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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Madahar, Kirpal Chand, Dr

    Related profiles found in government register
  • Madahar, Kirpal Chand, Dr
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Septimus Drive, Colchester, Essex, CO4 9ET, England

      IIF 1
    • 22, Septimus Drive, Colchester, Essex, CO4 9ET, United Kingdom

      IIF 2
  • Madahar, Kirpal Chand, Dr
    British business man born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Septimus Drive, Colchester, Essex, CO4 9ET

      IIF 3
  • Madahar, Kirpal Chand, Dr
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Septimus Drive, Highwoods, Colchester, CO4 9ET, England

      IIF 4 IIF 5 IIF 6
  • Madahar, Kirpal Chand, Dr
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Septimus Drive, Colchester, Essex, CO4 9ET, United Kingdom

      IIF 7
    • 22, Septimus Drive, Highwoods, Colchester, Essex, CO4 9ET, England

      IIF 8
    • 9, St John Street, Suite 119, Colchester, Essex, CO2 7NN, England

      IIF 9
    • Communications House, 9 St Johns Street, Colchester, Essex, CO2 7NN

      IIF 10 IIF 11
    • 3rd, Floor 160-170, Cannon Street Road, London, E1 2LH, England

      IIF 12
    • Ceme Campus, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 13
  • Madahar, Kirpal Chand, Dr
    British financial manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Septimus Drive, Colchester, Colchester, Essex, CO4 9ET, England

      IIF 14
  • Madahar, Kirpal Chand
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Septimus Drive, Highwoods, England, CO4 9ET, United Kingdom

      IIF 15
  • Dr Kirpal Chand Madahar
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Septimus Drive, Colchester, Essex, CO4 9ET, England

      IIF 16
    • 22, Septimus Drive, Colchester, Essex, CO4 9ET, United Kingdom

      IIF 17
    • 22 Septimus Drive, Highwoods, Colchester, CO4 9ET, England

      IIF 18 IIF 19
    • 22, Septimus Drive, Highwoods, Colchester, Essex, CO4 9ET

      IIF 20
    • 22, Septimus Drive, Highwoods, Colchester, Essex, CO4 9ET, England

      IIF 21
    • 22, Septimus Drive, Highwoods, Colchester, Essex, CO4 9ET, United Kingdom

      IIF 22
    • Ceme Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 23
  • Madahar, Kirpal Chand
    British director/principal born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 160-170, Cannon Street Road, London, London, E1 2LH, England

      IIF 24
  • Kirpal Chand Madahar
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Septimus Drive, Highwoods, England, CO4 9ET, United Kingdom

      IIF 25
  • Madahar, Poonam, Dr
    British doctor born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Communication House, Suite 121, 9 St John Street, Colchester, Essex, CO2 7NN, United Kingdom

      IIF 26
  • Madahar, Poonam, Dr
    British gen manager born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Communications House, 9 St Johns Street, Colchester, Essex, CO2 7NN

      IIF 27
  • Madahar, Poonam, Dr
    British secretary born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Septimus Drive, Highwoods, Colchester, Essex, CO4 9ET

      IIF 28
  • Madahar, Kirpal Chand, Dr

    Registered addresses and corresponding companies
    • Ceme Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 29
  • Madahar, Kirpal Chand

    Registered addresses and corresponding companies
    • 22, Septimus Drive, Highwoods, England, CO4 9ET, United Kingdom

      IIF 30
    • 160-170, Cannon Street Road, London, London, E1 2LH, England

      IIF 31
    • Ceme Campus, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 32
  • Madahar, Poonam
    British director born in May 1987

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Communication House, 9 St John Street, Colchester, Colchester, Essex, CO2 7NN, England

      IIF 33
  • Madahar, Poonam, Dr
    British secretary

    Registered addresses and corresponding companies
    • 22, Septimus Drive, Highwoods, Colchester, Essex, CO4 9ET

      IIF 34
  • Madahar, Kirpal, Dr

    Registered addresses and corresponding companies
    • 9, St John Street, Suite 119, Colchester, Essex, CO2 7NN, England

      IIF 35
    • Communications House, 9 St Johns Street, Colchester, Essex, CO2 7NN

      IIF 36
  • Madahar, Kirpal

    Registered addresses and corresponding companies
    • 22, Septimus Drive, Colchester, Colchester, Essex, CO4 9ET, England

      IIF 37
    • 22, Septimus Drive, Colchester, Essex, CO4 9ET, England

      IIF 38
child relation
Offspring entities and appointments 13
  • 1
    07046691 LIMITED
    13572547
    22 Septimus Drive Highwoods, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    COLUMBIA COMMONWEALTH COLLEGE LIMITED
    04671430
    Montrose House, 412-416 Eastern Avenue, Gants Hill Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-07-16 ~ 2007-07-18
    IIF 3 - Director → ME
  • 3
    G CERTFIED BOOKKEEPERS LTD
    15758613 07683272... (more)
    22 Septimus Drive, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 1 - Director → ME
    2024-06-03 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    G CERTIFIED BOOKKEEPERS LIMITED
    12033242 15936657... (more)
    22 Septimus Drive, Highwoods, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,423 GBP2023-06-30
    Officer
    2019-06-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    G CERTIFIED BOOKKEEPERS LIMITED
    15936657 12033242... (more)
    22 Septimus Drive, Highwoods, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 15 - Director → ME
    2024-09-04 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    G CERTIFIED BOOKKEEPERS LTD
    07683272 15758613... (more)
    Communication House -suite 121, 9 St John Street Colchester, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 14 - Director → ME
    2011-06-27 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    GRVDS LONDON COLLEGE LTD
    09155404
    22 Septimus Drive, Highwoods, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 24 - Director → ME
    2014-07-31 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    K PLUS M PROPERTY SERVICES LIMITED
    07459949
    Communication House 9 St John Street, Colchester, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-03 ~ dissolved
    IIF 33 - Director → ME
  • 9
    LONDON EDUCATORS LIMITED
    - now 07046691 16311581... (more)
    THE LONDON EDUCATORS LIMITED - 2010-02-04
    9 St John Street, Suite 119, Colchester, Essex, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2,139 GBP2017-12-31
    Officer
    2012-03-01 ~ dissolved
    IIF 9 - Director → ME
    2011-10-14 ~ 2011-12-05
    IIF 12 - Director → ME
    2011-12-05 ~ 2011-12-11
    IIF 26 - Director → ME
    2011-10-14 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2017-01-02 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 10
    LONDON EDUCATORS LIMITED
    16311581 07046691... (more)
    4385, 16311581 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2026-01-26 ~ now
    IIF 2 - Director → ME
    2025-03-12 ~ 2025-03-25
    IIF 7 - Director → ME
    Person with significant control
    2025-03-12 ~ 2025-03-25
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    LONDON EDUCATORS LTD
    12675684 16311581... (more)
    Ceme Campus, Marsh Way, Rainham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    577 GBP2022-06-30
    Officer
    2020-06-16 ~ 2021-05-15
    IIF 13 - Director → ME
    2021-11-16 ~ dissolved
    IIF 4 - Director → ME
    2021-11-17 ~ dissolved
    IIF 29 - Secretary → ME
    2020-06-16 ~ 2021-05-15
    IIF 32 - Secretary → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    NEW FINANCIAL DERIVATIVE SERVICES LIMITED
    12671278
    22 Septimus Drive Highwoods, Colchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-06-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    NO.1 PROFESSIONAL CORPORATE PROPERTY INVESTORS LIMITED
    05498092
    Communications House, 9 St Johns Street, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-07-01 ~ 2010-11-03
    IIF 11 - Director → ME
    2005-07-04 ~ 2008-06-04
    IIF 28 - Director → ME
    2010-11-08 ~ dissolved
    IIF 10 - Director → ME
    2010-11-01 ~ 2010-11-08
    IIF 27 - Director → ME
    2005-07-04 ~ 2010-11-08
    IIF 34 - Secretary → ME
    2010-12-08 ~ dissolved
    IIF 36 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.