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

Makanji, Ashok

    Related profiles found in government register
  • Makanji, Ashok

    Registered addresses and corresponding companies
  • Makanji, Ashok
    British

    Registered addresses and corresponding companies
  • Makanji, Ashok
    British director

    Registered addresses and corresponding companies
  • Makanji, Ashok
    British executive

    Registered addresses and corresponding companies
    • icon of address 10 Bluebell Close, Barlbrough, Chesterfield, Derbyshire, S43 4WT

      IIF 49
  • Makanji, Ashok
    British accountant born in December 1964

    Registered addresses and corresponding companies
    • icon of address 10 Bluebell Close, Barlbrough, Chesterfield, Derbyshire, S43 4WT

      IIF 50
  • Makanji, Ashok
    British executive born in December 1964

    Registered addresses and corresponding companies
    • icon of address 10 Bluebell Close, Barlbrough, Chesterfield, Derbyshire, S43 4WT

      IIF 51
  • Makanji, Ashok
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 100, Centennial Avenue, Elstree, Hertfordshire, WD6 3SA

      IIF 52
  • Makanji, Ashok
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Makanji, Ashok
    British finance director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 100, Centennial Avenue, Elstree, Hertfordshire, WD6 3SA

      IIF 69
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 34
  • 1
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2002-04-19 ~ 2004-05-26
    IIF 27 - Secretary → ME
  • 2
    ACTION COMPUTER SUPPLIES HOLDINGS PLC - 2001-04-20
    STANDARD PLATFORMS HOLDINGS PLC - 1996-07-25
    DRIVECALL LIMITED - 1990-06-27
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-04-19 ~ 2004-05-26
    IIF 30 - Secretary → ME
  • 3
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 55 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-12-15
    IIF 17 - Secretary → ME
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 32 - Secretary → ME
  • 4
    DE FACTO 1664 LIMITED - 2009-02-05
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-26 ~ 2014-09-16
    IIF 53 - Director → ME
    icon of calendar 2009-01-26 ~ 2014-12-15
    IIF 31 - Secretary → ME
  • 5
    BLITZ CHARTER GROUP LIMITED - 2008-04-19
    BIRCHVITAL LIMITED - 2004-02-24
    icon of address C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 65 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-12-15
    IIF 25 - Secretary → ME
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 46 - Secretary → ME
  • 6
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 62 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-12-15
    IIF 23 - Secretary → ME
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 36 - Secretary → ME
  • 7
    ROBAWN LIMITED - 1989-05-05
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 59 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-12-15
    IIF 24 - Secretary → ME
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 45 - Secretary → ME
  • 8
    CHARTER BROADCAST PROJECTS LIMITED - 2008-04-19
    HARBOURCOURT LIMITED - 1997-04-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 64 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-12-15
    IIF 14 - Secretary → ME
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 37 - Secretary → ME
  • 9
    CHARTER MURPHIL LIMITED - 2008-04-19
    LAVENDERBAY LIMITED - 1992-06-16
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 57 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-12-15
    IIF 22 - Secretary → ME
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 34 - Secretary → ME
  • 10
    PANTHERWOOD LIMITED - 2003-02-05
    GOLDWOOD PLC - 1991-06-27
    icon of address E2 Sussex Manor Business Park, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2008-04-14
    IIF 68 - Director → ME
    icon of calendar 2007-03-31 ~ 2008-04-14
    IIF 47 - Secretary → ME
  • 11
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2004-05-26
    IIF 49 - Secretary → ME
  • 12
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-19 ~ 2004-05-26
    IIF 28 - Secretary → ME
  • 13
    STANDARD PLATFORMS LIMITED - 1994-07-27
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2004-05-26
    IIF 6 - Secretary → ME
  • 14
    TELECAST AUDIO VISUAL SERVICES LIMITED - 2000-08-01
    HACKREMCO (NO.1384) LIMITED - 1998-08-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 56 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-12-15
    IIF 12 - Secretary → ME
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 38 - Secretary → ME
  • 15
    LONDON SCHOOL OF COMPUTERS LIMITED - 1983-07-01
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2004-05-26
    IIF 5 - Secretary → ME
  • 16
    GLASSY LIMITED - 2000-06-21
    icon of address 1st Floor, St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2004-05-26
    IIF 7 - Secretary → ME
  • 17
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-23 ~ 2004-05-26
    IIF 8 - Secretary → ME
  • 18
    ACTION SERVICES LIMITED - 2002-04-30
    HACKREMCO (NO.1322) LIMITED - 1998-04-01
    icon of address 1st Floor, St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2004-05-26
    IIF 11 - Secretary → ME
  • 19
    CHOICE PERIPHERALS LIMITED - 1998-04-27
    EXPRESS MICRO LIMITED - 1996-02-15
    COVER PLUS LIMITED - 1993-08-26
    FIRST BENEFICIAL LIMITED - 1991-11-07
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-12-23 ~ 2004-05-26
    IIF 1 - Secretary → ME
  • 20
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2000-08-11 ~ 2004-05-26
    IIF 10 - Secretary → ME
  • 21
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-17 ~ 2004-05-26
    IIF 4 - Secretary → ME
  • 22
    BROOKRUN LIMITED - 1995-02-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 52 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-12-15
    IIF 21 - Secretary → ME
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 44 - Secretary → ME
  • 23
    KUKWE LIMITED - 2004-10-11
    PLUSNET ISP LIMITED - 2001-08-07
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-23 ~ 2004-05-26
    IIF 2 - Secretary → ME
  • 24
    PLUSNET LIMITED - 2004-07-07
    INSIGHT ASP LIMITED - 2004-06-04
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2005-11-07
    IIF 51 - Director → ME
    icon of calendar 2000-06-23 ~ 2005-11-07
    IIF 29 - Secretary → ME
  • 25
    PLUSNET TECHNOLOGIES LIMITED - 2004-07-07
    FORCE9 INTERNET LIMITED - 1997-12-12
    icon of address Endeavour Sheffield Digital Campus, 1a Concourse Way, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-11-07
    IIF 50 - Director → ME
    icon of calendar 2000-05-01 ~ 2005-11-07
    IIF 9 - Secretary → ME
  • 26
    BROOK LEISURE (SHEFFIELD PROPERTY) LIMITED - 2002-01-07
    BROOK LEISURE (SHEFFIELD) LIMITED - 1999-03-30
    BROOMCO (1723) LIMITED - 1998-12-23
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2004-05-26
    IIF 3 - Secretary → ME
  • 27
    HACKREMCO (NO.1359) LIMITED - 1998-08-13
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 61 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-12-15
    IIF 20 - Secretary → ME
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 41 - Secretary → ME
  • 28
    EVENT GROUP LIMITED - 2000-08-01
    LINKSBID LIMITED - 2000-04-25
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 66 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-12-15
    IIF 18 - Secretary → ME
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 40 - Secretary → ME
  • 29
    HACKREMCO (NO.1365) LIMITED - 1998-07-29
    icon of address C/o Rsm Restructuring Advisory Llp, Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 63 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-12-15
    IIF 15 - Secretary → ME
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 35 - Secretary → ME
  • 30
    FANULTRA LIMITED - 1998-06-23
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 54 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-12-15
    IIF 26 - Secretary → ME
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 42 - Secretary → ME
  • 31
    URGENTAUTO LIMITED - 1998-06-29
    icon of address E2 Sussex Manor Business Park, Gatwick Road, Crawley, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2008-04-14
    IIF 67 - Director → ME
    icon of calendar 2007-03-31 ~ 2008-04-14
    IIF 48 - Secretary → ME
  • 32
    TUNINGCOBRA LIMITED - 1998-06-23
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 58 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-12-15
    IIF 16 - Secretary → ME
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 43 - Secretary → ME
  • 33
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 60 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-12-15
    IIF 19 - Secretary → ME
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 33 - Secretary → ME
  • 34
    HACKREMCO (NO.1358) LIMITED - 1998-08-13
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2014-09-16
    IIF 69 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-12-15
    IIF 13 - Secretary → ME
    icon of calendar 2007-03-31 ~ 2014-09-16
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.