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

Mrs Eleen Arora

    Related profiles found in government register
  • Mrs Eleen Arora
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 5, Canberra Road, London, W13 9BF, England

      IIF 1
    • G16, Unit 4 Triangle Centre, 399 Uxbridge Road, Southall, UB1 3EJ, United Kingdom

      IIF 2
  • Mrs Eleen Arora
    Indian born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 5, Canberra Road, London, W13 9BF, England

      IIF 3
    • 1, Olympic Way, Wembley, Middlesex, HA9 0NP

      IIF 4
    • C/o Sawhney Consulting, No 1 Olympic Way, Wembley, Middlesex, HA9 0NP, England

      IIF 5
  • Mr Anirudh Arora
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 6
  • Mr Anirudh Arora
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 89, Warden Avenue, Harrow, HA2 9LL, England

      IIF 7 IIF 8 IIF 9
    • 89 Warden Avenue, Warden Avenue, Harrow, HA2 9LL, England

      IIF 10
    • Kinnaird House, 1, Pall Mall East, London, SW1Y 5AU, England

      IIF 11
    • International House, 776-778 Barking Road, Plaistow, London, E13 9PJ

      IIF 12
  • Arora, Eleen
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Main Drive, Gerard Cross, Bucks, SL9 7PR

      IIF 13
    • Sixtyone, 61 Upper Berkeley Street, London, W1H 7PP, England

      IIF 14
    • G16, Unit 4 Triangle Centre, 399 Uxbridge Road, Southall, UB1 3EJ, United Kingdom

      IIF 15
  • Arora, Eleen
    British none born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 115-119, High Street, Hounslow, Middlesex, TW3 1QL, Uk

      IIF 16
  • Arora, Anirudh
    British business person born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 89, Warden Avenue, Harrow, HA2 9LL, England

      IIF 17
  • Arora, Anirudh
    British businessman born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 18
  • Arora, Anirudh
    British chef born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 19
  • Arora, Anirudh
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Arora, Anirudh
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 22
    • Sixtyone, 61 Upper Berkeley Street, London, W1H 7PP, England

      IIF 23
  • Mr. Anirudh Arora
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    115-119 High Street, Hounslow, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 16 - director → ME
  • 2
    1 Vincent Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 19 - director → ME
  • 3
    RAYNERS ESTATES (UK) LIMITED - 2018-06-01
    RAYNERS ESTATES LIMITED - 2014-11-06
    Ground Floor, 5, Canberra Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,811 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    G16, Unit 4 Triangle Centre, 399 Uxbridge Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-23 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    Ground Floor, 5, Canberra Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,122,400 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    THE LETTING PARTNERS LIMITED - 2018-02-08
    89 Warden Avenue, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    125,185 GBP2024-04-30
    Person with significant control
    2018-02-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Ground Floor, 5, Canberra Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    694,348 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    89 Warden Avenue, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    43,973 GBP2023-07-31
    Officer
    2020-07-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    Quantum Accounting & Tax Services Ltd, 121a High Street, Hounslow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-06-26 ~ dissolved
    IIF 13 - director → ME
  • 10
    89 Warden Avenue, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    PHANTOM UN LIMITED - 2019-03-27
    89 Warden Avenue Warden Avenue, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    6,251 GBP2022-04-30
    Officer
    2018-04-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    International House, 142 Cromwell Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    44,236 GBP2023-05-31
    Officer
    2019-05-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    RAYNERS ESTATES LIMITED - 2018-05-17
    RAYNERS SURGERY LTD - 2014-11-06
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    827,325 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-05-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Ground Floor, 5, Canberra Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,543 GBP2023-07-31
    Officer
    2019-11-18 ~ 2020-02-05
    IIF 18 - director → ME
  • 3
    WRAPCHIC EALING LTD - 2021-03-18
    3 Khartoum Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,741 GBP2024-01-31
    Person with significant control
    2021-01-08 ~ 2021-12-04
    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
  • 4
    Mountain Court 1148 High Road, Whestone, London
    Dissolved corporate (1 parent)
    Person with significant control
    2019-09-16 ~ 2020-07-18
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    Mountview Court 1148 High Road, Whetstone, London
    Corporate (1 parent)
    Equity (Company account)
    31,722 GBP2020-05-31
    Officer
    2016-05-06 ~ 2020-03-02
    IIF 23 - director → ME
    2016-05-06 ~ 2017-07-10
    IIF 14 - director → ME
    Person with significant control
    2016-05-06 ~ 2021-02-02
    IIF 6 - Ownership of shares – More than 50% but less than 75% 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.