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

Ashok Kumar Duppati

    Related profiles found in government register
  • Ashok Kumar Duppati
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26b Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 1 IIF 2 IIF 3
  • Mr Ashok Kumar Duppati
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat - 1004, 5 Barking Wharf Square, Barking, Essex, IG11 7HZ, England

      IIF 4
    • 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 5 IIF 6 IIF 7
    • 34 Nobel Square, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 10
    • 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 11
    • 29 Quebec Road, Ilford, IG1 4TT, England

      IIF 12
    • 26b, Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 13
    • Unit 6 Conqueror Court, Spilsby Road, Harold Hill, Romford, RM3 8SB, England

      IIF 14 IIF 15
    • 26b, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 16 IIF 17 IIF 18
    • 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 19
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 20
  • Mr Ashok Kumar Duppati
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 21
  • Mr Ashok Duppatti
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat - 1004, 5 Barking Wharf Square, Barking, Essex, IG11 7HZ, England

      IIF 22
  • Mr Ashok Kumar Duppati
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Nobel Square, Basildon, SS13 1LT, England

      IIF 23
    • 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 24 IIF 25 IIF 26
    • Unit 5, 83, Hainault Road, Collier Row, Romford, RM5 3AH, United Kingdom

      IIF 28
    • Unit 5, 83-95, Hainault Road, Collier Row, Romford, RM5 3AH, United Kingdom

      IIF 29
    • 26b Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 30
    • Unit 26, Bourne Court, Unit 26, Southend Road, Woodford Green, IG8 8HD, England

      IIF 31
  • Ashok Duppati
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bourne Court, Unit 26, Southend Road, Unity Trading Estate, Woodford Green, IG8 8HD, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Unit 26b Bourne Court, Southend Road, Unity Trading Estate, Woodford Green, IG8 8HD, United Kingdom

      IIF 35
  • Duppati, Ashok Kumar
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 36 IIF 37
    • 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 38 IIF 39 IIF 40
    • 26b Unity Trading Estate, Southend Road, Woodford Green, Ilford, Essex, IG8 8HD, England

      IIF 42
    • 26b, Bourne Court, Southend Road, London, IG8 8HD, England

      IIF 43
    • 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, United Kingdom

      IIF 44
    • Unit 6 Conqueror Court, Spilsby Road, Harold Hill, Romford, RM3 8SB, England

      IIF 45
    • 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 46 IIF 47
    • Bourne Court, Unit 26, Southend Road, Unity Trading Estate, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 48
    • Unit 26b Bourne Court, Southend Road, Unity Trading Estate, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 49
  • Duppati, Ashok Kumar
    British business born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36, Goodmayes Road, Ilford, IG3 9UR, England

      IIF 50
  • Duppati, Ashok Kumar
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat - 1004, 5 Barking Wharf Square, Barking, Essex, IG11 7HZ, England

      IIF 51 IIF 52
    • 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 53
    • Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England

      IIF 54
    • 26b, Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 55 IIF 56
    • 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, United Kingdom

      IIF 57
  • Duppati, Ashok Kumar
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 58
    • 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 59
    • Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England

      IIF 60
    • Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, United Kingdom

      IIF 61
    • Bourne Court, Unit 26, Southend Road, Unity Trading Estate, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 62 IIF 63
  • Duppati, Ashok Kumar
    British it consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Culverin Avenue, Grays, RM16 2BF, United Kingdom

      IIF 64
  • Duppati, Ashok Kumar
    British it director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 65
  • Duppati, Ashok Kumar
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 66
  • Duppati, Ashok Kumar
    Indian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 28, Gateway Court, 5-7 Parham Drive, Ilford, IG2 6LZ, England

      IIF 67 IIF 68 IIF 69
    • 44, Skylines Village, Limeharbour Canary Wharf, London, E14 9TS, England

      IIF 70
  • Duppati, Ashok Kumar
    Indian company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 71
    • Unit C4, Star Business Centre, Marsh Way, Rainham, Essex, RM13 8UP, England

      IIF 72
  • Duppati, Ashok Kumar
    Indian director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, All Saints House, Romford Road, Chigwell Row, Essex, IG7 4QD, England

      IIF 73
    • Flat 28, Gateway Court 5-7 Parham Drive, Ilford, IG2 6LZ, England

      IIF 74 IIF 75
    • 44, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 76
  • Duppati, Ashok Kumar
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Nobel Square, Basildon, SS13 1LT, England

      IIF 77
    • Unit 5, 83-95, Hainault Road, Collier Row, Romford, Essex, RM5 3AH, United Kingdom

      IIF 78
    • 26b Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 79
  • Duppati, Ashok Kumar
    British it director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Bourne Court, Unit 26, Southend Road, Woodford Green, IG8 8HD, England

      IIF 80
  • Kumar Duppati, Ashok
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 83, Hainault Road, Collier Row, Romford, Essex, RM5 3AH, United Kingdom

      IIF 81
  • Duppati, Ashok Kumar
    Indian

    Registered addresses and corresponding companies
    • 85, Woodford Avenue, Ilford, Essex, IG2 6UX, United Kingdom

      IIF 82
  • Duppati, Ashok Kumar
    Indian s/w developer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Woodford Avenue, Ilford, Essex, IG2 6UX, United Kingdom

      IIF 83 IIF 84
  • Duppati, Ashok Kumar
    Indian director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Skylines Village, Limeharbour, Canary Wharf, E14 9TS, England

      IIF 85
    • 44, Skylines Village, Limeharbour Canary Wharf, London, E14 9TS, England

      IIF 86 IIF 87
  • Duppati, Ashok Kumar

    Registered addresses and corresponding companies
    • Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England

      IIF 88
    • Unit 5, 83-95, Hainault Road, Collier Row, Romford, Essex, RM5 3AH, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 16
  • 1
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 78 - Director → ME
    2024-08-05 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    Unit 5 83-95 Hainault Road, Collier Row, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 39 - Director → ME
  • 4
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    BLUPACE UKI LIMITED - 2025-02-03
    GREAT CELEBRATIONS LTD - 2024-11-26
    Unit 6 Conqueror Court Spilsby Road, Harold Hill, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,012 GBP2024-06-30
    Officer
    2020-06-29 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,105 GBP2024-04-30
    Officer
    2022-04-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,889 GBP2024-05-31
    Officer
    2019-10-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    GETIT247 LTD - 2020-10-02
    26b, Bourne Court Southend Road, Woodford Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    2021-08-24 ~ dissolved
    IIF 55 - Director → ME
  • 9
    SATYA ESTATES LTD - 2023-07-11
    Unit 6, Conqueror Court Spilsby Road, Harold Hill, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,456 GBP2023-08-31
    Officer
    2021-08-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Unit 6, Conqueror Court Spilsby Road, Harold Hill, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,916 GBP2024-06-30
    Person with significant control
    2025-05-27 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    ECOJOULES HATFIELD LIMITED - 2014-08-21
    Unit C4 Star Business Centre, Marsh Way, Rainham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 74 - Director → ME
  • 12
    Unit C4 Star Business Centre, Marsh Way, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 72 - Director → ME
  • 13
    The Pentagon Centre Suite 418, 36-38 Washington Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 75 - Director → ME
  • 14
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    44 Skylines Village, Limeharbour Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 86 - Director → ME
  • 16
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,449 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    Accountancy Managers Ltd, 164 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-03-27 ~ 2008-10-01
    IIF 84 - Director → ME
    2007-11-06 ~ 2011-03-31
    IIF 82 - Secretary → ME
  • 2
    BLUE IT SERVICES UK LIMITED - 2025-02-03
    BLUPACE LIMITED - 2024-12-04
    BLUE IT SERVICES UK LIMITED - 2020-03-18
    601 High Road Leytonstone, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,742 GBP2023-06-30
    Officer
    2016-10-04 ~ 2024-07-01
    IIF 53 - Director → ME
    2008-06-23 ~ 2011-05-25
    IIF 83 - Director → ME
    2012-04-26 ~ 2015-01-15
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ 2025-11-18
    IIF 66 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-18
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    26b Bourne Court 26b, Bourne Court, Bourne Court, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ 2022-09-05
    IIF 65 - Director → ME
    Person with significant control
    2022-04-14 ~ 2022-09-05
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLUPACE UKI LIMITED - 2025-02-03
    GREAT CELEBRATIONS LTD - 2024-11-26
    Unit 6 Conqueror Court Spilsby Road, Harold Hill, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,012 GBP2024-06-30
    Person with significant control
    2020-06-29 ~ 2021-06-30
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    SAQ CONSULTING LTD - 2020-10-02
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2021-08-24 ~ 2022-08-15
    IIF 52 - Director → ME
    Person with significant control
    2021-08-24 ~ 2021-09-04
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,105 GBP2024-04-30
    Person with significant control
    2022-04-14 ~ 2022-05-01
    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
  • 8
    36 Goodmayes Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,892 GBP2024-05-31
    Officer
    2020-09-01 ~ 2023-01-26
    IIF 50 - Director → ME
    Person with significant control
    2021-08-24 ~ 2021-09-04
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CAKES N BAKES LIMITED - 2022-04-11
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,872 GBP2024-05-31
    Officer
    2019-10-04 ~ 2024-06-01
    IIF 57 - Director → ME
    Person with significant control
    2019-10-04 ~ 2024-06-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CAKES & BAKES BETHNALGREEN LTD - 2022-04-07
    108 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,302 GBP2024-05-31
    Officer
    2021-05-20 ~ 2023-01-26
    IIF 59 - Director → ME
    Person with significant control
    2021-05-20 ~ 2022-05-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,087 GBP2023-05-31
    Officer
    2019-10-27 ~ 2024-08-09
    IIF 58 - Director → ME
    Person with significant control
    2021-08-24 ~ 2021-09-04
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,889 GBP2024-05-31
    Person with significant control
    2019-10-04 ~ 2021-09-04
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    140 George Lane George Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,544 GBP2023-05-31
    Officer
    2020-08-26 ~ 2024-06-01
    IIF 56 - Director → ME
    Person with significant control
    2020-08-26 ~ 2021-08-26
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    CHERRYS DELIGHTS SUTTON LTD - 2025-10-24
    CAKES & BAKES SUTTON LTD - 2025-10-03
    98a Riddlesdown Road, Purley, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,155 GBP2024-05-31
    Officer
    2020-01-31 ~ 2022-08-11
    IIF 47 - Director → ME
    Person with significant control
    2020-01-31 ~ 2021-09-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    GETIT247 LTD - 2020-10-02
    26b, Bourne Court Southend Road, Woodford Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Person with significant control
    2021-08-24 ~ 2021-08-27
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,568 GBP2021-09-30
    Officer
    2020-02-02 ~ 2022-08-05
    IIF 51 - Director → ME
    2016-10-20 ~ 2019-05-01
    IIF 60 - Director → ME
    2016-10-20 ~ 2022-08-05
    IIF 88 - Secretary → ME
  • 17
    Unit 6, Conqueror Court Spilsby Road, Harold Hill, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,916 GBP2024-06-30
    Officer
    2021-01-04 ~ 2021-07-05
    IIF 42 - Director → ME
    Person with significant control
    2021-01-04 ~ 2024-04-17
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -346 GBP2023-09-30
    Officer
    2020-09-08 ~ 2024-08-06
    IIF 46 - Director → ME
    Person with significant control
    2020-09-08 ~ 2024-08-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    9 Albury Avenue, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ 2018-12-11
    IIF 64 - Director → ME
  • 20
    58 Metacafe Road Metcalfe Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ 2022-11-01
    IIF 63 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Unit C4 Star Business Centre, Marsh Way, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-12 ~ 2013-03-12
    IIF 85 - Director → ME
  • 22
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,641 GBP2022-08-31
    Officer
    2012-09-10 ~ 2024-09-01
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    601 High Road, Leytonstone, London
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    29,374 GBP2015-08-31
    Officer
    2013-08-25 ~ 2015-01-10
    IIF 71 - Director → ME
    2010-12-02 ~ 2013-08-25
    IIF 87 - Director → ME
  • 24
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,143 GBP2021-08-31
    Officer
    2012-09-11 ~ 2014-11-25
    IIF 69 - Director → ME
  • 25
    WOW PARTY LIMITED - 2024-09-27
    BLUPACE DIGITAL LTD - 2021-02-26
    Unit 6 Conqueror Court Spilsby Road, Harold Hill, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,639 GBP2024-03-31
    Officer
    2020-03-20 ~ 2024-11-01
    IIF 80 - Director → ME
    Person with significant control
    2020-03-20 ~ 2024-11-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 26
    Flat 2 All Saints House, Romford Road, Chigwell Row, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-07-18 ~ 2015-02-10
    IIF 73 - Director → ME
  • 27
    284 High Street, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ 2024-03-16
    IIF 81 - Director → ME
    Person with significant control
    2024-02-26 ~ 2024-03-16
    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
  • 28
    29 Quebec Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,955 GBP2017-10-31
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 12 - Has significant influence or control OE
  • 29
    PRAXIS IT SERVICES LTD - 2018-01-23
    Clements Court Unit 5, Clements Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2018-01-22 ~ 2018-08-31
    IIF 54 - Director → ME
  • 30
    34 Nobel Square Burnt Mills Industrial Estate, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,269 GBP2023-11-30
    Officer
    2020-11-16 ~ 2024-08-01
    IIF 38 - Director → ME
    Person with significant control
    2020-11-16 ~ 2021-11-17
    IIF 24 - Ownership of shares – 75% or more OE
  • 31
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,749 GBP2021-11-30
    Officer
    2016-10-04 ~ 2022-08-01
    IIF 45 - Director → ME
    Person with significant control
    2016-10-04 ~ 2022-08-15
    IIF 4 - Has significant influence or control OE
  • 32
    206 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,050 GBP2022-07-31
    Officer
    2020-07-01 ~ 2021-07-05
    IIF 43 - Director → ME
  • 33
    ECOJOULES BIRMINGHAM LIMITED - 2015-08-26
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,167 GBP2021-08-31
    Officer
    2012-09-11 ~ 2022-08-15
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-15
    IIF 22 - Has significant influence or control OE
  • 34
    Unit 5 Clements Court, Clements Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,123 GBP2023-02-28
    Officer
    2013-02-18 ~ 2018-10-14
    IIF 61 - Director → ME
  • 35
    58 Metcalfe Road, Cambridge, England
    Dissolved Corporate
    Officer
    2022-04-22 ~ 2022-11-01
    IIF 62 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    ECOJOULES ACADEMY LIMITED - 2015-06-19
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,203 GBP2021-05-31
    Officer
    2016-10-04 ~ 2019-06-03
    IIF 44 - Director → ME
    2013-05-17 ~ 2015-06-24
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.