~ 2015-11-26
    IIF 37 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 7 - Director → ME
  • 3
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 9 - Director → ME
  • 4
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 6 - Director → ME
  • 5
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 8 - Director → ME
  • 6
    icon of address 6th Floor Commodity Quay, St Katherine Docks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,852,479 GBP2020-12-31
    Officer
    icon of calendar 2023-06-14 ~ 2025-08-11
    IIF 27 - Director → ME
  • 7
    BOWMARK CAPITAL PARTNERS LLP - 2008-01-02
    icon of address One, Eagle Place, London
    Active Corporate (19 parents, 54 offsprings)
    Officer
    icon of calendar 2008-04-28 ~ 2016-10-07
    IIF 47 - LLP Member → ME
  • 8
    icon of address 6th Floor Commodity Quay, St Katherine Docks, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 14 - Director → ME
  • 9
    icon of address Sea Containers House, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,683,956 GBP2024-03-31
    Officer
    icon of calendar 2018-06-26 ~ 2019-09-30
    IIF 56 - Director → ME
  • 11
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    171 GBP2024-12-31
    Officer
    icon of calendar 2007-08-07 ~ 2009-11-24
    IIF 73 - Director → ME
  • 12
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2007-08-07 ~ 2009-11-24
    IIF 74 - Director → ME
  • 13
    CSL DUALCOM HOLDINGS LIMITED - 2013-02-07
    icon of address Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2016-08-12
    IIF 71 - Director → ME
    icon of calendar 2016-11-01 ~ 2020-07-30
    IIF 53 - Director → ME
  • 14
    GREENCO SERVICES LIMITED - 2011-04-05
    icon of address Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-23 ~ 2016-08-12
    IIF 69 - Director → ME
  • 15
    icon of address 2nd Floor 1 Church Road, Richmond, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2009-07-17 ~ 2013-07-31
    IIF 68 - Director → ME
  • 16
    icon of address 6th Floor Commodity Quay, St Katherine Docks, London
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ 2025-08-11
    IIF 32 - Director → ME
  • 17
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    276,237 GBP2015-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2019-12-01
    IIF 51 - Director → ME
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 13 - Director → ME
  • 18
    icon of address 6th Floor Commodity Quay, St Katherine Docks, London, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-28 ~ 2025-08-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-05-15
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    EKEEPER GROUP LIMITED - 2025-05-20
    MORTGAGEKEEPER LIMITED - 2012-07-05
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-14 ~ 2025-08-11
    IIF 31 - Director → ME
    icon of calendar 2017-06-23 ~ 2019-12-01
    IIF 50 - Director → ME
  • 20
    MCI CLUB LIMITED - 2025-05-20
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2019-12-01
    IIF 49 - Director → ME
    icon of calendar 2023-10-09 ~ 2025-08-11
    IIF 29 - Director → ME
  • 21
    DPR CONSULTING LIMITED - 2025-05-20
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-14 ~ 2025-08-11
    IIF 30 - Director → ME
  • 22
    icon of address St. Jacques, Dene Close Chilworth, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    65,812 GBP2024-06-30
    Officer
    icon of calendar 2009-06-03 ~ 2015-06-01
    IIF 59 - Director → ME
  • 23
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 5 - Director → ME
  • 24
    icon of address C/o Frost Group Limited, The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    969,746 GBP2021-02-28
    Officer
    icon of calendar 2008-02-27 ~ 2015-03-16
    IIF 63 - Director → ME
  • 25
    icon of address C/o, Chamberlain & Co, Resolution House 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-12-31
    IIF 58 - LLP Designated Member → ME
  • 26
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-09 ~ 2020-04-30
    IIF 23 - Director → ME
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 11 - Director → ME
  • 27
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2023-10-09 ~ 2025-08-11
    IIF 28 - Director → ME
    icon of calendar 2017-06-23 ~ 2019-12-01
    IIF 52 - Director → ME
  • 28
    ELECTRIMART LIMITED - 2006-06-29
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 12 - Director → ME
  • 29
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-01 ~ 2020-07-30
    IIF 24 - Director → ME
  • 30
    WEBWAY ONE LIMITED - 2001-05-23
    VYTEK CONSULTING LIMITED - 1999-10-13
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,562,806 GBP2018-04-30
    Officer
    icon of calendar 2018-06-26 ~ 2020-07-30
    IIF 55 - 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.