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

Patnaik, Biswanath, Dr

    Related profiles found in government register
  • Patnaik, Biswanath, Dr
    Indian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 1
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 2
    • 24a, Sydenham Road, London, SE26 5QW, United Kingdom

      IIF 3
    • Chiswick Tower, Westwing, 17th Floor, 389, Chiswick High Road, London, W4 4AN, England

      IIF 4 IIF 5 IIF 6
    • Westwing, 389 Chiswick Tower, 17th Floor, Chiswick High Road, London, W4 4AN, United Kingdom

      IIF 10
    • Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, BH15 1TY, England

      IIF 11 IIF 12
  • Patnaik, Biswanath, Dr
    Indian board director and advisor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, BH15 1TY, England

      IIF 13 IIF 14
  • Patnaik, Biswanath, Dr
    Indian director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 15
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Patnaik, Biswanath, Dr
    born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 19
  • Patnaik, Biswanath, Dr.
    Indian financial director born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • C/o Affirm Accountants Limited, 81 Lowfield Street, Dartford, Kent, DA1 1HP

      IIF 20
  • Patnaik, Biswanath, Mr.
    Indian born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • 75-k, Bk, Dutt Colony, Jor Bagh, 110003, India

      IIF 21
  • Patnaik, Biswanath
    Indian born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • 16b, Hogarth Place, London, SW5 0QT, England

      IIF 22
    • 24a, Sydenham Road, London, SE26 5QW, United Kingdom

      IIF 23
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 24
    • Room 303, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 25
  • Patnaik, Biswanath
    Indian business born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, Room 303, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 26
  • Patnaik, Biswanath
    Indian business consultant born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 27
  • Patnaik, Biswanath
    Indian business executive born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • Room 303, Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 28
  • Patnaik, Biswanath
    Indian business person born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • 54, Frensham Close, Southall, UB1 2YG, England

      IIF 29
  • Patnaik, Biswanath
    Indian company director born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, Berkeley Square House, Berkeley Square, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 30
    • Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 31
  • Patnaik, Biswanath
    Indian director born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 32
  • Patnaik, Biswanath
    Indian investment consultant born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 33
  • Patnaik, Biswanath
    Indian investor born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 34
  • Patnaik, Biswanath
    Indian business born in January 1977

    Resident in India

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 35
  • Patnaik, Biswanath
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Seldown Court, 41, Mount Pleasant Road, Poole, BH15 1TY, England

      IIF 36
  • Patnaik, Biswanath
    born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • K-75, B.k Dutt Colony, Jor Bagh, Delhi, 110 003, India

      IIF 37
  • Patnaik, Biswanath
    Indian business executive born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147a, Roseville Road, Hayes, UB3 4RA, England

      IIF 38
  • Patnaik, Biswanath
    Indian businessman born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303,berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 39
  • Patnaik, Biswanath
    Indian director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 40 IIF 41
  • Dr Biswanath Patnaik
    Indian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, BH15 1TY, England

      IIF 42
  • Mr Biswanath Patnaik
    Indian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, BH15 1TY, England

      IIF 43
  • Biswanath Patnaik
    Indian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 44
  • Mr Biswanath Patnaik
    Indian born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 45
  • Mr Biswanath Patnaik
    Indian born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • 19th Floor D-4, Conrad Building, Sheikh Zayed Road, Dubai, 111111, United Arab Emirates

      IIF 46
    • 24a, Sydenham Road, London, SE26 5QW, England

      IIF 47
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 48 IIF 49
    • 2nd Floor, C/o: Bnp Venture Capital Ltd, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 50
    • 2nd Floor, Room 303, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 51 IIF 52
    • Room 303, 2nd Floor, C/o: Bnp Venture Capital Ltd, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 53
    • Second Floor, C/o: Bnp Venture Capital Ltd, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 54
    • 54, Frensham Close, Southall, UB1 2YG, England

      IIF 55
  • Patnaik, Biswanath

    Registered addresses and corresponding companies
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 56
    • 2nd Floor, Room 303, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 57
  • Patnaik, Biswanath
    Indian born in January 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL

      IIF 58
  • Mr Biswanath Patnaik
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 59
    • 147a, Roseville Road, Hayes, UB3 4RA, England

      IIF 60
    • 36, Upper Brook Street, London, W1K 7QJ, United Kingdom

      IIF 61
  • Biswanath Patnaik
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Sydenham Road, London, SE26 5QW, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 41
  • 1
    APC HOLDINGS CORPORATION LTD
    10789470
    147a Roseville Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    ASIA POWER GROUP LTD.
    - now 08837933
    ENERSIA LIMITED - 2015-05-08
    Units 1 & 2 Wellesley Ct, Apsley Way, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -110 GBP2024-01-31
    Officer
    2018-06-27 ~ 2021-10-05
    IIF 32 - Director → ME
  • 3
    BB SYNERGY UK LTD
    10844764
    2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    BLI TRADING LIMITED
    10722445
    1st Floor 314 Regents Park Road, Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    2017-05-12 ~ 2017-09-06
    IIF 41 - Director → ME
  • 5
    BNP BEAM CAPITALS LTD
    11504116
    2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 26 - Director → ME
    2018-08-07 ~ 2018-10-17
    IIF 57 - Secretary → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    BNP BIOENERGY LTD
    12322880
    16b Hogarth Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-07-16 ~ now
    IIF 22 - Director → ME
  • 7
    BNP CINEWORLD LTD
    15724241
    Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-08-16 ~ now
    IIF 9 - Director → ME
  • 8
    BNP CONSULTANCY LTD
    15316625
    Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-04-12 ~ now
    IIF 4 - Director → ME
  • 9
    BNP ESTATES LIMITED
    10720855
    Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-23
    Officer
    2024-04-12 ~ now
    IIF 8 - Director → ME
  • 10
    BNP FINNEST GROUP LTD
    - now 11931638
    FINNEST GROUP LTD
    - 2025-06-18 11931638
    XPERTNEST GROUP LTD
    - 2023-01-19 11931638
    XPERTNEST TECHNOLOGIES LTD - 2019-04-24
    Chiswick Tower, 389 Chiswick High Road, Westwing, 17th Floor, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    29,475 GBP2024-04-30
    Officer
    2023-01-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-01-14 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 11
    BNP FINNEST HOLDINGS LTD
    - now SC755168
    FINNEST HOLDINGS LTD
    - 2025-06-18 SC755168
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,455 GBP2024-01-31
    Officer
    2023-01-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-05 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 12
    BNP GROUP LIMITED
    11699923 15310003
    Room 303 C/o: Bnp Venture Capital Ltd, 2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    BNP GROUP LTD
    15310003 11699923
    Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2024-04-12 ~ now
    IIF 7 - Director → ME
  • 14
    BNP JAPAN HOLDINGS LTD
    14654087
    24a Sydenham Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 15
    BNP MEDIA LIMITED
    10881206
    Second Floor C/o: Bnp Venture Capital Ltd, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 16
    BNP MOTORS LTD
    15656785
    Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-04-17 ~ now
    IIF 6 - Director → ME
  • 17
    BNP MOTORSPORTS LTD
    - now 14669192
    BNP GRAND PRIX LTD
    - 2023-04-24 14669192
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-02-16 ~ dissolved
    IIF 16 - Director → ME
  • 18
    BNP UK PROPERTIES LTD
    15315019
    Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-04-12 ~ now
    IIF 5 - Director → ME
  • 19
    BNP VENTURE CAPITAL LTD
    11517793
    24a Sydenham Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2018-08-15 ~ now
    IIF 24 - Director → ME
    2018-08-15 ~ 2020-03-03
    IIF 56 - Secretary → ME
    Person with significant control
    2018-08-15 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 20
    BNP ZERO CARBON TECHNOLOGIES LTD
    15904728
    Westwing, 389, Chiswick Tower, 17th Floor Chiswick High Road, London, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-20 ~ now
    IIF 10 - Director → ME
  • 21
    BNP-ICC COMMODITIES LIMITED
    10720143
    Berkeley Square House, 2nd Floor, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2017-05-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 22
    C3 NETWORX LTD
    14216767
    54 Frensham Close, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 23
    CFS FINANCIAL LIMITED - now
    BNP WORLDWIDE TRADE AND FINANCE CO LIMITED
    - 2022-06-23 10686248
    BNP INTERNATIONAL TRADE AND FINANCE CO LIMITED
    - 2017-04-11 10686248
    Manor Farm Cottage, Passenham, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-23 ~ 2018-12-10
    IIF 25 - Director → ME
    2021-06-14 ~ 2022-06-22
    IIF 21 - Director → ME
    Person with significant control
    2017-03-23 ~ 2018-06-24
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    CHELSEA CAPITAL LLP
    OC390303 14640645, 10362332
    Stanton Wick House, Stanton Wick, Pensford, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 25
    EARTHNEST LTD
    12436012
    167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,004,369 GBP2024-01-31
    Officer
    2022-11-18 ~ 2024-08-19
    IIF 13 - Director → ME
  • 26
    EARTHNEST SILVERSTONE LTD
    14672940
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-02-18 ~ dissolved
    IIF 18 - Director → ME
  • 27
    EVEN DWELLINGS LTD
    14208611
    50 Princes Street, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,361 GBP2024-07-31
    Officer
    2023-07-17 ~ 2024-06-20
    IIF 15 - Director → ME
  • 28
    FINNEST OWN FORMULA LTD
    - now 14672744
    FINNEST FORMULA ONE LTD
    - 2023-03-16 14672744
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-02-18 ~ dissolved
    IIF 17 - Director → ME
  • 29
    FINNEST VC LLP
    SO307677
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    509 GBP2024-03-31
    Officer
    2023-01-11 ~ 2023-01-11
    IIF 19 - LLP Designated Member → ME
  • 30
    HIGHWAY CAPITAL PLC
    - now 02991159
    SUPERFRAME GROUP PLC - 2001-01-24
    Eden House, Reynolds Road, Beaconsfield, Buckinghamshire
    Active Corporate (19 parents)
    Officer
    2019-11-27 ~ now
    IIF 58 - Director → ME
  • 31
    INFRASTRUCTURE CAPITAL DEVELOPMENT FINANCE LIMITED
    14744817
    C/o Affirm Accountants Limited, 81 Lowfield Street, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -58,928 GBP2024-03-31
    Officer
    2023-12-22 ~ 2024-04-30
    IIF 20 - Director → ME
  • 32
    INIT.ONE LTD
    11373058
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,758 GBP2024-05-31
    Officer
    2018-10-16 ~ 2018-12-21
    IIF 34 - Director → ME
    Person with significant control
    2018-05-21 ~ 2018-12-21
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    KK GROUP MANAGEMENT LIMITED
    09482679
    147a Roseville Road, Hayes, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -810 GBP2017-02-28
    Officer
    2017-03-25 ~ 2018-06-08
    IIF 38 - Director → ME
    Person with significant control
    2017-05-17 ~ 2018-06-08
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    LUCENT PROPERTY MANAGEMENT LTD
    - now 14218066
    C3 WORLDWIDE NETWORKS LTD
    - 2023-04-14 14218066
    24a Sydenham Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 46 - Has significant influence or control OE
  • 35
    SAURAV'S LTD
    07311113
    145-157 St John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 35 - Director → ME
  • 36
    SOTERIA PAN AFRICA LIMITED
    10848451
    2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-09-02 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 37
    SPECTOR CAPITAL GROUP LTD
    12302186
    4385, 12302186 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2019-11-06 ~ dissolved
    IIF 39 - Director → ME
  • 38
    THE ABODE OF PURUSHOTTAM C.I.C.
    15596559
    Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, England
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    VISHV UMIYA FOUNDATION C.I.C. - now
    VISHV UMIYA FOUNDATION C.I.C.
    - 2026-01-14 15776894 16963469
    Suite 3 Peel House, 30 The Downs, Altrincham, England
    Active Corporate (3 parents)
    Officer
    2024-06-13 ~ 2024-09-12
    IIF 1 - Director → ME
    Person with significant control
    2024-06-13 ~ 2024-09-12
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    XPERTNEST LTD
    - now 10185772
    ORION CONSULTANCY SERVICES UK LTD - 2017-07-27
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    2,775,454 GBP2023-11-30
    Officer
    2022-11-18 ~ 2024-08-19
    IIF 14 - Director → ME
  • 41
    ZERO CARBON TECHNOLOGIES LIMITED
    13421144
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-12-27 ~ 2024-07-01
    IIF 36 - 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.