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

Mr Paraag Dave

    Related profiles found in government register
  • 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 1
    • No. 1 Octagon, East Block, Forum Magnum Square, London, SE1 7GN, England

      IIF 2
  • 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 3 IIF 4
  • 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 5
  • 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 6
  • Mrs Karishma Dave
    British born in December 1975

    Resident in England

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

      IIF 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 12
  • Dave, Paraag
    British born in December 1975

    Resident in England

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

      IIF 13
  • 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 14
  • 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 15
  • Dave, Karishma
    British born in December 1975

    Resident in England

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

      IIF 16
  • DavÉ, Paraag Mukundrai
    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 17
    • 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, England

      IIF 18
  • 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
    • 6th Floor Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 6th Floor, Commodity Quay, St Katherine Docks, London, E1W 1AZ

      IIF 27
  • 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 28
    • No. 1 The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 29
  • 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 30
    • 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

      IIF 31
    • No. 1 The Octagon, County Hall East, Forum Magnum Square, London, SE1 7GN, United Kingdom

      IIF 32
    • 63, Owens Way, Rickmansworth, WD3 3PU, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • Dave, Paraag
    British 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 36
  • 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 37 IIF 38
    • 6th Floor, Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 39 IIF 40
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, MK9 1SH, England

      IIF 41
    • Salamander Quay West, Park Lane, Harefield, Uxbridge, Middlesex, UB9 6NZ, England

      IIF 42
    • Salamander Quay West, Park Lane, Harefield, Uxbridge, UB9 6NZ, England

      IIF 43
  • 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 44
  • 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 45
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 46
  • 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 47
  • 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 48
  • Dave, Paraag
    British 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 49
  • Dave, Paraag
    English born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Eagle Place, London, SW1Y 6AF, England

      IIF 50
  • 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 51
  • 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 52
    • No. 1 Octagon, East Block, Forum Magnum Square, London, London, SE1 7GN, England

      IIF 53
  • 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 54
    • G01 East Block, Forum Magnum Square, London, SE1 7GN

      IIF 55 IIF 56
  • Dave, Paraag Mukundrai
    British born in September 1975

    Resident in United Kingdom

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

      IIF 57
    • 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

      IIF 58
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 59
  • Dave, Paraag Mukundrai
    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, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 6th Floor Commodity Quay, St Katherine Docks, London, E1W 1AZ

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

      IIF 66
  • 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 67
  • 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 68
  • Dave, Karishma
    British born in December 1975

    Resident in United Kingdom

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

      IIF 69
    • 33, Wickham Way, Beckenham, London, BR3 3AE, United Kingdom

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

      IIF 71
  • 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 72
    • 1 The Octagon, County Hall East, Forum Magnum Square, Waterloo, SE1 7GN

      IIF 73
  • 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 74
  • Dave, Paraag

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

      IIF 75
child relation
Offspring entities and appointments
Active 14
  • 1
    No. 1 - The Octagon County Hall East, Forum Magnum Square, London
    Dissolved Corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    2014-09-29 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove membersOE
    IIF 28 - Right to surplus assets - 75% or moreOE
  • 2
    No. 1 Octagon, East Block, Forum Magnum Square, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66 GBP2021-04-30
    Officer
    2015-01-21 ~ dissolved
    IIF 53 - Director → ME
    2017-01-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    33 Wickham Way, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    243,830 GBP2024-04-30
    Officer
    2015-11-26 ~ now
    IIF 69 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-08-01 ~ now
    IIF 18 - Director → ME
  • 6
    63 Owens Way, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 41 - Director → ME
  • 8
    33 Wickham Way, Beckenham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,387 GBP2024-11-30
    Officer
    2023-11-21 ~ now
    IIF 70 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    KRISHNA GIFTS AND UTENSILS LIMITED - 2010-01-03
    87 Ansell Road, Tooting, London
    Active Corporate (3 parents)
    Equity (Company account)
    189,158 GBP2024-09-30
    Officer
    2022-09-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 7 - 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
  • 10
    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
    Active Corporate (3 parents)
    Equity (Company account)
    159,584 GBP2024-12-31
    Officer
    2023-04-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    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 74 - Director → ME
    2008-02-27 ~ dissolved
    IIF 44 - Director → ME
    2008-02-27 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    2017-04-05 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,386,194 GBP2023-12-31
    Officer
    2022-02-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - 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
    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
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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
    2006-04-12 ~ dissolved
    IIF 14 - Director → ME
    2007-10-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    33 Wickham Way, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    243,830 GBP2024-04-30
    Officer
    2015-11-26 ~ 2015-11-26
    IIF 13 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 21 - Director → ME
  • 3
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 23 - Director → ME
  • 4
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 20 - Director → ME
  • 5
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 22 - Director → ME
  • 6
    6th Floor Commodity Quay, St Katherine Docks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,852,479 GBP2020-12-31
    Officer
    2023-06-14 ~ 2025-08-11
    IIF 60 - Director → ME
  • 7
    BOWMARK CAPITAL PARTNERS LLP - 2008-01-02
    One, Eagle Place, London
    Active Corporate (18 parents, 55 offsprings)
    Officer
    2008-04-28 ~ 2016-10-07
    IIF 34 - LLP Member → ME
  • 8
    6th Floor Commodity Quay, St Katherine Docks, London
    Active Corporate (3 parents)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 27 - Director → ME
  • 9
    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 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,683,956 GBP2024-03-31
    Officer
    2018-06-26 ~ 2019-09-30
    IIF 43 - Director → ME
  • 11
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    171 GBP2024-12-31
    Officer
    2007-08-07 ~ 2009-11-24
    IIF 55 - Director → ME
  • 12
    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 56 - Director → ME
  • 13
    CSL DUALCOM HOLDINGS LIMITED - 2013-02-07
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2011-12-02 ~ 2016-08-12
    IIF 50 - Director → ME
    2016-11-01 ~ 2020-07-30
    IIF 36 - Director → ME
  • 14
    GREENCO SERVICES LIMITED - 2011-04-05
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-12-23 ~ 2016-08-12
    IIF 52 - Director → ME
  • 15
    2nd Floor 1 Church Road, Richmond, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2009-07-17 ~ 2013-07-31
    IIF 51 - Director → ME
  • 16
    6th Floor Commodity Quay, St Katherine Docks, London
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2017-04-28 ~ 2025-08-11
    IIF 65 - Director → ME
  • 17
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    276,237 GBP2015-06-30
    Officer
    2017-06-12 ~ 2019-12-01
    IIF 39 - Director → ME
    2024-08-01 ~ 2025-08-11
    IIF 26 - Director → ME
  • 18
    6th Floor Commodity Quay, St Katherine Docks, London, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-04-28 ~ 2025-08-11
    IIF 66 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-05-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 19
    EKEEPER GROUP LIMITED - 2025-05-20
    MORTGAGEKEEPER LIMITED - 2012-07-05
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-06-23 ~ 2019-12-01
    IIF 38 - Director → ME
    2023-06-14 ~ 2025-08-11
    IIF 64 - Director → ME
  • 20
    MCI CLUB LIMITED - 2025-05-20
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Officer
    2023-10-09 ~ 2025-08-11
    IIF 62 - Director → ME
    2017-06-23 ~ 2019-12-01
    IIF 37 - Director → ME
  • 21
    DPR CONSULTING LIMITED - 2025-05-20
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-14 ~ 2025-08-11
    IIF 63 - Director → ME
  • 22
    St. Jacques, Dene Close Chilworth, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    65,812 GBP2024-06-30
    Officer
    2009-06-03 ~ 2015-06-01
    IIF 48 - Director → ME
  • 23
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 19 - 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
    2008-02-27 ~ 2015-03-16
    IIF 73 - Director → ME
  • 25
    C/o, Chamberlain & Co, Resolution House 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-01 ~ 2007-12-31
    IIF 47 - LLP Designated Member → ME
  • 26
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 24 - Director → ME
    2020-04-09 ~ 2020-04-30
    IIF 9 - Director → ME
  • 27
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2023-10-09 ~ 2025-08-11
    IIF 61 - Director → ME
    2017-06-23 ~ 2019-12-01
    IIF 40 - Director → ME
  • 28
    ELECTRIMART LIMITED - 2006-06-29
    6th Floor Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-01 ~ 2025-08-11
    IIF 25 - Director → ME
  • 29
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-11-01 ~ 2020-07-30
    IIF 10 - Director → ME
  • 30
    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 42 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.