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

Vickram Bhagwan Mirchandani

    Related profiles found in government register
  • Vickram Bhagwan Mirchandani
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 1
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 2
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 3
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 4 IIF 5
  • Mr Vickram Bhagwan Mirchandani
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 6
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 7 IIF 8
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 9
  • Mr Vickram Mirchandani
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 10
  • Mr Vickram Bhagwan Mirchandani
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Vikram Bhagwan Mirchandani
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 28
  • Mirchandani, Vickram
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 29
  • Mirchandani, Vickram Bhagwan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 30 IIF 31
  • Mirchandani, Vickram Bhagwan
    British businessman born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Avenue Road, St John's Wood, London, NW8 6JD

      IIF 32
  • Mirchandani, Vickram Bhagwan
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 33
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, England

      IIF 34
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 35
  • Mirchandani, Vickram Bhagwan
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bhagwan Mirchandani, Vickram
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 55
    • icon of address Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    CORONATION ENERGY STORAGE SYSTEMS LIMITED - 2020-03-13
    icon of address 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Crown House, 108 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,118,742 GBP2019-08-31
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    CORONATION CONSTRUCTIONS LIMITED - 2014-12-10
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6th Floor 2 London Wall Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Crown House 108 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,676 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    CHAMELEON WORLDWIDE LIMITED - 2004-07-09
    icon of address 81 Avenue Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -201,433 GBP2020-09-30
    Officer
    icon of calendar 2003-11-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    V G DIGITAL LIMITED - 2017-05-11
    CORONATION TECHNOLOGY LIMITED - 2018-03-20
    AUGMENTED DIGITAL LIMITED - 2017-11-20
    icon of address 4385, 10741901 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -36,937 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 81 Avenue Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,552 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 81 Avenue Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,337 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address Crown House, 108 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    FIDDES LIMITED - 2021-08-04
    icon of address 81 Avenue Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -13,088 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    KEITH RENEWABLE LIMITED - 2024-09-03
    icon of address Fora Montacute Yards, Shoreditch High St, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,050 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 16
    STEAMSHARP (UK) LIMITED - 2017-06-20
    icon of address Crown House 108 Aldersgate Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -796,946 GBP2019-12-31
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 41 - Director → ME
  • 17
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 22
    icon of address 81 Avenue Road, St John's Wood, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Crown House, 108 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,624 GBP2022-01-31
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    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
  • 25
    TODMODERN TWO LIMITED - 2021-12-09
    icon of address Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -864,547 GBP2023-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2021-04-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2020-01-01
    IIF 3 - Has significant influence or control OE
  • 2
    V G DIGITAL LIMITED - 2017-05-11
    CORONATION TECHNOLOGY LIMITED - 2018-03-20
    AUGMENTED DIGITAL LIMITED - 2017-11-20
    icon of address 4385, 10741901 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -36,937 GBP2019-09-30
    Officer
    icon of calendar 2017-04-26 ~ 2022-08-30
    IIF 53 - Director → ME
  • 3
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,087,174 GBP2023-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2021-04-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-01-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 81 Avenue Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,552 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-18 ~ 2022-03-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    icon of address 81 Avenue Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,337 GBP2025-01-31
    Officer
    icon of calendar 2022-01-13 ~ 2025-08-14
    IIF 47 - Director → ME
  • 6
    icon of address Lmk Law Solicitors, 26 Church Road, Stanmore, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-10-07 ~ 2006-11-17
    IIF 32 - Director → ME
  • 7
    FIDDES LIMITED - 2021-08-04
    icon of address 81 Avenue Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -13,088 GBP2025-01-31
    Officer
    icon of calendar 2021-01-11 ~ 2025-08-14
    IIF 33 - Director → ME
  • 8
    KEITH RENEWABLE LIMITED - 2024-09-03
    icon of address Fora Montacute Yards, Shoreditch High St, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,050 GBP2022-01-31
    Officer
    icon of calendar 2021-01-11 ~ 2024-08-13
    IIF 35 - Director → ME
  • 9
    icon of address 81 Avenue Road, St John's Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,760 GBP2020-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2025-08-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-01-17
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of address 81 Avenue Road, St John's Wood, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,115 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ 2025-08-14
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2023-01-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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