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

Mr Ashoni Kumar Mehta

    Related profiles found in government register
  • Mr Ashoni Kumar Mehta
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Manor Road, Twickenham, Middlesex, TW2 5DF

      IIF 1
  • Mehta, Ashoni Kumar
    British accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • King Charles House, Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 2
    • 40 Tangier Road, Richmond, Surrey, TW10 5DW

      IIF 3 IIF 4 IIF 5
    • Selsdon House, 212-220, Addington Road, South Croydon, Surrey, CR2 8LD, United Kingdom

      IIF 6 IIF 7
    • 40 Tangier Road, Richmond, Surrey, TW10 5DW

      IIF 8
    • 12, Manor Road, Twickenham, Middlesex, TW2 5DF

      IIF 9
    • 12, Manor Road, Twickenham, Middlesex, TW2 5DF, United Kingdom

      IIF 10
  • Mehta, Ashoni Kumar
    British cfo born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Elmbrook House, 18-19 Station Road, Sunbury-on-thames, TW16 6SB, England

      IIF 11
  • Mehta, Ashoni Kumar
    British chief financial officer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mehta, Ashoni Kumar
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40 Tangier Road, Richmond, Surrey, TW10 5DW

      IIF 22 IIF 23 IIF 24
    • 40, Tangier Road, Richmond, Surrey, TW10 5DW, United Kingdom

      IIF 25
    • 12, Manor Road, Twickenham, Middlesex, TW2 5DF, United Kingdom

      IIF 26 IIF 27
    • 12, Manor Road, Twickenham, TW2 5DF

      IIF 28
    • 12, Manor Road, Twickenham, TW2 5DF, United Kingdom

      IIF 29
  • Mehta, Ashoni Kumar
    British company secretary born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40 Tangier Road, Richmond, Surrey, TW10 5DW

      IIF 30
  • Mehta, Ashoni Kumar
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1000, Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EN, England

      IIF 31 IIF 32
    • 40 Tangier Road, Richmond, Surrey, TW10 5DW

      IIF 33
  • Mehta, Ashoni Kumar
    British finance director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Centrum Park, Tewkesbury Road, Cheltenham, Gloucestershire, GL51 9FD, United Kingdom

      IIF 34
  • Mehta, Ashoni Kumar
    British

    Registered addresses and corresponding companies
  • Mehta, Ashoni Kumar
    British accountant

    Registered addresses and corresponding companies
  • Mehta, Ashoni Kumar
    British company secretary

    Registered addresses and corresponding companies
    • 40 Tangier Road, Richmond, Surrey, TW10 5DW

      IIF 41
  • Mehta, Ashoni Kumar

    Registered addresses and corresponding companies
    • King Charles House, Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 42
    • King Charles House, Park End Street, Oxford, Oxfordshire, OX1 1JD

      IIF 43 IIF 44
    • King Charles House, Park End Street, Oxford, Oxfordshire, OX1 1JD, United Kingdom

      IIF 45
    • 1st Floor, Selsdon House, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD

      IIF 46 IIF 47 IIF 48
    • 212-220, Addington Road, South Croydon, Surrey, CR2 8LD, England

      IIF 50
    • First Floor, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD

      IIF 51
    • Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD

      IIF 52 IIF 53 IIF 54
    • Selsdon House, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD

      IIF 55
    • Selsdon House, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD, England

      IIF 56
    • Selsdon House, 212-220, Addington Road, South Croydon, Surrey, CR2 8LD, United Kingdom

      IIF 57
    • Selsdon House, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD

      IIF 58
    • 12, Manor Road, Twickenham, Middlesex, TW2 5DF, United Kingdom

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 15
  • 1
    1st Floor Selsdon House, 212-220 Addington Road, South Croydon, Surrey
    Dissolved corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 48 - secretary → ME
  • 2
    D4T4 SOLUTIONS PLC - 2023-11-15
    I S SOLUTIONS PLC - 2016-07-20
    INDUSTRIAL SYSTEMS SOLUTIONS LIMITED - 1991-08-08
    BRIGHTBAY LIMITED - 1985-07-24
    Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Corporate (7 parents, 8 offsprings)
    Officer
    2021-09-01 ~ now
    IIF 17 - director → ME
  • 3
    Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    464,905 GBP2020-12-31
    Officer
    2021-09-29 ~ dissolved
    IIF 15 - director → ME
  • 4
    CELEBRUS TECHNOLOGIES LIMITED - 2023-11-15
    SPEED-TRAP LIMITED - 2011-03-31
    SPEED-TRAP.COM LIMITED - 2010-09-01
    DELTA-E. COM LIMITED - 1999-12-02
    Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-09-29 ~ now
    IIF 21 - director → ME
  • 5
    D4T4 SOLUTIONS LTD - 2016-07-20
    CELEBRUS LIMITED - 2016-01-27
    Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-09-29 ~ now
    IIF 20 - director → ME
  • 6
    Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2021-09-29 ~ dissolved
    IIF 13 - director → ME
  • 7
    Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2021-09-29 ~ dissolved
    IIF 14 - director → ME
  • 8
    Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2021-09-29 ~ dissolved
    IIF 16 - director → ME
  • 9
    Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-09-29 ~ now
    IIF 19 - director → ME
  • 10
    212-220 Addington Road, South Croydon, Surrey, England
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,075,704 GBP2017-03-31
    Officer
    2015-11-02 ~ dissolved
    IIF 50 - secretary → ME
  • 11
    ASH MEHTA LIMITED - 2012-04-10
    ORCHARD GROWTH PARTNERS LIMITED - 2010-10-12
    12 Manor Road, Twickenham, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -57,565 GBP2023-12-31
    Officer
    2005-09-12 ~ now
    IIF 26 - director → ME
    2005-09-12 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    12 Manor Road, Twickenham, Middlesex
    Corporate (2 parents)
    Officer
    2017-12-27 ~ now
    IIF 9 - director → ME
    2008-10-13 ~ now
    IIF 59 - secretary → ME
  • 13
    Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-09-29 ~ now
    IIF 11 - director → ME
  • 14
    SPEED-TRAP LIMITED - 2009-09-15
    GIANTINFO LIMITED - 2000-11-01
    Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-09-29 ~ now
    IIF 18 - director → ME
  • 15
    1st Floor Selsdon House, 212-220 Addington Road, South Croydon, Surrey
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -168,864 GBP2014-08-31
    Officer
    2015-10-01 ~ dissolved
    IIF 47 - secretary → ME
Ceased 35
  • 1
    ULTRAMIND LIMITED - 2015-03-03
    ULTRASIS UK LIMITED - 2000-04-17
    23 York Road, London
    Dissolved corporate (2 parents)
    Officer
    2000-02-10 ~ 2002-12-31
    IIF 30 - director → ME
    2000-02-10 ~ 2002-12-31
    IIF 41 - secretary → ME
  • 2
    Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2014-03-04 ~ 2015-08-31
    IIF 2 - director → ME
    2014-03-04 ~ 2015-08-31
    IIF 42 - secretary → ME
  • 3
    Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152,053,943 GBP2023-12-31
    Officer
    2013-11-20 ~ 2015-08-31
    IIF 45 - secretary → ME
  • 4
    ADLENS GLOBAL RETAIL LIMITED - 2014-03-03
    ADLENS IPR LIMITED - 2014-02-13
    Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-11-20 ~ 2015-08-31
    IIF 44 - secretary → ME
  • 5
    J AND J TECHNOLOGIES LIMITED - 2007-05-03
    CHELTRADING 396 LIMITED - 2005-02-02
    Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -161,916,341 GBP2023-12-31
    Officer
    2013-11-20 ~ 2015-08-31
    IIF 43 - secretary → ME
  • 6
    Selsdon House 1st Floor, 212-220 Addington Road, South Croydon, Surrey
    Corporate (4 parents, 3 offsprings)
    Officer
    2016-03-09 ~ 2019-03-01
    IIF 53 - secretary → ME
  • 7
    AVICENNA HOLDINGS PLC - 2017-10-25
    AVICENNA PLC - 2017-10-25
    AVICENNA PHARMACISTS' ASSOCIATES LIMITED - 1999-06-21
    Selsdon House, 212-220 Addington Road, South Croydon, Surrey, England
    Corporate (2 parents)
    Officer
    2015-10-01 ~ 2019-03-01
    IIF 56 - secretary → ME
  • 8
    Selsdon House 212-220 Addington Road, South Croydon, Surrey
    Corporate (2 parents)
    Officer
    2015-10-01 ~ 2019-03-01
    IIF 58 - secretary → ME
  • 9
    AVICENNA LTD - 2020-02-27
    AVICENNA HOLDINGS LTD - 2017-10-25
    Selsdon House, 212-220 Addington Road, South Croydon, Surrey, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2017-08-07 ~ 2019-03-01
    IIF 57 - secretary → ME
  • 10
    Selsdon House, 212-220 Addington Road, South Croydon, Surrey
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2015-10-01 ~ 2019-03-01
    IIF 55 - secretary → ME
  • 11
    First Floor, 212-220 Addington Road, South Croydon, Surrey
    Corporate (3 parents)
    Officer
    2015-10-01 ~ 2019-03-01
    IIF 51 - secretary → ME
  • 12
    RAFT (OVERSEAS) LIMITED - 2016-01-21
    Centennium House, 100 Lower Thames Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2004-04-01 ~ 2005-01-01
    IIF 35 - secretary → ME
  • 13
    RAFT INTERNATIONAL LIMITED - 2016-01-21
    RAFT INTERNATIONAL PLC - 2006-12-20
    RIG LIMITED - 2000-09-29
    Centennium House, 100 Lower Thames Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2005-01-05 ~ 2005-08-31
    IIF 33 - director → ME
    2004-04-01 ~ 2005-01-05
    IIF 36 - secretary → ME
  • 14
    FINANCIAL OBJECTS (RISK MANAGEMENT) LIMITED - 2016-01-21
    RAFT INTERNATIONAL (UK) LIMITED - 2007-03-23
    RAFT INTERNATIONAL LIMITED - 2000-09-29
    Centennium House, 100 Lower Thames Street, London, England
    Corporate (2 parents)
    Officer
    2004-04-01 ~ 2005-01-01
    IIF 37 - secretary → ME
  • 15
    Selsdon House, 212-220 Addington Road, South Croydon, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-08-25 ~ 2019-03-01
    IIF 6 - director → ME
  • 16
    CALCITECH SYNTHETIC MINERALS EUROPE LTD - 2018-04-30
    C/o Mclarens 1 Old Station Yard, Station Road, Petworth, West Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2011-12-15 ~ 2012-11-30
    IIF 10 - director → ME
    2011-09-15 ~ 2011-09-15
    IIF 34 - director → ME
  • 17
    CRESTCHIC LIMITED - 2022-06-10
    Second Avenue, Centrum 100, Burton On Trent, Staffordshire
    Corporate (4 parents)
    Officer
    2007-04-01 ~ 2011-05-09
    IIF 27 - director → ME
  • 18
    CRESTCHIC PLC - 2023-02-27
    NORTHBRIDGE INDUSTRIAL SERVICES PLC - 2022-06-21
    Second Avenue, Centrum 100, Burton On Trent
    Corporate (7 parents, 3 offsprings)
    Officer
    2007-04-01 ~ 2021-06-15
    IIF 29 - director → ME
  • 19
    8 Poplars End, Toddington, Dunstable, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    254,164 GBP2023-09-30
    Officer
    2017-08-25 ~ 2019-03-01
    IIF 7 - director → ME
  • 20
    C J MCKENDRICK LIMITED - 2004-12-08
    1st Floor, Selsdon House, 212-220 Addington Road, South Croydon, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    246,125 GBP2018-03-31
    Officer
    2016-03-02 ~ 2019-03-01
    IIF 49 - secretary → ME
  • 21
    LPC (PHARMACEUTICAL) LTD. - 1991-09-02
    S.S.D. TEJANI LIMITED - 1988-06-09
    Snk Invesments Llp Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2015-10-01 ~ 2019-03-01
    IIF 52 - secretary → ME
  • 22
    Selsdon House 1st Floor, 212-220 Addington Road, South Croydon, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    177,000 GBP2019-03-31
    Officer
    2015-10-01 ~ 2019-03-01
    IIF 54 - secretary → ME
  • 23
    Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Corporate (1 parent)
    Officer
    2007-12-12 ~ 2011-12-31
    IIF 23 - director → ME
  • 24
    MC386 LIMITED - 2006-10-10
    Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    50,218 GBP2023-12-31
    Officer
    2007-12-12 ~ 2011-12-31
    IIF 24 - director → ME
  • 25
    Second Avenue, Centrum 100, Burton On Trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2010-07-05 ~ 2011-07-01
    IIF 25 - director → ME
  • 26
    ROCKSON BUSINESS SERVICES LIMITED - 1996-04-01
    C/o Crestchic Ltd Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,766 GBP2016-03-31
    Officer
    2009-03-27 ~ 2011-02-27
    IIF 22 - director → ME
  • 27
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2019-04-23 ~ 2021-08-31
    IIF 32 - director → ME
  • 28
    INTEGRITIE (UK) LIMITED - 2019-04-26
    ELECTRONIC ARCHIVE SOLUTIONS LIMITED - 2004-12-30
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,699,210 GBP2017-04-30
    Officer
    2019-04-23 ~ 2021-08-31
    IIF 31 - director → ME
  • 29
    ROSSLYN DATA TECHNOLOGIES LTD - 2014-04-24
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2019-04-23 ~ 2021-08-31
    IIF 12 - director → ME
  • 30
    PALLAS HEALTHCARE LIMITED - 2016-02-20
    GALEN CONSUMER LIMITED - 2015-11-16
    KAMEL LIMITED - 2002-01-31
    1st Floor Selsdon House, 212-220 Addington Road, South Croydon, Surrey
    Corporate (3 parents)
    Officer
    2015-10-01 ~ 2019-03-01
    IIF 46 - secretary → ME
  • 31
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    6 Kinghorn Street, West Smithfield, London
    Corporate (16 parents, 1 offspring)
    Officer
    2006-10-03 ~ 2011-10-05
    IIF 28 - director → ME
  • 32
    23 York Road, London
    Dissolved corporate (2 parents)
    Officer
    1999-10-04 ~ 2002-12-31
    IIF 3 - director → ME
    1999-10-04 ~ 2002-12-31
    IIF 38 - secretary → ME
  • 33
    ULTRAMIND (NORTH AMERICA) LIMITED - 2000-02-07
    EARLSBEECH LIMITED - 1999-01-28
    C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    42,407 GBP2022-07-31
    Officer
    1999-10-04 ~ 2002-12-31
    IIF 4 - director → ME
    1999-10-04 ~ 2002-12-31
    IIF 40 - secretary → ME
  • 34
    VILLIERS GROUP PLC - 2000-02-07
    CASPEN OIL PLC - 1993-02-22
    BRYSON OIL & GAS PUBLIC LIMITED COMPANY - 1988-08-08
    Kpmg Llp Stokes House, 17-25 College Square East, Belfast
    Dissolved corporate (2 parents)
    Officer
    1999-10-04 ~ 2002-12-31
    IIF 8 - director → ME
  • 35
    ULTRAMIND LIMITED - 2000-04-17
    SUPERMIND LIMITED - 1992-06-19
    SUPERMINDS LIMITED - 1991-12-10
    RISEPHASE LIMITED - 1989-10-20
    Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved corporate (2 parents)
    Officer
    1999-10-04 ~ 2002-12-31
    IIF 5 - director → ME
    1999-10-04 ~ 2002-12-31
    IIF 39 - secretary → 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.