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

Lakshmi Kanthan, Thiruvannamalai Venkatesan

    Related profiles found in government register
  • Lakshmi Kanthan, Thiruvannamalai Venkatesan
    British accountant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Touchen End, Berkshire, SL6 3LD, United Kingdom

      IIF 1
  • Lakshmi Kanthan, Thiruvannamalai Venkatesan
    British chartered accountant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 3LD, England

      IIF 2
  • Lakshmi Kanthan, Thiruvannamalai Venkatesan
    British co director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD, United Kingdom

      IIF 3 IIF 4
  • Lakshmi Kanthan, Thiruvannamalai Venkatesan
    British consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 354, Harlington Road, Hillingdon, Middlesex, UB8 3HF

      IIF 5
    • icon of address Little Acre, Ascot Road, Holyport, Maidenhead, SL6 3LD, England

      IIF 6
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD

      IIF 7
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD, United Kingdom

      IIF 8
    • icon of address Little Acre, Ascot Road, Touchen End, Berkshire, SL6 3LD

      IIF 9
  • Lakshmi Kanthan, Thiruvannamalai Venkatesan
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 354, Harlington Road, Hillingdon, Middlesex, UB8 3HF

      IIF 10
    • icon of address Little Acre, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 3LD, United Kingdom

      IIF 11 IIF 12
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD

      IIF 13 IIF 14
    • icon of address Littleacre, Ascot Road, Holyport, Maidenhead, SL6 3LD, England

      IIF 15
  • Lakshmi Kanthan, Thiruvannamalai Venkatesan
    British financial consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, SL6 3LD, England

      IIF 16
  • Lakshmikanthan, Thiruvannamalai Ventkatesan
    British accountant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 354 Harlington Road, Hillingdon, Middlesex, UB8 3HF

      IIF 17
  • Lakshmikanthan, Thiruvannamalai Ventkatesan
    British consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lakshmikanthan, Thiruvannamalai Ventkatesan
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lakshmikanthan, Thiruvannamalai, Dr
    British finance consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Touchen End, Holyport, Royal Berkshire, SL6 3LD, United Kingdom

      IIF 24
  • Lakshmikanthan, Thiruvannamalai Ventkatesan
    British accountant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Litle Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD, United Kingdom

      IIF 25
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD, United Kingdom

      IIF 26
  • Lakshmikanthan, Thiruvannamalai Ventkatesan
    British chartered accountant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD, United Kingdom

      IIF 27
  • Lakshmikanthan, Thiruvannamalai Ventkatesan
    British consultant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 3LD, United Kingdom

      IIF 28
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD

      IIF 29
    • icon of address Little Acre, Ascot Road, Touchen End, Berkshire, SL6 3LD, United Kingdom

      IIF 30
  • Kanthan, Thiruvannamalai Lakshmi, Dr
    British consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD, England

      IIF 31
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD, United Kingdom

      IIF 32 IIF 33
  • Lakshmi Kanthan, Thiruvannamalai Venkatesan
    British co director

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD, United Kingdom

      IIF 34 IIF 35
  • Lakshmi Kanthan, Thiruvannamalai Venkatesan
    British consultant

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD

      IIF 36
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD, United Kingdom

      IIF 37
  • Lakshmi Kanthan, Thiruvannamalai Venkatesan
    British director

    Registered addresses and corresponding companies
    • icon of address 354, Harlington Road, Hillingdon, Middlesex, UB8 3HF

      IIF 38
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD

      IIF 39 IIF 40
  • Lakshmi Kanthan, Thiruvannamalai, Dr
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Lakshmikanthan, Thiruvannamalai Ventkatesan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 354 Harlington Road, Hillingdon, Middlesex, UB8 3HF

      IIF 48
  • Lakshmikanthan, Thiruvannamalai Ventkatesan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Touchen End, Berkshire, SL6 3LD

      IIF 49
  • Lakshmikanthan, Thiruvannamalai Ventkatesan
    British consultant

    Registered addresses and corresponding companies
    • icon of address 354 Harlington Road, Hillingdon, Middlesex, UB8 3HF

      IIF 50
    • icon of address Little Acre, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 3LD, United Kingdom

      IIF 51
  • Lakshmikanthan, Thiruvannamalai Ventkatesan
    British director

    Registered addresses and corresponding companies
  • Lakshmikanthan, Thiruvannamalai Venkatesan

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD, United Kingdom

      IIF 56
  • Lakshmikanthan, Thiruvannamalai Ventkatesan

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD, United Kingdom

      IIF 57
  • Mr Thiruvannamalai Venkatesan Lakshmi Kanthan
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 3LD

      IIF 58
  • Mr Thiruvannamalai Venkatesan Lakshmi Kanthan
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Maidenhead, SL6 3LD, United Kingdom

      IIF 59
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD

      IIF 60 IIF 61 IIF 62
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, SL6 3LD

      IIF 65
  • Mr Thiruvannamalai Ventkatesan Lakshmikanthan
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD

      IIF 66
  • Dr Thiruvannamalai Venkatesan Lakshmi Kanthan
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 3LD, England

      IIF 67
  • Mr Tiruvannamalai Venkatesan Lakshmi Kanthan
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Acre, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 3LD, United Kingdom

      IIF 68
  • Tiruvannamalai Venkatesan, Lakshmikanthan, Dr
    British consultant born in December 1947

    Registered addresses and corresponding companies
    • icon of address 354, Harlington Road, Hillingdon, Middlesex, UB8 3HF

      IIF 69
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Littleacre Ascot Road, Holyport, Maidenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    -30,553 GBP2024-03-31
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Little Acre Touchen End, Ascot Road, Holyport, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,045 GBP2024-05-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 2 - Director → ME
  • 3
    HELICOPTER CHARTER SERVICES LIMITED - 2018-11-28
    BOMRAS LONDON LIMITED - 2016-05-05
    icon of address Little Acre Ascot Road, Touchen End, Maidenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,802 GBP2021-01-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 4
    UB ENTERPRISES LIMITED - 1996-11-06
    icon of address Mr.t.v.lakshmi Kanthan, Litle Acre Ascot Road, Touchen End, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ dissolved
    IIF 25 - Director → ME
  • 5
    SPYKER BRAND LIMITED - 2007-10-31
    MIDLAND BRAND LIMITED - 2006-10-09
    JORDAN WIND TUNNEL LIMITED - 2005-10-24
    JORDAN WIND TUNNEL LIMITED - 2005-10-05
    MUSKSHIELD LIMITED - 1997-12-10
    icon of address Ladywalk Queen Hoo Lane, Tewin, Welwyn, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 30 - Director → ME
  • 6
    SPYKER F1 LIMITED - 2007-10-31
    SPYKER MF1 LIMITED - 2006-10-24
    MIDLAND F1 LIMITED - 2006-10-06
    JORDAN GRAND PRIX HOLDINGS LIMITED - 2005-11-14
    icon of address Ladywalk Queen Hoo Lane, Tewin, Welwyn, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 9 - Director → ME
  • 7
    SPYKER F1 TEAM LIMITED - 2007-10-31
    SPYKER MF1 TEAM LIMITED - 2006-10-24
    MIDLAND F1 RACING LIMITED - 2006-10-09
    JORDAN GRAND PRIX LIMITED - 2005-11-09
    icon of address 2nd Floor, 110 Cannon Street, London, Ec4n 6eu
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 18 Cornwall Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address 18 Cornwall Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address 18 Cornwall Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address 18 Cornwall Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address 18 Cornwall Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 18 Cornwall Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address Suite 242, 22 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,201 GBP2017-06-30
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address Mr.t.v.lakshmi Kanthan, Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    35,134 GBP2024-03-31
    Officer
    icon of calendar 2008-11-21 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-11-21 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    KINGFISHER AIRLINES LIMITED - 2008-09-12
    icon of address Mr. T.v.lakshmikanthan, Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-02-25 ~ dissolved
    IIF 35 - Secretary → ME
  • 18
    icon of address Mr.t.v.lakshmi Kanthan, Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-03-05 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-27 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-07-27 ~ dissolved
    IIF 53 - Secretary → ME
  • 20
    icon of address Mr.t.v.lakshmi Kanthan, Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,037 GBP2023-09-30
    Officer
    icon of calendar 2005-09-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2005-09-01 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Mr.t.v.lakshmi Kanthan, Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    113,132 GBP2024-03-31
    Officer
    icon of calendar 2003-08-31 ~ now
    IIF 26 - Director → ME
    icon of calendar 2003-08-31 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 22
    icon of address Mr.t.v.lakshmi Kanthan, Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    127,473 GBP2023-09-30
    Officer
    icon of calendar 2005-09-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2005-09-01 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Little Acre Ascot Road, Holyport, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -340,379 GBP2023-12-31
    Officer
    icon of calendar 1995-06-08 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-09-04 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-13 ~ now
    IIF 58 - Has significant influence or controlOE
  • 24
    HOLYPORT SERVICES LIMITED - 2019-02-01
    icon of address Little Acre Ascot Road, Holyport, Maidenhead, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -569 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 25
    icon of address Kingfisher House, 380c, New Hythe Lane, Aylesford, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    236,586 GBP2023-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 6 - Director → ME
  • 26
    icon of address Little Acre Ascot Road, Holyport, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,939 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 11 - Director → ME
Ceased 17
  • 1
    icon of address Little Acre Touchen End, Ascot Road, Holyport, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,045 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-11-13 ~ 2023-10-13
    IIF 67 - Ownership of shares – 75% or more OE
  • 2
    BMFI LTD - 2006-04-29
    icon of address 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -675 GBP2024-09-30
    Officer
    icon of calendar 2008-09-01 ~ 2011-08-31
    IIF 8 - Director → ME
    icon of calendar 2008-09-01 ~ 2011-08-31
    IIF 37 - Secretary → ME
  • 3
    icon of address 120 Salmon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-05-02 ~ 2008-06-30
    IIF 17 - Director → ME
    icon of calendar 2006-05-02 ~ 2008-06-30
    IIF 48 - Secretary → ME
  • 4
    AVTAR LIMITED - 2007-08-22
    icon of address 60 Highland Road, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -308 GBP2024-02-28
    Officer
    icon of calendar 2006-02-22 ~ 2007-11-07
    IIF 21 - Director → ME
    icon of calendar 2006-02-22 ~ 2007-11-07
    IIF 55 - Secretary → ME
  • 5
    icon of address Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2024-03-31
    Officer
    icon of calendar 2008-01-30 ~ 2011-11-21
    IIF 28 - Director → ME
    icon of calendar 2008-01-30 ~ 2011-11-21
    IIF 51 - Secretary → ME
  • 6
    SPYKER F1 LIMITED - 2007-10-31
    SPYKER MF1 LIMITED - 2006-10-24
    MIDLAND F1 LIMITED - 2006-10-06
    JORDAN GRAND PRIX HOLDINGS LIMITED - 2005-11-14
    icon of address Ladywalk Queen Hoo Lane, Tewin, Welwyn, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2009-01-09 ~ 2012-10-27
    IIF 20 - Director → ME
  • 7
    FXA WORLD PLC - 2010-09-13
    FX AUCTIONS PUBLIC LIMITED COMPANY - 2006-04-13
    icon of address 39 Station Road, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-21 ~ 2009-08-31
    IIF 19 - Director → ME
    icon of calendar 2006-06-21 ~ 2009-04-07
    IIF 18 - Director → ME
    icon of calendar 2006-06-21 ~ 2006-07-19
    IIF 50 - Secretary → ME
  • 8
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-01 ~ 2015-05-20
    IIF 27 - Director → ME
    icon of calendar 2003-09-04 ~ 2015-05-02
    IIF 56 - Secretary → ME
  • 9
    icon of address Dr. Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,960 GBP2024-09-30
    Officer
    icon of calendar 2008-09-29 ~ 2012-08-31
    IIF 5 - Director → ME
  • 10
    ST GEORGE'S BANK LTD - 2014-06-11
    HIGH RISE VENTURES (UK) LIMITED - 2008-11-12
    icon of address Dr. Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    544,669 GBP2024-03-31
    Officer
    icon of calendar 2005-10-13 ~ 2007-12-17
    IIF 54 - Secretary → ME
  • 11
    HACKREMCO (NO. 2455) LIMITED - 2007-03-06
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2015-05-20
    IIF 33 - Director → ME
  • 12
    HACKREMCO (NO. 2454) LIMITED - 2007-03-06
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2015-05-20
    IIF 32 - Director → ME
  • 13
    HACKREMCO (NO. 2453) LIMITED - 2007-03-06
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2015-05-20
    IIF 31 - Director → ME
  • 14
    icon of address 46 West Drayton Park Avenue, West Drayton Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-22 ~ 2009-04-01
    IIF 10 - Director → ME
    icon of calendar 2006-02-22 ~ 2009-04-01
    IIF 38 - Secretary → ME
  • 15
    icon of address Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,504 GBP2024-09-30
    Officer
    icon of calendar 2005-09-01 ~ 2009-10-25
    IIF 23 - Director → ME
    icon of calendar 2005-09-01 ~ 2009-10-25
    IIF 52 - Secretary → ME
  • 16
    icon of address Little Acre Ascot Road, Holyport, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,939 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-10-20
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ZIPP INTERNATIONAL PLC - 2010-09-13
    ZIPP PAYMENTS PLC - 2009-02-26
    OCTRAD PLC - 2009-02-19
    icon of address First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2009-04-07
    IIF 69 - 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.