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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ashok Kumar Duppati

    Related profiles found in government register
  • Mr Ashok Kumar Duppati
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Nobel Square, Basildon, SS13 1LT, England

      IIF 1
    • 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 2 IIF 3 IIF 4
    • Unit 5, 83, Hainault Road, Collier Row, Romford, RM5 3AH, United Kingdom

      IIF 6
    • Unit 5, 83-95, Hainault Road, Collier Row, Romford, RM5 3AH, United Kingdom

      IIF 7
    • 26b Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 8
    • Unit 26, Bourne Court, Unit 26, Southend Road, Woodford Green, IG8 8HD, England

      IIF 9
  • Ashok Duppati
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bourne Court, Unit 26, Southend Road, Unity Trading Estate, Woodford Green, IG8 8HD, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Unit 26b Bourne Court, Southend Road, Unity Trading Estate, Woodford Green, IG8 8HD, United Kingdom

      IIF 13
  • Mr Ashok Kumar Duppati
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat - 1004, 5 Barking Wharf Square, Barking, Essex, IG11 7HZ, England

      IIF 14
    • 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 15 IIF 16 IIF 17
    • 34 Nobel Square, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 20
    • 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 21
    • 29 Quebec Road, Ilford, IG1 4TT, England

      IIF 22
    • 26b, Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 23
    • Unit 6 Conqueror Court, Spilsby Road, Harold Hill, Romford, RM3 8SB, England

      IIF 24 IIF 25
    • 26b, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 26 IIF 27 IIF 28
    • 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 29
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 30
  • Mr Ashok Kumar Duppati
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 31
  • Ashok Kumar Duppati
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Duppati, Ashok Kumar
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Nobel Square, Basildon, SS13 1LT, England

      IIF 35
    • Unit 5, 83-95, Hainault Road, Collier Row, Romford, Essex, RM5 3AH, United Kingdom

      IIF 36
    • 26b Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 37
  • Duppati, Ashok Kumar
    British it director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Bourne Court, Unit 26, Southend Road, Woodford Green, IG8 8HD, England

      IIF 38
  • Mr Ashok Duppatti
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat - 1004, 5 Barking Wharf Square, Barking, Essex, IG11 7HZ, England

      IIF 39
  • Kumar Duppati, Ashok
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 83, Hainault Road, Collier Row, Romford, Essex, RM5 3AH, United Kingdom

      IIF 40
  • Duppati, Ashok Kumar
    Indian s/w developer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Woodford Avenue, Ilford, Essex, IG2 6UX, United Kingdom

      IIF 41 IIF 42
  • Duppati, Ashok Kumar
    Indian director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Skylines Village, Limeharbour, Canary Wharf, E14 9TS, England

      IIF 43
    • 44, Skylines Village, Limeharbour Canary Wharf, London, E14 9TS, England

      IIF 44 IIF 45
  • Duppati, Ashok Kumar
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 46 IIF 47
    • 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 48 IIF 49 IIF 50
    • 26b Unity Trading Estate, Southend Road, Woodford Green, Ilford, Essex, IG8 8HD, England

      IIF 52
    • 26b, Bourne Court, Southend Road, London, IG8 8HD, England

      IIF 53
    • 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, United Kingdom

      IIF 54
    • Unit 6 Conqueror Court, Spilsby Road, Harold Hill, Romford, RM3 8SB, England

      IIF 55
    • 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 56 IIF 57
    • Bourne Court, Unit 26, Southend Road, Unity Trading Estate, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 58
    • Unit 26b Bourne Court, Southend Road, Unity Trading Estate, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 59
  • Duppati, Ashok Kumar
    British business born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36, Goodmayes Road, Ilford, IG3 9UR, England

      IIF 60
  • Duppati, Ashok Kumar
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat - 1004, 5 Barking Wharf Square, Barking, Essex, IG11 7HZ, England

      IIF 61 IIF 62
    • 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 63
    • Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England

      IIF 64
    • 26b, Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 65 IIF 66
    • 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, United Kingdom

      IIF 67
  • Duppati, Ashok Kumar
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 68
    • 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 69
    • Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England

      IIF 70
    • Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, United Kingdom

      IIF 71
    • Bourne Court, Unit 26, Southend Road, Unity Trading Estate, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 72 IIF 73
  • Duppati, Ashok Kumar
    British it consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Culverin Avenue, Grays, RM16 2BF, United Kingdom

      IIF 74
  • Duppati, Ashok Kumar
    British it director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Culverin Avenue, Grays, RM16 2BF, England

      IIF 75
  • Duppati, Ashok Kumar
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 76
  • Duppati, Ashok Kumar
    Indian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 28, Gateway Court, 5-7 Parham Drive, Ilford, IG2 6LZ, England

      IIF 77 IIF 78 IIF 79
    • 44, Skylines Village, Limeharbour Canary Wharf, London, E14 9TS, England

      IIF 80
  • Duppati, Ashok Kumar
    Indian company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 81
    • Unit C4, Star Business Centre, Marsh Way, Rainham, Essex, RM13 8UP, England

      IIF 82
  • Duppati, Ashok Kumar
    Indian director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, All Saints House, Romford Road, Chigwell Row, Essex, IG7 4QD, England

      IIF 83
    • Flat 28, Gateway Court 5-7 Parham Drive, Ilford, IG2 6LZ, England

      IIF 84 IIF 85
    • 44, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 86
  • Duppati, Ashok Kumar
    Indian

    Registered addresses and corresponding companies
    • 85, Woodford Avenue, Ilford, Essex, IG2 6UX, United Kingdom

      IIF 87
  • Duppati, Ashok Kumar

    Registered addresses and corresponding companies
    • Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England

      IIF 88
    • Unit 5, 83-95, Hainault Road, Collier Row, Romford, Essex, RM5 3AH, United Kingdom

      IIF 89
child relation
Offspring entities and appointments 45
  • 1
    ADDA ESTATES LTD
    16769837
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    ASHOKA GROUP LIMITED
    15878511
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 36 - Director → ME
    2024-08-05 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    BIOSUSTAIN LTD
    14615828
    Unit 5 83-95 Hainault Road, Collier Row, Romford, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-01-25 ~ now
    IIF 49 - Director → ME
  • 4
    BLUE IT SERVICES & CONSULTANTS LIMITED
    06418851
    Accountancy Managers Ltd, 164 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-03-27 ~ 2008-10-01
    IIF 42 - Director → ME
    2007-11-06 ~ 2011-03-31
    IIF 87 - Secretary → ME
  • 5
    BLUE IT SERVICES UK LIMITED - now
    BLUE IT SERVICES UK LIMITED - 2025-02-03
    BLUPACE LIMITED
    - 2024-12-04 06627436
    BLUE IT SERVICES UK LIMITED
    - 2020-03-18 06627436
    601 High Road Leytonstone, London
    Liquidation Corporate (4 parents)
    Officer
    2016-10-04 ~ 2024-07-01
    IIF 63 - Director → ME
    2012-04-26 ~ 2015-01-15
    IIF 86 - Director → ME
    2008-06-23 ~ 2011-05-25
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLUPACE DIGITAL LIMITED
    16826697 12528572
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ 2025-11-18
    IIF 76 - Director → ME
    2025-11-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-18
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    2025-11-18 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    BLUPACE UKI LTD
    14047583 12702301
    26b Bourne Court 26b, Bourne Court, Bourne Court, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-14 ~ 2022-09-05
    IIF 75 - Director → ME
    Person with significant control
    2022-04-14 ~ 2022-09-05
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BLUTECH UKI LIMITED
    - now 12702301
    BLUPACE UKI LIMITED
    - 2025-02-03 12702301 14047583
    GREAT CELEBRATIONS LTD
    - 2024-11-26 12702301
    Unit 6 Conqueror Court Spilsby Road, Harold Hill, Romford, England
    Active Corporate (3 parents)
    Officer
    2020-06-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-06-29 ~ 2021-06-30
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    2023-07-01 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    CAKES & BAKES EDMONTON LTD
    - now 08866370
    SAQ CONSULTING LTD - 2020-10-02
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2021-08-24 ~ 2022-08-15
    IIF 62 - Director → ME
    Person with significant control
    2021-08-24 ~ 2021-09-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    CAKES & BAKES FRANCHISE LTD
    14047773
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (3 parents)
    Officer
    2022-04-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 18 - Right to appoint or remove directors OE
    2022-04-14 ~ 2022-05-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CAKES & BAKES GOODMAYES LTD
    12240352
    36 Goodmayes Road, Ilford, England
    Active Corporate (6 parents)
    Officer
    2020-09-01 ~ 2023-01-26
    IIF 60 - Director → ME
    Person with significant control
    2021-08-24 ~ 2021-09-04
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    CAKES & BAKES HOLDINGS LTD
    - now 11487655
    CAKES N BAKES LIMITED
    - 2022-04-11 11487655 11804298... (more)
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    2019-10-04 ~ 2024-06-01
    IIF 67 - Director → ME
    Person with significant control
    2019-10-04 ~ 2024-06-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CAKES & BAKES ILFORD LTD
    - now 13411807
    CAKES & BAKES BETHNALGREEN LTD
    - 2022-04-07 13411807
    108 Ilford Lane, Ilford, England
    Active Corporate (6 parents)
    Officer
    2021-05-20 ~ 2023-01-26
    IIF 69 - Director → ME
    Person with significant control
    2021-05-20 ~ 2022-05-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    CAKES & BAKES LONDON LTD
    11890439
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (5 parents)
    Officer
    2019-10-27 ~ 2024-08-09
    IIF 68 - Director → ME
    Person with significant control
    2021-08-24 ~ 2021-09-04
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CAKES & BAKES LTD
    11804298 07343658... (more)
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (6 parents)
    Officer
    2019-10-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-10-04 ~ 2021-09-04
    IIF 29 - Ownership of shares – 75% or more OE
    2024-08-02 ~ now
    IIF 20 - Right to appoint or remove directors OE
  • 16
    CAKES & BAKES SOUTH WOODFORD LTD
    12837820 15042812
    140 George Lane George Lane, London, England
    Active Corporate (4 parents)
    Officer
    2020-08-26 ~ 2024-06-01
    IIF 66 - Director → ME
    Person with significant control
    2020-08-26 ~ 2021-08-26
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    CAKES & BAKES SUTTON LTD - now
    CHERRYS DELIGHTS SUTTON LTD - 2025-10-24
    CAKES & BAKES SUTTON LTD
    - 2025-10-03 12434701
    98a Riddlesdown Road, Purley, England
    Active Corporate (6 parents)
    Officer
    2020-01-31 ~ 2022-08-11
    IIF 57 - Director → ME
    Person with significant control
    2020-01-31 ~ 2021-09-04
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CAKES & BAKES TOTTENHAM LTD
    - now 09751537
    GETIT247 LTD - 2020-10-02
    26b, Bourne Court Southend Road, Woodford Green, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-08-24 ~ 2021-08-27
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    CAKES DELIGHT LTD
    10287659
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (6 parents)
    Officer
    2020-02-02 ~ 2022-08-05
    IIF 61 - Director → ME
    2016-10-20 ~ 2019-05-01
    IIF 70 - Director → ME
    2016-10-20 ~ 2022-08-05
    IIF 88 - Secretary → ME
  • 20
    CLOUD KITCHEN FRANCHISE LIMITED
    - now 13549077
    SATYA ESTATES LTD
    - 2023-07-11 13549077
    Unit 6, Conqueror Court Spilsby Road, Harold Hill, Romford, England
    Active Corporate (2 parents)
    Officer
    2021-08-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CLOUD KITCHEN LONDON LTD
    12705820
    Unit 6, Conqueror Court Spilsby Road, Harold Hill, Romford, England
    Active Corporate (6 parents)
    Officer
    2021-01-04 ~ 2021-07-05
    IIF 52 - Director → ME
    Person with significant control
    2021-01-04 ~ 2024-04-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2025-05-27 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    CNB PROPERTIES LTD
    12863968
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (3 parents)
    Officer
    2020-09-08 ~ 2024-08-06
    IIF 56 - Director → ME
    Person with significant control
    2020-09-08 ~ 2024-08-06
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    DIGI IT SERVICES LTD
    11472771
    9 Albury Avenue, Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-11 ~ 2018-12-11
    IIF 74 - Director → ME
  • 24
    E10 CAKES LTD
    14063630
    58 Metacafe Road Metcalfe Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Officer
    2022-04-22 ~ 2022-11-01
    IIF 73 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ECOJOULES CARBON LIMITED
    - now 08210530
    ECOJOULES HATFIELD LIMITED
    - 2014-08-21 08210530
    Unit C4 Star Business Centre, Marsh Way, Rainham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-09-11 ~ dissolved
    IIF 84 - Director → ME
  • 26
    ECOJOULES COLCHESTER LTD
    08440983
    Unit C4 Star Business Centre, Marsh Way, Rainham, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 82 - Director → ME
    2013-03-12 ~ 2013-03-12
    IIF 43 - Director → ME
  • 27
    ECOJOULES GLASGOW LIMITED
    SC432614
    The Pentagon Centre Suite 418, 36-38 Washington Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 85 - Director → ME
  • 28
    ECOJOULES GROUP LIMITED
    08207266
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (3 parents)
    Officer
    2012-09-10 ~ 2024-09-01
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 29
    ECOJOULES LTD.
    07355943
    601 High Road, Leytonstone, London
    Dissolved Corporate (5 parents)
    Officer
    2010-12-02 ~ 2013-08-25
    IIF 45 - Director → ME
    2013-08-25 ~ 2015-01-10
    IIF 81 - Director → ME
  • 30
    ECOJOULES SOUTHEND LIMITED
    08210272
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (4 parents)
    Officer
    2012-09-11 ~ 2014-11-25
    IIF 79 - Director → ME
  • 31
    ECOZEN DIRECT LTD
    - now 12528572
    WOW PARTY LIMITED
    - 2024-09-27 12528572
    BLUPACE DIGITAL LTD
    - 2021-02-26 12528572 16826697
    Unit 6 Conqueror Court Spilsby Road, Harold Hill, Romford, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-03-20 ~ 2024-11-01
    IIF 38 - Director → ME
    Person with significant control
    2020-03-20 ~ 2024-11-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 32
    ENTER PAGE LTD
    07816298
    Flat 2 All Saints House, Romford Road, Chigwell Row, Essex
    Dissolved Corporate (6 parents)
    Officer
    2013-07-18 ~ 2015-02-10
    IIF 83 - Director → ME
  • 33
    GANDIVA LTD
    15922200
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 34
    HIGH STREET CAKES LIMITED
    15522427
    284 High Street, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-26 ~ 2024-03-16
    IIF 40 - Director → ME
    Person with significant control
    2024-02-26 ~ 2024-03-16
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    MARTDIRECT LIMITED
    09834331
    29 Quebec Road, Ilford, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 22 - Has significant influence or control OE
  • 36
    PRAX INFOTECH LTD
    - now 11078916
    PRAXIS IT SERVICES LTD
    - 2018-01-23 11078916 11629845
    Clements Court Unit 5, Clements Lane, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2018-01-22 ~ 2018-08-31
    IIF 64 - Director → ME
  • 37
    RED ROBIN BAKERY LTD
    13022684
    34 Nobel Square Burnt Mills Industrial Estate, Basildon, Essex, England
    Active Corporate (4 parents)
    Officer
    2020-11-16 ~ 2024-08-01
    IIF 48 - Director → ME
    Person with significant control
    2020-11-16 ~ 2021-11-17
    IIF 2 - Ownership of shares – 75% or more OE
  • 38
    SA ONE TWO LONDON LIMITED
    08058743
    44 Skylines Village, Limeharbour Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 44 - Director → ME
  • 39
    SATYA GROUP LTD
    12828529
    34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (3 parents)
    Officer
    2020-08-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    SATYA OVERSEAS CONSULTANTS LIMITED
    07431966
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (3 parents)
    Officer
    2016-10-04 ~ 2022-08-01
    IIF 55 - Director → ME
    Person with significant control
    2016-10-04 ~ 2022-08-15
    IIF 14 - Has significant influence or control OE
  • 41
    SUN RETAIL LTD
    11458486
    206 High Street North, London, England
    Active Corporate (2 parents)
    Officer
    2020-07-01 ~ 2021-07-05
    IIF 53 - Director → ME
  • 42
    TECHNO DIRECT LTD
    - now 08210331
    ECOJOULES BIRMINGHAM LIMITED
    - 2015-08-26 08210331
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (4 parents)
    Officer
    2012-09-11 ~ 2022-08-15
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-15
    IIF 39 - Has significant influence or control OE
  • 43
    VERTICAL LIMITS LTD
    08407555
    Unit 5 Clements Court, Clements Lane, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-02-18 ~ 2018-10-14
    IIF 71 - Director → ME
  • 44
    WALTHAMSTOW BAKERY LTD
    14063831
    58 Metcalfe Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Officer
    2022-04-22 ~ 2022-11-01
    IIF 72 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    WOW PARTY SUPPLIES LTD
    - now 08534356
    ECOJOULES ACADEMY LIMITED
    - 2015-06-19 08534356
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (5 parents)
    Officer
    2013-05-17 ~ 2015-06-24
    IIF 77 - Director → ME
    2016-10-04 ~ 2019-06-03
    IIF 54 - 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.