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

Dave, Paraag

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

    Resident in United Kingdom

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

      IIF 1
  • 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 2
  • 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 3
    • No. 1 Octagon, East Block, Forum Magnum Square, London, London, SE1 7GN, England

      IIF 4
  • 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 5
    • G01 East Block, Forum Magnum Square, London, SE1 7GN

      IIF 6 IIF 7
  • 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 8
  • 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 9 IIF 10
    • 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 11 IIF 12
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, MK9 1SH, England

      IIF 13
    • Salamander Quay West, Park Lane, Harefield, Uxbridge, Middlesex, UB9 6NZ, England

      IIF 14
    • Salamander Quay West, Park Lane, Harefield, Uxbridge, UB9 6NZ, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
    • No. 1 The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 22
  • Dave, Karishma
    British born in December 1975

    Resident in United Kingdom

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

      IIF 23
    • 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

      IIF 24
    • 63, Owens Way, Rickmansworth, WD3 3PU, United Kingdom

      IIF 25
  • 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 26
    • 1 The Octagon, County Hall East, Forum Magnum Square, Waterloo, SE1 7GN

      IIF 27
  • 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 28
  • 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 29
  • 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 30
    • 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

      IIF 31
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 32
  • 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 33 IIF 34 IIF 35
    • 6th Floor Commodity Quay, St Katherine Docks, London, E1W 1AZ

      IIF 38
    • 6th Floor, Commodity Quay, St Katherine Docks, London, London, E1W 1AZ

      IIF 39
  • 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 40
  • 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 41
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 42
  • Dave, Paraag
    British born in December 1975

    Resident in England

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

      IIF 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
    • 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

      IIF 49
    • No. 1 The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 50
    • 63, Owens Way, Rickmansworth, WD3 3PU, United Kingdom

      IIF 51
  • Dave, Karishma
    British born in December 1975

    Resident in England

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

      IIF 52
  • 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 53
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 54
  • 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 55
    • No. 1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 56
  • Dave, Paraag

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

      IIF 57
  • 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 58
  • 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 59
    • 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, England

      IIF 60
  • 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 66 IIF 67 IIF 68
    • 6th Floor, Commodity Quay, St Katherine Docks, London, E1W 1AZ

      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
  • Mrs Karishma Dave
    British born in December 1975

    Resident in England

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

      IIF 73
  • 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 74
  • 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 75
child relation
Offspring entities and appointments 42
  • 1
    A PIECE OF LONDON LLP
    OC395577
    No. 1 - The Octagon County Hall East, Forum Magnum Square, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-29 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    2016-02-15 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 21 - Right to surplus assets - 75% or more OE
    IIF 21 - Right to appoint or remove members OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    APOL - BPS LIMITED
    09400215
    No. 1 Octagon, East Block, Forum Magnum Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-21 ~ dissolved
    IIF 4 - Director → ME
    2017-01-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 3
    APOL - THE BROADWAY LIMITED
    09345305
    No. 1 Octagon, East Block, Forum Magnum Square, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 4
    APOL LIMITED
    09891021
    33 Wickham Way, Beckenham, England
    Active Corporate (1 parent)
    Officer
    2015-11-26 ~ 2015-11-26
    IIF 18 - Director → ME
    2015-11-26 ~ now
    IIF 23 - Director → ME
    IIF 30 - Director → ME
    2015-11-26 ~ 2015-11-26
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
    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 voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BCTO DEED BIDCO LIMITED
    15559019
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 63 - Director → ME
  • 6
    BCTO DEED MIDCO 1 LIMITED
    15557984 15558643... (more)
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 65 - Director → ME
  • 7
    BCTO DEED MIDCO 2 LIMITED
    15558109 15557984... (more)
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 62 - Director → ME
  • 8
    BCTO DEED MIDCO 3 LIMITED
    15558643 15557984... (more)
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 64 - Director → ME
  • 9
    BCTO DEED TOPCO LIMITED
    15557484
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-08-01 ~ now
    IIF 60 - Director → ME
  • 10
    BDKD PROPERTIES LTD
    16229580
    63 Owens Way, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 11
    BEP SYSTEMS LIMITED
    06717822
    6th Floor Commodity Quay, St Katherine Docks, London, England
    Active Corporate (12 parents)
    Officer
    2023-06-14 ~ 2025-08-11
    IIF 33 - Director → ME
  • 12
    BOWMARK CAPITAL LLP
    - now OC331233
    BOWMARK CAPITAL PARTNERS LLP - 2008-01-02
    One, Eagle Place, London
    Active Corporate (35 parents, 132 offsprings)
    Officer
    2008-04-28 ~ 2016-10-07
    IIF 47 - LLP Member → ME
  • 13
    BURROW MORTGAGES LIMITED
    11362213
    6th Floor Commodity Quay, St Katherine Docks, London
    Active Corporate (8 parents)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 69 - Director → ME
  • 14
    CHANNELGRABBER LTD
    07915265
    Sea Containers House, 18 Upper Ground, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-20
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CONXTD LIMITED
    11375329
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 13 - Director → ME
  • 16
    CONXTD TECHNOLOGIES LIMITED
    11401871
    Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-06-26 ~ 2019-09-30
    IIF 15 - Director → ME
  • 17
    COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED
    03432838 03069829... (more)
    One, Station Approach, Harlow, Essex, England
    Active Corporate (30 parents)
    Officer
    2007-08-07 ~ 2009-11-24
    IIF 6 - Director → ME
  • 18
    COUNTY HALL MANAGEMENT COMPANY LIMITED
    04555966 03069829... (more)
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (30 parents)
    Officer
    2007-08-07 ~ 2009-11-24
    IIF 7 - Director → ME
  • 19
    CSL COMMUNICATIONS GROUP LIMITED
    - now 07869409
    CSL DUALCOM HOLDINGS LIMITED
    - 2013-02-07 07869409
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (13 parents, 10 offsprings)
    Officer
    2016-11-01 ~ 2020-07-30
    IIF 8 - Director → ME
    2011-12-02 ~ 2016-08-12
    IIF 1 - Director → ME
  • 20
    CSL DUALCOM GROUP LIMITED
    - now 06864737
    GREENCO SERVICES LIMITED - 2011-04-05
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2011-12-23 ~ 2016-08-12
    IIF 3 - Director → ME
  • 21
    DATIX (HOLDINGS) LIMITED
    06540207
    2nd Floor 1 Church Road, Richmond, United Kingdom
    Active Corporate (21 parents, 8 offsprings)
    Officer
    2009-07-17 ~ 2013-07-31
    IIF 2 - Director → ME
  • 22
    DPR BIDCO LIMITED
    10746866
    6th Floor Commodity Quay, St Katherine Docks, London
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2017-04-28 ~ 2025-08-11
    IIF 38 - Director → ME
  • 23
    DPR GROUP LIMITED
    04438029
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 68 - Director → ME
    2017-06-12 ~ 2019-12-01
    IIF 11 - Director → ME
  • 24
    DPR MIDCO LIMITED
    10746779
    6th Floor Commodity Quay, St Katherine Docks, London, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-04-28 ~ 2025-08-11
    IIF 39 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-05-15
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 25
    DYNAMIC KAI LTD
    15300427
    33 Wickham Way, Beckenham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-21 ~ now
    IIF 24 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    FINOVA BROKER SOFTWARE LTD
    - now 05144521
    EKEEPER GROUP LIMITED
    - 2025-05-20 05144521
    MORTGAGEKEEPER LIMITED - 2012-07-05
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2023-06-14 ~ 2025-08-11
    IIF 37 - Director → ME
    2017-06-23 ~ 2019-12-01
    IIF 10 - Director → ME
  • 27
    FINOVA PAYMENTS LTD
    - now 09204126
    MCI CLUB LIMITED
    - 2025-05-20 09204126
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (10 parents)
    Officer
    2017-06-23 ~ 2019-12-01
    IIF 9 - Director → ME
    2023-10-09 ~ 2025-08-11
    IIF 35 - Director → ME
  • 28
    FINOVA SOFTWARE LTD
    - now 03178610
    DPR CONSULTING LIMITED
    - 2025-05-20 03178610
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2023-06-14 ~ 2025-08-11
    IIF 36 - Director → ME
  • 29
    I-EDUCATE YOU LIMITED
    06923197
    St. Jacques, Dene Close Chilworth, Southampton
    Active Corporate (3 parents)
    Officer
    2009-06-03 ~ 2015-06-01
    IIF 17 - Director → ME
  • 30
    LITTLE INDIA LTD
    - now 07036003
    KRISHNA GIFTS AND UTENSILS LIMITED - 2010-01-03
    87 Ansell Road, Tooting, London
    Active Corporate (4 parents)
    Officer
    2022-09-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MODEL PROJECTS LIMITED
    - now 08487881
    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 (6 parents)
    Officer
    2023-04-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    MSO SOFTWARE LIMITED
    15556447
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (7 parents)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 61 - Director → ME
  • 33
    MY PROPERTY PARTNERS LIMITED
    06515716
    C/o Frost Group Limited, The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-27 ~ 2015-03-16
    IIF 27 - Director → ME
    2017-04-05 ~ dissolved
    IIF 28 - Director → ME
    2008-02-27 ~ dissolved
    IIF 16 - Director → ME
    2008-02-27 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    PANGEA BIDCO LIMITED
    13938025
    100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-02-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PARADIGM GLOBAL PARTNERS LLP
    OC318072
    C/o, Chamberlain & Co, Resolution House 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-01 ~ 2007-12-31
    IIF 20 - LLP Designated Member → ME
  • 36
    PAY AS YOU GO CARS LTD
    - now 06629109
    ST. JAMES PRIVATE FINANCE LIMITED - 2013-01-22
    ARROW CARS EUROPE LTD - 2009-05-06
    56 Granville Road, Sherborne, Dorset, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SDM 2020 LIMITED
    12146067
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-04-09 ~ 2020-04-30
    IIF 45 - Director → ME
    2024-08-01 ~ 2025-08-11
    IIF 66 - Director → ME
  • 38
    SENRO SYSTEMS LIMITED
    07726210
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-10-09 ~ 2025-08-11
    IIF 34 - Director → ME
    2017-06-23 ~ 2019-12-01
    IIF 12 - Director → ME
  • 39
    SPECTRUM DATA MANAGEMENT LIMITED
    - now 05821010
    ELECTRIMART LIMITED - 2006-06-29
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 67 - Director → ME
  • 40
    SUNNY TOPCO LIMITED
    10310960
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2016-11-01 ~ 2020-07-30
    IIF 46 - Director → ME
  • 41
    TOUCH OF LUXURY LIMITED
    - now 05778830
    KARISHMAS LIMITED
    - 2007-10-26 05778830
    1 The Octagon, County Hall East, Forum Magnum Square, Waterloo
    Dissolved Corporate (2 parents)
    Officer
    2006-04-12 ~ dissolved
    IIF 44 - Director → ME
    2007-10-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 42
    WEBWAYONE LIMITED
    - now 03747651
    WEBWAY ONE LIMITED - 2001-05-23
    VYTEK CONSULTING LIMITED - 1999-10-13
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (11 parents)
    Officer
    2018-06-26 ~ 2020-07-30
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.