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

Mr Sash Rana

    Related profiles found in government register
  • Mr Sash Rana
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 1
  • Rana, Sash
    British accountant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F2 & F3 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 2
  • Rana, Sash
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 3
    • icon of address Fox Farm, Cadney Road, Howsham, Market Rasen, LN7 6LA, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 3, Pool Street, Wolverhampton, WV2 4BS, England

      IIF 7
  • Rana, Satish Kumar
    British accountant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Asset Vault, Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 8
    • icon of address Grosvenor House, 11 St. Paul's Square, Birmingham, B3 1RB, England

      IIF 9
    • icon of address Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 10
  • Rana, Satish Kumar
    British chief financial officer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 11
  • Rana, Satish Kumar
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cathedral Place, 42-44 Waterloo Street, Birmingham, B2 5QB, England

      IIF 12
    • icon of address Cathedral Place, 42-44 Waterloo Street, Birmingham, B2 5QB, United Kingdom

      IIF 13 IIF 14
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 15
    • icon of address Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 16
  • Rana, Satish
    British

    Registered addresses and corresponding companies
    • icon of address Flat 10, 216 Kennington Road, London, SE11 6HR, United Kingdom

      IIF 17
  • Rana, Satish
    British chief financial officer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 18 IIF 19
  • Rana, Satish
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 216 Kennington Road, London, SE11 6HR, United Kingdom

      IIF 20
  • Rana, Satish Kumar

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Paul's Square, Birmingham, B3 1RB, England

      IIF 21
  • Rana, Satish

    Registered addresses and corresponding companies
    • icon of address City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 22
  • Rana, Sash

    Registered addresses and corresponding companies
    • icon of address City House, Davidson Road, Lichfield, WS14 9DZ

      IIF 23 IIF 24
    • icon of address City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 25 IIF 26
    • icon of address F2 & F3 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 27 IIF 28
    • icon of address Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 29
    • icon of address Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address Unit 3, Pool Street, Wolverhampton, WV2 4BS, England

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    ACCEPT CARDS LIMITED - 2017-03-21
    INDEPENDENT COMMERCIAL MORTGAGES LIMITED - 2008-05-14
    icon of address City House, Davidson Road, Lichfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    ACCEPT CARDS RENTALS LIMITED - 2017-03-21
    icon of address City House, Davidson Road, Lichfield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,716 GBP2016-04-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address Fox Farm Cadney Road, Howsham, Market Rasen, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address F2 & F3 Davidson Road, Lichfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    RENEWABLE BUSINESS SOLUTIONS LTD - 2024-04-17
    icon of address Fox Farm Cadney Road, Howsham, Market Rasen, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Fox Farm Cadney Road, Howsham, Market Rasen, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address City House, Davidson Road, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-04-20 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    DATELLITECH LTD - 2020-05-18
    icon of address Unit 3 Pool Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102,391 GBP2021-12-31
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2019-04-05 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 16
  • 1
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ 2017-12-21
    IIF 8 - Director → ME
  • 2
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106,426 GBP2021-08-31
    Officer
    icon of calendar 2018-12-01 ~ 2023-08-01
    IIF 16 - Director → ME
  • 3
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,053 GBP2016-01-31
    Officer
    icon of calendar 2010-11-26 ~ 2014-06-05
    IIF 20 - Director → ME
    icon of calendar 2010-11-26 ~ 2014-06-05
    IIF 17 - Secretary → ME
  • 4
    DATAM GROUP LIMITED - 2022-05-18
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,469 GBP2023-06-30
    Officer
    icon of calendar 2019-04-15 ~ 2023-08-01
    IIF 27 - Secretary → ME
  • 5
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    80,197 GBP2022-01-01 ~ 2023-06-30
    Officer
    icon of calendar 2019-09-24 ~ 2023-08-01
    IIF 30 - Secretary → ME
  • 6
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,231,574 GBP2023-06-30
    Officer
    icon of calendar 2019-09-21 ~ 2023-08-01
    IIF 28 - Secretary → ME
  • 7
    NOWPAY LTD - 2022-03-28
    NOWPAY SERVICES LIMITED - 2019-11-28
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,627 GBP2023-06-30
    Officer
    icon of calendar 2020-05-01 ~ 2023-08-01
    IIF 2 - Director → ME
    icon of calendar 2019-04-05 ~ 2023-08-01
    IIF 29 - Secretary → ME
  • 8
    AXIAR PAYMENT SOLUTIONS LIMITED - 2017-04-20
    icon of address Innovation House, Davidson Road, Lichfield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2016-11-29 ~ 2017-03-07
    IIF 18 - Director → ME
    icon of calendar 2016-04-20 ~ 2017-03-07
    IIF 22 - Secretary → ME
  • 9
    icon of address 1st Floor Enterprise House, 115 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-22 ~ 2018-11-08
    IIF 13 - Director → ME
  • 10
    HURRY DOWN LIMITED - 2005-01-25
    icon of address 1st Floor Enterprise House, 115 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-22 ~ 2018-11-08
    IIF 14 - Director → ME
  • 11
    icon of address 4th Floor, Cathedral Place, 42-44 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    503,888 GBP2018-03-31
    Officer
    icon of calendar 2018-08-03 ~ 2018-11-08
    IIF 12 - Director → ME
  • 12
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-11-29 ~ 2017-04-11
    IIF 19 - Director → ME
    icon of calendar 2016-04-11 ~ 2017-04-11
    IIF 26 - Secretary → ME
  • 13
    UPG PLC
    - now
    UNIVERSAL PAYMENT GATEWAY PLC - 2010-08-02
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-09 ~ 2019-12-27
    IIF 15 - Director → ME
  • 14
    9536575 ASSET VAULT LIMITED - 2017-10-12
    INTERACTIVE GATEWAY LIMITED - 2016-10-27
    icon of address Grosvenor House, 11 St. Paul's Square, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-04-24 ~ 2018-02-25
    IIF 9 - Director → ME
    icon of calendar 2017-05-22 ~ 2018-02-25
    IIF 21 - Secretary → ME
  • 15
    ASSET VAULT NO2 LIMITED - 2017-10-11
    STAR INTERACTIVE LIMITED - 2017-05-23
    icon of address Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-22 ~ 2018-06-15
    IIF 10 - Director → ME
  • 16
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ 2023-08-01
    IIF 31 - 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.