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 Aneesh Choorakandy

    Related profiles found in government register
  • Mr Aneesh Choorakandy
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 10-12, Southernhay, Basildon, Essex, SS14 1EL, England

      IIF 1
    • First Floor 10-12, Southern Hay, Basildon, Essex, SS14 1EL, England

      IIF 2
    • 41, Skyline Village, Lime Harbour, London, London, E14 9TS

      IIF 3
  • Mr Aneesh Choorakandy
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Southernhay, Basildon, SS14 1EL, England

      IIF 4
    • 1t, Botlab Technologies, 1t Southgate House Town Square, Basildon, Essex, SS14 1BN, England

      IIF 5
    • 65, Sparrows Herne, Basildon, SS16 5EW, England

      IIF 6 IIF 7 IIF 8
    • First Floor 10-12, Southernhay, Basildon, SS14 1EL, England

      IIF 15
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 16 IIF 17
    • Unit 5, Rainham Road South, Dagenham, RM10 8TX, England

      IIF 18 IIF 19
    • 38, High Street, Stone, ST15 8AW, England

      IIF 20 IIF 21 IIF 22
    • Mumbai Maska, 38 High Street, Stone, ST15 8AS, United Kingdom

      IIF 23
  • Choorakandy, Aneesh
    British business born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Skyline Village, Lime Harbour, London, United Kingdom, E12 6SP, England

      IIF 24
  • Choorakandy, Aneesh
    British consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57a, Shelley Avenue, London, London, E12 6SP, England

      IIF 25
  • Choorakandy, Aneesh
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 10-12, Southern Hay, Basildon, Essex, SS14 1EL, England

      IIF 26
    • 41, Skyline Village, Lime Harbour, London, London, E14 9TS, England

      IIF 27
    • 41, Skyline Village, Lime Harbour, London, London, E14 9TS, United Kingdom

      IIF 28
    • Unit 41, Skyline Village, Lime Harbour, London, London, E14 9TS, United Kingdom

      IIF 29
    • Unit 41, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 30
  • Choorakandy, Aneesh
    Indian accounts born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 330, High Street, Chatham, Chatham, Kent, ME4 4NR, England

      IIF 31
  • Choorakandy, Aneesh
    Indian business born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57a, Shelley Avenue, London, London, E12 6SP, England

      IIF 32
  • Choorakandy, Aneesh
    Indian consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Noelrise, Burgesshill, West Sussex, RH15 8BT, England

      IIF 33
  • Choorakandy, Aneesh
    British business person born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 38, High Street, Stone, ST15 8AW, England

      IIF 34
  • Choorakandy, Aneesh
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Choorakandy, Aneesh
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 47
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Unit 5, Rainham Road South, Dagenham, RM10 8TX, England

      IIF 53
    • Mumbai Maska, 38 High Street, Stone, ST15 8AS, United Kingdom

      IIF 54
  • Choorakandy, Aneesh
    British manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 38, High Street, Stone, ST15 8AW, England

      IIF 55
  • Choorakandy, Aneesh
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Southernhay, Basildon, SS14 1EL, England

      IIF 56
    • 65, Sparrows Herne, Basildon, SS16 5EW, England

      IIF 57
child relation
Offspring entities and appointments
Active 27
  • 1
    First Floor 10-12 Southernhay, Basildon, England
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    10-12 First Floor, Southern Hay, Basildon, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    65 Sparrows Herne, Basildon, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-24 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    69,873 GBP2023-01-31
    Officer
    2024-10-21 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    57a Shelley Avenue, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 32 - director → ME
  • 6
    10-12 First Floor, Southern Hay, Basildon, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    1t Botlab Technologies, 1t Southgate House Town Square, Basildon, Essex, England
    Corporate (3 parents)
    Officer
    2023-06-08 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-06-08 ~ now
    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 5 - Right to appoint or remove directorsOE
  • 8
    PREMIER HR MANAGEMENT SYSTEMS LIMITED - 2016-08-23
    41 Skyline Village, Lime Harbour, London, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,263 GBP2016-12-31
    Officer
    2014-12-12 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    57a Shelley Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-26 ~ dissolved
    IIF 33 - director → ME
  • 10
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    10-12 Southernhay, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    First Floor 10 -12 First Floor 10 - 12, Southern Hay, Basildon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-28 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    First Floor 10-12 Southern Hay, Basildon, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -4,422 GBP2022-08-31
    Officer
    2017-08-31 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    First Floor, 10-12 Southernhay, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    -3,739 GBP2023-03-31
    Officer
    2022-03-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    First Floor 10-12 Southernhay, Basildon, England
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-09-24 ~ now
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    ARNIV LIMITED - 2017-06-08
    PREMIER TOURS AND TRAVELS LTD - 2017-03-30
    First Floor 10-12 Southernhay, Basildon, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -193,317 GBP2023-11-30
    Officer
    2015-11-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    BAB MONKEY TALE LTD - 2024-06-20
    38 High Street, Stone, England
    Corporate (1 parent)
    Officer
    2023-08-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    INCHI CHINGFORD LIMITED - 2025-04-22
    Crown Hotel 38, High Street, Stone, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    CARSHALTON SURREY LIMITED - 2024-07-05
    38 High Street, Stone, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    38 High Street, Stone, England
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    LOVEPIZZA LIMITED - 2022-08-05
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2024-10-04 ~ now
    IIF 49 - director → ME
  • 22
    NAUGHTY PIZZA HAGLEY ROAD WEST LIMITED - 2022-05-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -309,895 GBP2024-02-27
    Officer
    2024-10-04 ~ now
    IIF 51 - director → ME
  • 23
    41 Skyline Village, Limeharbour, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 24 - director → ME
  • 24
    Unit 41 Skyline Village, Lime Harbour, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 29 - director → ME
  • 25
    Unit 41 Skyline Village, Limeharbour, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 30 - director → ME
  • 26
    18 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-06-24 ~ 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
  • 27
    38 High Street, Stone, England
    Corporate (1 parent)
    Equity (Company account)
    31,799 GBP2023-04-30
    Officer
    2023-01-03 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    69,873 GBP2023-01-31
    Officer
    2022-08-03 ~ 2023-05-30
    IIF 47 - director → ME
  • 2
    330 High Street, Chatham, Chatham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-22 ~ 2012-01-22
    IIF 31 - director → ME
  • 3
    283 Bright Business Centre High Street North, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    14,228 GBP2015-11-30
    Officer
    2012-11-29 ~ 2015-04-10
    IIF 25 - director → ME
  • 4
    FLEXI HIGHER STUDY LTD - 2022-03-16
    CLANNETS EDUCATION LIMITED - 2021-09-06
    Unit 5 Rainham Road South, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-30 ~ 2023-10-19
    IIF 45 - director → ME
    Person with significant control
    2020-10-30 ~ 2023-10-20
    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
  • 5
    WISHHUT LIMITED - 2022-08-16
    Unit 5 Rainham Road South, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    2021-10-22 ~ 2023-10-20
    IIF 53 - director → ME
    Person with significant control
    2021-10-22 ~ 2023-06-20
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    PIZZERIA PARADISO MOSELEY LIMITED - 2024-08-29
    NAUGHTY PIZZA MOSELEY LIMITED - 2022-07-26
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-04 ~ 2025-04-17
    IIF 52 - director → ME
  • 7
    Mumbai Maska, 38 High Street, Stone, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-15 ~ 2023-07-31
    IIF 54 - director → ME
    Person with significant control
    2023-04-15 ~ 2023-07-31
    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 23 - Right to appoint or remove directors 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.