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 Malhotra

    Related profiles found in government register
  • Mr Sunny Malhotra
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Templefield Square, Birmingham, B15 2LJ, England

      IIF 1 IIF 2
    • icon of address 15, Templefield Square, Wheeleys Road, Birmingham, B15 2LJ, England

      IIF 3
    • icon of address Unit 10 Ongar Hall Farm, Brentwood Road, Orsett, Grays, RM16 3HU, England

      IIF 4
    • icon of address Battle House, 1 East Barnet Road, New Barnet, Herts, EN4 8RR, United Kingdom

      IIF 5
    • icon of address Unit 10, Ongar Hall Farm, Brentwood Road, Orsett, Grays, RM16 3HU, England

      IIF 6 IIF 7
    • icon of address 1st Floor The Barn House, 38 Meadow Way, Ruislip, HA4 8SY, England

      IIF 8 IIF 9 IIF 10
    • icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, Middlesex, HA4 8SY, England

      IIF 11
  • Sunny Malhotra
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, HA4 8SY, England

      IIF 12 IIF 13
  • Malhotra, Sunny
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Ongar Hall Farm, Brentwood Road, Orsett, Grays, RM16 3HU, England

      IIF 14
  • Malhotra, Sunny
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Templefield Square, Birmingham, B15 2LJ, England

      IIF 15 IIF 16
    • icon of address Unit 10 Ongar Hall Farm, Brentwood Road, Orsett, Grays, RM16 3HU, England

      IIF 17 IIF 18
    • icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, HA4 8SY, England

      IIF 19 IIF 20 IIF 21
    • icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, Middlesex, HA4 8SY, England

      IIF 24
  • Malhotra, Sunny
    British sales and marketing born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Battle House, 1 East Barnet Road, Barnet, EN4 8RR, United Kingdom

      IIF 25
    • icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, United Kingdom

      IIF 26
  • Malhotra, Sunny
    British salesman born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Battle House, 1 East Barnet Road, Barnet, EN4 8RR

      IIF 27
    • icon of address Battle House, 1 East Barnet Road, New Barnet, Herts, EN4 8RR, United Kingdom

      IIF 28
  • Malhotra, Sunny
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263 Thorold Road, Ilford, Essex, IG1 4HE

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Unit 10 Ongar Hall Farm Brentwood Road, Orsett, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 1st Floor The Barn House, 38 Meadow Way, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    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
  • 5
    icon of address Unit 10 Ongar Hall Farm, Brentwood Road, Orsett, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    313,813 GBP2024-07-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Templefield Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -830 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 15 Templefield Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -540,761 GBP2021-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    MALIKA FASHIONS LIMITED - 2016-05-10
    icon of address 15 Templefield Square, Wheeleys Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,792 GBP2023-10-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    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
  • 11
    icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    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
  • 12
    icon of address Unit 10 Ongar Hall Farm, Brentwood Road, Orsett, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    TOUFF GLOVE WORKWEAR LIMITED - 2017-07-21
    icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,848 GBP2015-08-31
    Officer
    icon of calendar 2016-10-17 ~ 2016-11-04
    IIF 27 - Director → ME
    icon of calendar 2014-08-11 ~ 2016-05-01
    IIF 25 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.