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

Dave, Paraag

    Related profiles found in government register
  • Dave, Paraag
    British analyst programmer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Octagon, County Hall East, Forum Magnum Square, Waterloo, SE1 7GN, United Kingdom

      IIF 1
  • Dave, Paraag
    British director born in December 1975

    Resident in England

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

      IIF 2
  • DavÉ, Paraag
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 3
  • DavÉ, Paraag
    British investment manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salamander Quay West, Park Lane, Harefield, Uxbridge, Middlesex, UB9 6NZ, England

      IIF 4
  • Dave, Karishma
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Ansell Road, Tooting, London, SW17 7LT

      IIF 5
  • Mr Paraag Dave
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 6 IIF 7
  • Mrs Paraag Dave
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Octagon, County Hall East, Forum Magnum Square, Waterloo, SE1 7GN, United Kingdom

      IIF 8
  • Dave, Paraag
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 9
  • Mr Paraag Dave
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1 Octagon, East Block, Forum Magnum Square, London, London, SE1 7GN, England

      IIF 10
    • icon of address No. 1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 11
  • Dave, Paraag
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1 - The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, England

      IIF 12
  • Dave, Paraag
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, England

      IIF 13 IIF 14
    • icon of address 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 15 IIF 16
    • icon of address No.1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 17
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, MK9 1SH, England

      IIF 18
    • icon of address Salamander Quay West, Park Lane, Harefield, Uxbridge, Middlesex, UB9 6NZ, England

      IIF 19
    • icon of address Salamander Quay West, Park Lane, Harefield, Uxbridge, UB9 6NZ, England

      IIF 20
  • Dave, Paraag
    British pe investor born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1 The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 21
  • Mr Paraag Davé
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1 Octagon, County Hall East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 22
  • Dave, Parag
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1 The Octagon, County Hall East Forum Magnum Sq, London, SE1 7GN

      IIF 23
  • Dave, Parag
    British medical consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1, Octagon, East Block Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 24
  • 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
    • icon of address 212 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 31
    • icon of address 6th Floor Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 6th Floor, Commodity Quay, St Katherine Docks, London, E1W 1AZ

      IIF 35
  • Mrs Karishma Dave
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Ansell Road, Tooting, London, SW17 7LT

      IIF 36
  • Dave, Karishma
    born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1 - The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN

      IIF 37
  • Dave, Karishma
    British business owner born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1 Octagon, East Block, Forum Magnum Square, London, London, SE1 7GN, England

      IIF 38
    • icon of address 1 The Octagon, County Hall East, Forum Magnum Square, Waterloo, SE1 7GN

      IIF 39
  • Dave, Karishma
    British company director born in December 1975

    Resident in United Kingdom

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

      IIF 40
  • Dave, Karishma
    British director born in December 1975

    Resident in United Kingdom

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

      IIF 41 IIF 42
    • icon of address 63, Owens Way, Rickmansworth, WD3 3PU, United Kingdom

      IIF 43
  • Dave, Paraag
    English director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G01 East Block, Forum Magnum Square, London, SE1 7GN

      IIF 44
  • Dave, Paraag
    English investment manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salamander Quay West, Park Lane, Harefield, Middlesex, UB9 6NZ, Uk

      IIF 45
    • icon of address No. 1 Octagon, East Block, Forum Magnum Square, London, London, SE1 7GN, England

      IIF 46
    • icon of address One, Eagle Place, London, SW1Y 6AF, England

      IIF 47
  • Dave, Paraag
    English private equity born in September 1975

    Resident in United Kingdom

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

      IIF 48
    • icon of address G01 East Block, Forum Magnum Square, London, SE1 7GN

      IIF 49 IIF 50
  • Dave, Paraag

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

      IIF 51
  • Mr Paraag Mukundrai Dave
    British born in September 1975

    Resident in England

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

      IIF 52
  • Dave, Paraag Mukundrai
    British company director born in September 1975

    Resident in United Kingdom

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

      IIF 53
  • Dave, Paraag Mukundrai
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 54
    • icon of address 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 6th Floor Commodity Quay, St Katherine Docks, London, E1W 1AZ

      IIF 60
    • icon of address 6th Floor, Commodity Quay, St Katherine Docks, London, London, E1W 1AZ

      IIF 61
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 62
  • Dave, Paraag Mukundrai
    British investment manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 63
  • Mr Paraag Dave
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Octagon County Hall East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 64
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 65
  • Mr Paraag Mukundrai Davé
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 66
  • Paraag, Dave
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1, The Octagon, County Hall East, London, SE1 7GN

      IIF 67
  • Mrs Karishma Dave
    British born in December 1975

    Resident in United Kingdom

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

      IIF 68
    • icon of address 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

      IIF 69
    • icon of address No. 1 The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 70
    • icon of address 63, Owens Way, Rickmansworth, WD3 3PU, United Kingdom

      IIF 71
  • Mr Paraag Dave
    English born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1 - The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, England

      IIF 72
    • icon of address No. 1 The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 73
  • Mr Paraag Mukundrai Dave
    British born in September 1975

    Resident in United Kingdom

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

      IIF 74
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address No. 1 - The Octagon County Hall East, Forum Magnum Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    icon of calendar 2014-09-29 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 72 - Right to appoint or remove membersOE
    IIF 72 - Right to surplus assets - 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address No. 1 Octagon, East Block, Forum Magnum Square, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66 GBP2021-04-30
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2015-01-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address No. 1 Octagon, East Block, Forum Magnum Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -210 GBP2021-04-30
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 Wickham Way, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    243,830 GBP2024-04-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 42 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 63 Owens Way, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    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
  • 7
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 33 Wickham Way, Beckenham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,387 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 53 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - 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 74 - Right to appoint or remove directorsOE
    IIF 74 - 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
  • 9
    KRISHNA GIFTS AND UTENSILS LIMITED - 2010-01-03
    icon of address 87 Ansell Road, Tooting, London
    Active Corporate (3 parents)
    Equity (Company account)
    189,158 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BETTER CASA LIMITED - 2013-05-09
    BETTERCASA LIMITED - 2013-10-07
    WDOYL LIMITED - 2013-06-20
    icon of address 212 The Bon Marche Centre, 241-251 Ferndale Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,584 GBP2024-12-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 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
    icon of calendar 2008-02-27 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-04-05 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2008-02-27 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2017-04-05 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,386,194 GBP2023-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ST. JAMES PRIVATE FINANCE LIMITED - 2013-01-22
    ARROW CARS EUROPE LTD - 2009-05-06
    icon of address 56 Granville Road, Sherborne, Dorset, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -59,141 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    KARISHMAS LIMITED - 2007-10-26
    icon of address 1 The Octagon, County Hall East, Forum Magnum Square, Waterloo
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,304 GBP2022-04-30
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2006-04-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address 33 Wickham Way, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    243,830 GBP2024-04-30
    Officer
    icon of calendar 2015-11-26 ~ 2015-11-26
    IIF 2 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 28 - Director → ME
  • 3
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 30 - Director → ME
  • 4
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 27 - Director → ME
  • 5
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 29 - Director → ME
  • 6
    icon of address 6th Floor Commodity Quay, St Katherine Docks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,852,479 GBP2020-12-31
    Officer
    icon of calendar 2023-06-14 ~ 2025-08-11
    IIF 55 - Director → ME
  • 7
    BOWMARK CAPITAL PARTNERS LLP - 2008-01-02
    icon of address One, Eagle Place, London
    Active Corporate (19 parents, 54 offsprings)
    Officer
    icon of calendar 2008-04-28 ~ 2016-10-07
    IIF 67 - LLP Member → ME
  • 8
    icon of address 6th Floor Commodity Quay, St Katherine Docks, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 35 - Director → ME
  • 9
    icon of address Sea Containers House, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-20
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,683,956 GBP2024-03-31
    Officer
    icon of calendar 2018-06-26 ~ 2019-09-30
    IIF 20 - Director → ME
  • 11
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    171 GBP2024-12-31
    Officer
    icon of calendar 2007-08-07 ~ 2009-11-24
    IIF 49 - Director → ME
  • 12
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2007-08-07 ~ 2009-11-24
    IIF 50 - Director → ME
  • 13
    CSL DUALCOM HOLDINGS LIMITED - 2013-02-07
    icon of address Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2016-08-12
    IIF 47 - Director → ME
    icon of calendar 2016-11-01 ~ 2020-07-30
    IIF 17 - Director → ME
  • 14
    GREENCO SERVICES LIMITED - 2011-04-05
    icon of address Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-23 ~ 2016-08-12
    IIF 45 - Director → ME
  • 15
    icon of address 2nd Floor 1 Church Road, Richmond, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2009-07-17 ~ 2013-07-31
    IIF 44 - Director → ME
  • 16
    icon of address 6th Floor Commodity Quay, St Katherine Docks, London
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ 2025-08-11
    IIF 60 - Director → ME
  • 17
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    276,237 GBP2015-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2019-12-01
    IIF 15 - Director → ME
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 34 - Director → ME
  • 18
    icon of address 6th Floor Commodity Quay, St Katherine Docks, London, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-28 ~ 2025-08-11
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-05-15
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 19
    EKEEPER GROUP LIMITED - 2025-05-20
    MORTGAGEKEEPER LIMITED - 2012-07-05
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-14 ~ 2025-08-11
    IIF 59 - Director → ME
    icon of calendar 2017-06-23 ~ 2019-12-01
    IIF 14 - Director → ME
  • 20
    MCI CLUB LIMITED - 2025-05-20
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2019-12-01
    IIF 13 - Director → ME
    icon of calendar 2023-10-09 ~ 2025-08-11
    IIF 57 - Director → ME
  • 21
    DPR CONSULTING LIMITED - 2025-05-20
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-14 ~ 2025-08-11
    IIF 58 - Director → ME
  • 22
    icon of address St. Jacques, Dene Close Chilworth, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    65,812 GBP2024-06-30
    Officer
    icon of calendar 2009-06-03 ~ 2015-06-01
    IIF 24 - Director → ME
  • 23
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 26 - Director → ME
  • 24
    icon of address 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
    icon of calendar 2008-02-27 ~ 2015-03-16
    IIF 39 - Director → ME
  • 25
    icon of address C/o, Chamberlain & Co, Resolution House 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-12-31
    IIF 23 - LLP Designated Member → ME
  • 26
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-09 ~ 2020-04-30
    IIF 3 - Director → ME
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 32 - Director → ME
  • 27
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2023-10-09 ~ 2025-08-11
    IIF 56 - Director → ME
    icon of calendar 2017-06-23 ~ 2019-12-01
    IIF 16 - Director → ME
  • 28
    ELECTRIMART LIMITED - 2006-06-29
    icon of address 6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ 2025-08-11
    IIF 33 - Director → ME
  • 29
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-01 ~ 2020-07-30
    IIF 4 - Director → ME
  • 30
    WEBWAY ONE LIMITED - 2001-05-23
    VYTEK CONSULTING LIMITED - 1999-10-13
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,562,806 GBP2018-04-30
    Officer
    icon of calendar 2018-06-26 ~ 2020-07-30
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.