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

Ramdanee, Laval Robin

    Related profiles found in government register
  • Ramdanee, Laval Robin
    United Kingdom director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gethin House, All Saints Road, Leicester, LE3 5AB, England

      IIF 1
    • icon of address Gethin House, All Saints Road, Leicester, LE3 5AB, United Kingdom

      IIF 2
  • Ramdanee, Laval Robin
    United Kingdom general manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gethin House, All Saints Road, Leicester, LE3 5AB, England

      IIF 3
  • Ramdanee, Laval Robin
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Paul's Mill, Barbara Street, Bolton, BL3 6UQ, England

      IIF 4
    • icon of address Unit 1 St Pauls Mill, Barbara Street, Bolton, Greater Manchester, BL3 6UQ, England

      IIF 5
  • Ramdanee, Laval Robin
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Barbara Street, Bolton, Greater Manchester, BL3 6UQ, England

      IIF 6
    • icon of address Unit 1, St Paul's Mill, Barbara Street, Bolton, BL3 6UQ, England

      IIF 7
    • icon of address Gethin House, All Saint Road, Leicester, LE3 5AB, England

      IIF 8
  • Ramdanee, Laval Robin
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Water Lane, Ilford, Essex, IG3 9HW, England

      IIF 9 IIF 10
  • Ramdanee, Robin Laval
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Buller Road, Barking, IG11 9UA, England

      IIF 11
    • icon of address 65, Water Lane, Ilford, Essex, IG3 9HW

      IIF 12
    • icon of address Gethin House, All Saints Road, Leicester, Leicestershire, LE3 5AB, United Kingdom

      IIF 13
  • Mr Robin Laval Ramdanee
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Buller Road, Barking, IG11 9UA, England

      IIF 14
    • icon of address Gethin House, All Saints Road, Leicester, Leicestershire, LE3 5AB, United Kingdom

      IIF 15
  • Mr Laval Robin Ramdanee
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Barbara Street, Bolton, Greater Manchester, BL3 6UQ, England

      IIF 16
    • icon of address Unit 1, St Paul's Mill, Barbara Street, Bolton, BL3 6UQ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 1 St Pauls Mill, Barbara Street, Bolton, Greater Manchester, BL3 6UQ, England

      IIF 20 IIF 21
    • icon of address 54, South Park Road, Ilford, Essex, IG1 1SS, England

      IIF 22
  • Ramdanee, Robin Laval
    British

    Registered addresses and corresponding companies
    • icon of address 65, Water Lane, Ilford, Essex, IG3 9HW

      IIF 23
  • Mr Laval Robin Ramdanee
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Water Lane, Ilford, Essex, IG3 9HW, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Gethin House, All Saints Road, Leicester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,136 GBP2015-06-30
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 3 - Director → ME
Ceased 10
  • 1
    icon of address Unit S10 Redhouse Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,398 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-06-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2020-06-08
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 1 St Paul's Mill, Barbara Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-03-01 ~ 2024-01-10
    IIF 7 - Director → ME
    icon of calendar 2016-06-25 ~ 2020-06-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2024-01-10
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-25 ~ 2020-06-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    EMPOWER YOUR MIND LTD - 2016-01-26
    icon of address Unit 1 Barbara Street, Bolton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,739 GBP2024-08-31
    Officer
    icon of calendar 2020-03-02 ~ 2024-01-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2024-01-10
    IIF 16 - Has significant influence or control OE
  • 4
    EURO RECRUITMENT SERVICES LIMITED - 2021-01-04
    icon of address Office 3 Icon Offices, 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,125 GBP2023-06-30
    Officer
    icon of calendar 2017-07-06 ~ 2023-06-05
    IIF 11 - Director → ME
    icon of calendar 2004-06-07 ~ 2023-06-05
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2023-06-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address Hadrian Chambers First Floor Office 3, Victoria Passage, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-23
    Officer
    icon of calendar 2016-09-08 ~ 2020-09-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2020-09-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    POS TRADE & ASSET MGMT LTD - 2021-07-19
    icon of address Unit F14 Moulton Park Business Centre Moulton Park Industrial Estate, Redhouse Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,339 GBP2023-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2019-03-08
    IIF 1 - Director → ME
    icon of calendar 2019-09-16 ~ 2019-10-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2018-12-24
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-16 ~ 2019-10-29
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4 Ferranti Place, Oakgrove, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,217 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2020-04-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2020-03-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    NEXT GENERATION COMPUTING LIMITED - 2006-06-21
    icon of address Unit 8b The Cromwell Centre, Hainault Industrial Estate, Hainault, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-09-12 ~ 2008-08-19
    IIF 12 - Director → ME
  • 9
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2016-04-12 ~ 2021-11-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ 2021-11-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 1 St Pauls Mill, Barbara Street, Bolton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-01-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2024-01-10
    IIF 21 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.