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

Mr Sunny Narendra Popat

    Related profiles found in government register
  • Mr Sunny Narendra Popat
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Wyndale Avenue, Kingsbury, NW9 9PT

      IIF 1
    • icon of address 45 Wyndale Avenue, Kingsbury, London, NW9 9PT, England

      IIF 2
    • icon of address 45 Wyndale Avenue, London, NW9 9PT

      IIF 3
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 4
    • icon of address 3-5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 5
  • Sunny Narendra Popat
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Wyndale Avenue, Kingsbury, London, NW9 9PU, United Kingdom

      IIF 6 IIF 7
  • Mr Narendra Popat
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, HA8 7EJ, England

      IIF 8 IIF 9
    • icon of address 45 Wyndale Avenue, Kingsbury, London, NW9 9PT, England

      IIF 10
    • icon of address 45, Wyndale Avenue, Kingsbury, London, NW9 9PT, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Popat, Sunny Narendra
    British admin manager, catering born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Wyndale Avenue, Kingsbury, London, NW9 9PU, United Kingdom

      IIF 14
  • Popat, Sunny Narendra
    British business person born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Wyndale Avenue, Kingsbury, London, NW9 9PT, England

      IIF 15
  • Popat, Sunny Narendra
    British businessman born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Wyndale Avenue, London, NW9 9PT, England

      IIF 16
  • Popat, Sunny Narendra
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Wyndale Avenue, Kingsbury, London, NW9 9PT, England

      IIF 17
    • icon of address 45 Wyndale Avenue, London, NW9 9PT, England

      IIF 18
    • icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, United Kingdom

      IIF 19
    • icon of address 3 - 5 College Street, Nottingham, NG1 5AQ, England

      IIF 20
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 3-5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 23
  • Popat, Narendra
    British business person born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Wyndale Avenue, Kingsbury, London, NW9 9PT, England

      IIF 24
  • Popat, Narendra
    British businessman born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Wyndale Avenue, Kingsbury, NW9 9PT, England

      IIF 25
  • Popat, Narendra
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Queensbury Station Parade, Edgware, HA8 5NN, England

      IIF 26
    • icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, HA8 7EJ, England

      IIF 27
  • Popat, Narendra
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Queensbury Station Parade, Edgware, HA8 5NN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 34, Queensbury Station Parade, Edgware, Middlesex, HA8 5NN, United Kingdom

      IIF 32
    • icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, HA8 7EJ, England

      IIF 33
    • icon of address 45 Wyndale Avenue, Kingsbury, London, NW9 9PT

      IIF 34 IIF 35 IIF 36
    • icon of address 45, Wyndale Avenue, London, NW9 9PT, United Kingdom

      IIF 37
  • Popat, Narendra
    British property consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Wyndale Avenue, Kingsbury, London, NW9 9PT

      IIF 38
  • Popat, Narendra
    British property investor born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Wyndale Avenue, Kingsbury, London, NW9 9PT, United Kingdom

      IIF 39
  • Popat, Narendra
    British self employed restaurant owner born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Wyndale Avenue, Kingsbury, London, NW9 9PT, United Kingdom

      IIF 40
  • Popat, Sunny Narendra
    born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Wyndale Avenue, Kingsbury, London, NW9 9PU, United Kingdom

      IIF 41
  • Mr Narendra Popat
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, HA8 7EJ, England

      IIF 42
  • Popat, Narendra
    born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Wyndale Avenue, Kingsbury, London, NW9 9PT, United Kingdom

      IIF 43
  • Popat, Narendra
    British

    Registered addresses and corresponding companies
    • icon of address 45 Wyndale Avenue, Kingsbury, London, NW9 9PT

      IIF 44
  • Popat, Narendra
    British director

    Registered addresses and corresponding companies
    • icon of address 45 Wyndale Avenue, Kingsbury, London, NW9 9PT

      IIF 45
  • Popat, Narendra

    Registered addresses and corresponding companies
    • icon of address 34, Queensbury Station Parade, Edgware, HA8 5NN, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 45 Wyndale Avenue Kingsbury, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,777 GBP2024-06-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address 45 Wyndale Avenue Kingsbury, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address 34 Queensbury Station Parade, Edgware
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 36 - Director → ME
  • 4
    L'ELITE LIMITED - 2004-02-17
    icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,682 GBP2024-01-31
    Officer
    icon of calendar 2004-01-23 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address 34 Queensbury Station Parade, Edgware, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,214 GBP2023-01-31
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 34 Queensbury Station Parade, Edgware, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 34 Queensbury Station Parade, Edgware, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    656,959 GBP2024-12-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-27 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 45 Wyndale Avenue, Kingsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 45 Wyndale Avenue, Kingsbury, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -15,566 GBP2023-02-08 ~ 2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 14 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address 280 Northwick Park, Watford Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 45 Wyndale Avenue, Kingsbury, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,976 GBP2023-09-06 ~ 2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LEISURE GOLF LIMITED - 2012-03-26
    icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Active Corporate (5 parents)
    Equity (Company account)
    -782,772 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,108,144 GBP2024-03-31
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 16
    icon of address 34 Queensbury Station Parade, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    948,621 GBP2024-03-31
    Officer
    icon of calendar 2009-12-16 ~ now
    IIF 29 - Director → ME
    icon of calendar 2009-12-16 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Has significant influence or controlOE
  • 18
    icon of address 3 - 5 College Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,380 GBP2024-12-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -16,327 GBP2024-01-31
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 34 - Director → ME
    icon of calendar 2007-02-19 ~ now
    IIF 45 - Secretary → ME
  • 20
    icon of address 45 Wyndale Avenue, Kingsbury
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-01-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 45 Wyndale Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    -134,060 GBP2024-03-30
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 45 Wyndale Avenue, Kingsbury, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 17 - Director → ME
  • 24
    icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,683,910 GBP2024-01-31
    Officer
    icon of calendar 2003-09-02 ~ now
    IIF 35 - Director → ME
    icon of calendar 2003-09-02 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 25
    icon of address 3-5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    BLUE GINGER (HARROW) LIMITED - 2013-06-18
    icon of address 9a The Broadway, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -339,616 GBP2024-12-31
    Officer
    icon of calendar 2010-10-27 ~ 2013-06-03
    IIF 37 - Director → ME
  • 2
    icon of address 45 Wyndale Avenue, Kingsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-19 ~ 2022-08-05
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 45 Wyndale Avenue, Kingsbury, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -15,566 GBP2023-02-08 ~ 2024-02-28
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-02-19
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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.