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

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
    • icon of address Ground Floor, 5, Canberra Road, London, W13 9BF, England

      IIF 1
    • icon of address 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
    • icon of address Ground Floor, 5, Canberra Road, London, W13 9BF, England

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

      IIF 4
    • icon of address 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
    • icon of address 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
    • icon of address 89, Warden Avenue, Harrow, HA2 9LL, England

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

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

      IIF 11
    • icon of address 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
    • icon of address 5, Main Drive, Gerard Cross, Bucks, SL9 7PR

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

      IIF 14
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 22
    • icon of address 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
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 115-119 High Street, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 19 - Director → ME
  • 3
    RAYNERS ESTATES LIMITED - 2014-11-06
    RAYNERS ESTATES (UK) LIMITED - 2018-06-01
    icon of address Ground Floor, 5, Canberra Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,811 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address G16, Unit 4 Triangle Centre, 399 Uxbridge Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ground Floor, 5, Canberra Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,122,400 GBP2023-12-31
    Person with significant control
    icon of calendar 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
    icon of address 89 Warden Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,185 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ground Floor, 5, Canberra Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    694,348 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 89 Warden Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,579 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address Quantum Accounting & Tax Services Ltd, 121a High Street, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 89 Warden Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    PHANTOM UN LIMITED - 2019-03-27
    icon of address 89 Warden Avenue Warden Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,421 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,219 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 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 SURGERY LTD - 2014-11-06
    RAYNERS ESTATES LIMITED - 2018-05-17
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    936,677 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Ground Floor, 5, Canberra Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,543 GBP2023-07-31
    Officer
    icon of calendar 2019-11-18 ~ 2020-02-05
    IIF 18 - Director → ME
  • 3
    WRAPCHIC EALING LTD - 2021-03-18
    icon of address 3 Khartoum Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    867 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-08 ~ 2021-12-04
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address Mountain Court 1148 High Road, Whestone, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-07-18
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    31,722 GBP2020-05-31
    Officer
    icon of calendar 2016-05-06 ~ 2020-03-02
    IIF 23 - Director → ME
    icon of calendar 2016-05-06 ~ 2017-07-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2021-02-02
    IIF 6 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.