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 Reza Eko Hendranto

    Related profiles found in government register
  • Mr Reza Eko Hendranto
    Indonesian born in August 1973

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 4, Jalan Rambai, Kebayoran Baru, Jakarta, 12130, Indonesia

      IIF 1
    • icon of address Jalan Rambai Raya No. 4, Jakarta Selatan, 12130, Indonesia

      IIF 2 IIF 3 IIF 4
    • icon of address Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 5
  • Mr. Reza Eko Hendranto
    Indonesian born in August 1973

    Resident in Indonesia

    Registered addresses and corresponding companies
  • Hendranto, Reza Eko
    Indonesian born in August 1973

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 4, Jalan Rambai, Kebayoran Baru, Jakarta, 12130, Indonesia

      IIF 9
    • icon of address Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 10
  • Hendranto, Reza Eko
    Indonesian company director born in August 1973

    Resident in Indonesia

    Registered addresses and corresponding companies
  • Hendranto, Reza Eko, Mr.
    Indonesian born in August 1973

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 47, Jl. Utan Kayu, Jakarta, 13120, Indonesia

      IIF 14
    • icon of address No. 47, Jl. Utan Kayu, Jakarta, 13120, Indonesia

      IIF 15 IIF 16 IIF 17
    • icon of address No. 47, Jl. Utan Kayu, Matraman, Jakarta, 13120, Indonesia

      IIF 18 IIF 19
  • Hendranto, Reza Eko, Mr.
    Indonesian banker born in August 1973

    Resident in Indonesia

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4385, 12941362: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000,000 GBP2023-04-30
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 4385, 13334289 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,000,000 GBP2023-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 13276855: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 25 - Director → ME
  • 5
    BARRACUDA RESOURCES & MINERALS LIMITED - 2023-01-10
    icon of address 4385, 13017347 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,000,000 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,000,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 4385, 13028456: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 20 - Director → ME
  • 8
    BARRACUDA RESOURCES & MINERALS ASIA ONE LIMITED - 2022-01-19
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,000,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 4385, 13276858: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 21 - Director → ME
  • 10
    VIGILANCEWING LIMITED - 2020-09-02
    icon of address 4385, 12614084: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 11 - Director → ME
  • 11
    WISHBRINGER LIMITED - 2020-09-02
    icon of address 4385, 12617386: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 12 - Director → ME
  • 12
    ARCHWAY ESTATES LIMITED - 2020-08-07
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    5,000,000 GBP2024-03-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,000,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 18 - Director → ME
  • 14
    CHRONUS GROUP LIMITED - 2021-10-14
    icon of address 4385, 12940509: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 23 - Director → ME
  • 15
    ARKA CAPITAL MANAGEMENT LIMITED - 2021-10-14
    icon of address 4385, 12865720: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    5,000,000 GBP2023-10-07
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address 4385, 13351712: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 22 - Director → ME
  • 17
    EKUATOR ENERGI LIMITED - 2022-12-28
    GRUP ARTHA AURA LTD - 2021-10-14
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,000,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    VIGILANCEWING LIMITED - 2020-09-02
    icon of address 4385, 12614084: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-08-27
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    WISHBRINGER LIMITED - 2020-09-02
    icon of address 4385, 12617386: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-19 ~ 2020-08-19
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    ARKA CAPITAL MANAGEMENT LIMITED - 2021-10-14
    icon of address 4385, 12865720: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    5,000,000 GBP2023-10-07
    Person with significant control
    icon of calendar 2020-09-08 ~ 2021-10-13
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    EKUATOR ENERGI LIMITED - 2022-12-28
    GRUP ARTHA AURA LTD - 2021-10-14
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,000,000 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-09 ~ 2021-10-13
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.