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 Deepak Sareen

    Related profiles found in government register
  • Mr Deepak Sareen
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Timbers, Woburn Hill, Addlestone, KT15 2QG, England

      IIF 1
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, GU2 7YG, United Kingdom

      IIF 5
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 6
  • Deepak Sareen
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Deepak Sareen
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 22 IIF 23 IIF 24
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 25
  • Sareen, Deepak
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Timbers, Woburn Hill, Addlestone, KT15 2QG, England

      IIF 26
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 27 IIF 28
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, GU2 7YG, United Kingdom

      IIF 29 IIF 30
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 31 IIF 32 IIF 33
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Sareen, Deepak
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Bulkeley Road Cheadle, Cheashire, Stockport, SK8 2AD

      IIF 37
  • Sareen, Deepak
    British entreprenuer born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sareen, Deepak
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 53
    • icon of address 52, Butlers Court Road, Beaconsfield, HP9 1SG, England

      IIF 54
  • Sareen, Deepak
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 55
  • Sareen, Deepak
    British entreprenuer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 56 IIF 57
  • Sareen, Deepak
    British entrrepreneur born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building B, Hallamshire Business Park, Napier Street, Sheffield, S11 8HA, England

      IIF 58
  • Sareen, Deepak
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Bulkeley Road Cheadle, Cheashire, Stockport, SK8 2AD

      IIF 59
  • Sareen, Deepak
    British manager

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 60
  • Sareen, Deepak

    Registered addresses and corresponding companies
    • icon of address 42, Park Road, Camberley, GU15 2SR, United Kingdom

      IIF 61
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 62 IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,054 GBP2022-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 2
    CONNECTID 11 LIMITED - 2023-06-21
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    CONNECTID 12 LIMITED - 2023-06-21
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    CONNECTID HOLDINGS LIMITED - 2023-06-21
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    CONNECTID LIMITED - 2023-06-21
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Timbers, Woburn Hill, Addlestone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 52 Butlers Court Road, Beaconsfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 54 - Director → ME
  • 15
    icon of address 62 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2004-02-13 ~ dissolved
    IIF 59 - Secretary → ME
  • 16
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2021-05-16 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,526 GBP2024-05-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 19
    K O AVIONEX LTD - 2006-07-26
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    510,848 GBP2024-07-31
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2006-08-01 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,868 GBP2024-10-29
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 53 - Director → ME
    icon of calendar 2016-10-11 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    REGENER8 ROBOROUGH LIMITED - 2024-06-28
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-02-18 ~ 2024-06-26
    IIF 57 - Director → ME
    icon of calendar 2022-02-18 ~ 2024-06-26
    IIF 64 - Secretary → ME
  • 2
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,482 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2024-10-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-10-30
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,482 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2024-10-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-10-30
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,515 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2024-10-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-10-30
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,482 GBP2024-12-31
    Officer
    icon of calendar 2023-03-07 ~ 2024-10-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2024-10-30
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    GRAVINA SOLAR LIMITED - 2019-04-11
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2024-10-17 ~ 2024-10-30
    IIF 35 - Director → ME
  • 7
    SOLEMINIS SOLAR LIMITED - 2019-04-11
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2023-10-12 ~ 2024-10-30
    IIF 34 - Director → ME
  • 8
    icon of address Unit 5e Chichester Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1.10 GBP2024-12-31
    Officer
    icon of calendar 2022-02-02 ~ 2022-05-27
    IIF 56 - Director → ME
    icon of calendar 2022-02-02 ~ 2022-05-27
    IIF 63 - Secretary → ME
  • 9
    icon of address Building B, Hallamshire Business Park, Napier Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,319,742 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2024-11-18
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2024-11-18
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-05 ~ 2024-10-30
    IIF 29 - Director → ME
  • 11
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2022-08-30 ~ 2024-10-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ 2024-10-30
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,476 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2024-10-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2024-10-30
    IIF 6 - Has significant influence or control OE
  • 13
    REGENER8 RHIGOS LIMITED - 2024-08-15
    icon of address Unit 15-16 Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-10-04 ~ 2024-08-09
    IIF 38 - Director → ME
    icon of calendar 2022-10-04 ~ 2024-08-09
    IIF 65 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.