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

Bhagwan Mirchandani, Vickram

    Related profiles found in government register
  • Bhagwan Mirchandani, Vickram
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 1
    • Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 2 IIF 3
  • Mirchandani, Vickram
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 4
  • Mirchandani, Vickram Bhagwan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 5 IIF 6
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 7
  • Mirchandani, Vickram Bhagwan
    British businessman born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Avenue Road, St John's Wood, London, NW8 6JD

      IIF 8
  • Mirchandani, Vickram Bhagwan
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 9
    • Crown House, 108 Aldersgate Street, London, EC1A 4JQ, England

      IIF 10
    • Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 11
  • Mirchandani, Vickram Bhagwan
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 12
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 13
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 14
    • 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 15
    • Crown House 108, Aldersgate Street, London, EC1A 4JQ, England

      IIF 16 IIF 17
    • Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 29
  • Mr Vickram Mirchandani
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 30
  • Vickram Bhagwan Mirchandani
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 31
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 32
    • Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 33
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 34 IIF 35
  • Mr Vickram Bhagwan Mirchandani
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 36
    • Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 37 IIF 38
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 39
  • Mr Vickram Bhagwan Mirchandani
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Vikram Bhagwan Mirchandani
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    6th Floor 2 London Wall Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 2
    CORONATION ENERGY STORAGE SYSTEMS LIMITED - 2020-03-13
    108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    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
  • 4
    Crown House, 108 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,118,742 GBP2019-08-31
    Officer
    2014-08-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    CORONATION CONSTRUCTIONS LIMITED - 2014-12-10
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2014-10-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 6
    6th Floor 2 London Wall Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Crown House 108 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,676 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    CHAMELEON WORLDWIDE LIMITED - 2004-07-09
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -201,433 GBP2020-09-30
    Officer
    2003-11-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    CORONATION TECHNOLOGY LIMITED - 2018-03-20
    AUGMENTED DIGITAL LIMITED - 2017-11-20
    V G DIGITAL LIMITED - 2017-05-11
    4385, 10741901 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -36,937 GBP2019-09-30
    Person with significant control
    2017-04-26 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,552 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 4 - Director → ME
  • 11
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,337 GBP2025-01-31
    Person with significant control
    2022-01-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 12
    Crown House, 108 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    FIDDES LIMITED - 2021-08-04
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -13,088 GBP2025-01-31
    Person with significant control
    2021-01-11 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    KEITH RENEWABLE LIMITED - 2024-09-03
    Fora Montacute Yards, Shoreditch High St, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,050 GBP2022-01-31
    Person with significant control
    2021-01-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 15
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    STEAMSHARP (UK) LIMITED - 2017-06-20
    Crown House 108 Aldersgate Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -796,946 GBP2019-12-31
    Officer
    2018-09-25 ~ dissolved
    IIF 17 - Director → ME
  • 17
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 19
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 21
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 22
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 23
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    Crown House, 108 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,624 GBP2022-01-31
    Officer
    2021-01-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 25
    TODMODERN TWO LIMITED - 2021-12-09
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -864,547 GBP2023-12-31
    Officer
    2019-08-07 ~ 2021-04-20
    IIF 24 - Director → ME
    Person with significant control
    2019-08-07 ~ 2020-01-01
    IIF 33 - Has significant influence or control OE
  • 2
    CORONATION TECHNOLOGY LIMITED - 2018-03-20
    AUGMENTED DIGITAL LIMITED - 2017-11-20
    V G DIGITAL LIMITED - 2017-05-11
    4385, 10741901 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -36,937 GBP2019-09-30
    Officer
    2017-04-26 ~ 2022-08-30
    IIF 7 - Director → ME
  • 3
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,087,174 GBP2023-12-31
    Officer
    2019-04-29 ~ 2021-04-20
    IIF 16 - Director → ME
    Person with significant control
    2019-04-29 ~ 2020-01-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,552 GBP2024-06-30
    Person with significant control
    2021-06-18 ~ 2022-03-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 5
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,337 GBP2025-01-31
    Officer
    2022-01-13 ~ 2025-08-14
    IIF 23 - Director → ME
  • 6
    Lmk Law Solicitors, 26 Church Road, Stanmore, Middlesex
    Active Corporate (1 parent)
    Officer
    2004-10-07 ~ 2006-11-17
    IIF 8 - Director → ME
  • 7
    FIDDES LIMITED - 2021-08-04
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -13,088 GBP2025-01-31
    Officer
    2021-01-11 ~ 2025-08-14
    IIF 9 - Director → ME
  • 8
    KEITH RENEWABLE LIMITED - 2024-09-03
    Fora Montacute Yards, Shoreditch High St, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,050 GBP2022-01-31
    Officer
    2021-01-11 ~ 2024-08-13
    IIF 11 - Director → ME
  • 9
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,760 GBP2020-04-30
    Officer
    2019-04-29 ~ 2025-08-14
    IIF 15 - Director → ME
    Person with significant control
    2019-04-29 ~ 2020-01-17
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,115 GBP2024-11-30
    Officer
    2021-11-17 ~ 2025-08-14
    IIF 1 - Director → ME
    Person with significant control
    2021-11-17 ~ 2023-01-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.