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 Pardip Dass

    Related profiles found in government register
  • Mr Pardip Dass
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Eggfree Cake Box Barking Ltd, 5 London Road, Barking, IG11 8AA, England

      IIF 1
    • icon of address 20 - 22, Jute Lane, Enfield, Middlesex, EN3 7PJ

      IIF 2
    • icon of address Unit A Alpha House, Peacock Street, Gravesend, DA12 1DW, England

      IIF 3
    • icon of address Unit A, Alpha House, Peacock Street, Gravesend, Kent, DA12 1DW, United Kingdom

      IIF 4
  • Pardip Dass
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A Alpha House, Peacock Street, Gravesend, DA12 1DW, England

      IIF 5
  • Dass, Pardip
    British accountant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Jute Lane, Enfield, Middlesex, EN3 7PJ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 20-22 Jute Lane, Enfield, Middlesex, EN3 7PJ, United Kingdom

      IIF 10
    • icon of address Unit A Alpha House, Peacock Street, Gravesend, DA12 1DW, England

      IIF 11 IIF 12
  • Dass, Pardip
    British director born in June 1971

    Resident in England

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

      IIF 13
    • icon of address Unit A, Alpha House, Peacock Street, Gravesend, Kent, DA12 1DW, United Kingdom

      IIF 14
  • Dass, Pardip
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Alpha House, Peacock Street, Gravesend, Kent, DA12 1DW, United Kingdom

      IIF 15
  • Mr Pardip Dass
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA, United Kingdom

      IIF 16
  • Dass, Pardip
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 17
  • Dass, Pardip
    British

    Registered addresses and corresponding companies
  • Dass, Pardip

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

      IIF 49
    • icon of address 20 - 22, Jute Lane, Enfield, Middlesex, EN3 7PJ

      IIF 50
    • icon of address Unit A Alpha House, Peacock Street, Gravesend, DA12 1DW, England

      IIF 51
    • icon of address Unit A, Alpha House, Peacock Street, Gravesend, Kent, DA12 1DW, United Kingdom

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,152 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address Unit A, Alpha House, Peacock Street, Gravesend, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,810 GBP2024-02-29
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-02-20 ~ now
    IIF 53 - Secretary → ME
  • 3
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, East Sussex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,942 GBP2024-02-29
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-02-20 ~ now
    IIF 49 - Secretary → ME
  • 4
    WAFFLE AND MORE RUGBY LTD - 2024-07-01
    icon of address Unit A Alpha House, Peacock Street, Gravesend, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-06-25 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    CRISPY WAFFLES AND MORE LTD - 2023-09-04
    icon of address Unit A, Alpha House, Peacock Street, Gravesend, Kent, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,509 GBP2024-02-29
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-02-20 ~ now
    IIF 52 - Secretary → ME
Ceased 36
  • 1
    MANSELL PUBLISHING LIMITED - 1999-10-20
    LEGIBUS EIGHTY-FOUR LIMITED - 1981-12-31
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 42 - Secretary → ME
  • 2
    LIONEL LEVENTHAL LIMITED - 1984-11-28
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 40 - Secretary → ME
  • 3
    icon of address 211 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 45 - Secretary → ME
  • 4
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 36 - Secretary → ME
  • 5
    BLANDFORD BOOKS LIMITED - 1983-06-30
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 22 - Secretary → ME
  • 6
    LINK HOUSE BOOKS (USA) LIMITED - 1987-03-17
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 24 - Secretary → ME
  • 7
    LINK HOUSE BOOKS LIMITED - 1987-03-17
    LONDON VIEWDATA LIMITED - 1983-06-30
    BRAKELOW LIMITED - 1980-12-31
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 31 - Secretary → ME
  • 8
    OXFORD RAILWAY PUBLISHING COMPANY LIMITED - 1987-06-09
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 35 - Secretary → ME
  • 9
    CAKE BOX HOLDINGS LIMITED - 2018-06-20
    SCPD HOLDINGS LIMITED - 2017-06-21
    icon of address 20 - 22 Jute Lane, Enfield, Middlesex
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-15 ~ 2022-03-31
    IIF 9 - Director → ME
    icon of calendar 2018-06-15 ~ 2021-04-01
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-27
    IIF 2 - Has significant influence or control OE
  • 10
    INTERCEDE 367 LIMITED - 1986-08-19
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 28 - Secretary → ME
  • 11
    TESTOPTION PUBLIC LIMITED COMPANY - 1986-09-16
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 33 - Secretary → ME
  • 12
    INTERCEDE 371 LIMITED - 1986-08-19
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 26 - Secretary → ME
  • 13
    icon of address 20 - 22 Jute Lane, Enfield, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,245,303 GBP2022-03-31
    Officer
    icon of calendar 2009-05-26 ~ 2022-03-31
    IIF 8 - Director → ME
    icon of calendar 2009-05-26 ~ 2021-06-11
    IIF 19 - Secretary → ME
  • 14
    icon of address Carmelite House, 20 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-01-01
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 43 - Secretary → ME
  • 15
    CRISPY WAFFLE DEBDEN LTD - 2024-04-30
    icon of address 174 Lower Hillmorton Road, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-04-29 ~ 2024-06-21
    IIF 12 - Director → ME
  • 16
    icon of address 120 Cavendish Place, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,415 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-05-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-06-15
    IIF 1 - Has significant influence or control OE
  • 17
    THE EGGLESS CAKE BOX LTD - 2010-03-06
    icon of address 20 - 22 Jute Lane, Enfield, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,809,610 GBP2020-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2022-03-31
    IIF 7 - Director → ME
    icon of calendar 2009-03-27 ~ 2021-06-11
    IIF 18 - Secretary → ME
  • 18
    icon of address 50 Sandringham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,356 GBP2024-03-31
    Officer
    icon of calendar 2011-05-13 ~ 2017-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-09
    IIF 3 - Has significant influence or control OE
  • 19
    WEIDENFELD (PUBLISHERS) LIMITED - 1987-01-16
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 27 - Secretary → ME
  • 20
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 20 - Secretary → ME
  • 21
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 25 - Secretary → ME
  • 22
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 47 - Secretary → ME
  • 23
    LINK HOUSE COMMUNICATIONS LIMITED - 1984-05-25
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 41 - Secretary → ME
  • 24
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 38 - Secretary → ME
  • 25
    CONTACT PUBLICATIONS (1977) LIMITED - 1994-10-18
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 44 - Secretary → ME
  • 26
    WEIDENFELD & NICOLSON(WORLD UNIVERSITY LIBRARY)PUBLISHING CO LIMITED - 1995-06-15
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 39 - Secretary → ME
  • 27
    DRAYSTONE LIMITED - 1988-02-12
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 48 - Secretary → ME
  • 28
    16914 PUBLISHERS LIMITED - 2003-10-21
    PINTER PUBLISHERS LIMITED - 1999-10-20
    FRANCES PINTER (PUBLISHERS) LIMITED - 1987-03-25
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 34 - Secretary → ME
  • 29
    SIMCO 454 LIMITED - 1992-07-13
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 21 - Secretary → ME
  • 30
    DETRAWHEEL LIMITED - 1986-02-06
    icon of address Carmelite House, 20 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 37 - Secretary → ME
  • 31
    CRISPY WAFFLES AND MORE LTD - 2023-09-04
    icon of address Unit A, Alpha House, Peacock Street, Gravesend, Kent, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,509 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-11-01 ~ 2023-12-04
    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
  • 32
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 29 - Secretary → ME
  • 33
    MRS. BEETON FOODS LIMITED - 1978-12-31
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 30 - Secretary → ME
  • 34
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 46 - Secretary → ME
  • 35
    GEORGE WEIDENFELD & NICOLSON LIMITED - 1987-01-16
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 32 - Secretary → ME
  • 36
    PRIMEFACE LIMITED - 1984-03-13
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-04-25
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.