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

Mrs Naina Sachdev

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3 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
  • Dr Mishal Kamlesh Sachdev
    British born in August 1984

    Resident in England

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

      IIF 9 IIF 10 IIF 11
  • Sachdev, Naina Kamlesh
    British 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 12 IIF 13
  • 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 14 IIF 15 IIF 16
    • 124-132, Wickham Road, Croydon, CR0 8BE, England

      IIF 18
    • 36, Addington Road, South Croydon, CR2 8RB, England

      IIF 19
    • 36, Addington Road, South Croydon, CR2 8RB, United Kingdom

      IIF 20
  • 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 21
  • Mishal Sachdev
    British born in August 1984

    Resident in United Kingdom

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

      IIF 22
  • 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 23 IIF 24
    • 36, Addington Road, South Croydon, CR2 8RB, United Kingdom

      IIF 25
  • 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 26
    • 36, Addington Road, South Croydon, CR2 8RB, England

      IIF 27 IIF 28
  • 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 29
  • Sachdev, Avinash Kamlesh, Dr
    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 30 IIF 31 IIF 32
    • C/o Carter & Co, 19 Warren Park Way, Enderby, Leicester, LE19 4SA, United Kingdom

      IIF 33
  • 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 34
  • Sachdev, Avinash Kamlesh, Dr
    British dentist born in June 1988

    Resident in England

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

      IIF 35
  • Sachdev, Avinash Kamlesh, Dr
    British director 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 36 IIF 37
    • 36, Addington Road, South Croydon, CR2 8RB, United Kingdom

      IIF 38
  • Sachdev, Mishal Kamlesh, Dr
    British born in August 1984

    Resident in England

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

      IIF 39 IIF 40 IIF 41
  • Sachdev, Mishal Kamlesh, Dr
    British company director born in August 1984

    Resident in England

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

      IIF 42
  • 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 43 IIF 44
  • 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 45 IIF 46
    • 36 Addington Road, Croydon, Surrey, CR2 8RB, United Kingdom

      IIF 47 IIF 48
    • 7 - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 49
    • 36, Addington Road, South Croydon, CR2 8RB, England

      IIF 50
  • 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 51
  • Sachdev, Mishal
    British director born in August 1984

    Resident in United Kingdom

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

      IIF 52
  • Sachdev, Naina

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

      IIF 53
  • Sachdev, Kamlesh Kumar Maganlal, Dr
    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 54 IIF 55 IIF 56
  • 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 57
  • Sachdev, Avinash Kamlesh, Dr
    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 58 IIF 59
  • 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 60
  • 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 61
    • 36 Addington Road, Croydon, Surrey, CR2 8RB, United Kingdom

      IIF 62
    • 7 - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 63
    • 36, Addington Road, South Croydon, CR2 8RB, England

      IIF 64
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 30 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,496 GBP2023-06-30
    Officer
    2021-11-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    2019-05-05 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%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 62 - Director → ME
    2014-08-29 ~ dissolved
    IIF 53 - 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 37 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    C/o Carter & Co, 19 Warren Park Way, Enderby, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138,133 GBP2024-12-31
    Officer
    2022-02-09 ~ now
    IIF 33 - Director → ME
  • 6
    GENTLE GUM CARE LIMITED - 2016-12-17
    36 Addington Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,609 GBP2021-03-31
    Officer
    2014-11-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-10-19 ~ 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 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - 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 61 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    2016-05-02 ~ dissolved
    IIF 48 - 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
  • 8
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – 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)
    2,480,077 GBP2024-03-31
    Officer
    2018-10-29 ~ now
    IIF 55 - Director → ME
    IIF 58 - Director → ME
    2019-03-18 ~ now
    IIF 39 - Director → ME
    2025-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 46 - 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 31 - Director → ME
  • 11
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-01 ~ now
    IIF 40 - Director → ME
    IIF 13 - Director → ME
    2021-09-01 ~ now
    IIF 32 - Director → ME
    2022-09-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    124-132 Wickham Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-12 ~ dissolved
    IIF 34 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 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 38 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    2018-03-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    2019-05-03 ~ dissolved
    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 64 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    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
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    2018-04-20 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    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
  • 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 35 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 8 - 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 19 - 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 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
  • 16
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2,273,638 GBP2024-03-31
    Officer
    2019-05-03 ~ now
    IIF 56 - Director → ME
    IIF 41 - Director → ME
    2018-10-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    2018-10-29 ~ now
    IIF 45 - Has significant influence or controlOE
    2022-10-01 ~ now
    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 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,496 GBP2023-06-30
    Person with significant control
    2019-05-05 ~ 2021-05-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - 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 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C/o Carter & Co, 19 Warren Park Way, Enderby, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138,133 GBP2024-12-31
    Officer
    2017-03-23 ~ 2017-11-30
    IIF 60 - Director → ME
  • 3
    GENTLE GUM CARE LIMITED - 2016-12-17
    36 Addington Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,609 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2019-05-03
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,480,077 GBP2024-03-31
    Person with significant control
    2022-10-01 ~ 2024-11-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-05-18 ~ 2024-11-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-29 ~ 2021-05-18
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-01 ~ 2024-11-14
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-29 ~ 2021-05-18
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2,273,638 GBP2024-03-31
    Person with significant control
    2018-10-29 ~ 2021-05-18
    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
    2018-10-30 ~ 2021-05-18
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.