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

Patra, Vikas Chandra

    Related profiles found in government register
  • Patra, Vikas Chandra
    British merchant navy born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 1
  • Patra, Vikas Chandra
    English maritime consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
  • Patra, Vikas Chandra
    British maritime consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Patra, Vikas Chandra
    Indian marketing director born in April 1976

    Registered addresses and corresponding companies
    • icon of address 91 St Andrews Road, Southampton, SO14 0AE

      IIF 4
  • Mr Vikas Chandra Patra
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
  • Boon, Nicholas Charles
    British deck officer, merchant navy born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Nidderdale Hall, Bewerley, Harrogate, HG3 5JE, England

      IIF 6
  • Patra, Vikas Chandra

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Coultas, Mark Andrew
    British merchant navy born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hopkin Way, Pocklington, York, YO42 1AN, England

      IIF 9
  • Singleton, John Alan
    British merchant navy born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Whitefield Road, Poole, BH14 8DD, England

      IIF 10
  • Singleton, John Alan
    British ships captain born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Furze Hill Drive, Poole, BH14 8QL, England

      IIF 11
  • Mr David Howard Jones
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Portland Street, Southampton, SO14 7EB, England

      IIF 12
  • Mr John Alan Singleton
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Furze Hill Drive, Poole, BH14 8QL, England

      IIF 13 IIF 14
  • Mr Mark Andrew Coultas
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Monteigne Drive, Bowburn, Durham, DH6 5QB, England

      IIF 15
  • Mr Vikas Chandra Patra
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Anderson, Alexander William
    British merchant navy born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badgers, Huntercombe End, Nuffield, Henley-on-thames, RG9 5RR, England

      IIF 17
  • Campbell, Angus John
    British merchant navy born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6a, West Kilbride, Isle Of South Uist, HS8 5TT, United Kingdom

      IIF 18
  • Smith, Russell Andrew
    British merchant navy born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Yorkersgate, Malton, North Yorkshire, YO17 7AA, United Kingdom

      IIF 19
  • Jones, David Howard
    British merchant navy born in December 1954

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 11, Portland Street, Southampton, SO14 7EB, England

      IIF 20
  • Burton, Lisa Jane
    British merchant navy born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Percy Park, North Shields, Tyne & Wear, NE30 4JX

      IIF 21
  • Chadwick, Simon Adrian
    British merchant navy born in August 1958

    Registered addresses and corresponding companies
    • icon of address Flat 4 Crusader Court, 72 Surrey Road, Bournemouth, Dorset, BH4 9HX

      IIF 22
  • Johnson, Ian
    British merchant navy born in September 1955

    Registered addresses and corresponding companies
    • icon of address 6 Venn Drive, Brixton, Plymouth, Devon, PL8 2BP

      IIF 23
  • Wilcocks, David Anthony
    British merchant navy born in April 1976

    Registered addresses and corresponding companies
    • icon of address 126 Old Laira Road, Plymouth, Devon, PL3 6AD

      IIF 24
  • Boon, Nicholas Charles
    British merchant navy born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redhurst, 2 Ripon Road, Harrogate, North Yorkshire, HG1 2JB, England

      IIF 25
  • Cochrane, Ross James
    British merchant navy born in June 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23-33, Castlerock Road, Coleraine, County Londonderry, BT51 3LA

      IIF 26
  • Cochrane, Ross James
    British merchant navy officer born in June 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Newbridge Park, Coleraine, BT52 1PJ, Northern Ireland

      IIF 27
  • Newlands, Robert Patrick
    British merchant navy born in September 1946

    Registered addresses and corresponding companies
    • icon of address The Archway, Creedy Park, Crediton, Devon, EX17 4EB

      IIF 28
  • Platten, Sophie
    British merchant navy born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26b, The Old Mill Back Lane, Martham, Great Yarmouth, Norfolk, NR29 4PE

      IIF 29
  • Barnes, Joss Jobie
    British marine officer born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
  • Mr Joss Barnes
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Church Street North, Chesterfield, S41 9QN, United Kingdom

      IIF 31
  • Rogers, Andrew
    British merchant navy born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Torr Lane, Hartley, Plymouth, PL3 5TL, United Kingdom

      IIF 32
  • Telford, Simon Anthony
    British merchant navy born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wolverton Gardens, West Meon, Petersfield, Hampshire, GU32 1LP, United Kingdom

      IIF 33
  • Barnes, Joss
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Church Street North, Old Whittington, Chesterfield, Derbyshire, S41 9QN, United Kingdom

      IIF 34
  • Barnes, Joss
    British merchant navy born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1 Birley Moor Heights, Birley Moor Road, Sheffield, South Yorkshire, S12 4WG, United Kingdom

      IIF 35
  • Mcgarry, Connor Gerald Francis
    Scottish merchant navy born in June 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Whitelaw Street, Glasgow, G20 0DG, United Kingdom

      IIF 36
  • Keogh, John Patrick

    Registered addresses and corresponding companies
    • icon of address 9, Bath Street, Ardglass, Down, BT30 7SE, Northern Ireland

      IIF 37
  • Keogh, John Patrick
    Irish merchant navy born in May 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, St. Nicholas Walk, Ardglass, Downpatrick, Co. Down, BT30 7UT, Northern Ireland

      IIF 38
  • Mr Joss Jobie Barnes
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Church Street North, Old Whittington, Chesterfield, S41 9QN, England

      IIF 39
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
  • Thomas, Oldreive Paul, Captain
    British merchant navy born in August 1948

    Registered addresses and corresponding companies
    • icon of address Yoes Cottage, Whilborough, Newton Abbot, Devon, TQ12 5LP

      IIF 41
  • Mullins, Matthew James
    British merchant navy born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Barnes, Joss

    Registered addresses and corresponding companies
    • icon of address 97, Church Street North, Old Whittington, Chesterfield, Derbyshire, S41 9QN, United Kingdom

      IIF 43
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
  • Mr Matthew James Mullins
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Mr Connor Gerald Francis Mcgarry
    Scottish born in June 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Whitelaw Street, Glasgow, G20 0DG, United Kingdom

      IIF 46
  • Birtwistle, Anthony David, Captain
    British merchant navy born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Birch Yard, 83 Stricklandgate, Kendal, Cumbria, LA9 4RA

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    XLPLAN LIMITED - 2019-07-08
    icon of address Badgers Huntercombe End, Nuffield, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 14 St Nicholas Walk, Ardglass, Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    86,422 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 37 - Secretary → ME
  • 3
    icon of address 6a West Kilbride, Isle Of South Uist, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-30
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 18 - Director → ME
  • 4
    BLUEMOTION IT LTD - 2019-01-23
    icon of address Tapton Park Innovation Centre Brimington Road, Tapton, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,444 GBP2019-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2018-03-23 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NEW CO-ED GRAMMAR SCHOOL LIMITED - 2015-01-21
    icon of address 23-33 Castlerock Road, Coleraine, County Londonderry
    Active Corporate (22 parents)
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 53 Newbridge Park, Coleraine, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-28 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 4 Market Street, Crediton, Devon
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 17 Hopkin Way, Pocklington, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,723 GBP2024-12-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 15 - Has significant influence or controlOE
  • 9
    icon of address 97 Church Street North, Old Whittington, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or controlOE
  • 10
    icon of address 11 Portland Street, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,196 GBP2021-11-30
    Officer
    icon of calendar 2000-11-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    ARTHURSDALE HALL MANAGEMENT COMPANY LIMITED - 1997-02-20
    icon of address 1 Nidderdale Hall, Bewerley, Harrogate, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2025-02-28
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 89 Torr Lane, Hartley, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2025-07-16 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 4385, 11783348: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,001 GBP2020-01-31
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2019-01-23 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 15
    icon of address 12 Furze Hill Drive, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,752 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 12 Furze Hill Drive, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Dsi Business Recovery, Illingworth Street, Ossett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,445 GBP2018-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Storagestorage - Unit 2 Works Road, Barrow Hill, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,042 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 34 - Director → ME
    icon of calendar 2020-05-13 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Wolverton Gardens, West Meon, Petersfield, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 33 - Director → ME
Ceased 12
  • 1
    icon of address Company Secretary, 53 Percy Park, North Shields, Tyne And Wear
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2002-03-29 ~ 2011-10-28
    IIF 21 - Director → ME
  • 2
    ARDGLASS DEVELOPMENT ASSOCIATION COMMUNITY PROPERTIES LTD. - 2014-08-28
    icon of address 9-11 Bath Street, Ardglass Bath Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    274 GBP2024-07-31
    Officer
    icon of calendar 2016-08-12 ~ 2023-06-15
    IIF 38 - Director → ME
  • 3
    icon of address 39 Northgate White Lund Industrial Estate, Morecambe, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -519 GBP2024-03-31
    Officer
    icon of calendar 2007-02-12 ~ 2016-07-11
    IIF 47 - Director → ME
  • 4
    icon of address The Club House, Churston, Brixham, Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-11-09 ~ 2000-03-30
    IIF 41 - Director → ME
  • 5
    icon of address C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1999-06-01 ~ 2002-08-22
    IIF 22 - Director → ME
  • 6
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 1996-12-30 ~ 1999-09-08
    IIF 24 - Director → ME
  • 7
    icon of address 2 Eaton Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -355,944 GBP2024-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2017-03-01
    IIF 1 - Director → ME
  • 8
    icon of address 26d The Old Mill Back Lane, Martham, Great Yarmouth, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,608 GBP2024-08-31
    Officer
    icon of calendar 2008-10-01 ~ 2010-06-23
    IIF 29 - Director → ME
  • 9
    SPRINGDALE EDUCARE PRIVATE LIMITED - 2013-04-25
    icon of address 216 Marine House Queens Dock Commercial Centre, Norfolk Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ 2009-01-13
    IIF 4 - Director → ME
  • 10
    icon of address Redhurst, 2 Ripon Road, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,403 GBP2024-05-31
    Officer
    icon of calendar 2010-07-21 ~ 2012-03-21
    IIF 25 - Director → ME
  • 11
    icon of address 44 Tapson Drive, Turnchapel, Plymouth, Devon
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-01-12 ~ 2002-08-09
    IIF 23 - Director → ME
  • 12
    WILLOCK-SMITH&MCGARRY LTD - 2018-12-31
    icon of address 15 Duncombe Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ 2018-12-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2018-12-30
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% 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.