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

Sareen, Deepak

    Related profiles found in government register
  • Sareen, Deepak
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Bulkeley Road Cheadle, Cheashire, Stockport, SK8 2AD

      IIF 1
  • Sareen, Deepak
    British manager

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 2
  • Sareen, Deepak

    Registered addresses and corresponding companies
    • icon of address 42, Park Road, Camberley, GU15 2SR, United Kingdom

      IIF 3
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 4 IIF 5 IIF 6
  • Sareen, Deepak
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 8
    • icon of address 52, Butlers Court Road, Beaconsfield, HP9 1SG, England

      IIF 9
  • Sareen, Deepak
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 10
  • Sareen, Deepak
    British entreprenuer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 11 IIF 12
  • Sareen, Deepak
    British entrrepreneur born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building B, Hallamshire Business Park, Napier Street, Sheffield, S11 8HA, England

      IIF 13
  • Sareen, Deepak
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Timbers, Woburn Hill, Addlestone, KT15 2QG, England

      IIF 14
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 15 IIF 16
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, GU2 7YG, United Kingdom

      IIF 17 IIF 18
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 19 IIF 20 IIF 21
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Sareen, Deepak
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Bulkeley Road Cheadle, Cheashire, Stockport, SK8 2AD

      IIF 25
  • Sareen, Deepak
    British entreprenuer born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Deepak Sareen
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 41 IIF 42 IIF 43
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 44
  • Deepak Sareen
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Deepak Sareen
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Timbers, Woburn Hill, Addlestone, KT15 2QG, England

      IIF 60
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 61 IIF 62 IIF 63
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, GU2 7YG, United Kingdom

      IIF 64
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 65
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,054 GBP2022-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 2
    CONNECTID 11 LIMITED - 2023-06-21
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 4
    CONNECTID 12 LIMITED - 2023-06-21
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 5
    CONNECTID HOLDINGS LIMITED - 2023-06-21
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    CONNECTID LIMITED - 2023-06-21
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Timbers, Woburn Hill, Addlestone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 52 Butlers Court Road, Beaconsfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 62 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2004-02-13 ~ dissolved
    IIF 1 - Secretary → ME
  • 16
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2021-05-16 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,526 GBP2024-05-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 19
    K O AVIONEX LTD - 2006-07-26
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    510,848 GBP2024-07-31
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2006-08-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,868 GBP2024-10-29
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-10-11 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    REGENER8 ROBOROUGH LIMITED - 2024-06-28
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-02-18 ~ 2024-06-26
    IIF 12 - Director → ME
    icon of calendar 2022-02-18 ~ 2024-06-26
    IIF 6 - Secretary → ME
  • 2
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,482 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2024-10-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-10-30
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,482 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2024-10-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-10-30
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,515 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2024-10-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-10-30
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,482 GBP2024-12-31
    Officer
    icon of calendar 2023-03-07 ~ 2024-10-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2024-10-30
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 6
    GRAVINA SOLAR LIMITED - 2019-04-11
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2024-10-17 ~ 2024-10-30
    IIF 23 - Director → ME
  • 7
    SOLEMINIS SOLAR LIMITED - 2019-04-11
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2023-10-12 ~ 2024-10-30
    IIF 22 - Director → ME
  • 8
    icon of address Unit 5e Chichester Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1.10 GBP2024-12-31
    Officer
    icon of calendar 2022-02-02 ~ 2022-05-27
    IIF 11 - Director → ME
    icon of calendar 2022-02-02 ~ 2022-05-27
    IIF 5 - Secretary → ME
  • 9
    icon of address Building B, Hallamshire Business Park, Napier Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,319,742 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2024-11-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2024-11-18
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-05 ~ 2024-10-30
    IIF 17 - Director → ME
  • 11
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2022-08-30 ~ 2024-10-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ 2024-10-30
    IIF 56 - Ownership of shares – 75% or more OE
  • 12
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,476 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2024-10-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2024-10-30
    IIF 65 - Has significant influence or control OE
  • 13
    REGENER8 RHIGOS LIMITED - 2024-08-15
    icon of address Unit 15-16 Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-10-04 ~ 2024-08-09
    IIF 26 - Director → ME
    icon of calendar 2022-10-04 ~ 2024-08-09
    IIF 7 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.