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 Aravind Sasidharan

    Related profiles found in government register
  • Mr Aravind Sasidharan
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 1
  • Mr Manoharan Masilamani
    Indian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Little Roke Road, Kenley, Surrey, CR8 5NF, England

      IIF 2
  • Mr Raghavan Thandalam
    Indian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bridgewater Road, Wembley, HA0 1AU, England

      IIF 3
  • Mr. Adnan Sunelwala
    Indian born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 4
  • Mr Nileshkumar Chauhan
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rainbird Close, Wembley, Middlesex, HA0 1FU, England

      IIF 5
  • Thandalam, Raghavan
    Indian software professional born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bbk Partnership, Crown House, 2a Ashfield Parade, Southgate, London, N14 5EJ, United Kingdom

      IIF 6
  • Iyer, Arvind Sankaran
    British it consultancy born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 7
  • Iyer, Arvind Sankaran
    British it consultant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chiltern Close, Staines-upon-thames, TW18 2BU, England

      IIF 8
  • Iyer, Arvind Sankaran
    British software professional born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 424 The Blenheim Centre, Prince Regent Road, Hounslow, TW3 1ND, England

      IIF 9
  • Mr Arvind Sankaran Iyer
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 10
    • icon of address 1, Chiltern Close, Staines-upon-thames, TW18 2BU, England

      IIF 11
  • Mr Ravikumar Radhakrishnan
    Indian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, Brentford, TW8 9ES, England

      IIF 12
  • Singh, Raj Narayan
    Indian software professional born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23b, Crook Log, Bexleyheath, DA6 8EB, England

      IIF 13
  • Mr Raj Narayan Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23b, Crook Log, Bexleyheath, DA6 8EB, England

      IIF 14
  • Mrs Kankanala Kalpana
    Indian born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Flat 9, 36, Denison Road, Manchester, M14 5RY, England

      IIF 15
  • Kalpana, Kankanala
    Indian software professional born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Flat 9, 36, Denison Road, Manchester, Lancashire, M14 5RY, England

      IIF 16
  • Chauhan, Nileshkumar
    Indian software professional born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rainbird Close, Wembley, Middlesex, HA0 1FU, England

      IIF 17
  • Kumar, Anil
    Indian businessman born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 18 IIF 19
  • Mr Kalirajan Natarajan
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Weyman Road, London, SE3 8RS, United Kingdom

      IIF 20
  • Mr Manoharan Masilamani
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beckett Avenue, Kenley, CR8 5LT, England

      IIF 21
  • Mr Navin Kumar Karra
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU

      IIF 22
  • Sankhe, Bipin
    Indian business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 707, Central Aprtments, 455 High Road Wembley, London, HA9 7AF, England

      IIF 23
  • Chinnasamy, Gopalakrishnan
    Indian software professional born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 518, Cutmore Ropeworks, 1 Arboretum Place, Barking, Essex, IG11 7GT, England

      IIF 24
  • Kumar, Anil
    Indian software professional born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB

      IIF 25
  • Masilamani, Manoharan
    British it professional born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beckett Avenue, Kenley, CR8 5LT, England

      IIF 26
  • Mr Anil Kumar
    Indian born in March 1967

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kunal Gautam, 33/25-26, Iiird Floor, West Patel Nagar, New Delhi, 110008, India

      IIF 27
  • Mr Anil Kumar
    Indian born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14994113 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr Anil Kumar
    Indian born in June 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address B5/104 Maya Garden City, Nagla Road, Singhpura, Zirakpur, 140603, India

      IIF 29
  • Mr Dhandapani Shanker
    Indian born in June 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address A-604, Spring Beauty Appt, Itpl Main Road, Kundalahalli, Bangalore - 560037, 560037, India

      IIF 30
  • Mrs Preetha Savithiri Swaminathan
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Boyleston Road, Birmingham, West Midlands, B28 9JL, England

      IIF 31
  • Natarajan, Kalirajan
    British software engineer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Weyman Road, London, SE3 8RS, England

      IIF 32
  • Natarajan, Kalirajan
    British software professional born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chaneys Chartered Surveyors, Chiltern House, Marsack Street, Caversham, Reading, RG4 5AP, England

      IIF 33
  • Anil Kumar
    Indian born in May 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Philbeach House, Dale, Haverfordwest, SA62 3QU, United Kingdom

      IIF 34
  • Mr Anil Kumar
    Indian born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
  • Mr Anil Kumar
    Indian born in July 1979

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36
  • Mr Anil Kumar
    Indian born in November 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit D, Marlow Road, Leicester, LE32BQ, United Kingdom

      IIF 37
  • Mr Navneet Aneja
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Hill Rise, Greenford, UB6 8PE, England

      IIF 38
    • icon of address K&b Accountancy Group, 1st Floor, The South Quay Building, 189 Marsh Wall, London, E14 9SH, England

      IIF 39
    • icon of address Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 40
  • Mr Ranganath Nadella
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 63 Block B Paragon Site, Boston Park Road, Brentford, TW8 9RN, England

      IIF 41
  • Mrs Lavanya Gamsani
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 King Street, Subway, Watford, WD18 0BW, England

      IIF 42
  • Mrs Lavanya Gamsani
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 King Street, Subway, Watford, WD18 0BW, England

      IIF 43 IIF 44
    • icon of address 11 King Street, Watford, WD18 0BW

      IIF 45 IIF 46
    • icon of address 11, King Street, Watford, WD18 0BW, England

      IIF 47
  • Radhakrishnan, Ravikumar
    Indian director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, Brentford, TW8 9ES, England

      IIF 48
  • Radhakrishnan, Ravikumar
    Indian software professional born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Wellington House, Wellington Street, Swindon, Wiltshire, SN1 1EB, England

      IIF 49
  • Sunelwala, Adnan, Mr.
    Indian software professional born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 50
  • Arakkott, Surendran
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Eton Way, Dartford, DA1 5HL, England

      IIF 51
  • Arakkott, Surendran
    British software professional born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Eton Way, Dartford, DA1 5HL, England

      IIF 52
  • Anil Kumar
    Indian born in August 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 53 IIF 54
  • Mr Krishnan Padmanabha Iyengar
    Indian born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Cowleaze, Purton, Swindon, SN5 4FY, England

      IIF 55
  • Mr Krishnaraj Pannati
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Birkbeck, Waveney Drive, Chelmsford, CM1 7PJ, England

      IIF 56
  • Mr Sarma Amirapu
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Angel Road, Harrow, Middlesex, HA1 1JZ, England

      IIF 57
  • Mrs Harshni Avadhannla
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Hunting Place, Hounslow, TW5 0NR, England

      IIF 58
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 59
  • Pannati, Krishnaraj
    British it consultancy born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Kingston Street, Cambridge, CB1 2NU

      IIF 60
  • Swaminathan, Preetha Savithiri
    Indian software professional born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Boyleston Road, Birmingham, B28 9JL, England

      IIF 61
  • Anil Kumar
    Indian born in April 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 62
  • Karra, Navin Kumar
    British software professional born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 63
  • Kumar, Anil
    Indian businessman born in May 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Philbeach House, Dale, Haverfordwest, SA62 3QU, United Kingdom

      IIF 64
  • Mr Ananth Thangaraj
    Indian born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Burnham Road, Coventry, CV3 4BU, United Kingdom

      IIF 65
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Mr Praveen Kumar Gangasani
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Digital World Center, The Quays, 1 Lowry Plaza, Manchester, M50 3UB, United Kingdom

      IIF 67
    • icon of address 16, Talbot Avenue, Slough, SL3 8DB, England

      IIF 68
    • icon of address 1, Ecclestone Road, Ebbsfleet Valley, Swanscombe, DA10 1FX, England

      IIF 69
    • icon of address 1, Ecclestone Road, Western Cross ,ebbsfleet Vally, Swanscombe, Kent, DA10 1FX, United Kingdom

      IIF 70
  • Mr Surendran Arakkott
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Eton Way, Dartford, DA1 5HL

      IIF 71
    • icon of address 40, Eton Way, Dartford, DA1 5HL, England

      IIF 72
  • Mr Vandanapu Vamshi Chaitanya
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Spring Grove Crescent, Hounslow, TW3 4DB, England

      IIF 73
  • Shanker, Dhandapani
    Indian software professional born in June 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address A-604, Spring Beauty Appt, Itpl Main Road, Kundalahalli, Brookefields, Bangalore - 560037, 560037, India

      IIF 74
  • Vaishnav, Tapasvi Satishchandra
    Indian director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol & West House, Post Office Road, Bournemouth, Dorset, BH1 1BL, United Kingdom

      IIF 75
  • Vaishnav, Tapasvi Satishchandra
    Indian it consultant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol & West House, Post Office Road, Bournemouth, Dorset, BH1 1BL, United Kingdom

      IIF 76
  • Gamsani, Lavanya
    British business woman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 King Street, Subway, Watford, WD18 0BW, England

      IIF 77
  • Gamsani, Lavanya
    British businesswoman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 King Street, Subway, Watford, WD18 0BW, England

      IIF 78
  • Gamsani, Lavanya
    British software consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Butely Road, Luton, LU4 9HE, United Kingdom

      IIF 79
  • Gamsani, Lavanya
    British software professional born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Subway, 11 King Street, Watford, WD18 0BW, England

      IIF 80
  • Kumar, Anil
    Indian director born in May 1961

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mohalla Soodan, Nurmahal, Jalandhar, Punjab, India

      IIF 81
  • Kumar, Anil
    Indian independent director born in June 1962

    Resident in India

    Registered addresses and corresponding companies
    • icon of address D-19, C. C Colony, Opposite Rana Pratap Bagh, Delhi, Delhi 110007, India

      IIF 82
  • Kumar, Anil
    Indian manager born in March 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 56, Sunrising, Looe, PL13 1NE, United Kingdom

      IIF 83
  • Mr Gopalakrishnan Chinnasamy
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stratford Lane, Rugby, CV22 5RA, England

      IIF 84
  • Mr Jayakrishnan Narayanan
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, International Way, Sunbury-on-thames, TW16 7HQ, England

      IIF 85
  • Mr Vijay Vallabhaneni
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Dover House Road, London, SW15 5AU, England

      IIF 86 IIF 87
    • icon of address 34, Dover House Road, London, SW15 5AU, United Kingdom

      IIF 88
  • Mr Vijay Vallabhaneni
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Dover House Road, London, SW15 5AU, England

      IIF 89
  • Aneja, Navneet
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Hill Rise, Greenford, UB6 8PE, England

      IIF 90
  • Dr Brian Paul Sentance
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Catmose Park Road, Oakham, LE15 6HN, England

      IIF 91
  • Gamsani, Lavanya
    British,indian business woman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 King Street, Watford, WD18 0BW, England

      IIF 92
  • Gamsani, Lavanya
    British,indian businesswoman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 King Street, Subway, Watford, WD18 0BW, England

      IIF 93
  • Gamsani, Lavanya
    British,indian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, King Street, Watford, WD18 0BW, England

      IIF 94
  • Gamsani, Lavanya
    British,indian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pierrepont Ltd, The Carlile Institute Business Centre, Huddersfield Road , Meltham, Holmfirth, HD9 4AE, United Kingdom

      IIF 95
  • Gamsani, Lavanya
    British,indian sostware professional born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, King Street, Watford, WD18 0BW

      IIF 96
  • Kumar, Anil
    Indian director born in January 1967

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 193, High Street, Hornchurch, Essex, RM11 3XT, England

      IIF 97
  • Kumar, Anil
    Indian director born in March 1967

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kunal Gautam, 33/25-26, Iiird Floor, West Patel Nagar, New Delhi, 110008, India

      IIF 98
  • Kumar, Anil
    Indian director born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14994113 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Kumar, Anil
    Indian businessman born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 100
  • Kumar, Anil
    Indian director born in April 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 101
  • Kumar, Anil
    Indian software engineer born in June 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address B5/104 Maya Garden City, Nagla Road, Singhpura, Zirakpur, 140603, India

      IIF 102
  • Mr Ravi Kanth Rao Rangineni
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sellars Way, Basildon, SS15 5WE, England

      IIF 103
  • Sankhe, Bipin Sadanand
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 366-368, Kings Road, Chelsea, London, SW3 5UZ, England

      IIF 104
  • Senapati, Anil Kumar
    Indian software professional born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 154, Clarkson Court, Hatfield, Hertfordshire, AL10 9GY, United Kingdom

      IIF 105
  • Senapati, Anil Kumar
    Indian software proffesional born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 39, Chiltern Park Avenue, Berkhamsted, HP4 1EX, United Kingdom

      IIF 106
  • Avadhannla, Harshni
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 107
  • Avadhannla, Harshni
    British software professional born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Hunting Place, Hounslow, TW5 0NR, England

      IIF 108
  • Chinnasamy, Gopalakrishnan
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Warren Hill Road, Birmingham, B44 8EX, England

      IIF 109
  • Chinnasamy, Gopalakrishnan
    British it consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stratford Lane, Rugby, CV22 5RA, England

      IIF 110
  • Kumar, Anil
    Indian management professional born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 111
  • Kumar, Anil
    Indian treding born in July 1979

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 112
  • Kumar, Anil
    Indian director born in November 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit D, Marlow Road, Leicester, LE3 2BQ, United Kingdom

      IIF 113
  • Mullagiri, Anil Kumar
    British software professional born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Hook Road, Chessington, KT9 1EQ, England

      IIF 114
  • Mr Anil Kumar Mullagiri
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Hook Road, Chessington, KT9 1EQ, England

      IIF 115
  • Mr Nalinakumar Madavan Balakrishnan
    Indian born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, 20 - 23 Woodside Place, Glasgow, G3 7QF

      IIF 116
  • Mr Vamshi Chaitanya Vandnapu
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Corporation Avenue, Corporation Avenue, Hounslow, TW4 6AZ, England

      IIF 117
  • Narayanan, Jayakrishnan
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 118
    • icon of address 79, International Way, Sunbury-on-thames, Surrey, TW16 7HQ, England

      IIF 119
    • icon of address Transport House, Uxbridge Road, Hillingdon, Uxbridge, UB10 0LY, England

      IIF 120
  • Narayanan, Jayakrishnan
    British it consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 121
  • ., Vinita
    Indian software professional born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Craigwell Avenue, Feltham, Middlesex, TW13 7JR, United Kingdom

      IIF 122
  • Kumar, Anil
    India chartered accountant born in March 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 14, Amblecote Meadows, Grove Park, London, SE12 9TA

      IIF 123
  • Mr Anand Sharma
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Southfield Road, High Wycombe, Buckinghamshire, HP13 5JZ, United Kingdom

      IIF 124
  • Mr Prasanth Mullasseril Janardhanan
    Indian born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 125
  • Mrs Nalini Kumari Haresamudram
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Hook Road, Chessington, KT9 1EQ, England

      IIF 126
  • Mrs Suman Bala
    Indian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Greenhill Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8DG, United Kingdom

      IIF 127
  • Narayanam, Chandra Shekhar
    Indian software professional born in June 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 42, Capri Road, Croydon, CR0 6LE, England

      IIF 128
  • Pandian Sundaramurthy
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Halton Close, London, N11 3HQ, England

      IIF 129
  • Amirapu, Satyanarayana Sarma

    Registered addresses and corresponding companies
    • icon of address 21, Glover Road, Pinner, HA5 1LQ, England

      IIF 130
  • Bala, Suman
    Indian head of software testing born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Gatcombe, Great Holm, Milton Keynes, Buckinghamshire, MK8 9EA, England

      IIF 131
  • Bala, Suman
    Indian software professional born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46a, Hamilton Avenue, Leeds, West Yorkshire, LS7 4EQ, United Kingdom

      IIF 132
  • Krishna Chaithanya Dhulipala
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Trentbridge Close, Ilford, Essex, IG6 3DG, England

      IIF 133
  • Mr Adrian Gerald Andrew Tawse
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cornwall Road, Dorchester, Dorset, DT1 1RX

      IIF 134
  • Sentance, Brian Paul, Dr
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Catmose Park Road, Oakham, LE15 6HN, England

      IIF 135
  • Sundaramurthy, Pandian
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Halton Close, London, N11 3HQ, England

      IIF 136
  • Vallabhaneni, Vijay
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Dover House Road, London, SW15 5AU, England

      IIF 137
    • icon of address 34, Dover House Road, London, SW15 5AU, United Kingdom

      IIF 138 IIF 139
  • Vallabhaneni, Vijay
    British employment born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Dover House Road, London, SW15 5AU, United Kingdom

      IIF 140 IIF 141
  • Vallabhaneni, Vijay
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Dover House Road, London, SW15 5AU, England

      IIF 142
  • Vinita .
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Craigwell Avenue, Feltham, Middlesex, TW13 7JR, United Kingdom

      IIF 143
  • Gangasani, Praveen Kumar
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 947, Romford Road, London, E12 5JR, England

      IIF 144
  • Gangasani, Praveen Kumar
    British computer consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ecclestone Road, Western Cross ,ebbsfleet Vally, Swanscombe, Kent, DA10 1FX, United Kingdom

      IIF 145
  • Gangasani, Praveen Kumar
    British it consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ecclestone Road, Ebbsfleet Valley, Swanscombe, DA10 1FX, England

      IIF 146
  • Gangasani, Praveen Kumar
    British it professional born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Perrin Road, Dartford, Kent, DA1 5UE, United Kingdom

      IIF 147
  • Pasuvanthanai Subburaj, Manikandan
    Indian software professional born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Arlington Road, Ashford, TW15 2LS, England

      IIF 148
  • Sasidharan, Aravind
    Indian it professional born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 149
  • Sasidharan, Aravind
    Indian software professional born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW

      IIF 150
  • Shanker, Dhandapani

    Registered addresses and corresponding companies
    • icon of address A-604, Spring Beauty Appt, Itpl Main Road, Kundalahalli, Brookefields, Bangalore - 560037, 560037, India

      IIF 151
  • Chauhan, Nilesh
    Indian consultant born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rainbird Close, Wembley, HA0 1FU, United Kingdom

      IIF 152
  • Chauhan, Nileshkumar
    Indian software professional born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Danes Court, Northend Road, Wembley, Middlesex, HA90AD, England

      IIF 153
  • Haresamudram, Nalini Kumari
    British software professional born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Hook Road, Chessington, KT9 1EQ, England

      IIF 154
  • Kalpana, Kankanala

    Registered addresses and corresponding companies
    • icon of address Regent House, Flat 9, 36, Denison Road, Manchester, Lancashire, M14 5RY, England

      IIF 155
  • Mr Bipin Sankhe
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Edison Road, Office 8,edison Workspace, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 156
  • Narayanan, Jayakrishnan

    Registered addresses and corresponding companies
    • icon of address 2, Hibiscus House, Feltham, TW13 4GG, England

      IIF 157
  • Sankhe, Bipin Sadanand
    Indian it consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 382, London Road, Mitcham, Surrey, CR4 4EA, United Kingdom

      IIF 158
  • Sentance, Brian Paul, Dr
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, England

      IIF 159
    • icon of address 11, Catmose Park Road, Oakham, LE15 6HN, England

      IIF 160
  • Sharma, Anand
    Indian software professional born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Glebelands Avenue, Ilford, IG27DN, United Kingdom

      IIF 161
  • Tawse, Adrian Gerald Andrew
    British software professional born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cornwall Road, Dorchester, Dorset, DT1 1RX, England

      IIF 162
  • Thangaraj, Ananth
    Indian software professional born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Burnham Road, Coventry, West Midlands, CV3 4BU, United Kingdom

      IIF 163
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 164
  • Vandanapu, Vamshi Chaitanya
    Indian software professional born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Spring Grove Crescent, Hounslow, TW3 4DB, England

      IIF 165
  • Aneja, Navneet
    Indian software professional born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Conifer Way, North Wembley, London, HA0 3QR

      IIF 166
  • Haresamudram, Nalini Kumari
    Indian

    Registered addresses and corresponding companies
    • icon of address 253, Hook Road, Chessington, KT9 1EQ, England

      IIF 167
  • Krishnan, Padmanabha Iyengar
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Upper Ox Hill, Purton, Swindon, SN5 4GG, England

      IIF 168
  • Krishnan, Padmanabha Iyengar
    British information technology born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Cowleaze, Purton, Swindon, SN5 4FY, England

      IIF 169
  • Mandnikar, Dattaprasad Bhausaheb
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Harkett Close, Harrow, HA3 7EY, England

      IIF 170
  • Mandnikar, Dattaprasad Bhausaheb
    British software professional born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dhamma Dipa, Harewood End, Hereford, HR2 8JS, United Kingdom

      IIF 171
  • Masilamani, Manoharan
    British software professional born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Little Roke Road, Kenley, CR8 5NF, England

      IIF 172
  • Mr Anil Kumar
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Keats Way, Greenford, UB6 9HE, United Kingdom

      IIF 173
  • Mr Dattaprasad Bhausaheb Mandnikar
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Harkett Close, Harrow, HA3 7EY, England

      IIF 174
  • Mr Elangovan Nagarajan
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Wheeler Close, Aylesbury, HP20 1JU, England

      IIF 175
  • Mr Nalinakumar Madavan Balakrishnan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Profile West, 950 Great West Road, Brentford, TW8 9ES, England

      IIF 176
  • Mr Ravindra Bharathi Balasubramaniam
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Avenue Road, Sutton, SM2 6JE, England

      IIF 177
  • Nadella, Ranganath

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 178
  • Narayanan, Jayakrishnan, Mr.
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 179
  • Narayanan, Jayakrishnan, Mr.
    British engineer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, International Way, Sunbury-on-thames, TW16 7HQ, England

      IIF 180
  • Pannati, Krishnaraj
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2, Mansfield House, Mansfield Road, Ilford, Essex, IG1 3AZ, United Kingdom

      IIF 181
  • Subramanian, Srividya
    Indian software professional born in November 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Apt 506 Margarita Plaza, 81 Adelaide Street, Belfast, Antrim, BT2 8FF, Northern Ireland

      IIF 182
  • Jacob, Jeswin Jain

    Registered addresses and corresponding companies
    • icon of address 12, Bryn Drive, Stockport, Cheshire, SK5 7JD, United Kingdom

      IIF 183
  • Mandnikar, Dattaprasad Bhausaheb

    Registered addresses and corresponding companies
    • icon of address Dhamma Dipa, Pencoyd, St. Owens Cross, Hereford, HR2 8NG

      IIF 184
  • Mr Anil Kumar
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 185 IIF 186
  • Mr Jeswin Jain Jacob
    British born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bryn Drive, Stockport, Cheshire, SK5 7JD, United Kingdom

      IIF 187
    • icon of address Room 1, 461 Gorton Road, Stockport, SK5 6LR, United Kingdom

      IIF 188
  • Mr Ranjit Ranjan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Hastings Avenue, Barkingside, Ilford, IG6 1DZ, United Kingdom

      IIF 189
  • Mr Tapasvi Satishchandra Vaishnav
    Indian born in April 1980

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU

      IIF 190
  • Mr Yogi Lakshmi Prasanna Janakiram Palle
    Indian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15622088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 191
  • Palle, Yogi Lakshmi Prasanna Janakiram
    Indian software professional born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15622088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 192
  • Balasubramaniam, Ravindra Bharathi
    British software professional born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Avenue Road, Sutton, SM2 6JE, England

      IIF 193
  • Janardhanan, Prasanth Mullasseril
    Indian software professional born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 194
  • Kumar, Anil

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 195
  • Kumar, Anil
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Keats Way, Greenford, UB6 9HE, United Kingdom

      IIF 196
  • Kumar, Anil
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 197 IIF 198
  • Madavan Balakrishnan, Nalinakumar
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Profile West, 950 Great West Road, Brentford, TW8 9ES, England

      IIF 199
  • Mr Phanindra Vamsi Krishna Adiraju Venkata
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 5-7, Northgate, Cleckheaton, West Yorkshire, BD19 3HH

      IIF 200
  • Mrs Farhana Khan
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Hempstead Road, Watford, WD17 4ER, England

      IIF 201
  • Mrs Vinita Shukla
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Heldmann Close, Hounslow, TW3 2PA, England

      IIF 202
    • icon of address 27a, Heldmann Close, Hounslow, TW3 2PA, United Kingdom

      IIF 203 IIF 204
  • Ms Angela O'connor
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13th Floor One Croydon, C/o Sable International, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 205
  • Narayanan, Jayakrishnan, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 2, Camellia House, Tilley Road, Feltham, Middlesex, TW13 4GJ, United Kingdom

      IIF 206
  • Palle, Yogi Lakshmi Prasanna Janakiram

    Registered addresses and corresponding companies
    • icon of address 15622088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 207
  • Pannati, Krishnaraj
    British software professional born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kd Tower, Suite 2, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, United Kingdom

      IIF 208
  • Praveen Gangasani
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 635 Romford Road, London, E12 5AD, United Kingdom

      IIF 209
  • Ramachandran, Shiva Kumar
    Indian software engineer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 210
  • Shukla, Vinita

    Registered addresses and corresponding companies
    • icon of address 27a, Heldmann Close, Hounslow, TW3 2PA, United Kingdom

      IIF 211
  • Sundaramurthy, Pandian
    Indian software professional born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Fulwood Close, Hayes, Middlesex, UB3 2NF, England

      IIF 212
  • Vallabhaneni, Vijay
    Indian software professional born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, New Road, Hounslow, Middlesex, TW3 2AN, United Kingdom

      IIF 213
  • Amirapu, Satyanarayana Sarma
    Indian software professional born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Glover Road, Pinner, HA5 1LQ, England

      IIF 214
  • Aneja, Navneet

    Registered addresses and corresponding companies
    • icon of address 48 Tristan Court, King George Crescent, Wembley, HA0 2FJ, England

      IIF 215
  • Khan, Farhana
    British software engineer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saddleworth, 50 Hempstead Road, Watford, Hertfordshire, WD17 4ER, United Kingdom

      IIF 216
  • Khan, Farhana
    British software professional born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Hempstead Road, Watford, WD17 4ER, England

      IIF 217
  • Mr Shiva Kumar Ramachandran
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Swapna Pinnamaneni
    Australian born in May 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 226
  • Nadella, Ranganath
    British sap bi-hana architect born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merryfield Business Centre, Office 8 & 9, Macmerry Industrial Estate, Tranent, East Lothian, EH33 1ET, United Kingdom

      IIF 227
  • Nadella, Ranganath
    British software professional born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 228
  • Pavakoda Subramaniam, Sathya Narayanan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 229
  • Sharma, Anand
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linen Hall Suite 304, 162-168 Regent Street, Soho, London, W1B 5TB, United Kingdom

      IIF 230
  • Sharma, Anand
    British it consultant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Southfield Road, High Wycombe, HP13 5JZ, United Kingdom

      IIF 231 IIF 232
  • Shukla, Vinita
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Heldmann Close, Hounslow, TW3 2PA, United Kingdom

      IIF 233
  • Shukla, Vinita
    British company executive born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Heldmann Close, Hounslow, TW32PA, England

      IIF 234
  • Shukla, Vinita
    British software professional born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Heldmann Close, Hounslow, TW3 2PA, United Kingdom

      IIF 235
  • Skinner, Matthew James
    British

    Registered addresses and corresponding companies
    • icon of address Southwood Farm, Shore Road, Bosham, West Sussex, PO18 8QL, United Kingdom

      IIF 236
  • Thangaraj, Ananth

    Registered addresses and corresponding companies
    • icon of address 43, Burnham Road, Coventry, West Midlands, CV3 4BU, United Kingdom

      IIF 237
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 238
  • Vaishnav, Tapasvi Satishchandra
    Indian software professional born in April 1980

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU

      IIF 239
  • Gangasani, Praveen Kumar
    Indian director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Went Worth Road, Manorpark, London, E12 5BD, United Kingdom

      IIF 240
  • Mr Bipin Sadanand Sankhe
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Hartington Close, Harrow, HA1 3RL, United Kingdom

      IIF 241
  • Mr Jayakrishnan Narayanan
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hibiscus House, Feltham, TW13 4GG, England

      IIF 242
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 243 IIF 244
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 245
    • icon of address 79, International Way, Sunbury-on-thames, TW16 7HQ, England

      IIF 246
  • Nagarajan, Elangovan
    British software professional born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Wheeler Close, Aylesbury, HP20 1JU, England

      IIF 247
  • Ranjan, Ranjit
    British software professional born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Hastings Avenue, Barkingside, Ilford, IG6 1DZ, England

      IIF 248
    • icon of address 6 Hastings Avenue, Barkingside, Ilford, IG6 1DZ, United Kingdom

      IIF 249
  • Varanasi, Venkata Naga Ravi Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 10, Basegreen Avenue, Sheffield, South Yorkshire, S12 3FA, England

      IIF 250
  • Varanasi, Venkata Naga Ravi Kumar
    British it consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch Grove, Lower Wokingham Road, Crowthorne, RG45 6DB, England

      IIF 251
  • Varanasi, Venkata Naga Ravi Kumar
    British software professional born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Longstock Close, Chineham, Basingstoke, Hampshire, RG24 8WR, England

      IIF 252
    • icon of address 10, Basegreen Avenue, Sheffield, S12 3FA, England

      IIF 253
  • Adiraju Venkata, Phanindra Vamsi Krishna
    British software professional born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 802 Gateway South, Marsh Lane, Leeds, LS9 8BE, England

      IIF 254
  • Dr Brian Paul Sentance
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 10 Lloyd's Avenue, London, EC3N 3AJ, United Kingdom

      IIF 255
  • Jacob, Jeswin Jain
    British director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 1, 461 Gorton Road, Stockport, SK5 6LR, United Kingdom

      IIF 256
  • Jacob, Jeswin Jain
    British software professional born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bryn Drive, Stockport, Cheshire, SK5 7JD, United Kingdom

      IIF 257
  • Manoharan, Arockiam Arun Roy
    Indian it consultancy born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bristol & West House, Post Office Road, Bournemouth, Dorset, BH1 1BL, United Kingdom

      IIF 258
  • Mr Arockiam Arun Roy Manoharan
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 259
  • Mr Basava Punna Bonthu
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Tiverton Road, Ruislip, Middlesex, HA4 0BW

      IIF 260
    • icon of address 22, Tiverton Road, Ruislip, HA4 0BW, United Kingdom

      IIF 261
    • icon of address 22, Tiverton Road, Ruislip, Middlesex, HA4 0BW

      IIF 262
  • Mr Manikandan Pasuvanthanai Subburaj
    Indian born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 263
  • Ms Angela O'connor
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-33, Cartwright Gardens, London, WC1H 9EH, United Kingdom

      IIF 264 IIF 265
    • icon of address Flat 6, 32-33, Cartwright Gardens, London, WC1H 9EH, United Kingdom

      IIF 266
  • Nadella, Venkata Bhavana
    British software professional born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 267
  • O'connor, Angela
    British consultant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13th Floor One Croydon, C/o Sable International, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 268
  • Sankhe, Bipin
    British consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Edison Road, Office 8,edison Workspace, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 269
  • Sankhe, Bipin Sadanand
    British business born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Hartington Close, Harrow, Middlesex, HA1 3RL

      IIF 270
  • Sankhe, Bipin Sadanand
    British software professional born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Hartington Close, Harrow, HA1 3RL, United Kingdom

      IIF 271
  • Vallabhaneni, Vijay
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Dover House Road, London, SW15 5AU, United Kingdom

      IIF 272
  • Vandanapu, Vamshi Chaitanya
    British it consultant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Corporation Avenue, Corporation Avenue, Hounslow, TW4 6AZ, England

      IIF 273
    • icon of address 38, Corporation Avenue, Hounslow, TW4 6AZ, United Kingdom

      IIF 274
  • Mr Nalinakumar Madavan Balakrishnan
    Indian born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, 20 - 23 Woodside Place, Glasgow, G3 7QF

      IIF 275
  • Mr Vargheese Thomas Panangadan Jose
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 181, Orchard Park Avenue, Thornliebank, Glasgow, G46 7DQ, Scotland

      IIF 276
  • Narayanan, Jayakrishnan
    British engineer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hibiscus House, Feltham, TW13 4GG, England

      IIF 277
  • Narayanan, Jayakrishnan
    British software professional born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hibiscus House, Feltham, TW13 4GG, United Kingdom

      IIF 278
  • Subramanian, Srividya
    British software engineer born in November 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Apt 506 Margarita Plaza, 81 Adelaide Street, Belfast, Antrim, BT2 8FF, United Kingdom

      IIF 279
  • Bonthu, Basava Punna
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Tiverton Road, Ruislip, HA4 0BW, United Kingdom

      IIF 280
    • icon of address 22, Tiverton Road, Ruislip, Middlesex, HA4 0BW

      IIF 281
  • Bonthu, Basava Punna
    British software professional born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Tiverton Road, Ruislip, Middlesex, HA4 0BW

      IIF 282
  • Mr Krishna Chaithanya Dhulipala
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Trentbridge Close, Ilford, Essex, IG6 3DG, England

      IIF 283
  • Mr Vamshi Chaitanya Vandanapu
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Corporation Avenue, Hounslow, TW4 6AZ, United Kingdom

      IIF 284
    • icon of address 46 Richens Close, Hounslow, Middlesex, Middlesex, TW31PL, United Kingdom

      IIF 285
  • Mrs Venkata Bhavana Nadella
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 286
  • O'connor, Angela
    British software development consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-33, Cartwright Gardens, London, WC1H 9EH, United Kingdom

      IIF 287 IIF 288
  • O'connor, Angela
    British software professional born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 32-33, Cartwright Gardens, London, WC1H 9EH, United Kingdom

      IIF 289
  • Panangadan Jose, Vargheese Thomas
    British software professional born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 181, Orchard Park Avenue, Thornliebank, Glasgow, G46 7DQ, Scotland

      IIF 290
  • Pinnamaneni, Swapna
    Australian software professional born in May 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 291
  • Ramachandran, Shiva Kumar
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ramachandran, Shiva Kumar
    British entrepreneur born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ramachandran, Shiva Kumar
    British software consultant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Redcurrant Avenue, Aylesbury, HP18 0ZH, United Kingdom

      IIF 298
  • Ramachandran, Shiva Kumar
    British software professional born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 299
  • Rangineni, Ravi Kanth Rao
    British software professional born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sellars Way, Basildon, SS15 5WE, England

      IIF 300
  • Vargheese Thomas Panangadan Jose
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 181, Orchard Park Avenue, Thornliebank, East Renfrewshire, G46 7DQ, Scotland

      IIF 301
  • Dhulipala, Krishna Chaithanya
    British it professional born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Trentbridge Close, Ilford, Essex, IG6 3DG, England

      IIF 302
  • Dhulipala, Krishna Chaithanya
    British software professional born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Trentbridge Close, Ilford, IG6 3DG, England

      IIF 303
  • Mr Arunkumar Thennium Jayaraman
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 181a Verulam Road, St. Albans, AL3 4DR, United Kingdom

      IIF 304
    • icon of address 58, Woosehill Lane, Wokingham, Berkshire, RG41 2TS

      IIF 305
    • icon of address 58, Woosehill Lane, Wokingham, RG41 2TS, England

      IIF 306
  • Skinner, Matthew James
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 307
  • Skinner, Matthew James
    British sales director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kings Keep, Putney Hill Putney, London, SW15 6RA

      IIF 308
  • Skinner, Matthew James
    British software development born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kings Keep, Putney Hill Putney, London, SW15 6RA

      IIF 309
  • Skinner, Matthew James
    British software professional born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 310
  • Syed Nazir Ahamed, Syed Mubarak Ali Nishal

    Registered addresses and corresponding companies
    • icon of address 53, Dunton Road, 16 Pearl Apartments, London, E10 7AF, England

      IIF 311
  • Thennium Jayaraman, Arunkumar
    Indian software professional born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1c, Helmsdale Close, Reading, RG30 2PT, United Kingdom

      IIF 312
  • Gangasani, Praveen Kumar
    British consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Springwell Court, Springwell Road, Hounslow, Middlesex, TW4 7RJ

      IIF 313
    • icon of address 16, Talbot Avenue, Slough, SL3 8DB, England

      IIF 314
  • Gangasani, Praveen Kumar
    British professional born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 635 Romford Road, London, E12 5AD, United Kingdom

      IIF 315
  • Gangasani, Praveen Kumar
    British software professional born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F-3, 635 Romford Road, Manor Park, London, E12 5AD, United Kingdom

      IIF 316
  • Mr Karthikeyan Venkataraman Alagesan
    Indian born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A712 Adana Building, Conington Road, London, SE13 7FD, England

      IIF 317
  • Mr Sathya Narayanan Pavakoda Subramaniam
    Indian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Priory Shopping Centre, Lowfield Street, Dartford, DA1 2HS, United Kingdom

      IIF 318
    • icon of address 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 319
  • Mr Syed Mubarak Ali Nishal Syed Nazir Ahamed
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Capworth Street, London, E10 7BG, England

      IIF 320
  • Pavakoda Subramaniam, Sathya Narayanan
    Indian business born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Priory Shopping Centre, Lowfield Street, Dartford, DA1 2HS, United Kingdom

      IIF 321
  • Pavakoda Subramaniam, Sathya Narayanan
    Indian software professional born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 322
  • Venkataraman Alagesan, Karthikeyan
    Indian software professional born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A712 Adana Building, Conington Road, London, SE13 7FD, England

      IIF 323
  • Krishnan, Padmanabha Iyengar
    British software professional born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 324
  • Manoharan, Arockiam Arun Roy
    British software professional born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 325
  • Syed Nazir Ahamed, Syed Mubarak Ali Nishal
    British software professional born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Capworth Street, London, E10 7BG, England

      IIF 326
  • Madavan Balakrishnan, Nalinakumar
    British software professional born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Willoughby Avenue, St.andrews Park, Uxbridge, UB10 0FX, England

      IIF 327
  • Sentance, Brian Paul, Doctor
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78, Cannon Street, London, EC4N 6AF, England

      IIF 328
  • Thennium Jayaraman, Arunkumar
    British consultant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Woosehill Lane, Wokingham, Berkshire, RG41 2TS, England

      IIF 329
  • Thennium Jayaraman, Arunkumar
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 181a Verulam Road, St. Albans, AL3 4DR, United Kingdom

      IIF 330
    • icon of address 58, Woosehill Lane, Wokingham, RG41 2TS, England

      IIF 331
  • Sentance, Brian Paul, Doctor
    British software professional born in October 1965

    Resident in Connecticut Usa

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78, Cannon Street, London, EC4N 6AF, England

      IIF 332
    • icon of address Waverley House Ltd, 7-12 Noel Street, London, W1F 8GQ

      IIF 333
child relation
Offspring entities and appointments
Active 158
  • 1
    icon of address 23 Crook Log, Bexleyheath, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 3 181a Verulam Road, St. Albans, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 193 High Street, Hornchurch, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 97 - Director → ME
  • 4
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,474 GBP2021-10-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Sellars Way, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,685 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 59 - Has significant influence or controlOE
  • 8
    icon of address 110, Conifer Way, North Wembley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    IIF 166 - Director → ME
  • 9
    icon of address Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 14994113 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 13th Floor One Croydon C/o Sable International, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,837 GBP2020-12-05
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 205 - Right to appoint or remove directors as a member of a firmOE
    IIF 205 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 205 - Right to appoint or remove directorsOE
  • 12
    icon of address 51 Southfield Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3 Harkett Close, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 63/66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,968 GBP2023-12-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Crown House, 217 Higher Hillgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 214 Tooting High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 277 - Director → ME
    icon of calendar 2012-02-21 ~ dissolved
    IIF 157 - Secretary → ME
  • 17
    icon of address Unit 3, Priory Shopping Centre, Lowfield Street, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 318 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Regus, 20 - 23 Woodside Place, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-10-05 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 14 Holloway Close, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    ZANTIDA UK TRAVEL LTD - 2021-09-15
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address The Profile West, 950 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 24
    icon of address 22 Tiverton Road, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,842 GBP2023-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 22 Tiverton Road, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-07 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 22 Tiverton Road, Ruislip, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    NORTHINFOSYS LTD - 2019-07-09
    JRAM INFOTECH LTD - 2020-01-06
    JRAM TALENTS HUB LTD - 2022-09-20
    icon of address 52 Edison Road Office 8,edison Workspace, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-17 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 8, Edison Workspace, 52 Edison Road, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 181 Orchard Park Avenue, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,013 GBP2021-02-28
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 290 - Director → ME
  • 31
    icon of address 5 Stratford Lane, Rugby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,145 GBP2021-05-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,024 GBP2024-02-29
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    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
  • 33
    icon of address 4385, 13508582 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
  • 34
    ISHOPPE LTD - 2024-10-16
    icon of address 58 Warren Hill Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 109 - Director → ME
  • 35
    icon of address 27a Heldmann Close, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 202 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 202 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,826 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 272 Capworth Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 320 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    VESULUS LTD - 2024-04-17
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 159 - Director → ME
  • 39
    icon of address The Long Lodge, 265-269 Kingston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 106 - Director → ME
  • 40
    ADVENT GLOBAL OUTSOURCING LIMITED - 2022-04-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 322 - Director → ME
    icon of calendar 2017-04-08 ~ dissolved
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 319 - Right to appoint or remove directors as a member of a firmOE
    IIF 319 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 319 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 319 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2017-07-20 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Intouch Accounting, Bristol & West House, Post Office Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 258 - Director → ME
  • 44
    EPRIMETECHNOLOGY LIMITED - 2013-01-16
    icon of address 41 Kingston Street, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178,792 GBP2020-04-30
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 45
    icon of address 3 Wallinger Drive, Shenley Brook End, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    EXCENT IT SOLUTIONS LTD - 2017-04-19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 50 Hempstead Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
  • 49
    icon of address Intouch Accounting Ltd, Bristol & West House, Post Office Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 75 - Director → ME
  • 50
    icon of address 32-33 Cartwright Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 253 Hook Road, Chessington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 154 - Director → ME
    icon of calendar 2007-10-10 ~ now
    IIF 114 - Director → ME
    icon of calendar 2007-10-10 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directors as a member of a firmOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Right to appoint or remove directorsOE
  • 53
    icon of address Flat 3 633, Romford Road Manor Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 240 - Director → ME
  • 54
    icon of address F-3, 635 Romford Road Manor Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 316 - Director → ME
  • 55
    icon of address 11 Perrin Road, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    739 GBP2021-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 34 Halton Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 58, Woosehill Lane, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,592 GBP2018-08-31
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 950 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 34 Dover House Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 85 Great Portland Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 135 - LLP Member → ME
  • 61
    icon of address 12 Bryn Drive, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 257 - Director → ME
    icon of calendar 2022-04-26 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Intouch Accounting, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78,965 GBP2019-11-30
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 7 Little Roke Road, Kenley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123,964 GBP2020-07-31
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 8 Trentbridge Close, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 8 Trentbridge Close, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,968 GBP2018-06-30
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Life Insurance Corporation Of, India, Yogakshema,jeevan Bima Marg, Bombay 400021 India, India
    Active Corporate (17 parents)
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 82 - Director → ME
  • 69
    icon of address 28 Spring Grove Crescent, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,749 GBP2016-05-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 1 Chiltern Close, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 4385, 14075713 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2022-04-28 ~ dissolved
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 40 Eton Way, Dartford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 72 - Has significant influence or controlOE
  • 74
    icon of address 6 Wellington House, Wellington Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 49 - Director → ME
  • 75
    icon of address 38 Corporation Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -524 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Flat 6, 32-33 Cartwright Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 266 - Has significant influence or control as a member of a firmOE
    IIF 266 - Has significant influence or control over the trustees of a trustOE
    IIF 266 - Has significant influence or controlOE
  • 77
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 163 - Director → ME
    icon of calendar 2024-05-01 ~ now
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Has significant influence or control over the trustees of a trustOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 78
    icon of address 34 Dover House Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2025-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 79
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,215 GBP2021-01-20
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    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
  • 80
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 150 - Director → ME
  • 81
    icon of address Flat 5 Mercian Lodge, 68 Lankaster Gardens, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 212 - Director → ME
  • 82
    icon of address 5 Rainbird Close, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,405 GBP2020-02-28
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 58 Woosehill Lane, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 46a Hamilton Avenue, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 132 - Director → ME
  • 85
    icon of address 40 Eton Way, Dartford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 707 Central Aprtments, 455 High Road Wembley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 23 - Director → ME
  • 87
    icon of address 181 Orchard Park Avenue, Thornliebank, East Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 24 Cornwall Road, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 50 Keats Way, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,504 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 10 Upper Ox Hill, Purton, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 168 - Director → ME
  • 91
    icon of address 79 International Way, Sunbury-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 244 - Has significant influence or controlOE
  • 92
    icon of address 1 Ecclestone Road, Western Cross ,ebbsfleet Vally, Swanscombe, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 93
    icon of address 21 Glover Road, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 214 - Director → ME
    icon of calendar 2011-06-30 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 94
    icon of address C/o Bbk Partnership, Crown House, 2a Ashfield Parade, Southgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    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
  • 95
    icon of address 3 Rainbird Close, Wembley, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 152 - Director → ME
  • 96
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 97
    icon of address Regent House, Flat 9, 36, Denison Road, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-04-13 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 98
    icon of address Room 1 461 Gorton Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Marshall House, Suite 21-25, 124 Middleton Road, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,430 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 1 Ecclestone Road, Ebbsfleet Valley, Swanscombe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ 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
  • 101
    icon of address 116 Cowleaze, Purton, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Birch Grove, Lower Wokingham Road, Crowthorne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-15 ~ now
    IIF 251 - Director → ME
  • 103
    SNEHA SYSTEMS LTD - 2010-07-16
    icon of address 1c Helmsdale Close, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 312 - Director → ME
  • 104
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 245 - Ownership of shares – More than 50% but less than 75%OE
  • 105
    icon of address 11 Catmose Park Road, Oakham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 4385, 14896553 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 42 Capri Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 128 - Director → ME
  • 108
    icon of address A712 Adana Building Conington Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -783 GBP2019-10-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
  • 109
    icon of address C/o Parker Getty, Devonshire House 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 9 - Director → ME
  • 110
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 10 Beckett Avenue, Kenley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 113
    icon of address Gopalakrishnan Chinnasamy, 266 Burges Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 24 - Director → ME
  • 114
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Intouch Accounting, Bristol & West House, Post Office Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 76 - Director → ME
  • 116
    icon of address Intouch Accounting, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,013 GBP2017-11-30
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 190 - Right to appoint or remove directors as a member of a firmOE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 112 Hill Rise, Greenford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 38 Corporation Avenue Corporation Avenue, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,650 GBP2024-03-31
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177,124 GBP2021-03-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 120
    icon of address Subway, 11 King Street, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,961 GBP2023-11-30
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    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
  • 121
    icon of address Subway, 11 King Street, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,478 GBP2019-11-30
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 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
  • 122
    icon of address 11 King Street Subway, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 11 King Street Subway, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 42 - Has significant influence or controlOE
  • 124
    icon of address 11 King Street, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,771 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 92 - Director → ME
  • 125
    icon of address 11 King Street, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235,363 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 11 King Street Subway, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,487 GBP2023-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 28 Boyleston Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Apt 506 Margarita Plaza 81 Adelaide Street, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,450 GBP2024-05-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 279 - Director → ME
  • 129
    icon of address 7 Wheeler Close, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,575 GBP2021-02-10
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 130
    icon of address First Floor 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128,305 GBP2020-05-31
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 6 Hastings Avenue, Barkingside, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 248 - Director → ME
  • 133
    icon of address 4 Greenwich Close, Rochdale, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    39,200 GBP2019-03-31
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 252 - Director → ME
  • 134
    icon of address Linen Hall Suite 304 162-168 Regent Street, Soho, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 230 - Director → ME
  • 135
    RBK CONSULTANCY LIMITED - 2020-04-30
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 177 - Right to appoint or remove directors as a member of a firmOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 16 Talbot Avenue, Slough, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 137
    icon of address 46 Richens Close Hounslow, Middlesex, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 138
    icon of address Suite 304 Linen Hall, 162-168 Regent Street, Soho, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 231 - Director → ME
  • 139
    ALCHEMY DATA INSIGHTS LTD - 2017-12-28
    icon of address 16 Greenhill Close, Loughton, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
  • 140
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 141
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 228 - Director → ME
    IIF 267 - Director → ME
    icon of calendar 2025-04-15 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 286 - Right to appoint or remove directors as a member of a firmOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 59 Craigwell Avenue, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28,589 GBP2021-05-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 324 - Director → ME
  • 144
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    387,599 GBP2020-03-31
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 6 Hastings Avenue, Barkingside, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,322 GBP2021-03-31
    Officer
    icon of calendar 2019-03-09 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ dissolved
    IIF 189 - Has significant influence or controlOE
  • 146
    icon of address Dhamma Dipa Pencoyd, St. Owens Cross, Hereford
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-16 ~ now
    IIF 171 - Director → ME
    icon of calendar 2023-10-01 ~ now
    IIF 184 - Secretary → ME
  • 147
    icon of address 32-33 Cartwright Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-06-30
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Suite 5, Kings Court, 153 High Street, Watford, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    403,800 GBP2025-03-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 94 - Director → ME
  • 149
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 100 - Director → ME
  • 150
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 33 - Director → ME
  • 151
    icon of address 11 Wingrove Road, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    663,183 GBP2024-05-31
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Waverley House Ltd, 7-12 Noel Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-20 ~ dissolved
    IIF 333 - Director → ME
    IIF 308 - Director → ME
  • 153
    ELMDALE DATA SYSTEMS LTD - 1995-03-03
    XENOMORPH SOFTWARE LTD - 1996-08-02
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,769,345 GBP2023-12-31
    Officer
    icon of calendar 1997-07-11 ~ now
    IIF 307 - Director → ME
  • 154
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,148,921 GBP2023-12-31
    Officer
    icon of calendar 1997-07-11 ~ now
    IIF 310 - Director → ME
  • 155
    icon of address Kd Tower Suite 2, Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 208 - Director → ME
  • 156
    icon of address Apt 506 Margarita Plaza 81 Adelaide Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,543 GBP2021-09-28
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 182 - Director → ME
  • 157
    icon of address 4385, 15622088 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 192 - Director → ME
    icon of calendar 2024-04-06 ~ now
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 158
    icon of address 19 Redcurrant Avenue, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    75,332 GBP2021-02-28
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    INFOCOG LTD - 2017-02-17
    EIVIZ LTD - 2017-06-22
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,263 GBP2021-09-30
    Officer
    icon of calendar 2017-06-21 ~ 2019-05-10
    IIF 104 - Director → ME
  • 2
    SPRINT PHYSIOTHERAPY LIMITED - 2025-02-19
    icon of address 2 Drayson Mews, Kensington, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,746 GBP2024-04-30
    Officer
    icon of calendar 2002-03-15 ~ 2013-10-01
    IIF 236 - Secretary → ME
  • 3
    icon of address 26 High Street, Rickmansworth, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,569 GBP2019-02-28
    Officer
    icon of calendar 2019-03-10 ~ 2019-03-19
    IIF 120 - Director → ME
  • 4
    AUTOPRODIAGNOSTICS LIMITED - 2023-07-24
    icon of address 56 Sunrising, Looe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ 2024-06-12
    IIF 83 - Director → ME
  • 5
    ZANTIDA UK TRAVEL LTD - 2021-09-15
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2013-06-26
    IIF 206 - Secretary → ME
  • 6
    icon of address Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    45 GBP2020-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2020-10-12
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-10-12
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ 2017-03-31
    IIF 19 - Director → ME
  • 8
    icon of address 181 Orchard Park Avenue, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,013 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-19
    IIF 276 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Hanborough House 5 Wallbrook Court, North Hinksey Lane, Oxford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2015-02-03
    IIF 309 - Director → ME
  • 10
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2025-02-04
    IIF 235 - Director → ME
    icon of calendar 2024-02-05 ~ 2025-02-04
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ 2025-02-04
    IIF 204 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 204 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 204 - Right to appoint or remove directors as a member of a firm OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    icon of address 272 Capworth Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2018-11-01
    IIF 311 - Secretary → ME
  • 12
    icon of address The Long Lodge, 265-269 Kingston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2012-11-23
    IIF 105 - Director → ME
  • 13
    icon of address 128 City Road, London City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ 2023-10-12
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2021-10-21
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 14
    icon of address 15 Chandlers Square, Godmanchester, Huntingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -209,242 GBP2019-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2011-01-01
    IIF 253 - Director → ME
    icon of calendar 2008-03-27 ~ 2011-01-01
    IIF 250 - Secretary → ME
  • 15
    icon of address 212 Olympic House 28-42 Clements Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ 2012-07-01
    IIF 161 - Director → ME
  • 16
    icon of address Boundary House, Cricket Field Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -308 GBP2017-11-30
    Officer
    icon of calendar 2012-11-08 ~ 2013-11-11
    IIF 270 - Director → ME
  • 17
    icon of address Saddleworth, 50 Hempstead Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,000 GBP2020-04-30
    Officer
    icon of calendar 2016-10-05 ~ 2016-10-10
    IIF 216 - Director → ME
  • 18
    icon of address 14 Amblecote Meadows, Grove Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ 2011-10-01
    IIF 123 - Director → ME
  • 19
    icon of address 947 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ 2017-09-10
    IIF 144 - Director → ME
  • 20
    icon of address 34 Dover House Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ 2022-03-08
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2022-03-08
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    687,919 GBP2024-05-30
    Officer
    icon of calendar 2010-02-09 ~ 2010-09-17
    IIF 81 - Director → ME
  • 22
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ 2017-03-31
    IIF 18 - Director → ME
  • 23
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-07 ~ 2013-01-14
    IIF 158 - Director → ME
  • 24
    icon of address C/o Pierrepont Ltd The Carlile Institute Business Centre, Huddersfield Road , Meltham, Holmfirth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ 2024-10-04
    IIF 95 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-22 ~ 2023-08-29
    IIF 164 - Director → ME
    icon of calendar 2023-05-22 ~ 2023-08-29
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2023-08-29
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 26
    icon of address 34 Dover House Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2022-03-01
    IIF 141 - Director → ME
    icon of calendar 2019-02-22 ~ 2019-11-18
    IIF 140 - Director → ME
  • 27
    icon of address 5 Rainbird Close, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,405 GBP2020-02-28
    Officer
    icon of calendar 2012-10-08 ~ 2013-05-02
    IIF 153 - Director → ME
  • 28
    icon of address C/o Intouch Accounting Suite 1, Second Floor, Everdene House, Deansleigh Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208,187 GBP2020-07-31
    Officer
    icon of calendar 2011-07-19 ~ 2015-09-21
    IIF 210 - Director → ME
  • 29
    icon of address 16 Talbot Avenue, Slough, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2021-12-15
    IIF 314 - Director → ME
    icon of calendar 2017-04-14 ~ 2017-04-19
    IIF 313 - Director → ME
  • 30
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ 2020-10-26
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2020-10-26
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 31
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    387,599 GBP2020-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-12-31
    IIF 213 - Director → ME
  • 32
    icon of address 46b Hillside Gardens, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ 2025-01-21
    IIF 272 - Director → ME
    icon of calendar 2025-01-21 ~ 2025-04-09
    IIF 139 - Director → ME
  • 33
    ELMDALE DATA SYSTEMS LTD - 1995-03-03
    XENOMORPH SOFTWARE LTD - 1996-08-02
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,769,345 GBP2023-12-31
    Officer
    icon of calendar 1995-06-18 ~ 2017-12-21
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-09
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,148,921 GBP2023-12-31
    Officer
    icon of calendar 1996-08-06 ~ 2017-12-22
    IIF 332 - Director → ME
  • 35
    icon of address Kd Tower Suite 2, Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-02 ~ 2009-12-02
    IIF 181 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.