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

Modak, Ravindra

    Related profiles found in government register
  • Modak, Ravindra
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genmed House, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, NP44 3GA, Wales

      IIF 1
  • Modak, Ravindra
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardwick House, Prospect Place, Swindon, SN1 3LJ, England

      IIF 2
  • Modak, Ravindra
    British consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 463 Wellington Road South, Hounslow, Middlesex, TW4 5HY

      IIF 3
  • Modak, Ravindra
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genmed House, Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, NP44 3GA, Wales

      IIF 4
    • icon of address Genmed House, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, NP44 3GA, Wales

      IIF 5
    • icon of address 463 Wellington Road South, Hounslow, Middlesex, TW4 5HY

      IIF 6
    • icon of address 463, Wellington Road South, Hounslow, Middlesex, TW4 5HY, England

      IIF 7
    • icon of address 463, Wellington Road South, Hounslow, Middlesex, TW4 5HY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 463, Wellington Road South, Hounslow, TW4 5HY, England

      IIF 11
    • icon of address 463, Wellington Road South, Hounslow, TW4 5HY, United Kingdom

      IIF 12 IIF 13
    • icon of address 2, Brampton Close, Kirkby, Liverpool, L32 1BD, England

      IIF 14
  • Modak, Ravindra
    British entrepreneur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 15
  • Modak, Ravindra
    British manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 463 Wellington Road South, Hounslow, Middlesex, TW4 5HY

      IIF 16
    • icon of address Tramshed Tech, Griffin Lodge, Griffin Street, Newport, NP20 1GL, Wales

      IIF 17
  • Modak, Robin Ravindra
    British marketing consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 463 Wellington Road South, Hounslow, Middlesex, TW4 5HY

      IIF 18
  • Mr Ravindra Modak
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genmed House, Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, NP44 3GA, Wales

      IIF 19 IIF 20 IIF 21
    • icon of address Genmed House, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, NP44 3GA, Wales

      IIF 23
    • icon of address Unit 1, Unit 1 Lakeside Court, Llantarnam Industrial Park, Cwmbran, NP44 3GA, Wales

      IIF 24
    • icon of address 463, Wellington Road South, Hounslow, Middlesex, TW4 5HY, England

      IIF 25
    • icon of address 463, Wellington Road South, Hounslow, Middlesex, TW4 5HY, United Kingdom

      IIF 26
    • icon of address Hardwick House, Prospect Place, Swindon, SN1 3LJ, England

      IIF 27 IIF 28
  • Modak, Ravindra
    British

    Registered addresses and corresponding companies
    • icon of address 463 Wellington Road South, Hounslow, Middlesex, TW4 5HY

      IIF 29
  • Modak, Ravindra
    British consultant

    Registered addresses and corresponding companies
    • icon of address 463 Wellington Road South, Hounslow, Middlesex, TW4 5HY

      IIF 30
  • Modak, Ravindra
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 463, Wellington Road South, Hounslow, TW4 5HY, United Kingdom

      IIF 31
  • Robin Ravindra Modak
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a, Vicarage Farm Road, Hounslow, Middlesex, TW3 4NN, United Kingdom

      IIF 32 IIF 33
  • Modak, Robin Ravindra
    British

    Registered addresses and corresponding companies
    • icon of address 463 Wellington Road South, Hounslow, Middlesex, TW4 5HY

      IIF 34
  • Modak, Ravindra

    Registered addresses and corresponding companies
    • icon of address Genmed House, Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, NP44 3GA, Wales

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    INSTRUCTOR GURU LTD. - 2020-06-24
    icon of address Tramshed Tech Griffin Lodge, Griffin Street, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -352,156 GBP2025-03-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Canal House Brimson Mews, 58 Hamm Moor Lane, Weybridge, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    15,313 GBP2025-01-31
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Genmed House Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,836 GBP2018-03-31
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 2 Brampton Close, Kirkby, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 463 Wellington Road South, Hounslow, Middlesex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,253,461 GBP2024-12-31
    Officer
    icon of calendar 2005-09-14 ~ now
    IIF 3 - Director → ME
    icon of calendar 2005-09-14 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    TRANCEND LIMITED - 2020-06-16
    icon of address Genmed House, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Genmed House, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, Wales
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GENMED INTERMEDIARY LIMITED - 2012-12-14
    icon of address Genmed House Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Genmed House Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Genmed House Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Genmed House Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Genmed House Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Genmed House, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-09 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Genmed House Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    235,591 GBP2025-03-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 463 Wellington Road South, Hounslow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -150,366 GBP2024-12-31
    Officer
    icon of calendar 2007-06-06 ~ now
    IIF 6 - Director → ME
    icon of calendar 2007-06-06 ~ now
    IIF 29 - Secretary → ME
  • 16
    icon of address Hardwick House, Prospect Place, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 463 Wellington Road South, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 463 Wellington Road South, Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-25 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-01-25 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 5
  • 1
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2022-11-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-11-24
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TRANCEND LIMITED - 2020-06-16
    icon of address Genmed House, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-16 ~ 2020-03-06
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address Genmed House, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, Wales
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-03-06
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address Genmed House, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2019-02-18
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-03-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    369 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-11-24
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.