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

Kapoor, Suni

    Related profiles found in government register
  • Kapoor, Suni
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 110a, High Street, Cranleigh, GU6 8AJ, United Kingdom

      IIF 1
    • 21 Cedar Road, Feltham, Cedar Road, Feltham, TW14 8EU, England

      IIF 2
    • 21, Cedar Road, Feltham, Middlesex, TW14 8EU, United Kingdom

      IIF 3
    • 21, Cedar Road, Feltham, Middx, TW14 8EU, United Kingdom

      IIF 4
    • 21, Cedar Road, Feltham, TW14 8EU, England

      IIF 5 IIF 6
    • 21, Cedar Road, Feltham, TW14 8EU, United Kingdom

      IIF 7
    • Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, TW4 6BX, United Kingdom

      IIF 8
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 9 IIF 10
  • Kapoor, Suni
    British sales born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 169 Staines Road, Hounslow, TW3 3LL, England

      IIF 11
  • Kapoor, Suni
    English company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21 Cedar Road, Feltham, TW14 8EU, England

      IIF 12
  • Kapoor, Suni
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Squirell Trading Estate, Viveash Close, Hayes, UB3 4RZ, England

      IIF 13
  • Kapoor, Suni
    British accounts manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, High Street, Waltham Cross, Hertfordshire, EN8 7AE, England

      IIF 14
  • Kapoor, Suni
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 327, Staines Road, Twickenham, TW2 5AU, England

      IIF 15
  • Kapoor, Suni
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25b, High Street, Epsom, KT19 8DD, United Kingdom

      IIF 16
    • Mefone Accessories Ltd, Unit 5 Squirrel Trading Estate, Viveash Close, Hayes, UB3 4RZ

      IIF 17
    • Mobile Geek Ltd, Unit 5, Hayes, UB3 4RZ, England

      IIF 18
    • Unit.5, Squirrel Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 19
    • 327, Staines Road, Twickenham, TW2 5AU, United Kingdom

      IIF 20
    • 327, Staines Road, Twickenham, TW25AU, United Kingdom

      IIF 21
  • Kapoor, Suni
    British

    Registered addresses and corresponding companies
    • 309, Hoe Street, Walthamstow, London, E17 9BG, England

      IIF 22
  • Mr Suni Kapoor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 110a, High Street, Cranleigh, GU6 8AJ, United Kingdom

      IIF 23
    • 21, Cedar Road, Feltham, TW14 8EU, England

      IIF 24
    • 21, Cedar Road, Feltham, TW14 8EU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 31, High Street, Godalming, GU7 1AU, England

      IIF 29 IIF 30
    • Mobile Geek Ltd, Unit 5 Squirrel Trading Estate, Viveash Close, Hayes, UB3 4RZ, England

      IIF 31
    • Unit 6, Viveash Close, Squirrels Trading Estate, Hayes, UB3 4RZ, United Kingdom

      IIF 32
    • 169 Staines Road, Hounslow, TW3 3LL, England

      IIF 33
    • Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 34
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 35 IIF 36
    • 63, High Street, Waltham Cross, Hertfordshire, EN8 7AE

      IIF 37
  • Mr Suni Kapoor
    English born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21 Cedar Road, Feltham, TW14 8EU, England

      IIF 38
  • Kapoor, Suni

    Registered addresses and corresponding companies
    • Mobile Geek Ltd, Unit 5, Hayes, UB3 4RZ, England

      IIF 39
    • Unit 5, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 40
    • 327, Staines Road, Twickenham, TW25AU, United Kingdom

      IIF 41
  • Mr Suni Kapoor
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Cedar Road, Feltham, TW14 8EU, England

      IIF 42 IIF 43
    • Unit 5 Squirell Trading Estate, Viveash Close, Hayes, UB3 4RZ, England

      IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    ANFIELD ENTERPRISES T/A CENTURY 21 GREENFORD & WEMBLEY LTD - 2021-05-27
    21 Cedar Road, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,089 GBP2023-05-31
    Officer
    2021-05-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    62 High Street, Cranleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,365 GBP2024-05-31
    Person with significant control
    2020-12-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    Unit 5 Squirell Trading Estate, Viveash Close, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 16 - Director → ME
  • 4
    21 Cedar Road, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,107 GBP2023-06-30
    Officer
    2019-12-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    327 Staines Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-04-30
    Officer
    2020-07-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 8
    327 Staines Road, Knaphill, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-18 ~ dissolved
    IIF 20 - Director → ME
  • 9
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    136,098 GBP2015-07-31
    Officer
    2011-01-17 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    Mefone Accessories Ltd, Unit 5 Squirrel Trading Estate, Viveash Close, Hayes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,908 GBP2017-03-31
    Officer
    2014-04-11 ~ dissolved
    IIF 17 - Director → ME
    2014-04-11 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    135,482 GBP2022-06-30
    Officer
    2017-06-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    309 Hoe Street, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,327 GBP2016-03-31
    Officer
    2005-04-19 ~ dissolved
    IIF 22 - Secretary → ME
  • 13
    Mobile Geek Ltd, Unit 5 Squirrel Trading Estate, Viveash Close, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-09 ~ dissolved
    IIF 18 - Director → ME
    2015-11-09 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    169 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 15
    Unit 6 Viveash Close, Squirrels Trading Estate, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 16
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2021-09-29 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    21 Cedar Road, Feltham, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -381 GBP2024-03-31
    Person with significant control
    2021-03-05 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 14 - Director → ME
  • 19
    31 High Street, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,469 GBP2024-09-30
    Person with significant control
    2020-12-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    63 High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,725 GBP2016-01-05
    Officer
    2014-01-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    21 Cedar Road, Feltham, Middx, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,972 GBP2024-12-31
    Officer
    2019-12-11 ~ now
    IIF 4 - Director → ME
  • 22
    21 Cedar Road, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 23
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 24
    31 High Street, Godalming, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,150 GBP2024-12-31
    Officer
    2020-07-25 ~ now
    IIF 5 - Director → ME
  • 25
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2025-12-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    I Wholesales House Boundary Road, Wycombe 3, Unit 6,7,8, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ 2024-06-03
    IIF 2 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-06-03
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    136,098 GBP2015-07-31
    Officer
    2011-01-17 ~ 2016-03-01
    IIF 21 - Director → ME
  • 3
    Unit.5 Squirrel Trading Estate, Viveash Close, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ 2013-09-01
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.