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 Arthur Sarkisian

    Related profiles found in government register
  • Mr Arthur Sarkisian
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albemarle House, 1 Albemarle Street, London, W1S 4HA, England

      IIF 1
    • icon of address 1 Albemarle Street, Mayfair, London, W1S 4HA, United Kingdom

      IIF 2 IIF 3
    • icon of address Savants, 83 Victoria Street, London, SW1H 0HW

      IIF 4
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP

      IIF 5
    • icon of address 500, High Road, Woodford Green, Essex, IG8 0PN, England

      IIF 6
  • Mr Arthur Sarkisian
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Akenside Road, London, NW3 5BS, United Kingdom

      IIF 7
    • icon of address C/o Hudson Weir Limited, 58 Leman Street, London, E1 8EU

      IIF 8
    • icon of address Flat 1, 3 Akenside Road, London, NW3 5BS, England

      IIF 9
    • icon of address Spaces, The Porter Building, C/o Ska Financial Services Ltd, 1 Brunel Way, Slough, SL1 1FQ, England

      IIF 10
  • Sarkisian, Arthur
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albemarle House, 1 Albemarle Street, London, W1S 4HA, England

      IIF 11
    • icon of address 1 Albemarle Street, Mayfair, London, W1S 4HA, United Kingdom

      IIF 12 IIF 13
    • icon of address Albemarle House, 1 Albemarle Street, London, W1S 4HA, England

      IIF 14
    • icon of address C/o Hudson Weir Limited, 58 Leman Street, London, E1 8EU

      IIF 15
    • icon of address Savants, 83 Victoria Street, London, SW1H 0HW

      IIF 16
    • icon of address Spaces, The Porter Building, C/o Ska Financial Services Ltd, 1 Brunel Way, Slough, SL1 1FQ, England

      IIF 17
  • Sarkisian, Arthur
    British entrepreneur born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 18
    • icon of address Spaces, The Poreter Building, C/o Ska Financial Services Ltd, 1 Brunel Way, Slough, SL1 1FQ, England

      IIF 19
  • Sarkisian, Arthur
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Akenside Road, London, NW3 5BS, United Kingdom

      IIF 20
  • Sarkisian, Arthur
    British manager born in March 1972

    Registered addresses and corresponding companies
    • icon of address Flat 5, 3 Nottingham Street, London, W1U 5EG

      IIF 21
  • Sarkisian, Arthur
    British manager

    Registered addresses and corresponding companies
    • icon of address Flat 5, 3 Nottingham Street, London, W1U 5EG

      IIF 22
  • Sarkisian, Arthur
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Canal Boulevard, London, NW1 9AQ, United Kingdom

      IIF 23
    • icon of address 81, Oxford Street, 81 Oxford Street Room 107, London, W1D 2EU, England

      IIF 24 IIF 25 IIF 26
    • icon of address Flat 1, 3 Akenside Road, London, NW3 5BS, England

      IIF 28
    • icon of address Room 107, 81 Oxford Street, London, W1D 2EU, United Kingdom

      IIF 29
    • icon of address Room 405, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 30
  • Sarkisian, Arthur
    British entrepreneur born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Room, 81 Oxford Street, London, W1D 2EU, United Kingdom

      IIF 31
    • icon of address 115, London Road, Morden, Surrey, London, SM4 5HP, United Kingdom

      IIF 32
    • icon of address 81, Oxford Street, London, W1D 2EU, United Kingdom

      IIF 33
    • icon of address 500, High Road, Woodford Green, Essex, IG8 0PN, England

      IIF 34
  • Sarkisian, Arthur
    British managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Canal Boulevard, London, NW1 9AQ

      IIF 35
  • Sarkisian, Arthur

    Registered addresses and corresponding companies
    • icon of address 81, Oxford Street, London, W1D 2EU, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -185,930 GBP2022-03-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    icon of address 1 Albemarle Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,791 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Albemarle Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    ASTON REED LIMITED - 2016-11-14
    icon of address Savants, 83 Victoria Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,108 GBP2019-03-31
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address Spaces, The Porter Building C/o Ska Financial Services Ltd, 1 Brunel Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -397 GBP2020-05-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 7
    icon of address 107 Room, 81 Oxford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 81 Oxford Street, 81 Oxford Street Room 107, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Room 107 81 Oxford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 115 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 81 Oxford Street, 81 Oxford Street Room 107, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 81 Oxford Street, 81 Oxford Street Room 107, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 81 Oxford Street, 81 Oxford Street Room 107, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Flat 1, 3 Akenside Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    icon of address 115 London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,948 GBP2024-03-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    UK VISAS SERVICES LTD - 2003-09-25
    BERNARD MENDIS &CO LIMITED - 2003-07-01
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address Brassington & Co, 500 High Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ 2015-06-30
    IIF 30 - Director → ME
  • 2
    ASTON REED LIMITED - 2016-11-14
    icon of address Savants, 83 Victoria Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,108 GBP2019-03-31
    Officer
    icon of calendar 2010-11-05 ~ 2011-02-01
    IIF 23 - Director → ME
  • 3
    icon of address 115 London Road, Morden, Surrey, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-03-04 ~ 2016-07-25
    IIF 32 - Director → ME
  • 4
    icon of address Spaces, The Poreter Building C/o Ska Financial Services Ltd, 1 Brunel Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,161 GBP2021-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2020-03-19
    IIF 19 - Director → ME
  • 5
    icon of address 115 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2011-10-11 ~ 2012-01-09
    IIF 33 - Director → ME
  • 6
    UK VISAS SERVICES LTD - 2003-09-25
    BERNARD MENDIS &CO LIMITED - 2003-07-01
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-20 ~ 2004-04-10
    IIF 21 - Director → ME
    icon of calendar 2002-12-20 ~ 2004-05-10
    IIF 22 - Secretary → ME
  • 7
    icon of address Brassington & Co, 500 High Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-01-27 ~ 2015-06-30
    IIF 34 - Director → ME
    icon of calendar 2012-01-27 ~ 2013-01-27
    IIF 36 - Secretary → ME

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.