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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Biswas, Samit Kumar

    Related profiles found in government register
  • Biswas, Samit Kumar
    India professional born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Gedding Road, Leicester, LE5 5DU, United Kingdom

      IIF 1 IIF 2
  • Biswas, Samit Kumar
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, London, E14 5NR, England

      IIF 3
    • Office 1.14, Office 1.14 Bay Technology Centre, Central Avenue, Baglan, Port Talbot, SA12 7AX, Wales

      IIF 4
  • Biswas, Samit Kumar
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ

      IIF 5
  • Biswas, Ratna
    India professional born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Gedding Road, Leicester, LE5 5DU, United Kingdom

      IIF 6
    • 6, Abbot Close, Kirby Muxloe, Leicester, LE9 2DQ, United Kingdom

      IIF 7
  • Mr Samit Kumar Biswas
    India born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Gedding Road, Leicester, LE5 5DU, United Kingdom

      IIF 8 IIF 9
  • Biswas, Ratna
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bay Technology Centre, Central Avenue, Baglan, Port Talbot, Neath Port Talbot, SA127AX, United Kingdom

      IIF 10
    • Suite 6 Chalkwell Lawns, 648 -656 London Road, Westcliff-on-sea, Essex, SS0 9HR, United Kingdom

      IIF 11
  • Biswas, Samit Kumar
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32, Shafers Arcade, 677 High Rd, Benfleet, Essex, SS7 5SF, England

      IIF 12
    • Office 1.14 Bay Technology Centre, Central Avenue, Baglan Innovation Centre, Port Talbot, Neath Port Talbot, SA12 7AX, Wales

      IIF 13
    • 22, Brook Road, Brook Road Industrial Estate, Rayleigh, SS6 7XL, England

      IIF 14
  • Mrs Ratna Biswas
    Indian born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47b, First Avenue, Westcliff-on-sea, Essex, SS0 8HP, England

      IIF 15
  • Mrs Ratna Biswas
    India born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Gedding Road, Leicester, LE5 5DU, United Kingdom

      IIF 16
    • 6, Abbot Close, Leicester, LE9 2DQ, United Kingdom

      IIF 17
  • Samit Kumar Biswas
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1.14 Bay Technology Centre, Central Avenue, Baglan Innovation Centre, Port Talbot, Neath Port Talbot, SA12 7AX, Wales

      IIF 18
  • Biswas, Samit Kumar

    Registered addresses and corresponding companies
    • Space 232, 282 Leigh Road, Leigh-on-sea, SS9 1BW, England

      IIF 19
  • Mrs Ratna Biswas
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bay Technology Centre, Central Avenue, Baglan, Port Talbot, SA127AX, United Kingdom

      IIF 20
  • Biswas, Ratna
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, London, E14 5NR, England

      IIF 21
    • Office 1.14, Office 1.14 Bay Technology Centre, Central Avenue, Baglan, Port Talbot, SA12 7AX, Wales

      IIF 22
    • 1st Floor, 22 Brook Road Industrial Area, Rayleigh, SS6 7XJ, England

      IIF 23
    • 22, Brook Road, Brook Road Industrial Estate, Rayleigh, SS6 7XL, England

      IIF 24
  • Mrs Ratna Biswas
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, London, E14 5NR, England

      IIF 25 IIF 26
    • 1st Floor, 22 Brook Road Industrial Area, Rayleigh, SS6 7XJ, England

      IIF 27
    • 22, Brook Road, Brook Road Industrial Estate, Rayleigh, SS6 7XL, England

      IIF 28
  • Mr Samit Kumar Biswas
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2-4 Shafers Arcade, 677 High Road, Benfleet, SS7 5SF, England

      IIF 29
    • Level 18, 40 Bank Street, London, E14 5NR, England

      IIF 30
    • 47b, First Avenue, Westcliff-on-sea, SS0 8HP, United Kingdom

      IIF 31
  • Mrs Ratna Biswas
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, London, E14 5NR, England

      IIF 32
child relation
Offspring entities and appointments 10
  • 1
    ADVATECH AIR AMBULANCE SERVICES LIMITED
    10765167
    4385, 10765167 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2023-01-16 ~ 2023-01-16
    IIF 14 - Director → ME
    2017-06-20 ~ 2023-08-31
    IIF 24 - Director → ME
    Person with significant control
    2017-06-20 ~ 2023-08-31
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    ADVATECH HEALTHCARE EUROPE LIMITED
    07953430
    4385, 07953430 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-02-17 ~ 2023-08-31
    IIF 21 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2023-03-11 ~ 2023-08-31
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
    2020-12-14 ~ 2022-01-01
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-01-01 ~ 2022-09-21
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-10-01 ~ 2020-12-14
    IIF 29 - Right to appoint or remove directors OE
    2016-04-06 ~ 2022-12-10
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2020-09-30
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    ADVATECH HEALTHCARE SERVICES UK LIMITED
    10372417
    59 Gedding Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 7 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Has significant influence or control OE
  • 4
    ADVATECH MEDICAL TRANSPORT UK LIMITED
    10372469
    59 Gedding Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 1 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    CARE SAFE HEALTH & SOCIAL CARE TECHNOLOGY LIMITED
    17088135
    Bay Technology Centre Central Avenue, Baglan, Port Talbot, Neath Port Talbot, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-03-12 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    ENFIELD ASIAN WELFARE ASSOCIATION LIMITED
    05397785
    Alexandra Business Suites Office No 1, 52 Alexandra Road, Ponders End, Enfield, Middlesex, England
    Active Corporate (21 parents)
    Officer
    2019-10-23 ~ now
    IIF 12 - Director → ME
  • 7
    HEALTH TECH SERVICES GROUP LIMITED
    14817633
    Office 1.14 Bay Technology Centre Central Avenue, Baglan Innovation Centre, Port Talbot, Neath Port Talbot, Wales
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ 2026-03-12
    IIF 11 - Director → ME
    2023-04-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    INDEPENDENT AMBULANCE ASSOCIATION
    07909475
    Churchill House 137-139 Brent Street, Hendon, London
    Active Corporate (56 parents)
    Officer
    2023-03-29 ~ 2023-09-08
    IIF 5 - Director → ME
  • 9
    MY FASHION CRAFT LTD.
    - now 12086318
    EKCHALA UK LTD
    - 2022-05-04 12086318
    4385, 12086318 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-07-04 ~ 2023-08-31
    IIF 23 - Director → ME
    Person with significant control
    2020-05-19 ~ 2023-08-31
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    THE BENGAL'S PRIDE FOUNDATION LTD
    - now 13562073
    HTSG FOUNDATION LTD.
    - 2025-01-22 13562073
    ADVATECH FOUNDATION
    - 2024-07-16 13562073
    Office 1.14 Office 1.14 Bay Technology Centre, Central Avenue, Baglan, Port Talbot, Wales
    Active Corporate (4 parents)
    Officer
    2021-08-12 ~ now
    IIF 22 - Director → ME
    IIF 4 - Director → ME
    2021-08-12 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 31 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.