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

Mahadev, Thatipalli Gopal Krishna, Dr

    Related profiles found in government register
  • Mahadev, Thatipalli Gopal Krishna, Dr
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, The Crossways, Groby Road, Altrincham, W14 2BQ, England

      IIF 1 IIF 2
    • icon of address Flat 2, The Crossways, Groby Road, Altrincham, WA14 2BQ, England

      IIF 3 IIF 4
  • Mahadev, Thatipalli Gopal Krishna, Dr
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Crossways, Groby Road, Altrincham, WA14 2BQ, England

      IIF 5
    • icon of address Flat 2 Crossways, Groby Road, Altrincham, Cheshire, WA14 2BQ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mahadev, Thatipalli Gopal Krishna, Dr
    British doctor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Charles Court, Thorley Lane, Timperley, Altrincham, Greater Manchester, WA15 7BN, England

      IIF 9
    • icon of address Flat 2, The Crossways, Groby Road, Altrincham, WA14 2BQ, England

      IIF 10
  • Mahadev, Thatipalli Gopal Krishna, Dr
    British medical doctor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, The Crossways, Groby Road, Altrincham, Cheshire, WA14 2BQ, England

      IIF 11
    • icon of address Flat 2, The Crossways, Groby Road, Altrincham, WA14 2BQ, England

      IIF 12
    • icon of address 16, Fairview Drive, Adlington, Chorley, PR6 9SB, England

      IIF 13
    • icon of address 18, Pond View Close, Heswall, Cheshire, CH60 1YH, United Kingdom

      IIF 14
  • Mahadev, Thatipalli Gopal Krishna, Dr
    British consultant surgeon born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gateley Plc, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 15
  • Mahadev, Thatipalli Gopal Krishna, Dr
    British doctor born in December 1967

    Resident in England

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

      IIF 16
  • Mahadev, Thatipalli Gopal Krishna, Dr
    British medical doctor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mahadev, Gopal Krishna
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Crossways, Groby Road, Altrincham, WA14 2BQ, England

      IIF 18 IIF 19
  • Mahadev, Gopal Krishna
    British entrepreneur and surgeon born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Christopher Street, London, EC2A 2BS, England

      IIF 20
  • Mahadev, Gopal Krishna
    British medical doctor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Clarendon House, 39 Bridge Street, Northampton, NN1 1NS, England

      IIF 21
  • Mahadev, Thatipalli Gopal Krishna
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gateley Plc, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 22
    • icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, United Kingdom

      IIF 23
  • Mahadev, Thatipalli Gopal Krishna
    British doctor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 151-153 Gloucester Terrace, London, W2 6DX, England

      IIF 24
  • Mahadev, Thatipalli Gopal Krishna
    British medical doctor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mahadev, Thatipalli Gopal Krishna
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151-153 Gloucester Terrace, Gloucester Terrace, London, W2 6DX, England

      IIF 26
  • Dr Thatipalli Gopal Krishna Mahadev
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11h Kensington Court, Kensington Court, London, W8 5DN, England

      IIF 27
  • Dr Thatipalli Gopal Krishna Mahadev
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Crossways, Groby Road, Altrincham, Cheshire, WA14 2BQ, England

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address New Court, Regents Place, Windsor Street, Windsor Street, Salford, Greater Manchester, M5 4HB, England

      IIF 30
  • Mr Gopal Krishna Mahadev
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Christopher Street, London, EC2A 2BS, England

      IIF 31
  • Mr Thatipalli Gopal Krishna Mahadev
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Flat 2 The Crossways, Groby Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,973 GBP2021-05-31
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 151-153 Gloucester Terrace Gloucester Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Christopher Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 18 Pond View Close, Heswall, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 2, Crossways Groby Road, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 2 The Crossways, Groby Road, Altrincham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 69 Windsor Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 2 - Director → ME
Ceased 16
  • 1
    APOLLO BUCKINGHAMSHIRE HEALTH SCIENCES CAMPUS LIMITED - 2018-06-06
    CREWE MEDICAL SCHOOL SERVICES LIMITED - 2018-06-06
    icon of address College House The Campus, Crewe Green Road, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,013,317 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2018-05-09
    IIF 8 - Director → ME
  • 2
    CREWE MEDICAL SCHOOL PROPERTIES LIMITED - 2018-02-08
    icon of address Datum House, Electra Way, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-25 ~ 2017-03-25
    IIF 6 - Director → ME
  • 3
    icon of address 16 Fairview Drive, Adlington, Chorley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    14,609 GBP2018-05-31
    Officer
    icon of calendar 2014-05-27 ~ 2019-02-01
    IIF 13 - Director → ME
  • 4
    icon of address 10 Clarendon House, 39 Bridge Street, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2015-07-22
    IIF 21 - Director → ME
  • 5
    icon of address 10b Tristan Close, Exeter, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-17 ~ 2025-08-07
    IIF 24 - Director → ME
  • 6
    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 2024-11-14 ~ 2025-05-25
    IIF 16 - Director → ME
  • 7
    CITYCLIMB COMMUNITY INTEREST COMPANY - 2012-11-26
    icon of address C/o Gateley Plc Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-24 ~ 2021-01-01
    IIF 15 - Director → ME
  • 8
    icon of address C/o Expedium Limited, Gable House, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    317,672 GBP2020-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2019-01-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-04
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2 Crossways, Groby Road, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-12-05
    IIF 18 - Director → ME
  • 10
    icon of address B602 Oxygen Towers 50 Store Street B602 Oxygen Towers 50 Store Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,290 GBP2022-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-10-19
    IIF 23 - Director → ME
  • 11
    icon of address Flat 2 Crossways, Groby Road, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ 2013-12-05
    IIF 5 - Director → ME
  • 12
    icon of address Flat 2, The Crossways, Groby Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    169,623 GBP2015-10-31
    Officer
    icon of calendar 2014-10-10 ~ 2016-02-08
    IIF 12 - Director → ME
  • 13
    icon of address The Crossways, Groby Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2018-11-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-15
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ 2019-04-17
    IIF 17 - Director → ME
  • 15
    icon of address Flat 2 The Crossways, Groby Road, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ 2013-07-22
    IIF 1 - Director → ME
  • 16
    icon of address Flat 2 The Crossways, Groby Road, Altrincham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ 2014-08-28
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.