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 Shaji Anandan

    Related profiles found in government register
  • Mr Shaji Anandan
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 1
    • icon of address 292, London Road, Croydon, CR0 2TG, United Kingdom

      IIF 2 IIF 3
    • icon of address 302, High Street, Croydon, CR0 1NG, United Kingdom

      IIF 4 IIF 5
    • icon of address 46, Nova Road, Croydon, CR0 2TL, England

      IIF 6
    • icon of address 51, Midhurst Avenue, Croydon, CR0 3PS, England

      IIF 7 IIF 8 IIF 9
    • icon of address 51, Midhurst Avenue, Croydon, CR0 3PS, United Kingdom

      IIF 17
    • icon of address F-1, 13, St. Saviours Road, Croydon, CR0 2XE, England

      IIF 18
    • icon of address Interchange House, 81-85 Station Road, 1st Floor, Croydon, CR0 2RD, England

      IIF 19
    • icon of address 63, Brondesbury Road, London, NW6 6BP, England

      IIF 20
  • Shaji Anandan
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292, London Road, Croydon, CR0 2TG, England

      IIF 21
  • Anandan, Shaji
    British business person born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Midhurst Avenue, Croydon, Surrey, CR0 3PS, United Kingdom

      IIF 22
    • icon of address 51 Midhurst Avenue, Midhurst Avenue, Croydon, CR0 3PS, England

      IIF 23
  • Anandan, Shaji
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Midhurst Avenue, Croydon, CR0 3PS, England

      IIF 24 IIF 25
  • Anandan, Shaji
    British consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Interchange House, 81-85 Station Road, 1st Floor, Croydon, CR0 2RD, England

      IIF 26
  • Anandan, Shaji
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 27 IIF 28
    • icon of address 292, London Road, Croydon, CR0 2TG, United Kingdom

      IIF 29
    • icon of address 46, Nova Road, Croydon, CR0 2TL, England

      IIF 30
    • icon of address 51, Midhurst Avenue, Croydon, CR0 3PS, England

      IIF 31 IIF 32 IIF 33
    • icon of address 51, Midhurst Avenue, Croydon, CR0 3PS, United Kingdom

      IIF 40 IIF 41
    • icon of address 51 Midhurst Avenue, Croydon, Surrey, CR0 3PS

      IIF 42 IIF 43 IIF 44
    • icon of address 8th Floor, Grosvenor House, 125 High Street, Croydon, CR0 9XP, England

      IIF 45
    • icon of address F-1, 13, St. Saviours Road, Croydon, CR0 2XE, England

      IIF 46
    • icon of address 63, Brondesbury Road, London, NW6 6BP, England

      IIF 47
    • icon of address 32, Whitford Gardens, Mitcham, Surrey, CR4 4AA, United Kingdom

      IIF 48
    • icon of address 13, Arnside Road, Nottingham, NG5 5HE, United Kingdom

      IIF 49
    • icon of address 35a, Ecclesbourne Road, Thornton Heath, Surrey, CR7 7BQ, United Kingdom

      IIF 50
  • Anandan, Shaji
    British management consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Midhurst Avenue, Croydon, CR0 3PS, England

      IIF 51
  • Anandan, Shaji
    British managing director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Midhurst Avenue, Croydon, CR0 3PS, England

      IIF 52
  • Anandan, Shaji
    British operations manager born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292, London Road, Croydon, CR0 2TG, United Kingdom

      IIF 53
    • icon of address 302, High Street, Croydon, CR0 1NG, United Kingdom

      IIF 54
  • Anandan, Shaji
    British operation director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 29, Lower Ground Floor, Clapham Manor Street, London, SW4 6DU, England

      IIF 55
  • Anandan, Shaji
    Uk company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 56
  • Anandan, Shaji
    Uk consultant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anandan, Shaji

    Registered addresses and corresponding companies
    • icon of address 89 Tivoli Court, Rotherhithe Street, London, SE16 5UD, England

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    ACUMEN LEARNING CONSULTANTS LTD - 2020-01-17
    LOTUS BUSINESS ACADEMY UK LIMITED - 2011-07-11
    icon of address 292 London Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,933 GBP2023-10-31
    Officer
    icon of calendar 2009-10-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    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
  • 2
    icon of address 51 Midhurst Avenue, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-06 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address No 83 Fawcett Close, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -21,460 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 60 - Secretary → ME
  • 4
    icon of address 51 Midhurst Avenue, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address 51 Midhurst Avenue, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Acumen Learning Consultants Ltd, 302 High Street, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    39,432 GBP2016-05-31
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address 51 Midhurst Avenue, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    809 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    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
  • 8
    icon of address 302 High Street, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address 51 Midhurst Avenue, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address 69 Banstead Road, Carshalton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 51 Midhurst Avenue, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address 51 Midhurst Avenue, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 292 London Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 29 - Director → ME
  • 14
    SANITIZ LTD - 2020-09-16
    BIRIYANI BOX LTD - 2020-04-20
    icon of address 292 London Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4 GBP2021-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address 63 Brondesbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 51 Midhurst Avenue, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    icon of address 292 London Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,996 GBP2017-04-30
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 51 Midhurst Avenue, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    icon of address Interchange House 81-85 Station Road, 1st Floor, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 20
    icon of address 51 Midhurst Avenue, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address 51 Midhurst Avenue, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address 69 Banstead Road, Carshalton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 27 - Director → ME
  • 23
    icon of address 51 Midhurst Avenue, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    DELTA TRAVEL AND HOLIDAYS LTD - 2013-09-24
    DUBAI TRAVEL AND HOLIDAYS LTD - 2015-06-23
    icon of address 51 Midhurst Avenue, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 25
    icon of address 51 Midhurst Avenue, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 26
    UPSQUARD PLATFORMS LTD - 2020-07-24
    BPRO TECH LTD - 2020-07-24
    BRANDYLL LTD - 2018-11-19
    icon of address 46 Nova Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    212 GBP2022-06-30
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 27
    Company number 09531895
    Non-active corporate
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 50 - Director → ME
Ceased 11
  • 1
    icon of address 32 Whitford Gardens, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2013-02-15
    IIF 48 - Director → ME
  • 2
    icon of address 4385, 07135738: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ 2011-05-25
    IIF 40 - Director → ME
  • 3
    icon of address No 83 Fawcett Close, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -21,460 GBP2024-12-31
    Officer
    icon of calendar 2016-04-12 ~ 2017-07-28
    IIF 55 - Director → ME
  • 4
    YLG HEALTHCARE LTD - 2025-06-03
    icon of address 8th Floor, Grosvenor House, 125 High Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2021-09-13
    IIF 45 - Director → ME
  • 5
    icon of address 51 Midhurst Avenue, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ 2024-10-20
    IIF 51 - Director → ME
  • 6
    TRADE109 LTD - 2017-08-24
    INFRACONUK LIMITED - 2021-03-24
    icon of address Nomancopse Chapel Road, Smallfield, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    587 GBP2020-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2021-09-01
    IIF 23 - Director → ME
  • 7
    icon of address 55 Princes Gate Exhibition Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-11-06 ~ 2016-11-14
    IIF 56 - Director → ME
  • 8
    icon of address 225 Golders Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ 2011-09-16
    IIF 58 - Director → ME
    icon of calendar 2011-12-01 ~ 2011-12-20
    IIF 57 - Director → ME
  • 9
    MATS & ASSOCIATES LTD - 2024-03-13
    icon of address 46 Nova Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -575 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ 2024-10-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ 2024-10-02
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 10
    icon of address 395 Lewisham High Street, London, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,908 GBP2021-02-28
    Officer
    icon of calendar 2009-01-06 ~ 2009-12-04
    IIF 44 - Director → ME
  • 11
    icon of address 13 Arnside Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2015-07-01
    IIF 49 - Director → 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.