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

Duppati, Ashok Kumar

    Related profiles found in government register
  • Duppati, Ashok Kumar
    British born in October 1990

    Resident in England

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

      IIF 1
  • Duppati, Ashok Kumar
    British born in October 1980

    Resident in England

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

      IIF 2
    • icon of address 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 3 IIF 4 IIF 5
    • icon of address 26b Unity Trading Estate, Southend Road, Woodford Green, Ilford, Essex, IG8 8HD, England

      IIF 6
    • icon of address 26b, Bourne Court, Southend Road, London, IG8 8HD, England

      IIF 7
    • icon of address 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

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

      IIF 9
    • icon of address Unit 26b Bourne Court, Southend Road, Unity Trading Estate, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 10
  • Duppati, Ashok Kumar
    British business born in October 1980

    Resident in England

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

      IIF 11
  • Duppati, Ashok Kumar
    British company director born in October 1980

    Resident in England

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

      IIF 12 IIF 13
    • icon of address 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 14
    • icon of address Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England

      IIF 15
    • icon of address 26b, Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 16
    • icon of address 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, United Kingdom

      IIF 17
    • icon of address Unit 6 Conqueror Court, Spilsby Road, Harold Hill, Romford, RM3 8SB, England

      IIF 18
    • icon of address 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 19 IIF 20
    • icon of address 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, United Kingdom

      IIF 21
  • Duppati, Ashok Kumar
    British director born in October 1980

    Resident in England

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

      IIF 22
    • icon of address 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 23 IIF 24
    • icon of address Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England

      IIF 25
    • icon of address Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, United Kingdom

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

      IIF 27 IIF 28
  • Duppati, Ashok Kumar
    British it consultant born in October 1980

    Resident in England

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

      IIF 29
  • Duppati, Ashok Kumar
    British it director born in October 1980

    Resident in England

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

      IIF 30
  • Duppati, Ashok Kumar
    Indian company director born in October 1980

    Resident in England

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

      IIF 31
    • icon of address Unit C4, Star Business Centre, Marsh Way, Rainham, Essex, RM13 8UP, England

      IIF 32
  • Duppati, Ashok Kumar
    Indian director born in October 1980

    Resident in England

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

      IIF 33
    • icon of address Flat 28, Gateway Court, 5-7 Parham Drive, Ilford, IG2 6LZ, England

      IIF 34 IIF 35 IIF 36
    • icon of address 44, Skylines Village, Limeharbour Canary Wharf, London, E14 9TS, England

      IIF 39
    • icon of address 44, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 40
  • Duppati, Ashok Kumar
    British born in October 1980

    Resident in United Kingdom

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

      IIF 41
    • icon of address Unit 5, 83-95, Hainault Road, Collier Row, Romford, Essex, RM5 3AH, United Kingdom

      IIF 42
    • icon of address 26b Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 43
  • Duppati, Ashok Kumar
    British it director born in October 1980

    Resident in United Kingdom

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

      IIF 44
  • Mr Ashok Duppatti
    British born in October 1980

    Resident in England

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

      IIF 45
  • Mr Ashok Kumar Duppati
    British born in October 1990

    Resident in England

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

      IIF 46
  • Duppati, Ashok Kumar
    Indian

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

      IIF 47
  • Mr Ashok Kumar Duppati
    British born in October 1980

    Resident in England

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

      IIF 48
    • icon of address 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 49 IIF 50 IIF 51
    • icon of address 34 Nobel Square, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 53
    • icon of address 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 54
    • icon of address 29 Quebec Road, Ilford, IG1 4TT, England

      IIF 55
    • icon of address 26b, Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 56
    • icon of address Unit 6 Conqueror Court, Spilsby Road, Harold Hill, Romford, RM3 8SB, England

      IIF 57 IIF 58
    • icon of address 26b, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 59 IIF 60 IIF 61
    • icon of address 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 62
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 63
  • Ashok Kumar Duppati
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Duppati, Ashok Kumar
    Indian s/w developer born in October 1980

    Resident in United Kingdom

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

      IIF 67 IIF 68
  • Duppati, Ashok Kumar

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

      IIF 69
    • icon of address Unit 5, 83-95, Hainault Road, Collier Row, Romford, Essex, RM5 3AH, United Kingdom

      IIF 70
  • Duppati, Ashok Kumar
    Indian director born in February 1985

    Resident in United Kingdom

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

      IIF 71
    • icon of address 44, Skylines Village, Limeharbour Canary Wharf, London, E14 9TS, England

      IIF 72 IIF 73
  • Kumar Duppati, Ashok
    British company director born in October 1980

    Resident in United Kingdom

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

      IIF 74
  • Ashok Duppati
    British born in October 1980

    Resident in United Kingdom

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

      IIF 75 IIF 76 IIF 77
    • icon of address Unit 26b Bourne Court, Southend Road, Unity Trading Estate, Woodford Green, IG8 8HD, United Kingdom

      IIF 78
  • Mr Ashok Kumar Duppati
    British born in October 1980

    Resident in United Kingdom

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

      IIF 79
    • icon of address 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 80 IIF 81 IIF 82
    • icon of address Unit 5, 83, Hainault Road, Collier Row, Romford, RM5 3AH, United Kingdom

      IIF 84
    • icon of address Unit 5, 83-95, Hainault Road, Collier Row, Romford, RM5 3AH, United Kingdom

      IIF 85
    • icon of address 26b Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 86
    • icon of address Unit 26, Bourne Court, Unit 26, Southend Road, Woodford Green, IG8 8HD, England

      IIF 87
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 34 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-08-05 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 5 83-95 Hainault Road, Collier Row, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 5
    GREAT CELEBRATIONS LTD - 2024-11-26
    BLUPACE UKI LIMITED - 2025-02-03
    icon of address Unit 6 Conqueror Court Spilsby Road, Harold Hill, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,012 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 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
    icon of calendar 2022-04-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    icon of address 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
    icon of calendar 2019-10-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    GETIT247 LTD - 2020-10-02
    icon of address 26b, Bourne Court Southend Road, Woodford Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 16 - Director → ME
  • 9
    SATYA ESTATES LTD - 2023-07-11
    icon of address 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
    icon of calendar 2021-08-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 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
    icon of calendar 2025-05-27 ~ now
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    ECOJOULES HATFIELD LIMITED - 2014-08-21
    icon of address Unit C4 Star Business Centre, Marsh Way, Rainham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address Unit C4 Star Business Centre, Marsh Way, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address The Pentagon Centre Suite 418, 36-38 Washington Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 44 Skylines Village, Limeharbour Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 72 - Director → ME
  • 16
    icon of address 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
    icon of calendar 2020-08-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    icon of address Accountancy Managers Ltd, 164 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2008-10-01
    IIF 68 - Director → ME
    icon of calendar 2007-11-06 ~ 2011-03-31
    IIF 47 - Secretary → ME
  • 2
    BLUE IT SERVICES UK LIMITED - 2020-03-18
    BLUE IT SERVICES UK LIMITED - 2025-02-03
    BLUPACE LIMITED - 2024-12-04
    icon of address 601 High Road Leytonstone, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,742 GBP2023-06-30
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-15
    IIF 40 - Director → ME
    icon of calendar 2016-10-04 ~ 2024-07-01
    IIF 14 - Director → ME
    icon of calendar 2008-06-23 ~ 2011-05-25
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 26b Bourne Court 26b, Bourne Court, Bourne Court, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ 2022-09-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ 2022-09-05
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GREAT CELEBRATIONS LTD - 2024-11-26
    BLUPACE UKI LIMITED - 2025-02-03
    icon of address 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
    icon of calendar 2020-06-29 ~ 2021-06-30
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    SAQ CONSULTING LTD - 2020-10-02
    icon of address Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-08-24 ~ 2022-08-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2021-09-04
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    icon of address 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
    icon of calendar 2022-04-14 ~ 2022-05-01
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 36 Goodmayes Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,892 GBP2024-05-31
    Officer
    icon of calendar 2020-09-01 ~ 2023-01-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2021-09-04
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    CAKES N BAKES LIMITED - 2022-04-11
    icon of address 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
    icon of calendar 2019-10-04 ~ 2024-06-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2024-06-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CAKES & BAKES BETHNALGREEN LTD - 2022-04-07
    icon of address 108 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,302 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2023-01-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2022-05-21
    IIF 81 - Ownership of shares – 75% or more OE
  • 10
    icon of address 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
    icon of calendar 2019-10-27 ~ 2024-08-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2021-09-04
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 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
    icon of calendar 2019-10-04 ~ 2021-09-04
    IIF 62 - Ownership of shares – 75% or more OE
  • 12
    icon of address 140 George Lane George Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,544 GBP2023-05-31
    Officer
    icon of calendar 2020-08-26 ~ 2024-06-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-08-26
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    CAKES & BAKES SUTTON LTD - 2025-10-03
    CHERRYS DELIGHTS SUTTON LTD - 2025-10-24
    icon of address 98a Riddlesdown Road, Purley, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,155 GBP2024-05-31
    Officer
    icon of calendar 2020-01-31 ~ 2022-08-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2021-09-04
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GETIT247 LTD - 2020-10-02
    icon of address 26b, Bourne Court Southend Road, Woodford Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-08-24 ~ 2021-08-27
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,568 GBP2021-09-30
    Officer
    icon of calendar 2016-10-20 ~ 2019-05-01
    IIF 25 - Director → ME
    icon of calendar 2020-02-02 ~ 2022-08-05
    IIF 12 - Director → ME
    icon of calendar 2016-10-20 ~ 2022-08-05
    IIF 69 - Secretary → ME
  • 16
    icon of address 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
    icon of calendar 2021-01-04 ~ 2021-07-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2024-04-17
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 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
    icon of calendar 2020-09-08 ~ 2024-08-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2024-08-06
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    icon of address 9 Albury Avenue, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2018-12-11
    IIF 29 - Director → ME
  • 19
    icon of address 58 Metacafe Road Metcalfe Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2022-11-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Unit C4 Star Business Centre, Marsh Way, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ 2013-03-12
    IIF 71 - Director → ME
  • 21
    icon of address 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
    icon of calendar 2012-09-10 ~ 2024-09-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    icon of address 601 High Road, Leytonstone, London
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    29,374 GBP2015-08-31
    Officer
    icon of calendar 2013-08-25 ~ 2015-01-10
    IIF 31 - Director → ME
    icon of calendar 2010-12-02 ~ 2013-08-25
    IIF 73 - Director → ME
  • 23
    icon of address Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,143 GBP2021-08-31
    Officer
    icon of calendar 2012-09-11 ~ 2014-11-25
    IIF 36 - Director → ME
  • 24
    WOW PARTY LIMITED - 2024-09-27
    BLUPACE DIGITAL LTD - 2021-02-26
    icon of address 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
    icon of calendar 2020-03-20 ~ 2024-11-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2024-11-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 25
    icon of address Flat 2 All Saints House, Romford Road, Chigwell Row, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ 2015-02-10
    IIF 33 - Director → ME
  • 26
    icon of address 284 High Street, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-03-16
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-03-16
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 29 Quebec Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,955 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 55 - Has significant influence or control OE
  • 28
    PRAXIS IT SERVICES LTD - 2018-01-23
    icon of address Clements Court Unit 5, Clements Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ 2018-08-31
    IIF 15 - Director → ME
  • 29
    icon of address 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
    icon of calendar 2020-11-16 ~ 2024-08-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2021-11-17
    IIF 80 - Ownership of shares – 75% or more OE
  • 30
    icon of address Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,749 GBP2021-11-30
    Officer
    icon of calendar 2016-10-04 ~ 2022-08-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2022-08-15
    IIF 48 - Has significant influence or control OE
  • 31
    icon of address 206 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,050 GBP2022-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-07-05
    IIF 7 - Director → ME
  • 32
    ECOJOULES BIRMINGHAM LIMITED - 2015-08-26
    icon of address Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,167 GBP2021-08-31
    Officer
    icon of calendar 2012-09-11 ~ 2022-08-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-15
    IIF 45 - Has significant influence or control OE
  • 33
    icon of address 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
    icon of calendar 2013-02-18 ~ 2018-10-14
    IIF 26 - Director → ME
  • 34
    icon of address 58 Metcalfe Road, Cambridge, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-04-22 ~ 2022-11-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    ECOJOULES ACADEMY LIMITED - 2015-06-19
    icon of address Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,203 GBP2021-05-31
    Officer
    icon of calendar 2016-10-04 ~ 2019-06-03
    IIF 17 - Director → ME
    icon of calendar 2013-05-17 ~ 2015-06-24
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.