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

Ramachandran, Mahesh

    Related profiles found in government register
  • Ramachandran, Mahesh
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0RF

      IIF 1
  • Ramachandran, Mahesh
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Macaulay Road, Basildon, Essex, SS16 6RH, England

      IIF 2
    • icon of address 110 Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0RF

      IIF 3 IIF 4 IIF 5
  • Ramachandran, Mahesh
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gilhams Avenue, Banstead, London, SM7 1QW, England

      IIF 6
    • icon of address 97 Howberry Road, Stanmore, Middlesex, HA7 4SD

      IIF 7
    • icon of address 97, Howberry Street, Stanmore, Middlesex, HA7 4SD, United Kingdom

      IIF 8
  • Ramachandran, Mahesh
    British director born in May 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 9
    • icon of address Suite 207 Equitable House, 7 General Gordon Square, C/o Mantax Lynton, London, SE18 6FH, England

      IIF 10
    • icon of address 35, Danson Crescent, Welling, DA16 2AL, United Kingdom

      IIF 11
  • Ramachandran, Mahesh
    British director born in May 1969

    Registered addresses and corresponding companies
    • icon of address 15 The Barnyard, Langdon Hills, Essex, SS16 6SW

      IIF 12
  • Ramachandran, Mahesh
    British it strategy manager born in May 1969

    Registered addresses and corresponding companies
    • icon of address 15 The Barnyard, Langdon Hills, Essex, SS16 6SW

      IIF 13
  • Ramachandran, Mahesh
    British

    Registered addresses and corresponding companies
    • icon of address 110 Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0RF

      IIF 14
  • Ramachandran, Mahesh
    British it strategy manager

    Registered addresses and corresponding companies
    • icon of address 15 The Barnyard, Langdon Hills, Essex, SS16 6SW

      IIF 15
  • Ramachandran, Mahesh

    Registered addresses and corresponding companies
    • icon of address 39, Gilhams Avenue, Banstead, London, SM7 1QW, England

      IIF 16
  • Mr Mahesh Ramachandran
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gilhams Avenue, Banstead, London, SM7 1QW, England

      IIF 17
    • icon of address 97, Howberry Street, Stanmore, Middlesex, HA7 4SD, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Suite 207 Equitable House 7 General Gordon Square, C/o Mantax Lynton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 10 - Director → ME
  • 2
    AU CAPITAL PARTNERS LIMITED - 2018-06-05
    ANGELS UNLEASHED LIMITED - 2016-12-01
    AU CAPITAL GROUP LIMITED - 2016-11-24
    ANGELS UNLEASHED LIMITED - 2016-11-23
    icon of address 35 Danson Crescent, Welling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -378,505 GBP2024-03-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 1 Macaulay Road, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 39 Gilhams Avenue, Banstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 6 - Director → ME
    icon of calendar 2022-06-06 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    ANUGRAHA VENTURES NOMINEES LIMITED - 2019-03-09
    ANUGRAHA VENTURES LTD - 2018-06-01
    icon of address 35 Danson Crescent, Welling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 18 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2008-05-30
    IIF 1 - Director → ME
    icon of calendar 2006-06-26 ~ 2008-05-30
    IIF 14 - Secretary → ME
  • 2
    COMMONWEALTH FS BANK LIMITED - 2014-05-09
    ZIPP CARD SOLUTIONS LIMITED - 2011-04-19
    OCTRAD CARD SOLUTIONS LIMITED - 2009-01-26
    OCTRAD TECHNOLOGIES LTD - 2008-06-17
    PIXELSOFT LTD - 2006-02-22
    SOFTWARE FRONTIERS (UK) LTD - 2000-08-09
    icon of address 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,698,054 GBP2025-03-31
    Officer
    icon of calendar 2008-07-01 ~ 2009-01-22
    IIF 5 - Director → ME
    icon of calendar 2008-01-02 ~ 2008-07-01
    IIF 7 - Director → ME
  • 3
    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 2004-09-20 ~ 2009-03-24
    IIF 4 - Director → ME
  • 4
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ 2014-11-29
    IIF 9 - Director → ME
  • 5
    SANKARA EYE FOUNDATION EUROPE LIMITED - 2005-09-08
    icon of address 123 Roehampton Vale, Roehampton
    Active Corporate (5 parents)
    Equity (Company account)
    27,896 GBP2023-11-30
    Officer
    icon of calendar 2004-06-28 ~ 2006-02-02
    IIF 12 - Director → ME
  • 6
    icon of address 2 Willow Close, Hornchurch, England
    Active Corporate (7 parents)
    Equity (Company account)
    38,134 GBP2024-12-31
    Officer
    icon of calendar 2003-01-19 ~ 2005-01-15
    IIF 13 - Director → ME
    icon of calendar 2003-01-19 ~ 2005-01-15
    IIF 15 - Secretary → ME
  • 7
    OCTRAD LIMITED - 2014-04-04
    COMMONWEALTH FINANCE SOLUTIONS LTD - 2011-12-06
    COMMONWEALTH MICROFINANCE LTD - 2007-03-19
    icon of address 790 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2007-01-15 ~ 2010-05-05
    IIF 3 - 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.