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

Maru, Nitin

    Related profiles found in government register
  • Maru, Nitin

    Registered addresses and corresponding companies
    • icon of address Spindles House, 60 Wokingham Road, Crowthorne, Berkshire, RG45 7QA

      IIF 1
    • icon of address 28 Blairderry Road, Streatham Hill, London, SW2 4SB

      IIF 2 IIF 3
    • icon of address 4 Saint James Road, Finchampstead, Wokingham, Berkshire, RG40 4RT

      IIF 4 IIF 5
  • Maru, Nitin
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Spindles House, 60 Wokingham Road, Crowthorne, Berkshire, RG45 7QA

      IIF 6
    • icon of address 4 Saint James Road, Finchampstead, Wokingham, Berkshire, RG40 4RT

      IIF 7
  • Maru, Nitin
    British solicitor born in February 1965

    Registered addresses and corresponding companies
    • icon of address 28 Blairderry Road, Streatham Hill, London, SW2 4SB

      IIF 8
    • icon of address 4 Saint James Road, Finchampstead, Wokingham, Berkshire, RG40 4RT

      IIF 9 IIF 10 IIF 11
  • Maru, Nitin
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Ellis Road, Crowthorne, RG45 6PP, England

      IIF 12
  • Maru, Nitin
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 13
    • icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 14
  • Maru, Nitin
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ditton Park, Riding Court Road, Datchet, Slough, SL3 9LL, United Kingdom

      IIF 15
  • Maru, Nitin
    British lawyer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spindles House, 60 Wokingham Road, Crowthorne, Berkshire, RG45 7QA

      IIF 16
    • icon of address Ballard House, West Hoe Road, Plymouth, Devon, PL1 3AE

      IIF 17
  • Maru, Nitin
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ditton Park, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 18
  • Maru, Nitin
    British solicitor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nitin Maru
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Ellis Road, Crowthorne, RG45 6PP, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    FORCENATURAL LIMITED - 1997-09-11
    MARCH COMPUTER SYSTEMS LIMITED - 1988-08-08
    CA COMPUTER ASSOCIATES LIMITED - 2003-03-02
    icon of address Mazars Llp, Clifton Down House, Beaufort Buildings, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 28 - Director → ME
  • 2
    JENJAM LIMITED - 2000-04-14
    APRISMA MANAGEMENT TECHNOLOGIES LIMITED - 2011-09-16
    icon of address Ballard House, West Hoe Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 26 - Director → ME
  • 3
    BONDCO 1080 LIMITED - 2004-09-03
    icon of address Ditton Park, Riding Court Road, Datchet Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 29 - Director → ME
  • 4
    HOFMANN PRUFTECHNIK UK LTD - 2018-04-17
    icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    174,318 GBP2018-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 13 - Director → ME
  • 6
    INTERCEDE 1525 LIMITED - 2000-01-27
    NETEGRITY UK LIMITED - 2011-09-16
    icon of address Ballard House, West Hoe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 24 - Director → ME
  • 7
    ABT INTERNATIONAL LIMITED - 1998-05-22
    ABTCORPORATION LIMITED - 2001-02-13
    NIKU CORPORATION LIMITED - 2011-09-16
    icon of address Ballard House, West Hoe Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 16 - Director → ME
  • 8
    MONITRAX LIMITED - 2001-03-26
    LAWGRA (NO.695) LIMITED - 2000-08-07
    icon of address Ballard House, West Hoe Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2009-01-07 ~ dissolved
    IIF 6 - Secretary → ME
  • 9
    icon of address 69 Ellis Road, Crowthorne, England
    Active Corporate (2 parents)
    Equity (Company account)
    231,614 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    WILY TECHNOLOGY (UK) LTD - 2011-10-17
    icon of address Ballard House, West Hoe Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 20 - Director → ME
Ceased 17
  • 1
    C.A. COMPUTER ASSOCIATES LIMITED - 1993-07-09
    COMPUTER ASSOCIATES PLC - 2006-12-07
    COATS OF RED LIMITED - 1977-12-31
    CA PLC - 2010-03-02
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-11 ~ 2011-07-07
    IIF 19 - Director → ME
  • 2
    icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2010-05-19
    IIF 15 - Director → ME
  • 3
    PS LAW SECRETARIES LIMITED - 2016-11-30
    icon of address C/o Child & Child Nova North, 11 Bressenden Place, London, England
    Dissolved Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 1993-02-05 ~ 1995-03-08
    IIF 8 - Director → ME
  • 4
    BONDCO 685 LIMITED - 1998-11-17
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-11 ~ 2011-07-07
    IIF 27 - Director → ME
  • 5
    BONDCO 1014 LIMITED - 2004-03-11
    icon of address Ditton Park, Riding Court Road, Datchet Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2011-07-07
    IIF 21 - Director → ME
  • 6
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-11 ~ 2011-07-07
    IIF 30 - Director → ME
  • 7
    COMPUTER ASSOCIATES DIGITAL SCHOOLHOUSE FOUNDATION - 2006-06-06
    icon of address Langley Grammar School, Reddington Drive, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,824 GBP2022-09-30
    Officer
    icon of calendar 2006-02-13 ~ 2010-07-09
    IIF 22 - Director → ME
    icon of calendar 2006-02-13 ~ 2010-07-09
    IIF 1 - Secretary → ME
  • 8
    icon of address 10 Oak Tree Close, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    489,870 GBP2024-03-31
    Officer
    icon of calendar 1992-10-08 ~ 2003-05-10
    IIF 5 - Secretary → ME
  • 9
    NOVELL U.K. LIMITED - 2019-08-22
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-06-25 ~ 2005-03-11
    IIF 11 - Director → ME
    icon of calendar 1995-09-04 ~ 2005-03-30
    IIF 4 - Secretary → ME
  • 10
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2011-07-07
    IIF 18 - Director → ME
  • 11
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-09 ~ 2005-03-11
    IIF 9 - Director → ME
    icon of calendar 1999-06-09 ~ 2005-03-30
    IIF 7 - Secretary → ME
  • 12
    icon of address Foot Anstey Llp Salt Quay House, 4 North East Quay, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2011-07-07
    IIF 17 - Director → ME
  • 13
    icon of address The Morgan Trust Company Limited, 41 St. James’s Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1993-01-14 ~ 1995-10-01
    IIF 3 - Secretary → ME
  • 14
    PAUL STOW & COMPANY LIMITED - 1993-01-27
    icon of address The Morgan Trust Company Limited, 41 St. James’s Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1993-01-14 ~ 1995-10-01
    IIF 2 - Secretary → ME
  • 15
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-07-27 ~ 2015-05-07
    IIF 31 - Director → ME
  • 16
    JMA INFORMATION ENGINEERING LIMITED - 1993-09-29
    TEXAS INSTRUMENTS SOFTWARE LIMITED - 1997-07-02
    TGP 276 LIMITED - 1990-11-09
    TI INFORMATION ENGINEERING LIMITED - 1996-02-23
    icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2011-07-07
    IIF 23 - Director → ME
  • 17
    INDOFOOD UK LIMITED - 1989-06-29
    SALMON LOGIC LIMITED - 1996-12-02
    SALMON LIMITED - 2022-07-20
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-19 ~ 2004-11-30
    IIF 10 - 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.