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

Dave, Paraag Mukundrai

    Related profiles found in government register
  • Dave, Paraag Mukundrai
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wickham Way, Beckenham, BR3 3AE, England

      IIF 1
    • 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

      IIF 2
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 3
  • Dave, Paraag Mukundrai
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 6th Floor Commodity Quay, St Katherine Docks, London, E1W 1AZ

      IIF 9
    • 6th Floor, Commodity Quay, St Katherine Docks, London, London, E1W 1AZ

      IIF 10
  • Dave, Paraag Mukundrai
    British investment manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 11
  • Dave, Paraag
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No.1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 12
  • Dave, Paraag
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, England

      IIF 13 IIF 14
    • 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 15 IIF 16
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, MK9 1SH, England

      IIF 17
    • Salamander Quay West, Park Lane, Harefield, Uxbridge, Middlesex, UB9 6NZ, England

      IIF 18
    • Salamander Quay West, Park Lane, Harefield, Uxbridge, UB9 6NZ, England

      IIF 19
  • Dave, Paraag
    British pe investor born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No.1 The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 20
  • Mr Paraag Mukundrai Dave
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

      IIF 21
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 22
  • Dave, Parag
    British medical consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, Octagon, East Block Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 23
  • Dave, Paraag
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 24
  • DavÉ, Paraag Mukundrai
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 212 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 25
    • 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, England

      IIF 26
  • DavÉ, Paraag Mukundrai
    British chief executive officer born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • DavÉ, Paraag Mukundrai
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 6th Floor, Commodity Quay, St Katherine Docks, London, E1W 1AZ

      IIF 35
  • Dave, Paraag
    English born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Eagle Place, London, SW1Y 6AF, England

      IIF 36
  • Dave, Paraag
    English director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G01 East Block, Forum Magnum Square, London, SE1 7GN

      IIF 37
  • Dave, Paraag
    English investment manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salamander Quay West, Park Lane, Harefield, Middlesex, UB9 6NZ, Uk

      IIF 38
    • No. 1 Octagon, East Block, Forum Magnum Square, London, London, SE1 7GN, England

      IIF 39
  • Dave, Paraag
    English private equity born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wickham Way, Beckenham, BR3 3AE, England

      IIF 40
    • G01 East Block, Forum Magnum Square, London, SE1 7GN

      IIF 41 IIF 42
  • Mr Paraag Dave
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Octagon County Hall East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 43
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 44
  • Dave, Karishma
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wickham Way, Beckenham, BR3 3AE, England

      IIF 45
    • 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

      IIF 46
    • 63, Owens Way, Rickmansworth, WD3 3PU, United Kingdom

      IIF 47
  • Dave, Karishma
    British business owner born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 1 Octagon, East Block, Forum Magnum Square, London, London, SE1 7GN, England

      IIF 48
    • 1 The Octagon, County Hall East, Forum Magnum Square, Waterloo, SE1 7GN

      IIF 49
  • Dave, Karishma
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wickham Way, Beckenham, BR3 3AE, England

      IIF 50
  • Dave, Paraag
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 1 - The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, England

      IIF 51
  • Dave, Parag
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1 The Octagon, County Hall East Forum Magnum Sq, London, SE1 7GN

      IIF 52
  • Mr Paraag Dave
    English born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 1 - The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, England

      IIF 53
    • No. 1 The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 54
  • Dave, Karishma
    born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 1 - The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN

      IIF 55
  • Mr Paraag Mukundrai Dave
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wickham Way, Beckenham, BR3 3AE, England

      IIF 56
  • Mrs Karishma Dave
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wickham Way, Beckenham, BR3 3AE, England

      IIF 57
    • 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

      IIF 58
    • No. 1 The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 59
    • 63, Owens Way, Rickmansworth, WD3 3PU, United Kingdom

      IIF 60
  • Mr Paraag Mukundrai Davé
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 212 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 61
  • Dave, Paraag
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wickham Way, Beckenham, BR3 3AE, England

      IIF 62
  • Dave, Paraag
    British analyst programmer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Octagon, County Hall East, Forum Magnum Square, Waterloo, SE1 7GN, United Kingdom

      IIF 63
  • DavÉ, Paraag
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 64
  • DavÉ, Paraag
    British investment manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Salamander Quay West, Park Lane, Harefield, Uxbridge, Middlesex, UB9 6NZ, England

      IIF 65
  • Mr Paraag Dave
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • No. 1 Octagon, East Block, Forum Magnum Square, London, London, SE1 7GN, England

      IIF 66
    • No. 1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 67
  • Mr Paraag Davé
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • No. 1 Octagon, County Hall East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 68
  • Dave, Karishma
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 87, Ansell Road, Tooting, London, SW17 7LT

      IIF 69
  • Mr Paraag Dave
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 70 IIF 71
  • Mrs Paraag Dave
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Octagon, County Hall East, Forum Magnum Square, Waterloo, SE1 7GN, United Kingdom

      IIF 72
  • Paraag, Dave
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, The Octagon, County Hall East, London, SE1 7GN

      IIF 73
  • Mrs Karishma Dave
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 87, Ansell Road, Tooting, London, SW17 7LT

      IIF 74
  • Dave, Paraag

    Registered addresses and corresponding companies
    • 33, Wickham Way, Beckenham, BR3 3AE, England

      IIF 75
child relation
Offspring entities and appointments
Active 14
  • 1
    No. 1 - The Octagon County Hall East, Forum Magnum Square, London
    Dissolved Corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    2014-09-29 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove membersOE
    IIF 53 - Right to surplus assets - 75% or moreOE
  • 2
    No. 1 Octagon, East Block, Forum Magnum Square, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66 GBP2021-04-30
    Officer
    2015-01-21 ~ dissolved
    IIF 39 - Director → ME
    2017-01-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    No. 1 Octagon, East Block, Forum Magnum Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -210 GBP2021-04-30
    Officer
    2014-12-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    33 Wickham Way, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    243,830 GBP2024-04-30
    Officer
    2015-11-26 ~ now
    IIF 1 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-08-01 ~ now
    IIF 26 - Director → ME
  • 6
    63 Owens Way, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 17 - Director → ME
  • 8
    33 Wickham Way, Beckenham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,387 GBP2024-11-30
    Officer
    2023-11-21 ~ now
    IIF 2 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    KRISHNA GIFTS AND UTENSILS LIMITED - 2010-01-03
    87 Ansell Road, Tooting, London
    Active Corporate (3 parents)
    Equity (Company account)
    189,158 GBP2024-09-30
    Officer
    2022-09-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BETTERCASA LIMITED - 2013-10-07
    WDOYL LIMITED - 2013-06-20
    BETTER CASA LIMITED - 2013-05-09
    212 The Bon Marche Centre, 241-251 Ferndale Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,584 GBP2024-12-31
    Officer
    2023-04-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    C/o Frost Group Limited, The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    969,746 GBP2021-02-28
    Officer
    2008-02-27 ~ dissolved
    IIF 20 - Director → ME
    2017-04-05 ~ dissolved
    IIF 50 - Director → ME
    2008-02-27 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,386,194 GBP2023-12-31
    Officer
    2022-02-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ST. JAMES PRIVATE FINANCE LIMITED - 2013-01-22 05462324, 02668195
    ARROW CARS EUROPE LTD - 2009-05-06
    56 Granville Road, Sherborne, Dorset, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -59,141 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    KARISHMAS LIMITED - 2007-10-26
    1 The Octagon, County Hall East, Forum Magnum Square, Waterloo
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,304 GBP2022-04-30
    Officer
    2006-04-12 ~ dissolved
    IIF 63 - Director → ME
    2007-10-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    33 Wickham Way, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    243,830 GBP2024-04-30
    Officer
    2015-11-26 ~ 2015-11-26
    IIF 62 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 29 - Director → ME
  • 3
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 31 - Director → ME
  • 4
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 28 - Director → ME
  • 5
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 30 - Director → ME
  • 6
    6th Floor Commodity Quay, St Katherine Docks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,852,479 GBP2020-12-31
    Officer
    2023-06-14 ~ 2025-08-11
    IIF 4 - Director → ME
  • 7
    BOWMARK CAPITAL PARTNERS LLP - 2008-01-02 06457569, LP012683, LP015843... (more)
    One, Eagle Place, London
    Active Corporate (18 parents, 55 offsprings)
    Officer
    2008-04-28 ~ 2016-10-07
    IIF 73 - LLP Member → ME
  • 8
    6th Floor Commodity Quay, St Katherine Docks, London
    Active Corporate (3 parents)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 35 - Director → ME
  • 9
    Sea Containers House, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2019-11-20
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,683,956 GBP2024-03-31
    Officer
    2018-06-26 ~ 2019-09-30
    IIF 19 - Director → ME
  • 11
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    171 GBP2024-12-31
    Officer
    2007-08-07 ~ 2009-11-24
    IIF 41 - Director → ME
  • 12
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2007-08-07 ~ 2009-11-24
    IIF 42 - Director → ME
  • 13
    CSL DUALCOM HOLDINGS LIMITED - 2013-02-07
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2011-12-02 ~ 2016-08-12
    IIF 36 - Director → ME
    2016-11-01 ~ 2020-07-30
    IIF 12 - Director → ME
  • 14
    GREENCO SERVICES LIMITED - 2011-04-05 07437832
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-12-23 ~ 2016-08-12
    IIF 38 - Director → ME
  • 15
    2nd Floor 1 Church Road, Richmond, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2009-07-17 ~ 2013-07-31
    IIF 37 - Director → ME
  • 16
    6th Floor Commodity Quay, St Katherine Docks, London
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2017-04-28 ~ 2025-08-11
    IIF 9 - Director → ME
  • 17
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    276,237 GBP2015-06-30
    Officer
    2017-06-12 ~ 2019-12-01
    IIF 15 - Director → ME
    2024-08-01 ~ 2025-08-11
    IIF 34 - Director → ME
  • 18
    6th Floor Commodity Quay, St Katherine Docks, London, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-04-28 ~ 2025-08-11
    IIF 10 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-05-15
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 19
    EKEEPER GROUP LIMITED - 2025-05-20
    MORTGAGEKEEPER LIMITED - 2012-07-05
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-06-14 ~ 2025-08-11
    IIF 8 - Director → ME
    2017-06-23 ~ 2019-12-01
    IIF 14 - Director → ME
  • 20
    MCI CLUB LIMITED - 2025-05-20
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Officer
    2023-10-09 ~ 2025-08-11
    IIF 6 - Director → ME
    2017-06-23 ~ 2019-12-01
    IIF 13 - Director → ME
  • 21
    DPR CONSULTING LIMITED - 2025-05-20
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-14 ~ 2025-08-11
    IIF 7 - Director → ME
  • 22
    St. Jacques, Dene Close Chilworth, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    65,812 GBP2024-06-30
    Officer
    2009-06-03 ~ 2015-06-01
    IIF 23 - Director → ME
  • 23
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 27 - Director → ME
  • 24
    C/o Frost Group Limited, The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    969,746 GBP2021-02-28
    Officer
    2008-02-27 ~ 2015-03-16
    IIF 49 - Director → ME
  • 25
    C/o, Chamberlain & Co, Resolution House 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-01 ~ 2007-12-31
    IIF 52 - LLP Designated Member → ME
  • 26
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 32 - Director → ME
    2020-04-09 ~ 2020-04-30
    IIF 64 - Director → ME
  • 27
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2017-06-23 ~ 2019-12-01
    IIF 16 - Director → ME
    2023-10-09 ~ 2025-08-11
    IIF 5 - Director → ME
  • 28
    ELECTRIMART LIMITED - 2006-06-29
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 33 - Director → ME
  • 29
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-11-01 ~ 2020-07-30
    IIF 65 - Director → ME
  • 30
    WEBWAY ONE LIMITED - 2001-05-23
    VYTEK CONSULTING LIMITED - 1999-10-13
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,562,806 GBP2018-04-30
    Officer
    2018-06-26 ~ 2020-07-30
    IIF 18 - Director → ME

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.