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

Ranjan Bhattacharya

    Related profiles found in government register
  • Ranjan Bhattacharya
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 112, 54-56, Victoria Street, St. Albans, Hertfordshire, AL1 3HZ, England

      IIF 1
  • Mr Ranjan Bhattacharya
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 716 (ground Floor Shop), Holloway Road, London, N19 3NH, United Kingdom

      IIF 2
    • icon of address 2nd Floor, Rear Suite, 54-56 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, England

      IIF 3
    • icon of address 2nd Floor (rear Suite), 54-56 Victoria Street, St Albans, AL1 3HZ, United Kingdom

      IIF 4
    • icon of address 54 - 56, Victoria Street, St Albans, Hertfordshire, AL1 3HZ, England

      IIF 5
    • icon of address 54-56, Second Floor Rear Suite, Victoria Street, St Albans, Herts, AL1 3HZ, United Kingdom

      IIF 6
    • icon of address Suite 214, 54-56 Victoria Street, St Albans, AL1 3HZ, England

      IIF 7
    • icon of address 54-56, Suite 209, Victoria Street, St. Albans, AL1 3HZ, England

      IIF 8
    • icon of address 54-56, Suite 214, Victoria Street, St. Albans, AL1 3HZ, England

      IIF 9
  • Mr Ranjan Battacharya
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56, Victoria Street, Fab Lets, 2nd Floor, St. Albans, AL1 3HZ, England

      IIF 10
  • Ranjan Bhattacharya
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor (rear Suite), 54-56 Victoria Street, St. Albans, AL1 3HZ, United Kingdom

      IIF 11
  • Mr Ranjan Bhattacharya
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 214, 54 - 56 Victoria Street, St Albans, Herts, AL1 3HZ, United Kingdom

      IIF 12
  • Bhattacharya, Ranjan
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Rear Suite, 54-56 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, England

      IIF 13
    • icon of address 2nd Floor (rear Suite), 54-56 Victoria Street, St Albans, AL1 3HZ, United Kingdom

      IIF 14
    • icon of address Suite 214, 54-56 Victoria Street, St Albans, AL1 3HZ, England

      IIF 15
    • icon of address 54-56, Suite 209, Victoria Street, St. Albans, AL1 3HZ, England

      IIF 16 IIF 17
    • icon of address Suite 112, 54-56, Victoria Street, St. Albans, Hertfordshire, AL1 3HZ, England

      IIF 18
  • Bhattacharya, Ranjan
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 54 - 56 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, England

      IIF 19
  • Bhattacharya, Ranjan
    British property born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 716 (ground Floor Shop), Holloway Road, London, N19 3NH, United Kingdom

      IIF 20
  • Bhattacharya, Ranjan
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR, United Kingdom

      IIF 21 IIF 22
  • Bhattacharya, Ranjan
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor (rear Suite), 54-56 Victoria Street, St. Albans, AL1 3HZ, United Kingdom

      IIF 23
  • Bhattacharya, Ranjan
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 214, 54 - 56 Victoria Street, St Albans, Herts, AL1 3HZ, United Kingdom

      IIF 24
  • Bhattacharya, Ranjan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor (rear Suite), 54-56 Victoria Street, St Albans, AL1 3HZ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 214 54-56 Victoria Street, St Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,525 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 15 - Director → ME
  • 2
    AVACADO CONCEPTS LTD - 2018-04-24
    icon of address 2nd Floor, Rear Suite, 54-56 Victoria Street, St Albans, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    22,206,905 GBP2023-11-30
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    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
  • 3
    icon of address 2nd Floor, 54 - 56 Victoria Street, St Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 54-56 Second Floor Suite, Victoria Street, St. Albans, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 54-56 Suite 214, Victoria Street, St. Albans, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,611,485 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Kings Lodge, London Road, West Kingsdown, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 7
    icon of address 54-56 Suite 209, Victoria Street, St. Albans, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,861,238 GBP2023-11-30
    Officer
    icon of calendar 2000-07-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MARLBOROUGH ROAD (FLATS) MANAGEMENT LIMITED - 2008-12-08
    icon of address Read Woodruff, 24 Cornwall Road, Dorchester, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,876 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor (rear Suite), 54-56 Victoria Street, St. Albans, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,004 GBP2025-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Suite 214 54 - 56 Victoria Street, St Albans, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BAKER STREET EVENTS LTD - 2017-08-08
    BSPM ENTERPRISES LTD - 2020-07-19
    FURNITURE RENTAL DIRECT LTD - 2016-06-07
    icon of address 2nd Floor (rear Suite), 54-56 Victoria Street, St Albans, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,800,825 GBP2022-11-30
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 214 54-56 Victoria Street, St Albans, Herts, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    277,770 GBP2023-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    MANGO HOMES LIMITED - 2004-07-22
    YOUR PROPERTY EMPIRE LTD - 2010-07-22
    icon of address 54-56 Suite 209, Victoria Street, St. Albans, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,167,809 GBP2023-11-30
    Officer
    icon of calendar 2002-04-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Suite 214 54-56 Victoria Street, St Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,525 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-22 ~ 2021-09-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    icon of address 54-56 Suite 214, Victoria Street, St. Albans, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,611,485 GBP2023-11-30
    Officer
    icon of calendar 2011-10-04 ~ 2014-02-06
    IIF 22 - LLP Designated Member → ME
  • 3
    BAKER STREET EVENTS LTD - 2017-08-08
    BSPM ENTERPRISES LTD - 2020-07-19
    FURNITURE RENTAL DIRECT LTD - 2016-06-07
    icon of address 2nd Floor (rear Suite), 54-56 Victoria Street, St Albans, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,800,825 GBP2022-11-30
    Officer
    icon of calendar 2015-07-29 ~ 2020-03-02
    IIF 25 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.