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

Dr Srinivas Venkatesh

    Related profiles found in government register
  • Dr Srinivas Venkatesh
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Dr Srinivasan Venkatesh
    British born in May 1953

    Registered addresses and corresponding companies
    • icon of address 46, West Drayton Park Avenue, West Drayton, UB7 7QB, United Kingdom

      IIF 8 IIF 9
  • Dr Srinivasan Venkatesh
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Srinivas, Venkatesh, Dr
    British business born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, South Ealing Road, London, W5 4RP, England

      IIF 18
  • Srinivasan, Venkatesh, Dr
    British businessman born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 790, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 19
  • Venkatesh, Srinivas, Dr
    British accountant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 20
  • Venkatesh, Srinivas, Dr
    British business born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Venkatesh, Srinivas, Dr
    British chartered accountant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 24
  • Venkatesh, Srinivas, Dr
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 25
  • Venkatesh, Srinivas, Dr
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 790, Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 26
    • icon of address 75, Westow Hill, London, SE19 1TX, United Kingdom

      IIF 27 IIF 28
    • icon of address 40 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 29 IIF 30 IIF 31
    • icon of address 46, West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 32
    • icon of address 46, West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB, United Kingdom

      IIF 33
  • Venkatesh, Srinivas, Dr
    British finance director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 34
    • icon of address 40, West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB, United Kingdom

      IIF 35
  • Venkatesh, Srinivasan
    British chartered accountant born in May 1953

    Registered addresses and corresponding companies
    • icon of address 60 Browning Way, Heston, Middlesex, TW5 9BE

      IIF 36
  • Srinivas, Venkatesh, Dr.
    British business born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 790, Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 37
    • icon of address 790, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 38
    • icon of address 75, Westow Hill, London, SE19 1TX, United Kingdom

      IIF 39
  • Venkatesh, Srinivasan
    British accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 40 IIF 41
  • Venkatesh, Srinivasan
    British charterd accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB, United Kingdom

      IIF 42
  • Venkatesh, Srinivasan
    British chartered accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Venkatesh, Srinivasan
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 56 IIF 57
  • Venkatesh, Srinivasan
    British finance director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 58
  • Venkatesh, Srinivasan
    British none born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Skyport Drive, Off Hatch Lane, Harmondsworth, Middlesex, UB7 0LB, United Kingdom

      IIF 59
  • Venkatesh, Srinivasan, Dr
    British businessman born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 790, Uxbridge Road, Hayes, Middlesex, UB4 0RS

      IIF 60
    • icon of address 790 Uxbridge Road, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 61
    • icon of address 15, Bowling Green Lane, London, EC1R 0BD, United Kingdom

      IIF 62
  • Venkatesh, Srinivasan, Dr
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Venkatesh, Srinivasan, Dr
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable Farm, Amersham Road, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0PX, United Kingdom

      IIF 67
    • icon of address 790, Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 68
    • icon of address 790, Uxbridge Road, Hayes, Middlesex, UB4 0RS, United Kingdom

      IIF 69 IIF 70
  • Venkatesh, Srinivas
    British

    Registered addresses and corresponding companies
    • icon of address 46, West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 71
  • Venkatesh, Srinivas, Dr
    British accountant

    Registered addresses and corresponding companies
    • icon of address 40 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 72
  • Venkatesh, Srinivas, Dr
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 40 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 73
  • Venkatesh, Srinivas, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address 40 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 74
  • Venkatesh, Srinivas, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address 40 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 75
  • Venkatesh, Srinivas, Dr.
    British business born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 790, Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 76 IIF 77
  • Venkatesh, Srinivas, Dr.
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 790, Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 78 IIF 79
  • Venkatesh, Srinivas, Dr.
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffin Law, Highgate, Hawkhurst, Cranbrook, Kent, TN18 4ER, England

      IIF 80
  • Venkatesh, Srinivas, Dr.
    British none born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 790, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 81
  • Venkatesh, Srinivasan
    British

    Registered addresses and corresponding companies
    • icon of address 46 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 82 IIF 83
  • Venkatesh, Srinivasan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 46 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 84 IIF 85
  • Venkatesh, Srinivasan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 60 Browning Way, Heston, Middlesex, TW5 9BE

      IIF 86
    • icon of address 46 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 87
  • Venkatesh, Srinivasan
    British director

    Registered addresses and corresponding companies
  • Venkatesh, Srinivasan
    British finance director

    Registered addresses and corresponding companies
    • icon of address 46 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 93
child relation
Offspring entities and appointments
Active 24
  • 1
    CFS-ZIPP TECHNOLOGIES LIMITED - 2025-01-02
    icon of address 790 Uxbridge Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    156,358 GBP2023-10-31
    Officer
    icon of calendar 2017-05-14 ~ now
    IIF 60 - Director → ME
  • 2
    icon of address 228 South Ealing Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 18 - Director → ME
  • 3
    BMFI LTD - 2006-04-29
    icon of address 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -675 GBP2024-09-30
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 4
    COMMONWEALTH FS BANK LIMITED - 2014-05-09
    ZIPP CARD SOLUTIONS LIMITED - 2011-04-19
    OCTRAD CARD SOLUTIONS LIMITED - 2009-01-26
    OCTRAD TECHNOLOGIES LTD - 2008-06-17
    PIXELSOFT LTD - 2006-02-22
    SOFTWARE FRONTIERS (UK) LTD - 2000-08-09
    icon of address 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,698,054 GBP2025-03-31
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 64 - Director → ME
  • 5
    icon of address Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2024-03-31
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    VOICETEC SOLUTIONS LIMITED - 2015-06-18
    CRESTOP LIMITED - 2011-09-02
    icon of address 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,532 GBP2024-09-30
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Mill Mall Suite 6 Wickhams Cay I, Road Town, Tortola, Virgin Islands, British
    Active Corporate (4 parents)
    Beneficial owner
    icon of calendar 2000-09-09 ~ now
    IIF 9 - Has significant influence over the entity as the trustees of a trustOE
  • 8
    UB ENTERPRISES LIMITED - 1996-11-06
    icon of address Mr.t.v.lakshmi Kanthan, Litle Acre Ascot Road, Touchen End, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2005-04-12 ~ dissolved
    IIF 88 - Secretary → ME
  • 9
    icon of address Dr. Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    847 GBP2024-03-31
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Hunkins Waterfront Plaza Suite 556, Main Street, Charlestown, Saint Kitts And Nevis
    Active Corporate (4 parents)
    Beneficial owner
    icon of calendar 2000-09-09 ~ now
    IIF 8 - Has significant influence over the entity as the trustees of a trustOE
  • 11
    icon of address 75 Westow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Dr. Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,960 GBP2024-09-30
    Officer
    icon of calendar 2008-09-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 790 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    857 GBP2024-09-30
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    PORT TRUST MANAGEMENT LIMITED - 2015-01-12
    icon of address Dr. Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-09-30
    Officer
    icon of calendar 2009-09-18 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    ALNERY NO. 1454 LIMITED - 1995-05-10
    icon of address 790 Uxbridge Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    2,232,140 GBP2024-03-31
    Officer
    icon of calendar 2011-06-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ST GEORGE'S BANK LTD - 2014-06-11
    HIGH RISE VENTURES (UK) LIMITED - 2008-11-12
    icon of address Dr. Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    544,669 GBP2024-03-31
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    ST GEORGES MINERVA LIMITED - 2017-01-11
    icon of address 790 Uxbridge Road Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 61 - Director → ME
  • 18
    TASALLI CONSULTING CORPORATION LIMITED - 2023-04-10
    icon of address 15 Bowling Green Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 62 - Director → ME
  • 19
    icon of address 46 West Drayton Park Avenue, West Drayton Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-09-04 ~ dissolved
    IIF 71 - Secretary → ME
  • 20
    icon of address 790 Uxbridge Road, Hayes, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    672,274 GBP2024-03-31
    Officer
    icon of calendar 2011-06-23 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    icon of address 790 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 19 - Director → ME
    icon of calendar 2006-05-18 ~ now
    IIF 92 - Secretary → ME
  • 22
    icon of address 75 Westow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 28 - Director → ME
  • 23
    OCTRAD LIMITED - 2014-04-04
    COMMONWEALTH FINANCE SOLUTIONS LTD - 2011-12-06
    COMMONWEALTH MICROFINANCE LTD - 2007-03-19
    icon of address 790 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 24
    Company number 05892100
    Non-active corporate
    Officer
    icon of calendar 2006-07-31 ~ now
    IIF 31 - Director → ME
    icon of calendar 2006-07-31 ~ now
    IIF 75 - Secretary → ME
Ceased 26
  • 1
    ARGID (TECH & LOGISTICS) LTD - 2021-01-08
    FIRST LUGGAGE LIMITED - 2021-01-06
    icon of address 120 Salmon Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -424,925 GBP2023-12-31
    Officer
    icon of calendar 2004-05-24 ~ 2008-03-07
    IIF 56 - Director → ME
    icon of calendar 2004-05-24 ~ 2008-03-07
    IIF 90 - Secretary → ME
  • 2
    BRONZESIDE LIMITED - 2009-07-22
    icon of address 790 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -154,163 GBP2020-04-30
    Officer
    icon of calendar 2009-11-27 ~ 2019-08-15
    IIF 81 - Director → ME
  • 3
    icon of address Griffin Law Highgate, Hawkhurst, Cranbrook, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2011-03-22
    IIF 80 - Director → ME
  • 4
    COMMONWEALTH FS BANK LIMITED - 2014-05-09
    ZIPP CARD SOLUTIONS LIMITED - 2011-04-19
    OCTRAD CARD SOLUTIONS LIMITED - 2009-01-26
    OCTRAD TECHNOLOGIES LTD - 2008-06-17
    PIXELSOFT LTD - 2006-02-22
    SOFTWARE FRONTIERS (UK) LTD - 2000-08-09
    icon of address 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,698,054 GBP2025-03-31
    Officer
    icon of calendar 2009-05-08 ~ 2010-01-07
    IIF 33 - Director → ME
  • 5
    icon of address Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Has significant influence or control OE
  • 6
    GLOBAL DIRECT OPERATIONS LTD - 2020-03-17
    COMMONWEALTH FS INTERNATIONAL LIMITED - 2019-05-16
    CUBER INTERNATIONAL LIMITED - 2012-02-15
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-02-27 ~ 2016-06-30
    IIF 65 - Director → ME
  • 7
    FXA WORLD PLC - 2010-09-13
    FX AUCTIONS PUBLIC LIMITED COMPANY - 2006-04-13
    icon of address 39 Station Road, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2010-08-31
    IIF 34 - Director → ME
    icon of calendar 2006-06-21 ~ 2009-08-31
    IIF 35 - Director → ME
  • 8
    icon of address 777 Harrow Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177,483 GBP2024-02-26
    Officer
    icon of calendar 2017-02-14 ~ 2024-02-22
    IIF 67 - Director → ME
  • 9
    W.T. UNIQUE LIMITED - 2013-11-21
    W T SEA-AIR CONSULTANTS LIMITED - 2008-12-18
    GLOBAL TRANSPORTATION & LOGISTICS LIMITED - 2004-03-31
    WT GLOBAL TRANSPORTATION & LOGISTICS LIMITED - 2000-02-11
    icon of address 672 Spur Road, North Feltham Trading Estate, Feltham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2011-04-06
    IIF 45 - Director → ME
    icon of calendar 2004-03-17 ~ 2010-08-19
    IIF 58 - Director → ME
    icon of calendar 2000-02-04 ~ 2000-07-10
    IIF 36 - Director → ME
    icon of calendar 2004-03-17 ~ 2011-04-06
    IIF 93 - Secretary → ME
    icon of calendar 2000-02-04 ~ 2000-07-10
    IIF 86 - Secretary → ME
  • 10
    WT SEA-AIR LIMITED - 2011-02-16
    MERIBEL INVESTMENTS LIMITED - 2003-05-14
    MALBAK LIMITED - 1996-09-20
    PLAZABROOK LIMITED - 1994-08-03
    icon of address 672 Spur Road, North Feltham Trading Estate, Feltham, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2011-04-06
    IIF 44 - Director → ME
    icon of calendar 2005-02-03 ~ 2010-08-19
    IIF 46 - Director → ME
    icon of calendar 2005-02-03 ~ 2005-05-12
    IIF 87 - Secretary → ME
  • 11
    W.T. PERISHABLES LIMITED - 2011-02-25
    W.T. PERISHABLE LIMITED - 2009-10-07
    icon of address 672 Spur Road, North Feltham Trading Estate, Feltham, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2011-04-06
    IIF 52 - Director → ME
    icon of calendar 2009-07-06 ~ 2010-08-19
    IIF 40 - Director → ME
    icon of calendar 2009-07-06 ~ 2011-04-06
    IIF 84 - Secretary → ME
  • 12
    WT PRIMA LIMITED - 2011-03-02
    WT VENTURES LIMITED - 2010-07-27
    icon of address C/o Begbies Traynor 3rd Floor Castlemead, Lower Castle Street, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    989,865 GBP2016-03-31
    Officer
    icon of calendar 2010-09-10 ~ 2011-04-06
    IIF 43 - Director → ME
    icon of calendar 2010-06-15 ~ 2011-04-06
    IIF 59 - Director → ME
  • 13
    TOLL SUPPLY CHAIN SOLUTIONS LIMITED - 2011-02-25
    W.T AURORA SUPPLY CHAIN LIMITED - 2011-02-22
    W T SUPPLY CHAIN SOLUTIONS LIMITED - 2010-12-06
    UNIVERSAL EXPRESS COURIERS LIMITED - 2002-07-04
    DISTANTSUN LIMITED - 1993-02-18
    icon of address 672 Spur Road North Feltham Trading Estate, Feltham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-26 ~ 2010-08-19
    IIF 51 - Director → ME
    icon of calendar 1994-04-11 ~ 2010-08-19
    IIF 83 - Secretary → ME
  • 14
    icon of address 790 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,142,363 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2022-04-06
    IIF 69 - Director → ME
    icon of calendar 2022-04-29 ~ 2024-07-03
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2022-04-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-04-06 ~ 2024-05-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 15
    icon of address 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -816 GBP2024-01-31
    Officer
    icon of calendar 2013-01-15 ~ 2020-09-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 790 Uxbridge Road, Hayes, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    672,274 GBP2024-03-31
    Officer
    icon of calendar 2011-06-23 ~ 2011-06-23
    IIF 39 - Director → ME
  • 17
    ABX LOGISTICS (AIR CARGO) LIMITED - 2001-06-29
    W.T.AIR CARGO LIMITED - 2001-02-19
    icon of address Australis House Unit 2, Heron Way, Feltham, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2011-04-06
    IIF 54 - Director → ME
    icon of calendar 1994-11-30 ~ 2010-08-19
    IIF 49 - Director → ME
    icon of calendar 1994-04-11 ~ 2010-08-19
    IIF 82 - Secretary → ME
  • 18
    icon of address Australis House Unit 2, Heron Way, Feltham, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2011-04-06
    IIF 55 - Director → ME
    icon of calendar 2003-07-10 ~ 2010-08-19
    IIF 41 - Director → ME
    icon of calendar 2003-07-10 ~ 2010-08-19
    IIF 85 - Secretary → ME
  • 19
    icon of address Australis House Unit 2, Heron Way, Feltham, Middlesex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-15 ~ 2010-08-19
    IIF 47 - Director → ME
    icon of calendar 2006-06-19 ~ 2010-08-19
    IIF 91 - Secretary → ME
  • 20
    ABX LOGISTICS (SHIPPING) LIMITED - 2001-07-02
    W. T. SHIPPING LIMITED - 2001-02-14
    icon of address Australis House Unit 2, Heron Way, Feltham, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2011-04-06
    IIF 48 - Director → ME
    icon of calendar 2005-08-15 ~ 2010-08-19
    IIF 53 - Director → ME
    icon of calendar 2006-06-19 ~ 2010-08-19
    IIF 89 - Secretary → ME
  • 21
    WT OPPORTUNITIES LIMITED - 2009-11-02
    icon of address Australis House Unit 2, Heron Way, Feltham, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2011-04-06
    IIF 42 - Director → ME
    icon of calendar 2009-09-30 ~ 2010-08-19
    IIF 50 - Director → ME
  • 22
    ZIPP INTERNATIONAL PLC - 2010-09-13
    ZIPP PAYMENTS PLC - 2009-02-26
    OCTRAD PLC - 2009-02-19
    icon of address First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2016-09-01
    IIF 63 - Director → ME
    icon of calendar 2009-05-08 ~ 2010-01-07
    IIF 30 - Director → ME
  • 23
    Company number 04461849
    Non-active corporate
    Officer
    icon of calendar 2006-05-18 ~ 2008-10-27
    IIF 25 - Director → ME
    icon of calendar 2006-05-18 ~ 2008-10-27
    IIF 74 - Secretary → ME
  • 24
    Company number 05897823
    Non-active corporate
    Officer
    icon of calendar 2006-08-07 ~ 2008-10-27
    IIF 24 - Director → ME
    icon of calendar 2006-08-07 ~ 2008-10-27
    IIF 73 - Secretary → ME
  • 25
    Company number 06503560
    Non-active corporate
    Officer
    icon of calendar 2009-05-08 ~ 2010-01-07
    IIF 29 - Director → ME
  • 26
    Company number 06953232
    Non-active corporate
    Officer
    icon of calendar 2009-07-06 ~ 2010-08-19
    IIF 20 - Director → ME
    icon of calendar 2009-07-06 ~ 2010-08-19
    IIF 72 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.