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

Poi Lotlecar, Pradip

    Related profiles found in government register
  • Poi Lotlecar, Pradip
    British business manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Kemp Place, Bushey, WD23 1DW, England

      IIF 1
  • Poi Lotlecar, Pradip
    British management consultant born in June 1967

    Resident in England

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

      IIF 2
  • Poi Lotlecar, Pradip
    British responsible officer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 151 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 3
  • Lotlecar, Pradip Poi
    British businessman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Kemp Place, Bushey, Hertfordshire, WD23 1DW

      IIF 4
  • Lotlecar, Pradip Poi
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Kemp Place, Bushey, Hertfordshire, WD23 1DW, United Kingdom

      IIF 5
  • Lotlecar, Pradip Poi
    British project manager born in June 1967

    Resident in England

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

      IIF 6
  • Lotlecar, Pradip Poi
    British sales director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rainham House, Manor Way, Rainham, RM13 8RH, England

      IIF 7
  • Lotlecar, Pradip Poi
    British training director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework - Mortgage Magic, St. Katharines Way, London, E1W 1UN, England

      IIF 8
  • Poi Lotlecar, Pradip
    British project manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lotlecar, Pradip
    British consultant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Kemp Place, Bushey, Herts, WD23 1DW, United Kingdom

      IIF 13
  • Lotlecar, Pradip
    British project manager born in June 1967

    Resident in United Kingdom

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

      IIF 14
  • Poi Lotlecar, Bhavna
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Kemp Place, Bushey, Hertfordshire, Hertfordshire, WD23 1DW, United Kingdom

      IIF 15
  • Poi Lotlecar, Pradip

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

      IIF 16
  • Mr Pradip Poi Lotlecar
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Kemp Place, Bushey, Hertfordshire, WD23 1DW, United Kingdom

      IIF 17
    • icon of address 41 Kemp Place, Bushey, WD23 1DW, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address Rainham House, Manor Way, Rainham, RM13 8RH, England

      IIF 20
  • Poi Lotlecar, Bhavna Pradip
    British business manager born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Kemp Place, Bushey, WD23 1DW, England

      IIF 21
  • Poi Lotlecar, Bhavna Pradip
    British head of department born in August 1972

    Resident in United Kingdom

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

      IIF 22
  • Lotlecar, Bhavna Poi
    British consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Kemp Place, Bushey, WD23 1DW, United Kingdom

      IIF 23
  • Mr Pradip Lotlecar
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Kemp Place, Herts, WD23 1DW, United Kingdom

      IIF 24
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 25
  • Mr Pradip Poi Lotlecar
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Bhavna Poi Lotlecar
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Kemp Place, Hertfordshire, WD23 1DW, United Kingdom

      IIF 30
  • Mrs Bhavna Pradip Poi Lotlecar
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Kemp Place, Bushey, WD23 1DW, England

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    ALLIED FORCE SECURITY LIMITED - 2020-08-21
    icon of address Rainham House, Manor Way, Rainham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street Covent Garden, Covent Garden, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,637 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,132 GBP2021-08-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2025-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 18 - Has significant influence or controlOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-09-10 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    NR PRODUCTS LIMITED - 2008-09-02
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -866 GBP2015-08-31
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address Ground Floor, Rainham House Manor Way, Rainham, Rainham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    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
  • 12
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    67 GBP2015-11-30
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    LONDON TECHNOLOGY COLLEGE OF MANAGEMENT & ENGINEERING PROFESSIONALS LIMITED - 2016-09-05
    LONDON TECHNOLOGY COLLEGE LIMITED - 2020-11-05
    icon of address Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-08-31
    Officer
    icon of calendar 2020-12-06 ~ 2021-07-28
    IIF 3 - Director → ME
  • 2
    icon of address Ground Floor, Rainham House, Manor Way, Rainham, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,948,590 GBP2024-08-31
    Officer
    icon of calendar 2019-12-03 ~ 2022-09-01
    IIF 8 - Director → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2025-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2023-04-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2023-04-24
    IIF 31 - Has significant influence or control OE
  • 4
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    67 GBP2015-11-30
    Officer
    icon of calendar 2012-11-29 ~ 2016-02-04
    IIF 23 - Director → ME
  • 5
    icon of address 3 North Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ 2020-04-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2020-04-08
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.