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

Sachdev, Kamlesh Kumar Maganlal, Dr

    Related profiles found in government register
  • Sachdev, Kamlesh Kumar Maganlal, Dr
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB, England

      IIF 1
  • Sachdev, Kamlesh Kumar Maganlal, Dr
    British dentist born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB, England

      IIF 2
  • Sachdev, Kamlesh Kumar Maganlal, Dr
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB, England

      IIF 3
  • Dr Kamlesh Kumar Maganlal Sachdev
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB, England

      IIF 4 IIF 5
    • 36, Addington Road, South Croydon, CR2 8RB, United Kingdom

      IIF 6
  • Dr Kamlesh Kumar Sachdev
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 36, Addington Road, South Croydon, CR2 8RB, England

      IIF 7 IIF 8
  • Sachdev, Avinash Kamlesh, Dr
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124-132, Wickham Road, Croydon, CR0 8BE, England

      IIF 9
  • Sachdev, Avinash Kamlesh, Dr
    British dentist born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Carter & Co, 19 Warren Park Way, Enderby, Leicester, LE19 4SA, United Kingdom

      IIF 10
    • 36, Addington Road, South Croydon, CR2 8RB, England

      IIF 11
  • Sachdev, Avinash Kamlesh, Dr
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Sachdev, Naina Kamlesh
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB, England

      IIF 18
  • Dr Kamlesh Kumar Maganlal Sachdev
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Wickham Road, Croydon, CR0 8BE, England

      IIF 19
  • Mrs Naina Kamlesh Sachdev
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 36, Addington Road, South Croydon, CR2 8RB, England

      IIF 20 IIF 21 IIF 22
    • 36, Addington Road, South Croydon, CR2 8RB, United Kingdom

      IIF 23
  • Dr Avinash Kamlesh Sachdev
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB, England

      IIF 24 IIF 25 IIF 26
    • 124-132, Wickham Road, Croydon, CR0 8BE, England

      IIF 28
    • 36, Addington Road, South Croydon, CR2 8RB, England

      IIF 29
    • 36, Addington Road, South Croydon, CR2 8RB, United Kingdom

      IIF 30
  • Dr Kamlesh Kumar Sachdev
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Addington Road, South Croydon, CR2 8RB, England

      IIF 31 IIF 32
  • Sachdev, Avinash Kamlesh, Dr
    British dentist born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Addington Road, Croydon, CR2 8RB, United Kingdom

      IIF 33
  • Sachdev, Avinash Kamlesh, Dr
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB, England

      IIF 34 IIF 35 IIF 36
    • 36 Addington Road, Croydon, Surrey, CR2 8RB, United Kingdom

      IIF 37
    • 7 - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 38
    • 36, Addington Road, South Croydon, CR2 8RB, England

      IIF 39
  • Mrs Naina Sachdev
    British born in October 2022

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB, England

      IIF 40 IIF 41
  • Kamlesh Sachdev
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Addington Road, South Croydon, CR2 8RB, England

      IIF 42
  • Mrs Naina Kamlesh Sachdev
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Wickham Road, Croydon, CR0 8BE, England

      IIF 43
    • 36, Addington Road, South Croydon, CR2 8RB, England

      IIF 44 IIF 45
  • Dr Avinash Kamlesh Sachdev
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB, England

      IIF 46 IIF 47
    • 36 Addington Road, Croydon, Surrey, CR2 8RB, United Kingdom

      IIF 48 IIF 49
    • 7 - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 50
    • 36, Addington Road, South Croydon, CR2 8RB, England

      IIF 51
  • Sachdev, Naina

    Registered addresses and corresponding companies
    • 36 Addington Road, Croydon, Surrey, CR2 8RB, United Kingdom

      IIF 52
  • Kamlesh Sachdev
    Kenyan born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Addington Road, Croydon, Surrey, ER2 8RB, United Kingdom

      IIF 53
  • Naina Sachdev
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Addington Road, Croydon, Surrey, CR2 8RB, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 16
  • 1
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,841 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,496 GBP2023-06-30
    Officer
    2021-11-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-05-05 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    RECTORY PARK LTD - 2014-09-25
    7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 37 - Director → ME
    2014-08-29 ~ dissolved
    IIF 52 - Secretary → ME
  • 4
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,631 GBP2023-03-31
    Officer
    2022-03-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    C/o Carter & Co, 19 Warren Park Way, Enderby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,421 GBP2023-12-31
    Officer
    2022-02-09 ~ now
    IIF 10 - Director → ME
  • 6
    GENTLE GUM CARE LIMITED - 2016-12-17
    36 Addington Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,609 GBP2021-03-31
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    2014-05-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    2019-05-03 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,115,265 GBP2023-03-31
    Officer
    2018-10-29 ~ now
    IIF 34 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 47 - Has significant influence or controlOE
  • 10
    62 Ashburton Road, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2022-10-02 ~ now
    IIF 15 - Director → ME
  • 11
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-01 ~ now
    IIF 16 - Director → ME
    2022-09-01 ~ now
    IIF 3 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    124-132 Wickham Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    GDC BUSINESS CONNECTIONS LIMITED - 2019-01-09
    36 Addington Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,518 GBP2020-07-31
    Officer
    2018-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
    2019-05-03 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 14
    TRUE DI LIMITED - 2019-02-18
    36 Addington Road, South Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,819 GBP2020-04-30
    Officer
    2018-04-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    2019-05-03 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    36 Addington Road, South Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207,968 GBP2019-03-31
    Officer
    2019-05-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - 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
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    3,064,654 GBP2023-03-31
    Officer
    2018-10-29 ~ now
    IIF 35 - Director → ME
    2019-05-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 46 - Has significant influence or controlOE
    2022-10-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,496 GBP2023-06-30
    Person with significant control
    2019-05-05 ~ 2021-05-18
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    C/o Carter & Co, 19 Warren Park Way, Enderby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,421 GBP2023-12-31
    Officer
    2017-03-23 ~ 2017-11-30
    IIF 33 - Director → ME
  • 3
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,115,265 GBP2023-03-31
    Person with significant control
    2018-10-29 ~ 2021-05-18
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    2022-10-01 ~ 2024-11-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    3,064,654 GBP2023-03-31
    Person with significant control
    2018-10-29 ~ 2021-05-18
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-10-30 ~ 2021-05-18
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.