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

Mrs Sampada Rahul Ithape

    Related profiles found in government register
  • Mrs Sampada Rahul Ithape
    Indian born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Cranleigh Close, Cambridge, CB2 9NP, United Kingdom

      IIF 1
    • icon of address 18, Cranleigh Close, Trumpington, Cambridge, CB2 9NP, England

      IIF 2 IIF 3
  • Mr Sampada Rahul Ithape
    Indian born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, Brentford, TW8 9ES, England

      IIF 4
  • Sampada Rahul Ithape
    Indian born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Devon Waye, Hounslow, TW5 0NE, England

      IIF 5
  • Mrs Sampada Rahul Ithape
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Standard Road, Hounslow, TW4 7AR, England

      IIF 6
  • Mr Rahul Ithape
    Indian born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, Brentford, TW8 9ES, England

      IIF 7
    • icon of address 18, Cranleigh Close, Trumpington, Cambridge, CB2 9NP, England

      IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 9
  • Ithape, Sampada Rahul
    Indian administrator born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Cranleigh Close, Cambridge, CB2 9NP, United Kingdom

      IIF 10
  • Ithape, Sampada Rahul
    Indian analyst born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Cranleigh Close, Cranleigh Close, Trumpington, Cambridge, CB2 9NP, England

      IIF 11
  • Ithape, Sampada Rahul
    Indian consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cranleigh Close, Trumpington, Cambridge, CB2 9NP, England

      IIF 12
  • Ithape, Sampada Rahul
    Indian director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Crainleigh Close, Cranleigh Close, Trumpington, Cambridge, CB2 9NP, England

      IIF 13
    • icon of address 18, Cranleigh Close, Trumpington, Cambridge, CB2 9NP, England

      IIF 14 IIF 15
  • Mr Rahul Ithape
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cranleigh Close, Trumpington, Cambridge, CB2 9NP, England

      IIF 16
  • Ithape, Rahul
    Indian consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 17
  • Ithape, Rahul
    Indian director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, Brentford, TW8 9ES, England

      IIF 18
  • Ithape, Sampada Rahul
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, Brentford, TW8 9ES, England

      IIF 19
  • Mr Rahul Ithape
    Indian born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Cranleigh Close, Cambridge, CB2 9NP, United Kingdom

      IIF 20
    • icon of address 29, Standard Road, Hounslow, TW4 7AR, England

      IIF 21 IIF 22
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Ithape, Sampada Rahul
    Indian director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, Brentford, TW8 9ES, England

      IIF 24
    • icon of address Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 25
    • icon of address 29 Standard Road, Hounslow, TW4 7AR, United Kingdom

      IIF 26 IIF 27
    • icon of address 37, Devon Waye, Hounslow, TW5 0NE, England

      IIF 28
    • icon of address The Long Lodge, 265-269 Kingston Road, London, SW19 3NW, England

      IIF 29
  • Ithape, Sampada Rahul
    Indian professional born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Ithape, Rahul
    British consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cranleigh Close, Trumpington, Cambridge, CB2 9NP, England

      IIF 31
  • Ithape, Rahul
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Lodge, 265-269 Kingston Road, London, SW19 3NW, England

      IIF 32
  • Mr Rahul Ithape
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Heron Road, Northstowe, CB24 1AS, United Kingdom

      IIF 33
  • Ithape, Rahul
    Indian director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Cranleigh Close, Cambridge, CB2 9NP, United Kingdom

      IIF 34 IIF 35
  • Ithape, Rahul
    Indian it professional born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cranleigh Close, Trumpington, Cambridge, CB2 9NP, England

      IIF 36
  • Ithape, Sampada Rahul

    Registered addresses and corresponding companies
    • icon of address 18, Cranleigh Close, Trumpington, Cambridge, CB2 9NP, England

      IIF 37
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Ithape, Rahul
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Heron Road, Northstowe, CB24 1AS, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 18 Crainleigh Close Cranleigh Close, Trumpington, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,076 GBP2021-07-30
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    THE FLAVOR FACTORY HOLDING LIMITED - 2022-06-07
    icon of address 18 Cranleigh Close, Trumpington, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-06-01 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    BOOSTER TECH LIMITED - 2024-08-03
    icon of address 18 Cranleigh Close, Trumpington, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 15 Heron Road, Northstowe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    SATVICK FOODTECH LIMITED - 2021-04-14
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,399.80 GBP2024-02-29
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 950 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,062 GBP2021-08-31
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    ART BLOCKCHAIN LIMITED - 2019-01-18
    icon of address College R Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2018-04-13 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 18 Crainleigh Close Cranleigh Close, Trumpington, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,076 GBP2021-07-30
    Officer
    icon of calendar 2016-07-25 ~ 2017-11-07
    IIF 28 - Director → ME
    icon of calendar 2018-01-16 ~ 2022-10-30
    IIF 29 - Director → ME
    icon of calendar 2022-10-31 ~ 2023-02-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-11-17
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    THE FLAVOR FACTORY HOLDING LIMITED - 2022-06-07
    icon of address 18 Cranleigh Close, Trumpington, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-01
    IIF 36 - Director → ME
    icon of calendar 2020-10-26 ~ 2022-06-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2022-06-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BOOSTER TECH LIMITED - 2024-08-03
    icon of address 18 Cranleigh Close, Trumpington, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ 2023-11-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ 2023-11-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address 18 Cranleigh Close, Trumpington, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-12-13 ~ 2022-11-03
    IIF 27 - Director → ME
    icon of calendar 2022-11-03 ~ 2022-12-31
    IIF 34 - Director → ME
    icon of calendar 2020-11-18 ~ 2021-02-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-12-15
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-11 ~ 2022-12-31
    IIF 22 - Has significant influence or control OE
  • 5
    SATVICK FOODTECH LIMITED - 2021-04-14
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,399.80 GBP2024-02-29
    Officer
    icon of calendar 2020-06-25 ~ 2022-10-18
    IIF 25 - Director → ME
    icon of calendar 2025-06-01 ~ 2025-10-08
    IIF 11 - Director → ME
    icon of calendar 2023-04-01 ~ 2023-11-01
    IIF 10 - Director → ME
    icon of calendar 2021-03-31 ~ 2022-12-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2022-12-31
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-01 ~ 2023-11-01
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address 950 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,062 GBP2021-08-31
    Officer
    icon of calendar 2022-10-18 ~ 2023-01-24
    IIF 18 - Director → ME
    icon of calendar 2018-11-13 ~ 2022-10-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2023-01-24
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.