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

Sehgal, Anil

    Related profiles found in government register
  • Sehgal, Anil

    Registered addresses and corresponding companies
    • icon of address Cedar House, Wood Lane, Iver, South Buckinghamshire, SL0 0LA, England

      IIF 1
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS

      IIF 2
  • Sehgal, Anil Bharti

    Registered addresses and corresponding companies
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS, England

      IIF 3
  • Sehgal, Anil Bharti
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliance House, 29-30 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 4
    • icon of address 19, Heather Park Drive, Wembley, HA0 1SS, United Kingdom

      IIF 5
  • Seghal, Anil
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House Wood Lane, Iver, Buckinghamshire, SL0 0LA

      IIF 6
  • Sehgal, Anil Bharti
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House Wood Lane, Iver, Buckinghamshire, SL0 0LA

      IIF 7
    • icon of address Cedar House, Wood Lane, Iver, Buckinghamshire, SL0 0LA, England

      IIF 8
    • icon of address Cedar House, Wood Lane, Iver, South Buckinghamshire, SL0 0LA, England

      IIF 9
    • icon of address C/o. Castle Ryce,the Clock House,87 Paines Lane,pi, C/o Castle Ryce,the Clock House, 87, Paines Lane, Pinner, Middlesex, HA5 3BY, England

      IIF 10
  • Sehgal, Anil Bharti
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House Wood Lane, Iver, Buckinghamshire, SL0 0LA

      IIF 11 IIF 12 IIF 13
    • icon of address Cedar House, Wood Lane, Iver, Buckinghamshire, SL0 0LA, United Kingdom

      IIF 14
    • icon of address Cedar House, Wood Lane, Iver, Bucks, SL0 0LA, United Kingdom

      IIF 15
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, London, HA0 1SS, United Kingdom

      IIF 16
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS, England

      IIF 17
  • Sehgal, Anil Bharti
    British managing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House Wood Lane, Iver, Buckinghamshire, SL0 0LA

      IIF 18
    • icon of address Cedar House, Wood Lane, Iver, Buckinghamshire, SL0 0LA, United Kingdom

      IIF 19
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, London, HA0 1SS, United Kingdom

      IIF 20
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS, United Kingdom

      IIF 21
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, Middx, HA0 1SS

      IIF 22
  • Mr Anil Bharti Sehgal
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Heather Park Drive, Wembley, HA0 1SS

      IIF 23
    • icon of address Cedar House, Wood Lane, Iver, South Buckinghamshire, SL0 0LA, England

      IIF 24
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, London, HA0 1SS

      IIF 25
    • icon of address 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS

      IIF 26
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS

      IIF 27
  • Mr Anil Bharti Sehgal
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS, England

      IIF 28
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    DATA SOLUTIONS DIRECT LIMITED - 2014-08-11
    icon of address Transputec House 19 Heather Park Drive, Wembley, London
    Active Corporate (3 parents)
    Equity (Company account)
    -499,068 GBP2024-03-31
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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% as a member of a firmOE
  • 2
    icon of address 19 Heather Park Drive, Wembley, Middlesex
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    56,805 GBP2024-03-31
    Officer
    icon of calendar 2000-12-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    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
  • 3
    icon of address 19 Heather Park Drive, Wembley
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2006-11-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Transputec House, 19 Heather Park Drive, Wembley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-11-26 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Akara Bldg 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Castle Ryce, C/o. Castle Ryce,the Clock House,87 Paines Lane,pi C/o Castle Ryce,the Clock House, 87, Paines Lane, Pinner, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 19 Heather Park Drive, Wembley
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 11-12 Freetrade House, Lowther Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 15 - Director → ME
  • 9
    TRANSPU TEC LIMITED - 1992-04-10
    icon of address Transputec House, 19 Heather Park Drive, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 10
    TRANSPUTEC INVESTMENTS LIMITED - 2013-07-11
    icon of address Transputec House, 19 Heather Park Drive, Wembley, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    31,264 GBP2024-03-31
    Officer
    icon of calendar 2012-01-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    INVESTACT LIMITED - 2013-11-14
    icon of address Transputec House, 19 Heather Park Drive, Wembley, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,224,988 GBP2024-03-31
    Officer
    icon of calendar 1998-01-06 ~ now
    IIF 6 - Director → ME
    icon of calendar 2011-11-15 ~ now
    IIF 2 - Secretary → ME
  • 12
    icon of address St Stephens House, Arthur Road, Windsor, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -27,799 GBP2022-04-30
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 8 - Director → ME
  • 13
    Company number 03789307
    Non-active corporate
    Officer
    icon of calendar 1999-06-14 ~ now
    IIF 12 - Director → ME
  • 14
    Company number 07096624
    Non-active corporate
    Officer
    icon of calendar 2009-12-05 ~ now
    IIF 19 - Director → ME
Ceased 6
  • 1
    OYEZ LEGAL TECHNOLOGIES LIMITED - 2003-12-05
    KROLL ONTRACK LEGAL TECHNOLOGIES LIMITED - 2018-08-03
    LEGAL TECHNOLOGIES LIMITED - 2001-01-26
    LEGAL TECHNOLOGIES (ACQUISITIONS 2) LIMITED - 1996-03-13
    icon of address Nexus, 25 Farringdon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-09 ~ 1999-09-30
    IIF 7 - Director → ME
  • 2
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    37,522 GBP2016-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2016-07-04
    IIF 14 - Director → ME
  • 3
    icon of address 26 High Street, Rickmansworth, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-30 ~ 2013-10-30
    IIF 5 - LLP Designated Member → ME
  • 4
    icon of address Alliance House, 29-30 High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ 2018-12-15
    IIF 4 - LLP Member → ME
  • 5
    INVESTACT LIMITED - 2013-11-14
    icon of address Transputec House, 19 Heather Park Drive, Wembley, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,224,988 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-17
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 19 Heather Park Drive, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,499 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ 2024-12-23
    IIF 9 - Director → ME
    icon of calendar 2020-10-02 ~ 2024-12-23
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-07-01
    IIF 24 - Ownership of shares – 75% or more 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.