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-choudhuri, Ranjit

    Related profiles found in government register
  • Roy-choudhuri, Ranjit
    British

    Registered addresses and corresponding companies
    • icon of address The Venture Centre, Sir William Lyons Road, Coventry, West Midlands, CV4 7EZ

      IIF 1
  • Roy-choudhuri, Ranjit
    British occupation

    Registered addresses and corresponding companies
    • icon of address 16, Spencer Park Molesey Park Road, East Molesey, Surrey, KT8 0DB, United Kingdom

      IIF 2
  • Roy Choudhuri, Ranjit
    British accountant

    Registered addresses and corresponding companies
    • icon of address 39 The Spinnings, Summerseat, Bury, Lancashire, BL9 5QW

      IIF 3
    • icon of address 16, Spencer Park Molesey Park Road, East Molesey, Surrey, KT8 0DB, United Kingdom

      IIF 4 IIF 5
    • icon of address 21 Mansfield Avenue, Quorn, Loughborough, Leicestershire, LE12 8BD

      IIF 6 IIF 7
  • Roy-choudhuri, Ranjit
    British occupation born in February 1968

    Registered addresses and corresponding companies
    • icon of address 16, Spencer Park Molesey Park Road, East Molesey, Surrey, KT8 0DB, United Kingdom

      IIF 8
  • Roy Choudhuri, Ranjit
    British accountant born in February 1968

    Registered addresses and corresponding companies
    • icon of address 39 The Spinnings, Summerseat, Bury, Lancashire, BL9 5QW

      IIF 9
    • icon of address 16, Spencer Park Molesey Park Road, East Molesey, Surrey, KT8 0DB, United Kingdom

      IIF 10
    • icon of address 21 Mansfield Avenue, Quorn, Loughborough, Leicestershire, LE12 8BD

      IIF 11 IIF 12 IIF 13
  • Roy Choudhuri, Ranjit

    Registered addresses and corresponding companies
    • icon of address 7, Bracken Hill, Newtown Linford, Leicester, LE6 0HJ, United Kingdom

      IIF 14
    • icon of address 21 Mansfield Avenue, Quorn, Loughborough, Leicestershire, LE12 8BD

      IIF 15
  • Roy Choudori, Ranjit
    British accountant born in February 1968

    Registered addresses and corresponding companies
    • icon of address 21 Mansfield Av, Quorn, Loughborough, Leicestershire, LE12 8BD

      IIF 16
  • Roy-choudhuri, Ranjit
    born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 64 123, Stratford Road, Shirley, Solihull, West Midlands, B90 3ND

      IIF 17
  • Roy-choudhuri, Ranjit
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park End Works, Croughton, Brackley, Northamptonshire, NN13 5LX

      IIF 18
    • icon of address Unit 3 Park End Works, Croughton, Brackley, Northamptonshire, NN13 5LX

      IIF 19
    • icon of address 7, Bracken Hill, Newtown Linford, Leicester, LE6 0HJ, United Kingdom

      IIF 20
  • Roy-choudhuri, Ranjit
    British accountant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Venture Centre, Sir William Lyons Road, Coventry, West Midlands, CV4 7EZ, Uk

      IIF 21
    • icon of address 17, High Street, Henley-in-arden, West Midlands, B95 5AA, England

      IIF 22
  • Roy-choudhuri, Ranjit
    British accountant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Mansfield Avenue, Quorn, Loughborough, Leicestershire, LE12 8BD

      IIF 23
  • Mr Ranjit Roy-choudhuri
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park End Works, Croughton, Brackley, Northamptonshire, NN13 5LX

      IIF 24
    • icon of address 7, Bracken Hill, Newtown Linford, Leicester, LE6 0HJ, England

      IIF 25
    • icon of address 71-75 Shelton Street, 71-75 Shelton Street, London, WC2H 9JQ, England

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 71-75 Shelton Street 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2011-01-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    X-NET TECHNOLOGY LIMITED - 2000-05-02
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-11-16 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    ABBOTS 343 LIMITED - 2005-03-31
    icon of address Unit 3 Park End Works, Croughton, Brackley, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,267,805 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Park End Works, Croughton, Brackley, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    804 GBP2024-03-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 Bracken Hill, Newtown Linford, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    -13,282 GBP2024-10-31
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    INTELLEGO HOLDINGS PLC - 2012-01-04
    SHIDU CAPITAL PLC - 2013-08-07
    DIGITAL LEARNING MARKETPLACE PLC - 2012-12-11
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2006-04-26 ~ 2010-01-06
    IIF 10 - Director → ME
    icon of calendar 2006-04-26 ~ 2010-01-14
    IIF 5 - Secretary → ME
  • 2
    BEER & CO LLP - 2013-10-17
    icon of address 7 7 Waterside, The Promenade, Kingsbridge, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2018-01-20
    IIF 17 - LLP Member → ME
  • 3
    icon of address Devonshire House, 60 Goswell Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-05-06 ~ 2003-08-31
    IIF 12 - Director → ME
    icon of calendar 2002-05-06 ~ 2003-08-31
    IIF 6 - Secretary → ME
  • 4
    INTELLEGO SYSTEMS LIMITED - 2008-04-09
    icon of address 2 Queens Road, Teddington, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2009-12-17
    IIF 16 - Director → ME
    icon of calendar 2006-05-01 ~ 2009-12-17
    IIF 15 - Secretary → ME
  • 5
    MODINEX LTD - 2005-07-05
    INTELLEGO TTS LIMITED - 2011-06-27
    icon of address 55 St James' Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2010-01-31
    IIF 4 - Secretary → ME
  • 6
    THE PROFESSIONAL DEVELOPMENT PARTNERSHIP LIMITED - 2010-06-23
    SPEED 3902 LIMITED - 1993-12-09
    icon of address C/o Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2009-12-17
    IIF 8 - Director → ME
    icon of calendar 2008-04-22 ~ 2009-12-17
    IIF 2 - Secretary → ME
  • 7
    STEEL BUSINESS BRIEFING LIMITED - 2013-12-19
    MCGRAW HILL FINANCIAL COMMODITIES UK LIMITED - 2016-06-17
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-15 ~ 2006-12-31
    IIF 13 - Director → ME
  • 8
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-10 ~ 1998-04-20
    IIF 9 - Director → ME
    icon of calendar 1997-06-10 ~ 1998-12-31
    IIF 3 - Secretary → ME
  • 9
    WARWICK AUDIO TECHNOLOGIES LIMITED - 2018-10-08
    icon of address Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    12,475,479 GBP2024-09-30
    Officer
    icon of calendar 2011-06-02 ~ 2015-03-30
    IIF 21 - Director → ME
    icon of calendar 2011-06-02 ~ 2015-03-30
    IIF 1 - Secretary → ME
  • 10
    icon of address Windsor House 55-56 St James's Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-22 ~ 2009-12-17
    IIF 23 - Director → ME
  • 11
    icon of address Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2016-01-29
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.