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

Biswas, Samit Kumar

    Related profiles found in government register
  • Biswas, Samit Kumar
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 6 Chalkwell Lawns, 648-656 London Road, Westcliff-on-sea, Essex, SS0 9HR, England

      IIF 1
  • Biswas, Samit Kumar
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ

      IIF 2
  • Biswas, Samit Kumar
    British professional born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, London, E14 5NR, England

      IIF 3
  • Biswas, Samit Kumar
    India professional born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Gedding Road, Leicester, LE5 5DU, United Kingdom

      IIF 4 IIF 5
  • Biswas, Samit Kumar
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, Shafers Arcade, 677 High Rd, Benfleet, Essex, SS7 5SF, England

      IIF 6
    • icon of address Office 1.14 Bay Technology Centre, Central Avenue, Baglan Innovation Centre, Port Talbot, Neath Port Talbot, SA12 7AX, Wales

      IIF 7
  • Biswas, Samit Kumar
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Brook Road, Brook Road Industrial Estate, Rayleigh, SS6 7XL, England

      IIF 8
  • Mr Samit Kumar Biswas
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1.14 Bay Technology Centre, Central Avenue, Baglan Innovation Centre, Port Talbot, Neath Port Talbot, SA12 7AX, Wales

      IIF 9
  • Biswas, Ratna
    India professional born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Gedding Road, Leicester, LE5 5DU, United Kingdom

      IIF 10
    • icon of address 6, Abbot Close, Kirby Muxloe, Leicester, LE9 2DQ, United Kingdom

      IIF 11
  • Mr Samit Kumar Biswas
    India born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Gedding Road, Leicester, LE5 5DU, United Kingdom

      IIF 12 IIF 13
  • Biswas, Ratna
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 6 Chalkwell Lawns, 648-656 London Road, Westcliff-on-sea, Essex, SS0 9HR, England

      IIF 14
    • icon of address Suite 6 Chalkwell Lawns, 648 -656 London Road, Westcliff-on-sea, Essex, SS0 9HR, United Kingdom

      IIF 15
  • Biswas, Ratna
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 22 Brook Road Industrial Area, Rayleigh, SS6 7XJ, England

      IIF 16
    • icon of address 22, Brook Road, Brook Road Industrial Estate, Rayleigh, SS6 7XL, England

      IIF 17
  • Biswas, Ratna
    British professional born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, London, E14 5NR, England

      IIF 18
  • Mrs Ratna Biswas
    Indian born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47b, First Avenue, Westcliff-on-sea, Essex, SS0 8HP, England

      IIF 19
  • Mrs Ratna Biswas
    India born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Gedding Road, Leicester, LE5 5DU, United Kingdom

      IIF 20
    • icon of address 6, Abbot Close, Leicester, LE9 2DQ, United Kingdom

      IIF 21
  • Mr Samit Kumar Biswas
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2-4 Shafers Arcade, 677 High Road, Benfleet, SS7 5SF, England

      IIF 22
    • icon of address Level 18, 40 Bank Street, London, E14 5NR, England

      IIF 23
    • icon of address 47b, First Avenue, Westcliff-on-sea, SS0 8HP, United Kingdom

      IIF 24
  • Biswas, Samit Kumar

    Registered addresses and corresponding companies
    • icon of address Space 232, 282 Leigh Road, Leigh-on-sea, SS9 1BW, England

      IIF 25
  • Mrs Ratna Biswas
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, London, E14 5NR, England

      IIF 26
  • Mrs Ratna Biswas
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, London, E14 5NR, England

      IIF 27 IIF 28
    • icon of address 1st Floor, 22 Brook Road Industrial Area, Rayleigh, SS6 7XJ, England

      IIF 29
    • icon of address 22, Brook Road, Brook Road Industrial Estate, Rayleigh, SS6 7XL, England

      IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 59 Gedding Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 11 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 59 Gedding Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 4 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Alexandra Business Suites Office No 1, 52 Alexandra Road, Ponders End, Enfield, Middlesex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Office 1.14 Bay Technology Centre Central Avenue, Baglan Innovation Centre, Port Talbot, Neath Port Talbot, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -173,677 GBP2024-08-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-03-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    ADVATECH FOUNDATION - 2024-07-16
    HTSG FOUNDATION LTD. - 2025-01-22
    icon of address Suit 6 Chalkwell Lawns, 648-656 London Road, Westcliff-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,068 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 1 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 2021-08-12 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 24 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,323 GBP2022-05-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-01-16
    IIF 8 - Director → ME
    icon of calendar 2017-06-20 ~ 2023-08-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2023-08-31
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -382,277 GBP2023-03-31
    Officer
    icon of calendar 2012-02-17 ~ 2023-08-31
    IIF 3 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ 2023-08-31
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    icon of calendar 2022-01-01 ~ 2022-09-21
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2022-12-10
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-12-14 ~ 2022-01-01
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    icon of calendar 2020-10-01 ~ 2020-12-14
    IIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address Churchill House 137-139 Brent Street, Hendon, London
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,184 GBP2025-03-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-09-08
    IIF 2 - Director → ME
  • 4
    EKCHALA UK LTD - 2022-05-04
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,580 GBP2022-07-31
    Officer
    icon of calendar 2019-07-04 ~ 2023-08-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2023-08-31
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - 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.