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

Sen, Debasish

    Related profiles found in government register
  • Sen, Debasish
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 1
    • icon of address Isha House, 8 Wrotham Road, Gravesend, Kent, DA11 0PA, England

      IIF 2
  • Sen, Debasish
    British consultant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 3
    • icon of address The Old Bank, 35 Perry Street, Northfleet, Kent, DA11 8RB, England

      IIF 4
    • icon of address Audit House, 260 Field End Road, Ruislip, Middlesex, HA4 9LT, England

      IIF 5
  • Sen, Debasish
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 6
    • icon of address The Old Bank, 35 Perry Street, Northfleet, Gravesend, DA11 8RB, England

      IIF 7
    • icon of address 3, Birch Place, Greenhithe, Kent, DA9 9DP, England

      IIF 8
  • Sen, Debasish
    British director business consultancy born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kingsdown Close, Gillingham, Kent, ME7 3PE, United Kingdom

      IIF 9
  • Sen, Debasish
    British management consultant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Horse Cottage, White Horse Cottage Maypole Road, Maypole, Canterbury, CT3 4LN, United Kingdom

      IIF 10
  • Sen, Debasish
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Lyndhurst Avenue, Gillingham, Kent, ME8 0HQ, England

      IIF 11
  • Sen, Debasish
    British marketing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyons House, Lyons Crescent, Tonbridge, Kent, TN9 1EU, Uk

      IIF 12
  • Sen, Debasish
    British management cons born in July 1960

    Registered addresses and corresponding companies
    • icon of address 19 Homefield Drive, Rainham, Gillingham, Kent, ME8 8RS

      IIF 13
  • Mr Debasish Sen
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 14
    • icon of address Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT, England

      IIF 15
    • icon of address 86, Lyndhurst Avenue, Gillingham, Kent, ME8 0HQ, England

      IIF 16
    • icon of address The Old Bank, 35 Perry Street, Northfleet, Gravesend, DA11 8RB, England

      IIF 17
    • icon of address 3, Birch Place, Greenhithe, Kent, DA9 9DP, England

      IIF 18
    • icon of address The Old Bank, 35 Perry Street, Northfleet, Kent, DA11 8RB, England

      IIF 19
  • Sen, Debasish
    British management consultan born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280 Maidstone Road, Rainham, Kent, ME8 0HH

      IIF 20
  • Sen, Debasish
    British management consultant born in July 1960

    Resident in United Kingdom

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

      IIF 21
  • Sen, Debasish
    British

    Registered addresses and corresponding companies
    • icon of address 280 Maidstone Road, Rainham, Kent, ME8 0HH

      IIF 22
  • Sen, Debasish
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 19 Homefield Drive, Rainham, Gillingham, Kent, ME8 8RS

      IIF 23
  • Sen, Debaish
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 21 Hindhead Gardens, Northolt, Middlesex, UB5 5NE

      IIF 24
  • Mr Debasish Sen
    British born in July 1960

    Resident in United Kingdom

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

      IIF 25
  • Sen, Debasish

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    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 3 Birch Place, Greenhithe, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2022-09-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-10-31 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    MFG ALPHA LIMITED - 2020-03-26
    icon of address The Old Bank, 35 Perry Street, Northfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Bank 35 Perry Street, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    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
  • 6
    AVE (PARTNERS) LTD - 2013-09-19
    icon of address Isha House, 8 Wrotham Road, Gravesend, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -44,677 GBP2022-09-30
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ 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
  • 9
    icon of address Isha House, 8 Wrotham Road, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    152 GBP2023-12-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 3 Birch Place, Greenhithe, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-10 ~ 2025-08-19
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    icon of address White Horse Cottage White Horse Cottage Maypole Road, Maypole, Canterbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    290 GBP2019-07-31
    Officer
    icon of calendar 2018-02-02 ~ 2019-10-22
    IIF 10 - Director → ME
  • 3
    icon of address 59 High Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2013-02-05
    IIF 12 - Director → ME
  • 4
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    10,049 GBP2024-03-31
    Officer
    icon of calendar 1996-06-19 ~ 2000-03-31
    IIF 13 - Director → ME
    icon of calendar 1996-02-15 ~ 1996-06-19
    IIF 23 - Secretary → ME
    IIF 24 - Secretary → ME
  • 5
    AVE (PARTNERS) LTD - 2013-09-19
    icon of address Isha House, 8 Wrotham Road, Gravesend, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -44,677 GBP2022-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2016-07-07
    IIF 5 - Director → ME
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2013-07-18
    IIF 9 - Director → ME
  • 7
    THE CENTRE FOR MICRO BUSINESS LTD - 2012-01-27
    LINK TO ENTERPRISE LIMITED - 2010-08-27
    icon of address 116 Greenhill Road, Herne Bay, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-10 ~ 2013-06-07
    IIF 20 - Director → ME
    icon of calendar 2007-04-10 ~ 2012-09-20
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.