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

Ms Renuka Marely

    Related profiles found in government register
  • Ms Renuka Marely
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263 - 265 Soho Road, Budgetbook - Accountants, Handsworth, Birmingham, West Midlands, B21 9RY, England

      IIF 1
  • Ms Renuka Marley
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263-265, Soho Road, Birmingham, B21 9RY, England

      IIF 2
    • icon of address 70d, Belvedere Road, London, SE19 2HZ, England

      IIF 3
  • Dr. Renuka Marley
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Wharfside Street, Wharfside Street, Birmingham, B1 1RD, England

      IIF 4 IIF 5
    • icon of address 54 The Blue Apartments, 19 Francis Road, Birmingham, B16 8SU, United Kingdom

      IIF 6
  • Ms Renuka Marley
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Mcrae Lane, Mitcham, CR4 4AT, England

      IIF 7
  • Marley, Renuka, Dr
    British company secretary/director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2.03 Bnd 385-389, Oxford Street, London, W1C 2NB, England

      IIF 8
  • Marley, Renuka, Dr.
    British business executive born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Blue Apartments, Francis Road, Edgbaston, Birmingham, B16 8SU, England

      IIF 9
  • Marley, Renuka, Dr.
    British business manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Waddington Way, Upper Norwood, Greater London, SE19 3XJ

      IIF 10
  • Marley, Renuka, Dr.
    British chief executive officer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Blue Unit Broadway Plaza, 19 Francis Rd, Ladywood Edgbaston, Birmingham, West Midlands, B16 8SU, United Kingdom

      IIF 11
  • Marley, Renuka, Dr.
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1060, Rolfe Street, Smethwick, Birmingham, West Midlands, B66 2AU, England

      IIF 12
    • icon of address 54, The Blue Apartments Broadway Plaza, 19 Francis Road, Edgbaston, Birmingham, B16 8SU, England

      IIF 13
  • Marley, Renuka, Dr.
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, The Blue Apartments Broadway Plaza, 19 Francis Road, Birmingham, B16 8SU, United Kingdom

      IIF 14
  • Marley, Renuka, Dr.
    British environmental & human rights advocate born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Wharfside Street, Wharfside Street, Birmingham, B1 1RD, England

      IIF 15
  • Marley, Renuka, Dr.
    British lawyer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 The Blue Apartments, 19 Francis Road, Broadway Plaza, Birmingham, West Midlands, B16 8SU, United Kingdom

      IIF 16
  • Marley, Renuka, Dr.
    British lawyer director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Blue Unit, Broadway Plaza, 19 Frsncid Rf, Birmingham, West Midland, B16 8SU, United Kingdom

      IIF 17
  • Marley, Renuka
    English director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Mcrae Lane, Mitcham, CR4 4AT, England

      IIF 18
  • Marley, Renuka
    British business lawyer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, High Street, Croydon, CR0 1NG, England

      IIF 19
  • Marley, Renuka
    British chief executive born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Ash Road, Birmingham, B8 1DW

      IIF 20
  • Marley, Renuka
    British company director human, civil rights & envi law born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Mcrae Lane, Mitcham, Surrey, CR4 4AT, England

      IIF 21
  • Marley, Renuka
    British public sec born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Mcrae Lane, Mitcham, Surrey, CR4 4AT

      IIF 22
  • Marley, Renuka
    British renewable eenrgy legal financial consualtant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Renuka Marley, 28 Mcrae Lane, Mitcham, Sutton, Surrey, CR4 4AT, United Kingdom

      IIF 23
  • Marley, Renuka
    British

    Registered addresses and corresponding companies
    • icon of address 23 Ash Road, Birmingham, B8 1DW

      IIF 24
  • Marley, Renuka

    Registered addresses and corresponding companies
    • icon of address 54, The Blue Apartments Broadway Plaza, 19 Francis Road, Birmingham, B16 8SU, United Kingdom

      IIF 25
    • icon of address Soho City, Unit 3-5, 263-265 Soho Road, Birmingham, B21 9RY, England

      IIF 26
    • icon of address 22, Farquhar Road, London, SE19 1SP, England

      IIF 27
    • icon of address 28, Mcrae Lane, Mitcham, CR4 4AT, England

      IIF 28
    • icon of address Renuka Marley, 28 Mcrae Lane, Mitcham, Sutton, Surrey, CR4 4AT, United Kingdom

      IIF 29
  • Marley, Renu

    Registered addresses and corresponding companies
    • icon of address One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 30
  • Marley, Renuka, Dr

    Registered addresses and corresponding companies
    • icon of address 2.03 Bnd 385-389, Oxford Street, London, W1C 2NB, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4 Bloomsbury Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-02-18 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 2
    icon of address 3 Wharfside Street, Wharfside Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,100 GBP2024-05-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-04-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address 22 Knoll Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 54 Blue Unit Broad Way Plaza, 19 Francis Road Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 54 Blue Unit Broadway Plaza 19 Francis Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 3 Wharfside Street, Wharfside Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,495 GBP2024-04-30
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 15 - Director → ME
    icon of calendar 2013-04-18 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Wharfside Street, Wharfside Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-23
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2020-04-28 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Soho City, Soho Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Soho City, Bani Accountancy Ltd 263-265 Soho Road, Units 3-5, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 28 Mcrae Lane, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 7 - Has significant influence or controlOE
Ceased 8
  • 1
    ACUMEN LEARNING CONSULTANTS LTD - 2020-01-17
    LOTUS BUSINESS ACADEMY UK LIMITED - 2011-07-11
    icon of address 292 London Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,933 GBP2023-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2017-10-10
    IIF 19 - Director → ME
  • 2
    icon of address 82 London Road, Croydon, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2008-02-13
    IIF 22 - Director → ME
  • 3
    icon of address 3 Wharfside Street, Wharfside Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,100 GBP2024-05-31
    Officer
    icon of calendar 2012-06-13 ~ 2013-02-17
    IIF 30 - Secretary → ME
  • 4
    icon of address Soho City, Bani Accountancy Ltd 263-265 Soho Road, Units 3-5, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,197 GBP2017-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2012-06-01
    IIF 14 - Director → ME
    icon of calendar 2012-05-31 ~ 2016-01-01
    IIF 25 - Secretary → ME
  • 5
    icon of address 54 Blue Unit Broad Way Plaza, 19 Francis Road Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-12-02
    IIF 24 - Secretary → ME
  • 6
    icon of address 2.03 Bnd 385-389 Oxford Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ 2025-04-10
    IIF 8 - Director → ME
    icon of calendar 2024-10-15 ~ 2025-03-01
    IIF 31 - Secretary → ME
  • 7
    SUNX UK LTD - 2013-02-12
    icon of address 48 Waddington Way, Upper Norwood, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2013-06-17
    IIF 10 - Director → ME
  • 8
    icon of address 160 Rolfe Street, Smethwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2013-10-11
    IIF 12 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.