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

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

    Resident in United Kingdom

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

      IIF 1
  • Patnaik, Biswanath
    Indian businessman born in January 1978

    Resident in United Kingdom

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

      IIF 2
  • Patnaik, Biswanath
    Indian director born in January 1978

    Resident in United Kingdom

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

      IIF 3 IIF 4
  • Patnaik, Biswanath
    Indian business born in January 1978

    Resident in India

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

      IIF 5
  • Patnaik, Biswanath
    Indian business consultant born in January 1978

    Resident in India

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

      IIF 6
  • Patnaik, Biswanath
    Indian business executive born in January 1978

    Resident in India

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

      IIF 7
  • Patnaik, Biswanath
    Indian business person born in January 1978

    Resident in India

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

      IIF 8
    • icon of address 54, Frensham Close, Southall, UB1 2YG, England

      IIF 9
  • Patnaik, Biswanath
    Indian company director born in January 1978

    Resident in India

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

      IIF 10
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 11
    • icon of address Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 12
  • Patnaik, Biswanath
    Indian director born in January 1978

    Resident in India

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

      IIF 13
    • icon of address Room 303, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 14
    • icon of address Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 15
  • Patnaik, Biswanath
    Indian investment consultant born in January 1978

    Resident in India

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

      IIF 16
  • Patnaik, Biswanath
    Indian investor born in January 1978

    Resident in India

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

      IIF 17
  • Patnaik, Biswanath
    Indian business born in January 1977

    Resident in India

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

      IIF 18
  • Patnaik, Biswanath
    Indian director born in January 1978

    Resident in United Arab Emirates

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

      IIF 19
  • Patnaik, Biswanath
    born in January 1978

    Resident in India

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

      IIF 20
  • Patnaik, Biswanath, Dr
    Indian board director and advisor born in January 1978

    Resident in England

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

      IIF 21 IIF 22
  • Patnaik, Biswanath, Dr
    Indian business born in January 1978

    Resident in England

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

      IIF 23
  • Patnaik, Biswanath, Dr
    Indian business executive born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiswick Tower, Westwing, 17th Floor, 389, Chiswick High Road, London, W4 4AN, England

      IIF 24 IIF 25 IIF 26
    • icon of address Westwing, 389, Chiswick Tower, 17th Floor, Chiswick High Road, London, London, W4 4AN, United Kingdom

      IIF 30
  • Patnaik, Biswanath, Dr
    Indian company director born in January 1978

    Resident in England

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

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

    Resident in England

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

      IIF 32
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 33
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 34
    • icon of address Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, BH15 1TY, England

      IIF 35
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Biswanath Patnaik
    Indian born in January 1978

    Resident in United Kingdom

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

      IIF 39
  • Mr Biswanath Patnaik
    Indian born in January 1978

    Resident in United Kingdom

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

      IIF 40
    • icon of address 147a, Roseville Road, Hayes, UB3 4RA, England

      IIF 41
    • icon of address 36, Upper Brook Street, London, W1K 7QJ, United Kingdom

      IIF 42
  • Patnaik, Biswanath, Dr.
    Indian financial director born in January 1978

    Resident in India

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

      IIF 43
  • Patnaik, Biswanath, Mr.
    Indian banker born in January 1978

    Resident in India

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

      IIF 44
  • Patnaik, Biswanath
    British director born in January 1978

    Resident in England

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

      IIF 45
  • Patnaik, Biswanath, Dr
    born in January 1978

    Resident in England

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

      IIF 46
  • Patnaik, Biswanath

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

      IIF 47
    • icon of address 2nd Floor, Room 303, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 48
  • Biswanath Patnaik
    Indian born in January 1978

    Resident in England

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

      IIF 49
  • Dr Biswanath Patnaik
    Indian born in January 1978

    Resident in England

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

      IIF 50
  • Mr Biswanath Patnaik
    Indian born in January 1978

    Resident in England

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

      IIF 51
  • Mr Biswanath Patnaik
    Indian born in January 1978

    Resident in India

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

      IIF 52
    • icon of address 24a, Sydenham Road, London, SE26 5QW, England

      IIF 53
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 54 IIF 55
    • icon of address 2nd Floor, C/o: Bnp Venture Capital Ltd, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

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

      IIF 57 IIF 58
    • icon of address Room 303, 2nd Floor, C/o: Bnp Venture Capital Ltd, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 59
    • icon of address Second Floor, C/o: Bnp Venture Capital Ltd, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 60
    • icon of address 54, Frensham Close, Southall, UB1 2YG, England

      IIF 61
  • Mr Biswanath Patnaik
    Indian born in January 1978

    Resident in Scotland

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

      IIF 62
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 147a Roseville Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16b Hogarth Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-23
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 28 - Director → ME
  • 8
    XPERTNEST GROUP LTD - 2023-01-19
    XPERTNEST TECHNOLOGIES LTD - 2019-04-24
    FINNEST GROUP LTD - 2025-06-18
    icon of address Chiswick Tower, 389 Chiswick High Road, Westwing, 17th Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,475 GBP2024-04-30
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-14 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    FINNEST HOLDINGS LTD - 2025-06-18
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,455 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-05 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 10
    icon of address Room 303 C/o: Bnp Venture Capital Ltd, 2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 24a Sydenham Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Second Floor C/o: Bnp Venture Capital Ltd, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 26 - Director → ME
  • 15
    BNP GRAND PRIX LTD - 2023-04-24
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address 24a Sydenham Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Westwing, 389, Chiswick Tower, 17th Floor Chiswick High Road, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 30 - Director → ME
  • 19
    icon of address Berkeley Square House, 2nd Floor, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 54 Frensham Close, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 21
    icon of address Stanton Wick House, Stanton Wick, Pensford, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 22
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 38 - Director → ME
  • 23
    FINNEST FORMULA ONE LTD - 2023-03-16
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 37 - Director → ME
  • 24
    SUPERFRAME GROUP PLC - 2001-01-24
    icon of address Eden House, Reynolds Road, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 19 - Director → ME
  • 25
    C3 WORLDWIDE NETWORKS LTD - 2023-04-14
    icon of address 24a Sydenham Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 26
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 18 - Director → ME
  • 27
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-02 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 12302186 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 2 - Director → ME
  • 29
    icon of address Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    ENERSIA LIMITED - 2015-05-08
    icon of address Units 1 & 2 Wellesley Ct, Apsley Way, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -110 GBP2024-01-31
    Officer
    icon of calendar 2018-06-27 ~ 2021-10-05
    IIF 15 - Director → ME
  • 2
    icon of address 1st Floor 314 Regents Park Road, Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2017-09-06
    IIF 4 - Director → ME
  • 3
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ 2018-10-17
    IIF 48 - Secretary → ME
  • 4
    icon of address 24a Sydenham Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2020-03-03
    IIF 47 - Secretary → ME
  • 5
    BNP INTERNATIONAL TRADE AND FINANCE CO LIMITED - 2017-04-11
    BNP WORLDWIDE TRADE AND FINANCE CO LIMITED - 2022-06-23
    icon of address Manor Farm Cottage, Passenham, Milton Keynes, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-06-14 ~ 2022-06-22
    IIF 44 - Director → ME
    icon of calendar 2017-03-23 ~ 2018-12-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2018-06-24
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,004,369 GBP2024-01-31
    Officer
    icon of calendar 2022-11-18 ~ 2024-08-19
    IIF 21 - Director → ME
  • 7
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,361 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ 2024-06-20
    IIF 34 - Director → ME
  • 8
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    509 GBP2024-03-31
    Officer
    icon of calendar 2023-01-11 ~ 2023-01-11
    IIF 46 - LLP Designated Member → ME
  • 9
    icon of address C/o Affirm Accountants Limited, 81 Lowfield Street, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -58,928 GBP2024-03-31
    Officer
    icon of calendar 2023-12-22 ~ 2024-04-30
    IIF 43 - Director → ME
  • 10
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,758 GBP2024-05-31
    Officer
    icon of calendar 2018-10-16 ~ 2018-12-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2018-12-21
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 147a Roseville Road, Hayes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -810 GBP2017-02-28
    Officer
    icon of calendar 2017-03-25 ~ 2018-06-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2018-06-08
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Suite 3 Peel House, 30 The Downs, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ 2024-09-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-09-12
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ORION CONSULTANCY SERVICES UK LTD - 2017-07-27
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,775,454 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ 2024-08-19
    IIF 22 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-12-27 ~ 2024-07-01
    IIF 45 - 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.