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

Mr Karthikeyan Dasari Chinna

    Related profiles found in government register
  • Mr Karthikeyan Dasari Chinna
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Design Centre, Hewett Road, Great Yarmouth, Norfolk, NR31 0NN, England

      IIF 1
    • icon of address 36, Fairholme Road, Harrow, HA1 2TN, England

      IIF 2
    • icon of address 36, Fairholme Road, Harrow, Middlesex, HA1 2TN, United Kingdom

      IIF 3
    • icon of address 3rd Floor, 45 Albemarle Street, London, W1S 4JL, England

      IIF 4
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5
    • icon of address Ground Floor, 13 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, United Kingdom

      IIF 6
  • Chinna, Karthikeyan Dasari
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fairholme Road, Harrow, Middlesex, HA1 2TN, United Kingdom

      IIF 7
    • icon of address Ground Floor, 13 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 8
  • Dasari Chinna, Karthikeyan
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runway East / Kings Court, Parsonage Lane, Bath, BA1 1ER, England

      IIF 9
    • icon of address The Design Centre, Hewett Road, Great Yarmouth, Norfolk, NR31 0NN, England

      IIF 10
    • icon of address 3rd Floor, 45 Albemarle Street, London, W1S 4JL, England

      IIF 11
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12 IIF 13 IIF 14
    • icon of address Ground Floor, 13 Cable Court, Pittman Way, Fulwood, Preston, Lancashire, PR2 9YW, England

      IIF 15
    • icon of address Ground Floor, 13 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, United Kingdom

      IIF 16
  • Dasari Chinna, Karthikeyan
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
  • Dasari Chinna, Karthikeyan
    British managing director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fairholme Road, Harrow, Middlesex, HA1 2TN, England

      IIF 18
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 19
  • Dasari Chinna, Karthikeyan
    British private equity born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Fairholme Road, Harrow, HA1 2TN, England

      IIF 20
    • icon of address 36, Fairholme Road, Harrow, Middlesex, HA1 2TN, England

      IIF 21 IIF 22
  • Dasari Chinna, Karthikeyan

    Registered addresses and corresponding companies
    • icon of address The Design Centre, Hewett Road, Great Yarmouth, Norfolk, NR31 0NN, England

      IIF 23
    • icon of address 36 Fairholme Road, Harrow, HA1 2TN, England

      IIF 24
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25 IIF 26
    • icon of address Ground Floor, 13 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    TELSIS INNOVATIONS LIMITED - 2019-12-06
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    120,476 GBP2024-12-31
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 14 - Director → ME
    icon of calendar 2014-09-25 ~ now
    IIF 26 - Secretary → ME
  • 2
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 36 Fairholme Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,798 GBP2024-12-31
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Design Centre, Hewett Road, Great Yarmouth, Norfolk, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-07-03 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -404,905 GBP2024-12-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-05-17 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 6 - Has significant influence or controlOE
  • 6
    BIOS INNOVATIONS LIMITED - 2024-10-16
    icon of address 86-90 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,099,158 GBP2024-12-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-05-17 ~ now
    IIF 25 - Secretary → ME
  • 7
    SEND A COW - 2022-09-05
    SENDACOW STOCKAID LTD - 2007-02-19
    icon of address Runway East / Kings Court, Parsonage Lane, Bath, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    169,758 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    RUNGOAL LIMITED - 1989-03-01
    TELSIS SYSTEMS LIMITED - 2017-10-19
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 3rd Floor 45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,349 GBP2024-02-29
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,557,144 GBP2021-12-31
    Officer
    icon of calendar 2011-12-04 ~ 2018-09-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    707,680 GBP2024-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2023-12-14
    IIF 17 - Director → ME
  • 3
    OIT (UK) LIMITED - 2006-11-22
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    959,073 GBP2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-09-20
    IIF 8 - Director → ME
  • 4
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2019-11-25
    IIF 20 - Director → ME
    icon of calendar 2014-09-25 ~ 2019-11-25
    IIF 24 - Secretary → ME
  • 5
    SHERIOL SIXTY-SEVEN LIMITED - 1995-07-06
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2019-11-25
    IIF 21 - Director → ME
  • 6
    DIGITDAWN LIMITED - 1989-03-01
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2019-11-25
    IIF 22 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.