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 Debasish Sen

    Related profiles found in government register
  • Mr Debasish Sen
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 1
    • Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT, England

      IIF 2
    • 86, Lyndhurst Avenue, Gillingham, Kent, ME8 0HQ, England

      IIF 3
    • The Old Bank, 35 Perry Street, Northfleet, Gravesend, DA11 8RB, England

      IIF 4
    • 3, Birch Place, Greenhithe, Kent, DA9 9DP, England

      IIF 5
    • The Old Bank, 35 Perry Street, Northfleet, Kent, DA11 8RB, England

      IIF 6
  • Sen, Debasish
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 7
    • Isha House, 8 Wrotham Road, Gravesend, Kent, DA11 0PA, England

      IIF 8
  • Sen, Debasish
    British consultant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 9
    • The Old Bank, 35 Perry Street, Northfleet, Kent, DA11 8RB, England

      IIF 10
    • Audit House, 260 Field End Road, Ruislip, Middlesex, HA4 9LT, England

      IIF 11
  • Sen, Debasish
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 12
    • The Old Bank, 35 Perry Street, Northfleet, Gravesend, DA11 8RB, England

      IIF 13
    • 3, Birch Place, Greenhithe, Kent, DA9 9DP, England

      IIF 14
  • Sen, Debasish
    British director business consultancy born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kingsdown Close, Gillingham, Kent, ME7 3PE, United Kingdom

      IIF 15
  • Sen, Debasish
    British management consultant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • White Horse Cottage, White Horse Cottage Maypole Road, Maypole, Canterbury, CT3 4LN, United Kingdom

      IIF 16
  • Sen, Debasish
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 86, Lyndhurst Avenue, Gillingham, Kent, ME8 0HQ, England

      IIF 17
  • Sen, Debasish
    British marketing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lyons House, Lyons Crescent, Tonbridge, Kent, TN9 1EU, Uk

      IIF 18
  • Mr Debasish Sen
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Sen, Debasish
    British management cons born in July 1960

    Registered addresses and corresponding companies
    • 19 Homefield Drive, Rainham, Gillingham, Kent, ME8 8RS

      IIF 20
  • Sen, Debasish
    British management consultan born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280 Maidstone Road, Rainham, Kent, ME8 0HH

      IIF 21
  • Sen, Debasish
    British management consultant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Sen, Debasish
    British

    Registered addresses and corresponding companies
    • 280 Maidstone Road, Rainham, Kent, ME8 0HH

      IIF 23
  • Sen, Debasish
    British management consultant

    Registered addresses and corresponding companies
    • 19 Homefield Drive, Rainham, Gillingham, Kent, ME8 8RS

      IIF 24
  • Sen, Debaish
    British management consultant

    Registered addresses and corresponding companies
    • 21 Hindhead Gardens, Northolt, Middlesex, UB5 5NE

      IIF 25
  • Sen, Debasish

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    3 Birch Place, Greenhithe, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2022-09-30
    Officer
    2019-09-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 9 - Director → ME
    2012-10-31 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    MFG ALPHA LIMITED - 2020-03-26
    The Old Bank, 35 Perry Street, Northfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    The Old Bank 35 Perry Street, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    AVE (PARTNERS) LTD - 2013-09-19
    Isha House, 8 Wrotham Road, Gravesend, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -44,677 GBP2022-09-30
    Officer
    2017-05-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 7 - Director → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    Isha House, 8 Wrotham Road, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    152 GBP2023-12-31
    Officer
    2020-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-08-04 ~ now
    IIF 6 - Has significant influence or controlOE
Ceased 6
  • 1
    White Horse Cottage White Horse Cottage Maypole Road, Maypole, Canterbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    290 GBP2019-07-31
    Officer
    2018-02-02 ~ 2019-10-22
    IIF 16 - Director → ME
  • 2
    59 High Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-12-19 ~ 2013-02-05
    IIF 18 - Director → ME
  • 3
    Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    10,049 GBP2024-03-31
    Officer
    1996-06-19 ~ 2000-03-31
    IIF 20 - Director → ME
    1996-02-15 ~ 1996-06-19
    IIF 25 - Secretary → ME
    IIF 24 - Secretary → ME
  • 4
    AVE (PARTNERS) LTD - 2013-09-19
    Isha House, 8 Wrotham Road, Gravesend, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -44,677 GBP2022-09-30
    Officer
    2013-10-01 ~ 2016-07-07
    IIF 11 - Director → ME
  • 5
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-18 ~ 2013-07-18
    IIF 15 - Director → ME
  • 6
    THE CENTRE FOR MICRO BUSINESS LTD - 2012-01-27
    LINK TO ENTERPRISE LIMITED - 2010-08-27
    116 Greenhill Road, Herne Bay, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-04-10 ~ 2013-06-07
    IIF 21 - Director → ME
    2007-04-10 ~ 2012-09-20
    IIF 23 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.