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

Mirchandani, Vickram Bhagwan

    Related profiles found in government register
  • Mirchandani, Vickram Bhagwan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 1 IIF 2
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 3
  • Mirchandani, Vickram Bhagwan
    British businessman born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Avenue Road, St John's Wood, London, NW8 6JD

      IIF 4
  • Mirchandani, Vickram Bhagwan
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 5
    • Crown House, 108 Aldersgate Street, London, EC1A 4JQ, England

      IIF 6
    • Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 7
  • Mirchandani, Vickram Bhagwan
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 8
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 9
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 10
    • 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 11
    • Crown House 108, Aldersgate Street, London, EC1A 4JQ, England

      IIF 12 IIF 13
    • Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 25
  • Mirchandani, Vickram
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 26
  • Bhagwan Mirchandani, Vickram
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 27
    • Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 28 IIF 29
  • Mr Vickram Mirchandani
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 30
  • Mr Vickram Bhagwan Mirchandani
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Avenue Road, St John's Wood, London, NW8 6JD, England

      IIF 31
    • Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 32 IIF 33
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 34
  • Vickram Bhagwan Mirchandani
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 35
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 36
    • Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 37
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 38 IIF 39
  • Mr Vickram Bhagwan Mirchandani
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Vikram Bhagwan Mirchandani
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 30
  • 1
    ACHANALT LIMITED
    14651218
    6th Floor 2 London Wall Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 2
    ARBROATH LIMITED
    12142520
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -864,547 GBP2023-12-31
    Officer
    2019-08-07 ~ 2021-04-20
    IIF 20 - Director → ME
    Person with significant control
    2019-08-07 ~ 2020-01-01
    IIF 37 - Has significant influence or control OE
  • 3
    BIA POWER LIMITED
    - now 12403513
    CORONATION ENERGY STORAGE SYSTEMS LIMITED
    - 2020-03-13 12403513
    108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    CASTLETON BATTERY LIMITED
    13749054
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 5
    CORONATION (OIL & GAS) LIMITED
    09185112
    Crown House, 108 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,118,742 GBP2019-08-31
    Officer
    2014-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    CORONATION CONSTRUCTION LIMITED
    - now 09252286
    CORONATION CONSTRUCTIONS LIMITED
    - 2014-12-10 09252286
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2014-10-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 7
    CORONATION DIGITAL LIMITED
    11510729
    6th Floor 2 London Wall Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CORONATION ENTERPRISES LIMITED
    09865165
    Crown House 108 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,676 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 9
    CORONATION POWER LIMITED
    - now 04971270
    CHAMELEON WORLDWIDE LIMITED
    - 2004-07-09 04971270
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -201,433 GBP2020-09-30
    Officer
    2003-11-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    CORONATION TECHNOLOGIES LIMITED
    - now 10741901
    CORONATION TECHNOLOGY LIMITED
    - 2018-03-20 10741901
    AUGMENTED DIGITAL LIMITED
    - 2017-11-20 10741901
    V G DIGITAL LIMITED
    - 2017-05-11 10741901
    4385, 10741901 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -36,937 GBP2019-09-30
    Officer
    2017-04-26 ~ 2022-08-30
    IIF 3 - Director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    COUPAR LIMITED
    11966683
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -1,087,174 GBP2023-12-31
    Officer
    2019-04-29 ~ 2021-04-20
    IIF 12 - Director → ME
    Person with significant control
    2019-04-29 ~ 2020-01-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    COUPAR TWO LIMITED
    13465261
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -10,552 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-06-18 ~ 2022-03-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 13
    DRUMLITHIE BATTERY LIMITED
    13846030
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -10,337 GBP2025-01-31
    Officer
    2022-01-13 ~ 2025-08-14
    IIF 19 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 14
    EGREMONT DEVELOPMENTS LIMITED
    13282822
    Crown House, 108 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    FARRINGDON SECURITIES LIMITED
    01611894
    Lmk Law Solicitors, 26 Church Road, Stanmore, Middlesex
    Active Corporate (6 parents)
    Officer
    2004-10-07 ~ 2006-11-17
    IIF 4 - Director → ME
  • 16
    FIDDES BATTERY LIMITED
    - now 13124958
    FIDDES LIMITED
    - 2021-08-04 13124958
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -13,088 GBP2025-01-31
    Officer
    2021-01-11 ~ 2025-08-14
    IIF 5 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 17
    FIELD KEITH LTD
    - now 13124496
    KEITH RENEWABLE LIMITED
    - 2024-09-03 13124496
    Fora Montacute Yards, Shoreditch High St, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,050 GBP2022-01-31
    Officer
    2021-01-11 ~ 2024-08-13
    IIF 7 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 18
    IDEN BATTERY LIMITED
    13907922
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    KONECT GAMES UK LTD
    - now 09885934
    STEAMSHARP (UK) LIMITED - 2017-06-20
    Crown House 108 Aldersgate Street, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -796,946 GBP2019-12-31
    Officer
    2018-09-25 ~ dissolved
    IIF 13 - Director → ME
  • 20
    MARKET HILL (BESS) LIMITED
    14770055
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    MORTON FLATTS FARM LIMITED
    13908032
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 22
    MURTON WHITE DEVELOPMENTS LIMITED
    13753208
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    NEWINGTON BATTERY LIMITED
    13907326
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 24
    PENNY BRIDGE DEVELOPMENTS LIMITED
    14230974
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 25
    RENEWA VOLT LIMITED
    15851219
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 26
    SCUNTHORPE DEVELOPMENTS LIMITED
    13749193
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 27
    TARLAND LIMITED
    11966492
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,760 GBP2020-04-30
    Officer
    2019-04-29 ~ 2025-08-14
    IIF 11 - Director → ME
    Person with significant control
    2019-04-29 ~ 2020-01-17
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 28
    THURSO DEVELOPMENTS LTD
    13124781 16043344
    Crown House, 108 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,624 GBP2022-01-31
    Officer
    2021-01-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 29
    TODMORDEN TWO LIMITED
    - now 13748291
    TODMODERN TWO LIMITED
    - 2021-12-09 13748291
    Crown House, 108 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 30
    WALSOKEN LIMITED
    13748823
    81 Avenue Road, St John's Wood, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -7,115 GBP2024-11-30
    Officer
    2021-11-17 ~ 2025-08-14
    IIF 27 - Director → ME
    Person with significant control
    2021-11-17 ~ 2023-01-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.