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

Devani, Atul Suryakant

    Related profiles found in government register
  • Devani, Atul Suryakant
    British cheif executive officer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW

      IIF 1
  • Devani, Atul Suryakant
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wasing Pavillion, Wasing Lane, Aldermaston, Berkshire, RG7 4LY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Wasing Pavilion, Wasing Lane, Aldermaston, Reading, Berkshire, RG7 4LY, England

      IIF 5
  • Devani, Atul Suryakant
    British chair person born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finance Office, Cae Derwen, College Road, Bangor, Gwynedd, LL57 2DG

      IIF 6
  • Devani, Atul Suryakant
    British chairman born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 7
    • icon of address Unit 2, Amberside, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP

      IIF 8
  • Devani, Atul Suryakant
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, England

      IIF 9
    • icon of address Coventry University Technology Park, The Technocentre, Puma Way, Coventry, CV1 2TT, United Kingdom

      IIF 10
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 11
    • icon of address First Floor, St Clare House, 30-33 Minories, London, EC3N 1DD

      IIF 12
    • icon of address 135, London Road, Luton, Bedfordshire, LU1 3RJ

      IIF 13 IIF 14
  • Devani, Atul Suryakant
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 670, Castlegate Business Park, Caldicot, Monmouthshire, NP26 5AD, United Kingdom

      IIF 15
    • icon of address Sutherland House, 149 St. Vincent Street, Glasgow, G2 5NW, United Kingdom

      IIF 16
    • icon of address 1, Portsoken Street, Lloyds Chambers, 5th Floor, London, E1 8BT, England

      IIF 17
    • icon of address 1-2, Royal Exchange Buildings, London, EC3V 3LF, United Kingdom

      IIF 18
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 19
    • icon of address 135, London Road, Luton, Bedfordshire, LU1 3RJ

      IIF 20
    • icon of address 135, London Road, Luton, Bedfordshire, LU1 3RJ, England

      IIF 21
    • icon of address 135, London Road, Luton, LU1 3RJ, England

      IIF 22
    • icon of address 135, London Road, Luton, LU1 3RJ, United Kingdom

      IIF 23
  • Devani, Atul Suryakant
    British partner/company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, London Road, Luton, Bedfordshire, LU1 3RJ

      IIF 24
  • Devani, Atul Suryakant
    British

    Registered addresses and corresponding companies
    • icon of address Wasing Pavillion, Wasing Lane, Aldermaston, Berkshire, RG7 4LY, United Kingdom

      IIF 25 IIF 26
    • icon of address Wasing Pavilion, Wasing Lane, Aldermaston, Reading, Berkshire, RG7 4LY, England

      IIF 27
    • icon of address 3, Marshals Drive, St. Albans, Hertfordshire, AL1 4RB, England

      IIF 28
  • Mr Atul Suryakant Devani
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Royal Exchange Buildings, London, EC3V 3LF, United Kingdom

      IIF 29
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 30
    • icon of address 135, London Road, Luton, Bedfordshire, LU1 3RJ, England

      IIF 31
    • icon of address 3, Marshals Drive, St. Albans, AL1 4RB, England

      IIF 32
    • icon of address 3, Marshals Drive, St. Albans, Hertfordshire, AL1 4RB, England

      IIF 33
    • icon of address 18, Heathdene Road, Wallington, SM6 0TB, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suleman Sacranie, 49 Oxford Street, The Innovation Centre, Leicester
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    9,266 GBP2015-12-31
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    INVICTUS WEALTH LTD - 2019-03-28
    icon of address Unit 670 Castlegate Business Park, Caldicot, Monmouthshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 84 The Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,899 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CONNECTION SERVICES (ASIA) LIMITED - 2010-01-03
    icon of address Wasing Pavillion, Wasing Lane, Aldermaston, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-08-31 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    DEVANI INTERNATIONAL LIMITED - 2012-08-08
    icon of address 3 Marshals Drive, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,370 GBP2022-04-05
    Officer
    icon of calendar 1994-08-31 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 3 Marshals Drive, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Lynton House 7-12 Tavistock Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,186 GBP2023-12-31
    Officer
    icon of calendar 2008-07-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2008-07-10 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Airport House, Purley Way, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,827,968 GBP2024-05-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Finance Office Cae Derwen, College Road, Bangor, Gwynedd
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 1-2 Royal Exchange Buildings, London, United Kingdom
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,838,705 GBP2016-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CONVEXCO LIMITED - 2015-04-14
    icon of address 315 Uppingham Road, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 2 Amberside, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 8 - Director → ME
Ceased 14
  • 1
    CONNECTION SERVICES LIMITED - 2013-07-01
    icon of address C/o Rsm Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,363,005 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2015-07-31
    IIF 2 - Director → ME
  • 2
    QUICONNECT LTD - 2015-04-09
    icon of address C/o Rsm Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -548,255 GBP2019-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2015-07-31
    IIF 5 - Director → ME
    icon of calendar 2012-08-31 ~ 2015-07-31
    IIF 27 - Secretary → ME
  • 3
    MEDITECH VENTURES LTD - 2016-01-11
    icon of address The Dock, Care Hires, Exploration Drive, Leicester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    971,868 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2017-05-22
    IIF 11 - Director → ME
  • 4
    icon of address C/o Rsm Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -1,987,042 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2015-07-31
    IIF 4 - Director → ME
    icon of calendar 2012-08-31 ~ 2015-07-31
    IIF 26 - Secretary → ME
  • 5
    icon of address Staverton Court, Staverton, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ 2017-02-16
    IIF 9 - Director → ME
  • 6
    icon of address 1 Charterhouse Mews, London, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2009-09-29
    IIF 13 - Director → ME
  • 7
    icon of address Charterhouse Mews, 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2009-09-28
    IIF 24 - Director → ME
  • 8
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2011-11-24
    IIF 16 - Director → ME
  • 9
    ABERDEEN GROWTH OPPORTUNITIES VCT PLC - 2009-12-09
    icon of address 6th Floor, Saddlers House, 44 Gutter Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-05 ~ 2024-05-02
    IIF 1 - Director → ME
  • 10
    MILAMBER VENTURES PLC - 2022-01-11
    RONALDSWAY PRIVATE EQUITY PLC - 2013-12-05
    CONDUCO PLC - 2011-03-01
    CONDUCO PUBLIC LIMITED COMPANY - 2009-12-21
    SMART IDENTITY PLC - 2009-11-20
    SMART IDENTITY LIMITED - 2007-07-19
    SMART IDENTITY PLC - 2007-07-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -507,479 GBP2024-09-28
    Officer
    icon of calendar 2008-01-01 ~ 2009-07-26
    IIF 20 - Director → ME
  • 11
    GENESIS BRONZE ART FOUNDRY LTD - 2010-10-12
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-12-05
    IIF 12 - Director → ME
  • 12
    UNITED CLEARING LIMITED - 2008-02-01
    UNITED CLEARING PLC - 2006-06-02
    UNITED CLEARING LIMITED - 2002-08-21
    DIRECT TRADING SOLUTIONS LIMITED - 2001-05-08
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-13 ~ 1999-06-17
    IIF 14 - Director → ME
  • 13
    THEGPSERVICE LTD - 2014-12-23
    icon of address Coventry University Technology Park The Technocentre, Puma Way, Coventry, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,078,104 GBP2021-02-01 ~ 2022-01-31
    Officer
    icon of calendar 2016-01-04 ~ 2022-09-28
    IIF 10 - Director → ME
  • 14
    CONVEXCO LIMITED - 2015-04-14
    icon of address 315 Uppingham Road, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2013-06-20 ~ 2015-03-31
    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 24 April 2025 and licensed under the Open Government Licence v3.0.