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

Miss Dita Sen-gupta

    Related profiles found in government register
  • Miss Dita Sen-gupta
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Froxmere Close, Solihull, B91 3XG, United Kingdom

      IIF 1
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 2
  • Dita Sen-gupta
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 3
  • Mrs Dita Naik
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address 8 Froxmere Close, Solihull, B91 3XG, England

      IIF 5 IIF 6 IIF 7
    • icon of address 8, Froxmere Close, Solihull, B91 3XG, United Kingdom

      IIF 9 IIF 10
  • Ms Dita Sen-gupta
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 11
  • Naik, Dita
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Froxmere Close, Solihull, B91 3XG, England

      IIF 12 IIF 13
  • Naik, Dita
    British company owner born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
  • Naik, Dita
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Froxmere Close, Solihull, Birmingham, B91 3XG, United Kingdom

      IIF 16
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 17
    • icon of address 8, Froxmere Close, Solihull, B91 3XG, England

      IIF 18 IIF 19 IIF 20
    • icon of address 8, Froxmere Close, Solihull, B91 3XG, United Kingdom

      IIF 21
    • icon of address 8, Froxmere Close, Solihull, West Midlands, B91 3XG, United Kingdom

      IIF 22
    • icon of address Grange House 19-21 Grange Mount, Birkenhead, Wirral, CH43 4XN, United Kingdom

      IIF 23
  • Dita Sen-gupta
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Victoria Square, Birmingham, London, B1 1BD, United Kingdom

      IIF 24
  • Sen-gupta, Dita
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 25
  • Sen-gupta, Dita
    British consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 523, Equipoint, Coventry Road, West Midlands, B25 8AQ, United Kingdom

      IIF 26
  • Sen-gupta, Dita
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Birmingham, B30 3JN, England

      IIF 27
    • icon of address 8 Froxmere Close, Solihull, B91 3XG, United Kingdom

      IIF 28
    • icon of address 8, Froxmere Close, Solihull, West Midlands, B91 3XG, United Kingdom

      IIF 29
  • Sen-gupta, Dita
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 30
  • Mrs Dita Naik
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Froxmere Close, Solihull, B91 3XG, England

      IIF 31
  • Sen-gupta, Dita
    British ceo born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 32
  • Naik, Dita

    Registered addresses and corresponding companies
    • icon of address 8, Froxmere Close, Solihull, Birmingham, B91 3XG, United Kingdom

      IIF 33
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    CAMBIO 8 PROPERTY LIMITED - 2014-09-19
    icon of address Office 523 Equipoint, Coventry Road, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 26 - Director → ME
  • 2
    ATHERTON & PARTNERS (FIRE PROTECTION) LIMITED - 2000-08-17
    icon of address Grange House 19-21 Grange Mount, Birkenhead, Wirral
    Active Corporate (4 parents)
    Equity (Company account)
    1,272,977 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 8 Froxmere Close, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,298 GBP2025-02-28
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Froxmere Close, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 8 Froxmere Close, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-05-13 ~ now
    IIF 35 - Secretary → ME
  • 7
    AMIYAMARA LIMITED - 2013-11-13
    CAMBIO 8 LIMITED - 2020-03-11
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    AMSEN INVESTMENTS LIMITED - 2014-11-05
    CAMBIO 8 INVESTMENT LIMITED - 2014-10-09
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    799 GBP2017-09-30
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Froxmere Close, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,584 GBP2024-05-31
    Officer
    icon of calendar 2025-05-31 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 8 Froxmere Close, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    BUILDCO 010 LIMITED - 2024-06-23
    icon of address 8 Froxmere Close, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-03-20 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Froxmere Close, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ 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
Ceased 7
  • 1
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,335 GBP2023-10-31
    Officer
    icon of calendar 2020-06-10 ~ 2024-07-05
    IIF 17 - Director → ME
    icon of calendar 2018-01-01 ~ 2020-03-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-01-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 8 Froxmere Close, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,298 GBP2025-02-28
    Officer
    icon of calendar 2016-02-16 ~ 2022-03-10
    IIF 33 - Secretary → ME
  • 3
    icon of address 8 Froxmere Close, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2020-01-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2020-01-31
    IIF 11 - Has significant influence or control OE
  • 4
    AMIYAMARA LIMITED - 2013-11-13
    CAMBIO 8 LIMITED - 2020-03-11
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2024-07-05
    IIF 28 - Director → ME
  • 5
    AMSEN INVESTMENTS LIMITED - 2014-11-05
    CAMBIO 8 INVESTMENT LIMITED - 2014-10-09
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    799 GBP2017-09-30
    Officer
    icon of calendar 2014-06-11 ~ 2014-10-28
    IIF 27 - Director → ME
  • 6
    INTRINSIC360 GROUP LTD - 2023-11-17
    DABS1834 LTD - 2023-11-16
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    150,232 GBP2024-11-30
    Officer
    icon of calendar 2019-12-16 ~ 2021-09-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2021-09-16
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of address 9 Tiverton Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-05-05 ~ 2024-06-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ 2024-06-10
    IIF 8 - Has significant influence or control OE

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.