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

Rana, Satish Kumar

    Related profiles found in government register
  • Rana, Satish Kumar

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Paul's Square, Birmingham, B3 1RB, England

      IIF 1
  • Rana, Satish

    Registered addresses and corresponding companies
    • City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
  • Rana, Satish
    British

    Registered addresses and corresponding companies
    • Flat 10, 216 Kennington Road, London, SE11 6HR, United Kingdom

      IIF 6
  • Rana, Sash

    Registered addresses and corresponding companies
    • City House, Davidson Road, Lichfield, WS14 9DZ

      IIF 7 IIF 8
    • City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 9 IIF 10
    • F2 & F3 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 11 IIF 12
    • Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 13
    • Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • Unit 3, Pool Street, Wolverhampton, WV2 4BS, England

      IIF 16
  • Rana, Sash
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3365 The Pentagon, Century Way, Leeds, LS15 8ZB, United Kingdom

      IIF 17 IIF 18
    • F2 & F3 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 19
    • Fox Farm, Cadney Road, Howsham, Market Rasen, LN7 6LA, England

      IIF 20
  • Rana, Sash
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 21
    • Unit 3, Pool Street, Wolverhampton, WV2 4BS, England

      IIF 22
  • Mr Sash Rana
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 23
  • Rana, Satish
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rana, Satish
    British chief financial officer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 27 IIF 28
  • Rana, Satish
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 216 Kennington Road, London, SE11 6HR, United Kingdom

      IIF 29
  • Rana, Satish Kumar
    British accountant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Asset Vault, Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 30
    • Grosvenor House, 11 St. Paul's Square, Birmingham, B3 1RB, England

      IIF 31
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 32
  • Rana, Satish Kumar
    British chief financial officer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 33
  • Rana, Satish Kumar
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cathedral Place, 42-44 Waterloo Street, Birmingham, B2 5QB, England

      IIF 34
    • Cathedral Place, 42-44 Waterloo Street, Birmingham, B2 5QB, United Kingdom

      IIF 35 IIF 36
    • One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 37
    • Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 38
child relation
Offspring entities and appointments 27
  • 1
    ACL 2017 LIMITED
    - now 04738107 08202562... (more)
    ACCEPT CARDS LIMITED
    - 2017-03-21 04738107 10646644... (more)
    INDEPENDENT COMMERCIAL MORTGAGES LIMITED - 2008-05-14
    City House, Davidson Road, Lichfield
    Dissolved Corporate (9 parents)
    Officer
    2016-04-20 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    ACRL 2017 LIMITED
    - now 08202562 04738107... (more)
    ACCEPT CARDS RENTALS LIMITED
    - 2017-03-21 08202562
    City House, Davidson Road, Lichfield
    Dissolved Corporate (9 parents)
    Officer
    2016-04-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    AR2017 LIMITED
    10975022
    Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-21 ~ 2017-12-21
    IIF 30 - Director → ME
  • 4
    CARROLL CONSULTING LIMITED
    10752655
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-01 ~ 2023-08-01
    IIF 38 - Director → ME
  • 5
    CORE ENERGY GROUP LTD
    - now 17031271
    NANOCORE ENERGY LTD
    - 2026-02-18 17031271
    20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    2026-02-13 ~ now
    IIF 24 - Director → ME
    2026-02-13 ~ now
    IIF 5 - Secretary → ME
  • 6
    LIBERATE HOMES LIMITED
    07127628
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-11-26 ~ 2014-06-05
    IIF 29 - Director → ME
    2010-11-26 ~ 2014-06-05
    IIF 6 - Secretary → ME
  • 7
    MONEK DATA SERVICES LIMITED
    - now 11066556
    DATAM GROUP LIMITED
    - 2022-05-18 11066556
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (6 parents)
    Officer
    2019-04-15 ~ 2023-08-01
    IIF 11 - Secretary → ME
  • 8
    MONEK GROUP LIMITED
    11091040
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2019-09-24 ~ 2023-08-01
    IIF 14 - Secretary → ME
  • 9
    MONEK LIMITED
    09767332
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2019-09-21 ~ 2023-08-01
    IIF 12 - Secretary → ME
  • 10
    MONEK MERCHANT SERVICES LTD
    - now 11894023
    NOWPAY LTD
    - 2022-03-28 11894023
    NOWPAY SERVICES LIMITED
    - 2019-11-28 11894023
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (4 parents)
    Officer
    2020-05-01 ~ 2023-08-01
    IIF 19 - Director → ME
    2019-04-05 ~ 2023-08-01
    IIF 13 - Secretary → ME
  • 11
    MONEK TECHNOLOGY LIMITED - now
    AXIAR PAYMENT SOLUTIONS LIMITED
    - 2017-04-20 05729970
    Innovation House, Davidson Road, Lichfield, England
    Dissolved Corporate (11 parents)
    Officer
    2016-11-29 ~ 2017-03-07
    IIF 27 - Director → ME
    2016-04-20 ~ 2017-03-07
    IIF 2 - Secretary → ME
  • 12
    NANOSTREAM ENERGY INTERNATIONAL LTD
    16925474
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-12-22 ~ now
    IIF 25 - Director → ME
    2025-12-22 ~ now
    IIF 4 - Secretary → ME
  • 13
    NANOSTREAM ENERGY LTD
    - now 16130386
    NANOSTREAM LTD
    - 2025-09-12 16130386
    Fox Farm Cadney Road, Howsham, Market Rasen, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-12-11 ~ now
    IIF 20 - Director → ME
  • 14
    NANOSTREAM FUTURE ENERGY LTD
    SC874321
    First Floor, Kintail House, Beechwood Park, Sir Walter Scott Drive, Inverness, Scotland
    Active Corporate (4 parents)
    Officer
    2026-01-06 ~ now
    IIF 26 - Director → ME
    2026-01-06 ~ now
    IIF 3 - Secretary → ME
  • 15
    NOWPAY FINANCIAL LTD
    12036752
    F2 & F3 Davidson Road, Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    OXYGEN FINANCE GROUP LIMITED
    11010451 09520338
    1st Floor Enterprise House, 115 Edmund Street, Birmingham, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2017-11-22 ~ 2018-11-08
    IIF 35 - Director → ME
  • 17
    OXYGEN FINANCE LIMITED
    - now 05288899
    HURRY DOWN LIMITED - 2005-01-25
    1st Floor Enterprise House, 115 Edmund Street, Birmingham, England
    Active Corporate (21 parents)
    Officer
    2017-11-22 ~ 2018-11-08
    IIF 36 - Director → ME
  • 18
    PORGE LTD
    03813082
    4th Floor, Cathedral Place, 42-44 Waterloo Street, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2018-08-03 ~ 2018-11-08
    IIF 34 - Director → ME
  • 19
    R2E ENTERPRISES LTD
    - now 14763659
    RENEWABLE BUSINESS SOLUTIONS LTD - 2024-04-17
    3365 The Pentagon Century Way, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-09-19 ~ now
    IIF 17 - Director → ME
  • 20
    R2E HOLDINGS LTD
    15943408
    3365 The Pentagon Century Way, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-09-09 ~ now
    IIF 18 - Director → ME
  • 21
    SECURE HOSTING LIMITED
    03545151
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (11 parents)
    Officer
    2016-11-29 ~ 2017-04-11
    IIF 28 - Director → ME
    2016-04-11 ~ 2017-04-11
    IIF 10 - Secretary → ME
  • 22
    UPG PAYMENTS LIMITED
    09398000
    City House, Davidson Road, Lichfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 33 - Director → ME
    2016-04-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 23
    UPG PLC
    - now 04087620
    UNIVERSAL PAYMENT GATEWAY PLC - 2010-08-02
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2016-12-09 ~ 2019-12-27
    IIF 37 - Director → ME
  • 24
    VRY LIMITED
    - now 09536575
    9536575 ASSET VAULT LIMITED
    - 2017-10-12 09536575
    INTERACTIVE GATEWAY LIMITED - 2016-10-27
    Grosvenor House, 11 St. Paul's Square, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-04-24 ~ 2018-02-25
    IIF 31 - Director → ME
    2017-05-22 ~ 2018-02-25
    IIF 1 - Secretary → ME
  • 25
    VRY NO1 LIMITED
    - now 09536493
    ASSET VAULT NO2 LIMITED
    - 2017-10-11 09536493
    STAR INTERACTIVE LIMITED
    - 2017-05-23 09536493
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-22 ~ 2018-06-15
    IIF 32 - Director → ME
  • 26
    WAYROO LIMITED
    - now 11928953
    DATELLITECH LTD
    - 2020-05-18 11928953
    Unit 3 Pool Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-05 ~ dissolved
    IIF 22 - Director → ME
    2019-04-05 ~ dissolved
    IIF 16 - Secretary → ME
  • 27
    YOLEY LIMITED
    14113958 12650017
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Officer
    2022-05-18 ~ 2023-08-01
    IIF 15 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.