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 Rupert Faustinus Antony

    Related profiles found in government register
  • Mr Rupert Faustinus Antony
    Malaysian born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS

      IIF 1
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 2
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 3
    • 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 4
    • 155 Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 5 IIF 6 IIF 7
  • Mr Rupert Faustinus Antony
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Harley Street, London, London, W1G 7JD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • 155, Livingstone Road, Surrey, CR7 8JZ, United Kingdom

      IIF 14
    • 155, Livingstone Road, Thornton Heath Croydon, CR7 8JZ, United Kingdom

      IIF 15
  • Mr Rupert Faustinus Antony
    Malaysian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 16
    • Mcmillan Suite, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 17
  • Antony, Rupert Faustinus
    Malaysian chief executive born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 18 IIF 19
  • Antony, Rupert Faustinus
    Malaysian chief finance officer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 20
  • Antony, Rupert Faustinus
    Malaysian company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 21
  • Antony, Rupert Faustinus
    Malaysian director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Harley Street, London, W1G 7JD, England

      IIF 22
  • Antony, Rupert Faustinus
    Malaysian finance director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 23
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 24
    • 155 Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 25 IIF 26
  • Mr Rupert Faustinus Antony
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 27
    • 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 28
    • 7 Redbridge Lane East, Redbridge, Ilford, Essex, IG4 5ET

      IIF 29
    • 104, Harley Street, London, W1G 7JD, England

      IIF 30 IIF 31 IIF 32
    • 41, Poulett Road, London, E6 6EG, England

      IIF 33
    • 155 Livingston Road, Croydon, Surrey, CR78JZ, United Kingdom

      IIF 34
  • Antony, Rupert Faustinus
    British chief executive officer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cray Avenue, Cray Avenue, Bromley, BR5 3RS, England

      IIF 35
    • 104, Harley Street, London, London, W1G 7JD, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • 155, Livingstone Road, Surrey, CR7 8JZ, United Kingdom

      IIF 40
    • 155, Livingstone Road, Thornton Heath Croydon, Surrey, CR7 8JZ, United Kingdom

      IIF 41
  • Mr Rupert Antony
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 104, Harley Street, London, W1G 7JD, England

      IIF 42
  • Antony, Rupert Faustinus
    British business executive born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 43
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 44
  • Antony, Rupert Faustinus
    British chairman born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 155 Livingston Road, Croydon, Surrey, CR78JZ, United Kingdom

      IIF 45
  • Antony, Rupert Faustinus
    British chief executive born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 104, Harley Street, London, W1G 7JD, England

      IIF 46
    • 155, Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 47
  • Antony, Rupert Faustinus
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 48
    • 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 49
    • 7 Redbridge Lane East, Redbridge, Ilford, Essex, IG4 5ET

      IIF 50
    • 104, Harley Street, London, W1G 7JD, England

      IIF 51
    • 155, Livingstone Road, Thornton Heath, Surrey, CR7 8JZ, England

      IIF 52
  • Mr Rupert Antony
    British Virgin Islander born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 53
  • Antony, Rupert Faustinus

    Registered addresses and corresponding companies
    • Cray Avenue, Cray Avenue, Bromley, BR5 3RS, England

      IIF 54
    • 155, Livingstone Road, Thornton Heath Croydon, Surrey, CR7 8JZ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    QPAY SOLUTIONS (UK) LIMITED - 2023-11-20
    104 Harley Street, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    7 Redbridge Lane East, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    21,990 GBP2023-05-31
    Officer
    2024-08-29 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 27 - Has significant influence or controlOE
  • 3
    QUICK PAY SOLUTIONS LIMITED - 2023-08-09
    104 Harley Street, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,610 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    104 Harley Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2024-04-30 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    104 Harley Street, London, Westminster, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-03-05 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HARLEY STREET HEALTHCARE CLINIC (UK) LIMITED - 2023-01-25
    HARLEY STREET INTERNATIONAL LIMITED - 2022-04-26
    YR INTERNATIONAL LIMITED - 2021-03-09
    104 Harley Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    58,984 GBP2023-05-31
    Officer
    2019-05-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    HARLEY STREET DIAGNOSTIC CENTRE LIMITED - 2022-08-18
    HARLEY STREET SPINE CARE CLINIC LIMITED - 2021-07-20
    104 Harley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,320 GBP2023-05-31
    Officer
    2022-08-17 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    104 Harley Street, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-26 ~ now
    IIF 41 - director → ME
    2023-07-26 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    JONES CAPITAL PARTNERS LIMITED LTD - 2024-10-16
    BOSE CAPITAL INVESTMENT LIMITED - 2024-09-30
    104 Harley Street, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2023-01-20 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    DOLMENUK LIMITED - 2022-02-03
    QUBEED LIMITED - 2018-10-05
    41 Poulett Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -3,772 GBP2023-05-31
    Officer
    2022-02-16 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    7 Redbridge Lane East, Ilford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-09-16 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    MCMILLANWOODS LONDON (UK) LTD - 2021-12-13
    155 Livingstone Road, Thornton Heath, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -2,615 GBP2023-12-31
    Officer
    2025-01-02 ~ now
    IIF 52 - director → ME
  • 13
    7 Redbridge Lane East, Redbridge, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2024-08-29 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 29 - Has significant influence or controlOE
  • 14
    3-4 Nisbett Walk, Sidcup, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 15
    155 Livingstone Road, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    130,462 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    3 Lower Grosvenor Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -106,136 GBP2023-07-31
    Officer
    2020-07-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 9
  • 1
    Basement 3 Basement, 3 Lower Grosvenor Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -31,992 GBP2021-02-28
    Officer
    2020-02-18 ~ 2020-05-07
    IIF 26 - director → ME
    Person with significant control
    2020-02-18 ~ 2020-05-07
    IIF 7 - Has significant influence or control OE
  • 2
    ENOAH ISOLUTION LONDON LIMITED - 2022-05-24
    104 Harley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    631,920 GBP2024-02-28
    Officer
    2022-05-20 ~ 2024-12-20
    IIF 47 - director → ME
    Person with significant control
    2022-05-20 ~ 2024-12-18
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    EDUTRUST TRAINING UK LTD - 2021-01-20
    104 Harley Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -43,193 GBP2023-07-31
    Officer
    2019-06-01 ~ 2021-09-07
    IIF 19 - director → ME
    Person with significant control
    2019-06-01 ~ 2021-05-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    SPEED DEVELOPERS (UK) LTD - 2021-03-09
    104 Harley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    668,269 GBP2022-06-30
    Officer
    2019-09-03 ~ 2021-01-26
    IIF 23 - director → ME
    2021-09-01 ~ 2024-12-19
    IIF 43 - director → ME
    2025-01-02 ~ 2025-03-25
    IIF 46 - director → ME
    Person with significant control
    2019-09-03 ~ 2021-01-28
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    2021-12-08 ~ 2024-12-19
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    2021-12-08 ~ 2025-03-25
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    03163321 LIMITED - 2011-05-18
    HARLEY STREET HEALTHCARE & WELLNESS CLINIC LIMITED - 1999-03-25
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (1 parent)
    Equity (Company account)
    -95,463 GBP2021-10-31
    Officer
    2019-03-03 ~ 2022-01-07
    IIF 24 - director → ME
    Person with significant control
    2019-09-03 ~ 2020-08-03
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    HARLEY STREET HEALTHCARE CLINIC (UK) LIMITED - 2023-01-25
    HARLEY STREET INTERNATIONAL LIMITED - 2022-04-26
    YR INTERNATIONAL LIMITED - 2021-03-09
    104 Harley Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    58,984 GBP2023-05-31
    Person with significant control
    2019-05-29 ~ 2021-07-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    MCMILLANWOODS LONDON (UK) LTD - 2021-12-13
    155 Livingstone Road, Thornton Heath, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -2,615 GBP2023-12-31
    Officer
    2020-12-24 ~ 2022-08-01
    IIF 39 - director → ME
    Person with significant control
    2020-12-24 ~ 2022-08-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    3-4 Nisbett Walk, Sidcup, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-20 ~ 2022-07-12
    IIF 21 - director → ME
    Person with significant control
    2020-11-20 ~ 2022-07-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    HARLEY STREET DIGITAL AND E-COMMERCE LIMITED - 2021-12-13
    ASHFIELDS INTERNATIONAL LTD - 2021-01-26
    104 Harley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    24,682 GBP2023-09-30
    Officer
    2019-05-15 ~ 2020-04-01
    IIF 18 - director → ME
    2016-09-14 ~ 2018-10-01
    IIF 35 - director → ME
    2016-09-14 ~ 2018-10-01
    IIF 54 - secretary → ME
    Person with significant control
    2016-09-14 ~ 2018-10-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    2019-05-15 ~ 2020-04-01
    IIF 6 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.