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

Mr Anurag Pratap Singh

    Related profiles found in government register
  • Mr Anurag Pratap Singh
    Indian born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Norton Park, Ascot, Berkshire, SL5 9BW, United Kingdom

      IIF 1
    • 23 Norton Park, Ascot, Berkshire, SL59BW, United Kingdom

      IIF 2 IIF 3
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 4
    • 17 Lewins Way, Slough, Berkshire, SL1 5JQ, United Kingdom

      IIF 5
    • 7, Hawtrey Road, Windsor, SL4 3AU, United Kingdom

      IIF 6
  • Mr Anurag Pratap Singh
    Indian born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23, Norton Park, Ascot, Berkshire, SL5 9BW, United Kingdom

      IIF 7
    • 23, Norton Park, Ascot, SL5 9BW, England

      IIF 8 IIF 9
    • 60, Windsor Avenue, London, SW19 2RR, England

      IIF 10 IIF 11 IIF 12
    • 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 13 IIF 14
  • Mr Anurag Pratap Singh
    Indian born in October 1973

    Resident in India

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 15
  • Singh, Anurag Pratap
    Indian business born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Norton Park, Ascot, Berkshire, SL5 9BW, United Kingdom

      IIF 16 IIF 17
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 18
    • 17 Lewins Way, Slough, Berkshire, SL1 5JQ, United Kingdom

      IIF 19
  • Singh, Anurag Pratap
    Indian businessman born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Norton Park, Ascot, SL5 9BW, England

      IIF 20
  • Pratap Singh, Anurag
    Indian business born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Norton Park, Ascot, Berkshire, SL5 9BW, United Kingdom

      IIF 21
    • 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 22 IIF 23
  • Singh, Anurag Pratap
    Indian business born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23, Norton Park, Ascot, Berkshire, SL5 9BW, United Kingdom

      IIF 24
    • 60, Windsor Avenue, London, SW19 2RR, England

      IIF 25
    • 17, Lewins Way, Slough, SL1 5JQ, England

      IIF 26
  • Singh, Anurag Pratap
    Indian business born in October 1973

    Resident in India

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 27
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 28
  • Singh, Anurag Pratap
    Indian business consultancy born in October 1973

    Resident in India

    Registered addresses and corresponding companies
    • 306, - 307 Vikas Surya Plaza, Plot Number 1 , Sector 4 , Dwarka, Delhi, India, 110075, India

      IIF 29
  • Singh, Anurag Pratap
    Indian business executive born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 60, Windsor Avenue, London, SW19 2RR, England

      IIF 30
    • 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 31
  • Singh, Anurag Pratap
    Indian businessman born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Vista Center, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 32
    • 60, Windsor Avenue, London, SW19 2RR, England

      IIF 33
  • Singh, Anurag Pratap
    Indian financial director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS

      IIF 34
  • Singh, Anurag Pratap
    Indian merchant provider born in October 1973

    Resident in India

    Registered addresses and corresponding companies
    • Bay Hall, Miln Road, Huddersfield, HD1 5EJ, United Kingdom

      IIF 35
  • Pratap Singh, Anurag
    Indian born in October 1973

    Resident in India

    Registered addresses and corresponding companies
    • 128, Defence Estate , Phase 1, Gwalior Road, Agra, Up, 282001, India

      IIF 36 IIF 37
  • Pratap Singh, Anurag
    Indian business born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 60, Windsor Avenue, London, SW19 2RR, England

      IIF 38
  • Pratap Singh, Anurag
    Indian business born in October 1973

    Resident in India

    Registered addresses and corresponding companies
    • 128, Defence Estate , Phase 1, Gwalior Road, Agra, Up, 282001, India

      IIF 39
    • The Courtyard 75a, Odsal Road, Wibsey, Bradford, West Yorkshire, BD6 1PN, United Kingdom

      IIF 40
    • 483, Green Lanes, London, N13 4BS, England

      IIF 41
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 42
  • Singh, Anurag Pratap

    Registered addresses and corresponding companies
    • 23 Norton Park, Ascot, Berkshire, SL5 9BW, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 60, Windsor Avenue, London, SW19 2RR, England

      IIF 46
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 47
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 48
    • 17 Lewins Way, Slough, Berkshire, SL1 5JQ, United Kingdom

      IIF 49
  • Pratap Singh, Anurag

    Registered addresses and corresponding companies
    • 128, Defence Estate , Phase 1, Gwalior Road, Agra, Up, 282001, India

      IIF 50 IIF 51 IIF 52
    • 23, Norton Park, Ascot, Berkshire, SL5 9BW, United Kingdom

      IIF 53
    • 483, Green Lanes, London, N13 4BS, England

      IIF 54
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 55 IIF 56
    • 7, Hawtrey Road, Windsor, SL4 3AU, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 23
  • 1
    AKIRA SOFTECH LTD
    10372286
    63/66 Hatton Garden Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-13 ~ 2020-07-06
    IIF 38 - Director → ME
    2016-09-13 ~ 2017-04-01
    IIF 57 - Secretary → ME
    Person with significant control
    2016-09-13 ~ 2020-07-05
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    ALLAMODA TRADING LIMITED
    11355634
    17 Lewins Way, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    BITFIRE FINSOFT LTD
    14020152
    Third Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 28 - Director → ME
    2022-04-01 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    BIZZBUSTER LTD
    07115683 08156339
    Hans De Bruijn, 14 B, Freegrove Road, London, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-01-04 ~ 2011-01-20
    IIF 37 - Director → ME
    2010-01-04 ~ 2012-01-31
    IIF 50 - Secretary → ME
  • 5
    BIZZBUSTER LTD
    08156339 07115683
    483 Green Lanes, London
    Dissolved Corporate (3 parents)
    Officer
    2015-04-02 ~ 2015-04-19
    IIF 22 - Director → ME
    2015-04-02 ~ 2016-02-03
    IIF 34 - Director → ME
    2012-07-25 ~ 2015-01-02
    IIF 41 - Director → ME
    2012-07-25 ~ 2016-02-04
    IIF 54 - Secretary → ME
  • 6
    BIZZBUSTER TECH LTD
    10176551
    Vista Center, Salisbury Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    GOOGLY CONSULTS LTD
    07910406
    1 Delphside Road, Orrell, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 39 - Director → ME
    2012-01-16 ~ dissolved
    IIF 51 - Secretary → ME
  • 8
    GRAPHICA PIXELS LTD
    11122301
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-06-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control OE
  • 9
    INOA LIMITED
    11109648
    23 Norton Park, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 16 - Director → ME
    2017-12-13 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    IPAYTOTAL LTD
    11357725
    C/o Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2019-11-01 ~ 2019-11-25
    IIF 30 - Director → ME
    2018-09-01 ~ 2019-08-20
    IIF 26 - Director → ME
    Person with significant control
    2018-09-01 ~ 2019-08-01
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 11
    LIONWAVE CONSULTANTS LTD
    07943059
    132 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-09 ~ 2012-02-23
    IIF 40 - Director → ME
  • 12
    LIONWAVE OVERSEAS CONSULTANTS LTD
    09698952
    23 Norton Park, Ascot, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-12-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    LIONWAVE OVERSEAS LIMITED
    07795737
    Bay Hall, Miln Road, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 35 - Director → ME
    2012-01-25 ~ 2012-02-09
    IIF 27 - Director → ME
    2012-01-25 ~ 2012-02-09
    IIF 47 - Secretary → ME
  • 14
    MACROSOFT TCI LTD
    09446537
    483 Green Lanes, London
    Dissolved Corporate (4 parents)
    Officer
    2015-02-18 ~ 2015-05-19
    IIF 23 - Director → ME
    2015-02-18 ~ 2015-06-20
    IIF 56 - Secretary → ME
  • 15
    NEOBANQ GLOBAL LTD
    12331100
    60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    PAY TOTAL LTD
    11382230
    17 Lewins Way, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 19 - Director → ME
    2018-05-25 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    PHONETIKS LTD
    11129439
    23 Norton Park, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 17 - Director → ME
    2018-01-02 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    PLANETARY TRADE LIMITED
    07339222
    Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-09 ~ dissolved
    IIF 36 - Director → ME
    2010-08-09 ~ dissolved
    IIF 52 - Secretary → ME
  • 19
    RADOX LTD
    10672835
    60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 25 - Director → ME
    2017-03-15 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    TECHNOMATIX LTD
    10672844
    60 Windsor Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-15 ~ 2017-06-01
    IIF 24 - Director → ME
    2017-03-15 ~ 2017-06-01
    IIF 44 - Secretary → ME
    Person with significant control
    2017-03-15 ~ 2017-07-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    ULTRA APPLE LTD
    10668000
    Kemp House, 152 - 160 City Road, London City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-14 ~ 2017-03-25
    IIF 21 - Director → ME
    2017-03-14 ~ 2017-03-25
    IIF 53 - Secretary → ME
    Person with significant control
    2017-03-14 ~ 2017-04-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    UNICORN GLOBAL CONSULTING LTD
    07910051 08690959
    Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2012-01-24 ~ 2012-04-11
    IIF 29 - Director → ME
  • 23
    UNICORN GLOBAL CONSULTING LTD
    08690959 07910051
    483 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 42 - Director → ME
    2013-09-16 ~ dissolved
    IIF 55 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.