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

    Related profiles found in government register
  • 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 1 IIF 2
    • 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 3 IIF 4
    • No.1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 5
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, MK9 1SH, England

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

      IIF 7
    • Salamander Quay West, Park Lane, Harefield, Uxbridge, UB9 6NZ, England

      IIF 8
  • 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 9
  • 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 10
  • Dave, Paraag
    British director 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 11
  • 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 12
  • 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 13
    • No. 1 Octagon, East Block, Forum Magnum Square, London, London, SE1 7GN, England

      IIF 14
    • One, Eagle Place, London, SW1Y 6AF, England

      IIF 15
  • 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 16
    • G01 East Block, Forum Magnum Square, London, SE1 7GN

      IIF 17 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, 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 20
    • 1 The Octagon, County Hall East, Forum Magnum Square, Waterloo, SE1 7GN

      IIF 21
  • Dave, Karishma
    British company director born in December 1975

    Resident in United Kingdom

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

      IIF 22
  • 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 23 IIF 24
    • 63, Owens Way, Rickmansworth, WD3 3PU, United Kingdom

      IIF 25
  • 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 26
  • Dave, Paraag Mukundrai
    British company director born in September 1975

    Resident in United Kingdom

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

      IIF 27
  • Dave, Paraag Mukundrai
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 28
    • 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 6th Floor Commodity Quay, St Katherine Docks, London, E1W 1AZ

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

      IIF 35
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 36
  • 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 37
  • 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 38
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 39
  • 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 40
  • Dave, Paraag
    British director born in December 1975

    Resident in England

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

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
    • No. 1 The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 46
  • 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 47
    • 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

      IIF 48
    • No. 1 The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 49
    • 63, Owens Way, Rickmansworth, WD3 3PU, United Kingdom

      IIF 50
  • 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 51
  • Dave, Karishma
    British director 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
  • 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 57
  • 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
    • 212 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 64
    • 6th Floor Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 6th Floor, Commodity Quay, St Katherine Docks, London, E1W 1AZ

      IIF 68
  • 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 69 IIF 70
  • 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 71
  • Dave, Paraag

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

      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
Active 30
  • 1
    No. 1 - The Octagon County Hall East, Forum Magnum Square, London
    Dissolved corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 44 - llp-designated-member → ME
    2014-09-29 ~ dissolved
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to surplus assets - 75% or moreOE
    IIF 45 - Right to appoint or remove membersOE
  • 2
    No. 1 Octagon, East Block, Forum Magnum Square, London, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -66 GBP2021-04-30
    Officer
    2017-01-01 ~ dissolved
    IIF 20 - director → ME
    2015-01-21 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - 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 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    33 Wickham Way, Beckenham, England
    Corporate (1 parent)
    Equity (Company account)
    194,161 GBP2022-04-30
    Officer
    2015-11-26 ~ now
    IIF 24 - director → ME
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 5
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2024-08-01 ~ now
    IIF 61 - director → ME
  • 6
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-08-01 ~ now
    IIF 63 - director → ME
  • 7
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-08-01 ~ now
    IIF 60 - director → ME
  • 8
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-08-01 ~ now
    IIF 62 - director → ME
  • 9
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-08-01 ~ now
    IIF 58 - director → ME
  • 10
    63 Owens Way, Rickmansworth, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 11
    6th Floor Commodity Quay, St Katherine Docks, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,852,479 GBP2020-12-31
    Officer
    2023-06-14 ~ now
    IIF 29 - director → ME
  • 12
    6th Floor Commodity Quay, St Katherine Docks, London
    Corporate (3 parents)
    Officer
    2024-08-01 ~ now
    IIF 68 - director → ME
  • 13
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 6 - director → ME
  • 14
    6th Floor Commodity Quay, St Katherine Docks, London
    Corporate (3 parents, 7 offsprings)
    Officer
    2017-04-28 ~ now
    IIF 34 - director → ME
  • 15
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-14 ~ now
    IIF 32 - director → ME
  • 16
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    276,237 GBP2015-06-30
    Officer
    2024-08-01 ~ now
    IIF 67 - director → ME
  • 17
    6th Floor Commodity Quay, St Katherine Docks, London, London
    Corporate (3 parents, 1 offspring)
    Officer
    2017-04-28 ~ now
    IIF 35 - director → ME
  • 18
    33 Wickham Way, Beckenham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-21 ~ now
    IIF 22 - director → ME
    IIF 27 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    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
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    MORTGAGEKEEPER LIMITED - 2012-07-05
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2023-06-14 ~ now
    IIF 33 - director → ME
  • 20
    KRISHNA GIFTS AND UTENSILS LIMITED - 2010-01-03
    87 Ansell Road, Tooting, London
    Corporate (3 parents)
    Equity (Company account)
    126,732 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Corporate (3 parents)
    Officer
    2023-10-09 ~ now
    IIF 31 - director → ME
  • 22
    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
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,089 GBP2023-12-31
    Officer
    2023-04-03 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-04-03 ~ now
    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
    IIF 75 - Right to appoint or remove directorsOE
  • 23
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Corporate (3 parents)
    Officer
    2024-08-01 ~ now
    IIF 59 - 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
    2017-04-05 ~ dissolved
    IIF 23 - director → ME
    2008-02-27 ~ dissolved
    IIF 9 - director → ME
    2008-02-27 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    2017-04-05 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    100 Avebury Boulevard, Milton Keynes, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,386,194 GBP2023-12-31
    Officer
    2022-02-24 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    ST. JAMES PRIVATE FINANCE LIMITED - 2013-01-22
    ARROW CARS EUROPE LTD - 2009-05-06
    56 Granville Road, Sherborne, Dorset, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-08-01 ~ now
    IIF 65 - director → ME
  • 28
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2023-10-09 ~ now
    IIF 30 - director → ME
  • 29
    ELECTRIMART LIMITED - 2006-06-29
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-01 ~ now
    IIF 66 - director → ME
  • 30
    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
    2007-10-24 ~ dissolved
    IIF 16 - director → ME
    2006-04-12 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    33 Wickham Way, Beckenham, England
    Corporate (1 parent)
    Equity (Company account)
    194,161 GBP2022-04-30
    Officer
    2015-11-26 ~ 2015-11-26
    IIF 11 - director → ME
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BOWMARK CAPITAL PARTNERS LLP - 2008-01-02
    One, Eagle Place, London
    Corporate (21 parents, 63 offsprings)
    Officer
    2008-04-28 ~ 2016-10-07
    IIF 51 - llp-member → ME
  • 3
    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 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,683,956 GBP2024-03-31
    Officer
    2018-06-26 ~ 2019-09-30
    IIF 8 - director → ME
  • 5
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (4 parents)
    Equity (Company account)
    171 GBP2023-12-31
    Officer
    2007-08-07 ~ 2009-11-24
    IIF 17 - director → ME
  • 6
    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 18 - director → ME
  • 7
    CSL DUALCOM HOLDINGS LIMITED - 2013-02-07
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Corporate (4 parents, 8 offsprings)
    Officer
    2016-11-01 ~ 2020-07-30
    IIF 5 - director → ME
    2011-12-02 ~ 2016-08-12
    IIF 15 - director → ME
  • 8
    GREENCO SERVICES LIMITED - 2011-04-05
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2011-12-23 ~ 2016-08-12
    IIF 13 - director → ME
  • 9
    2nd Floor 1 Church Road, Richmond, United Kingdom
    Corporate (7 parents, 6 offsprings)
    Officer
    2009-07-17 ~ 2013-07-31
    IIF 12 - director → ME
  • 10
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    276,237 GBP2015-06-30
    Officer
    2017-06-12 ~ 2019-12-01
    IIF 3 - director → ME
  • 11
    6th Floor Commodity Quay, St Katherine Docks, London, London
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-04-28 ~ 2017-05-15
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    MORTGAGEKEEPER LIMITED - 2012-07-05
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-06-23 ~ 2019-12-01
    IIF 2 - director → ME
  • 13
    St. Jacques, Dene Close Chilworth, Southampton
    Corporate (1 parent)
    Equity (Company account)
    65,812 GBP2024-06-30
    Officer
    2009-06-03 ~ 2015-06-01
    IIF 10 - director → ME
  • 14
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Corporate (3 parents)
    Officer
    2017-06-23 ~ 2019-12-01
    IIF 1 - director → ME
  • 15
    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 21 - director → ME
  • 16
    C/o, Chamberlain & Co, Resolution House 12 Mill Hill, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-01-01 ~ 2007-12-31
    IIF 26 - llp-designated-member → ME
  • 17
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-04-09 ~ 2020-04-30
    IIF 42 - director → ME
  • 18
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2017-06-23 ~ 2019-12-01
    IIF 4 - director → ME
  • 19
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2016-11-01 ~ 2020-07-30
    IIF 43 - director → ME
  • 20
    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 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.