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

Roy, Smarajit, Dr

    Related profiles found in government register
  • Roy, Smarajit, Dr
    British business person born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Pymers Mead, London, SE21 8NH, England

      IIF 1 IIF 2
    • icon of address 42, Pymers Mead, London, SE21 8NH, United Kingdom

      IIF 3 IIF 4
  • Roy, Smarajit, Dr
    British ceo of biotechnology company born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Pymers Mead, London, SE21 8NH

      IIF 5
  • Roy, Smarajit, Dr
    British company director born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Pymers Mead, London, Greater London, SE21 8NH, England

      IIF 6
    • icon of address 42, Pymers Mead, London, London, SE21 8NH, United Kingdom

      IIF 7
    • icon of address 42 Pymers Mead, West Dulwich, London, London, SE21 8NH, England

      IIF 8 IIF 9
    • icon of address 42, Pymers Mead, West Dulwich, London, SE21 8NH, United Kingdom

      IIF 10 IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Roy, Smarajit, Dr
    British consultancy born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Pymers Mead, West Dulwich, London, SE21 8NH, United Kingdom

      IIF 13
  • Roy, Smarajit, Dr
    British consultant born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Pymers Mead, London, SE21 8NH, United Kingdom

      IIF 14
  • Roy, Smarajit, Dr
    British consultants born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 299a Bethnal Green Road, Bethnal Green, London, E2 6AH, England

      IIF 15
  • Roy, Smarajit, Dr
    British director born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Pymers Mead, London, London, SE21 8NH, England

      IIF 16
    • icon of address 42, Pymers Mead, London, SE21 8NH, United Kingdom

      IIF 17
    • icon of address 42, Pymers Mead, West Dulwich, London, SE21 8NH, United Kingdom

      IIF 18
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 19
  • Roy, Smarajit, Dr
    British mortgage broker born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roy, Smarajit, Dr
    British operations director born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, The Shop, Picton Street, Bristol, BS6 5QA, United Kingdom

      IIF 22
  • Roy, Smarajit, Dr
    British renewable energy born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Pymers Mead, London, SE21, United Kingdom

      IIF 23
  • Roy, Smarajit, Dr
    British researcher born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kynastan House, Challice Way, London, SW2 3ER, England

      IIF 24
  • Roy, Smarajit, Dr
    British retired born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336 Brixton Road, London, SW9 7AA

      IIF 25
    • icon of address 42, Pymers Mead, London, SE21 8NH

      IIF 26
    • icon of address 42, Pymers Mead, London, SE21 8NH, United Kingdom

      IIF 27
  • Roy, Smarajit, Dr
    British trustee born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Pymers Mead, 42 Pymers Mead, London, SE21 8NH, United Kingdom

      IIF 28
  • Roy, Smarajit, Dr
    British visionary entrepreneur born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Pymers Mead, London, SE21 8NH, England

      IIF 29
  • Dr Smarajit Roy
    British born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336 Brixton Road, London, SW9 7AA

      IIF 30
    • icon of address 299a, Bethnal Green Road, London, E2 6AH

      IIF 31
    • icon of address 299a Bethnal Green Road, London, London, E2 6AH, England

      IIF 32
    • icon of address 42, Pymers Mead, London, London, SE21 8NH, England

      IIF 33
    • icon of address 42, Pymers Mead, London, SE21 8NH

      IIF 34
    • icon of address 42, Pymers Mead, London, SE21 8NH, England

      IIF 35
    • icon of address 42, Pymers Mead, London, SE21 8NH, United Kingdom

      IIF 36
    • icon of address 42 Pymers Mead, Pymers Mead, West Dulwich, London, Greater London, SE21 8NH, England

      IIF 37
    • icon of address 42, Pymers Mead, West Dulwich, London, London, SE21 8NH, England

      IIF 38
    • icon of address 42, Pymers Mead, West Dulwich, London, SE21 8NH

      IIF 39
    • icon of address 42, Pymers Mead, West Dulwich, London, SE21 8NH, United Kingdom

      IIF 40
    • icon of address Kemp House, 160 City Road, Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 41
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 42
  • Roy, Smarajit, Dr
    British company director born in January 1940

    Resident in England

    Registered addresses and corresponding companies
  • Roy, Smarajit, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 42, Pymers Mead, London, SE21 8NH

      IIF 45
  • Roy, Smarajit, Dr
    British broker

    Registered addresses and corresponding companies
    • icon of address 42, Pymers Mead, London, SE21 8NH

      IIF 46
  • Smarajit Roy
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
  • Roy, Smarajit, Dr

    Registered addresses and corresponding companies
    • icon of address 42, Pymers Mead, London, SE21 8NH, England

      IIF 49
    • icon of address 42, Pymers Mead, London, SE21 8NH, United Kingdom

      IIF 50
    • icon of address 42, Pymers Mead, West Dulwich, London, SE21 8NH, United Kingdom

      IIF 51 IIF 52
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 53
  • Roy, Smarajit, Dr.

    Registered addresses and corresponding companies
    • icon of address 336 Brixton Road, London, SW9 7AA

      IIF 54
    • icon of address 42, Pymers Mead, London, SE21 8NH, United Kingdom

      IIF 55
  • Roy, Smarajit

    Registered addresses and corresponding companies
    • icon of address 42 Pymers Mead, West Dulwich, London, London, SE21 8NH, England

      IIF 56
    • icon of address 42, Pymers Mead, West Dulwich, London, SE21 8NH, United Kingdom

      IIF 57
    • icon of address 42 Pymers Mead, West Dulwich, London, SE21 8NH, England

      IIF 58
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 299a Bethnal Green Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 42 Pymers Mead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 42 Pymers Mead, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2020-09-24 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 42 Pymers Mead, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 42 Pymers Mead, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 42 Pymers Mead, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 42 Pymers Mead, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-10-18 ~ dissolved
    IIF 52 - Secretary → ME
  • 9
    icon of address 299a Bethnal Green Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -52,354 GBP2024-07-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 145-157 St John St, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 42 Pymers Mead, West Dulwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-09-22 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 42 Pymers Mead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 42 Pymers Mead West Dulwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address 52 The Shop, Picton Street, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 42 Pymers Mead, West Dulwich, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-03-31 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 40 - Has significant influence or controlOE
  • 17
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 1 - Director → ME
  • 18
    icon of address 42 Pymers Mead, West Dulwich, London
    Active Corporate (2 parents)
    Equity (Company account)
    -935 GBP2024-03-31
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 39 - Has significant influence or controlOE
  • 19
    icon of address Kemp House, 160 City Road, London Kemp House, 160 City Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-08-16 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-08-16 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    SOLAR CITY ENERGY LTD - 2020-06-16
    icon of address Kemp House, 160 City Road Kemp House, 160 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 21
    icon of address 42 Pymers Mead, West Dulwich, London, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-05-24 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 22
    icon of address 42 Pymers Mead 42 Pymers Mead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 28 - Director → ME
Ceased 8
  • 1
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2025-03-04 ~ 2025-03-15
    IIF 53 - Secretary → ME
  • 2
    icon of address 1 Kynastan House, Challice Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,790 GBP2023-03-31
    Officer
    icon of calendar 2010-03-15 ~ 2023-08-25
    IIF 24 - Director → ME
  • 3
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2012-11-01
    IIF 3 - Director → ME
    icon of calendar 2012-02-27 ~ 2012-11-01
    IIF 55 - Secretary → ME
  • 4
    LAMBETH MIND - 2013-01-17
    icon of address 17a Electric Lane, London, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2014-09-18
    IIF 20 - Director → ME
    icon of calendar 2008-04-03 ~ 2010-12-01
    IIF 46 - Secretary → ME
  • 5
    icon of address No 46 Station Road, Harrow, Middlesex, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ 2019-01-22
    IIF 16 - Director → ME
    icon of calendar 2019-02-12 ~ 2019-04-02
    IIF 7 - Director → ME
    icon of calendar 2019-02-18 ~ 2019-04-02
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-04-02
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors OE
    icon of calendar 2018-09-07 ~ 2019-01-22
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ 2013-07-02
    IIF 2 - Director → ME
    icon of calendar 2009-04-20 ~ 2009-07-30
    IIF 45 - Secretary → ME
  • 7
    THE COMMUNITY SUPPORT NETWORK - 2000-11-22
    icon of address 336 Brixton Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2016-02-24
    IIF 5 - Director → ME
    icon of calendar 2017-03-15 ~ 2024-11-08
    IIF 25 - Director → ME
    icon of calendar 2024-10-22 ~ 2024-11-08
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2024-11-08
    IIF 30 - Has significant influence or control OE
  • 8
    icon of address 28 Swinford Gardens, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,663 GBP2020-03-31
    Officer
    icon of calendar 2009-12-14 ~ 2014-02-26
    IIF 26 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.