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

Aggarwal, Anshu

    Related profiles found in government register
  • Aggarwal, Anshu
    Indian company director born in June 1967

    Registered addresses and corresponding companies
    • icon of address 11 Crosby Terrace, Douglas, Isle Of Man, IM2 5DG

      IIF 1
  • Aggarwal, Anshu
    Indian administrator born in June 1967

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Aggarwal, Anshu
    Indian director born in June 1967

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 6 Mykonos Street, Nicosia, 1066, FOREIGN, Cyprus

      IIF 3
  • Anshu Aggarwal
    Indian, born in June 1967

    Registered addresses and corresponding companies
    • icon of address Office 201, Jbc 2 Tower, Jumeirah Lakes Towers, Po Box 487922, Dubai, United Arab Emirates

      IIF 4 IIF 5
  • Aggarwal, Anshu
    born in June 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 2501, Tiffany Tower, Jumeirah Lake Towers, Dubai, United Arab Emirates

      IIF 6
  • Aggarwal, Anshu
    Indian director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 319-3, 32 Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 7
  • Mrs Anshu Aggarwal
    Indian born in June 1967

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Office 201, Jbc 2 Tower, Jumeirah Lake Towers, Cluster V, Dubai, United Arab Emirates

      IIF 8
  • Aggarwal, Anshu
    Indian administrator born in June 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Aggarwal, Anshu
    Indian business woman born in June 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
  • Aggarwal, Anshu
    Indian corporate administrator born in June 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 201, Jbc 2 Tower, Jummeirah Lake Towers, Cluster V, Po Box 487922, Dubai, United Arab Emirates

      IIF 23
    • icon of address 27, Old Gloucester Road, London, WC1N 3AX, United Kingdom

      IIF 24
  • Aggarwal, Anshu
    Indian director born in June 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Jbc 2 Tower, Office 201, Jumeirah Lake Towers, Cluster V, Dubai, United Arab Emirates

      IIF 25 IIF 26
    • icon of address Office 2501, Tiffany Tower, Jumeirah Lake Towers, Cluster W, Po Box 487922, Dubai, United Arab Emirates

      IIF 27
    • icon of address Suite 319-3, 32 Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 28
  • Aggarwal, Anshu
    Indian entrepreneur born in June 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Jbc 2 Tower, Office 201, Jumeirah Lake Towers, Cluster V, Dubai, United Arab Emirates

      IIF 29 IIF 30
  • Mrs Anshu Aggarwal
    Indian born in June 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa 52, Saheel Village 4, Gate 3, Arabian Ranches, Dubai, United Arab Emirates

      IIF 31
    • icon of address Office 201, Jbc 2 Tower, Cluster V, Jumeirah Lakes Towers, Dubai, United Arab Emirates

      IIF 32
    • icon of address Office 201, Jbc 2 Tower, Jumeirah Lake Towers, Cluster V, Dubai, United Arab Emirates

      IIF 33 IIF 34 IIF 35
  • Miss Anshu Aggarwal
    Indian born in June 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 201, Jbc 2 Tower, Jumeirah Lake Towers, Cluster V, Dubai, United Arab Emirates

      IIF 36
  • Mrs. Anshu Aggarwal
    Indian born in June 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Jbc 2 Tower, Office 201, Jumeirah Lake Towers, Cluster V, Dubai, United Arab Emirates

      IIF 37
    • icon of address Jbc 2 Tower, Office 201, Jumeirah Lakes Towers, Cluster V, Dubai, United Arab Emirates

      IIF 38 IIF 39
    • icon of address Office 201, Jbc 2 Tower, Jumeirah Lake Towers, Cluster V, Dubai, United Arab Emirates

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 201, Jbc 2 Tower, Jumeirah Lake Towers, Cluster V, Dubai, United Arab Emirates

      IIF 43
    • icon of address Jbc 2 Tower, Office 201, Jumeirah Lake Towers, Cluster V, Dubai, United Arab Emirates

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,799 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    icon of address 166 Chiltern Court, Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    MARIGOLD PROPERTY FINANCE LIMITED - 2016-11-10
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Whitmore Manor Close, Cherrywood Place, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-02-21 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
  • 8
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cv8 2gy, 53 Whateley’s Drive, Whateley’s Drive, Kenilworth, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address The Old Rectory, Church Street, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,496 GBP2019-11-30
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-01-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 14
    HOTHOUSING UK LTD - 2011-09-08
    icon of address Flat 166 Chiltern Court, Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address P.o. Box 3321 Drake Chambers, Road Town, Tortola, Virgin Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,306 GBP2018-12-31
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,953 GBP2020-05-31
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 20
    icon of address 4385, 08222093 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1st Floor, Office 8, The Business Resource Network, Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,555 GBP2020-12-31
    Officer
    icon of calendar 2003-05-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Palm Grove House Road Town, Po Box 438, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-12-12 ~ now
    IIF 5 - Ownership of shares - More than 25%OE
Ceased 8
  • 1
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,563 GBP2023-12-31
    Officer
    icon of calendar 2016-06-13 ~ 2018-02-12
    IIF 9 - Director → ME
    icon of calendar 2015-11-26 ~ 2015-12-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2018-02-12
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,223 GBP2020-10-31
    Officer
    icon of calendar 2012-10-10 ~ 2020-11-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2020-11-06
    IIF 36 - Has significant influence or control OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1994-07-09 ~ 2003-01-01
    IIF 3 - Director → ME
  • 4
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-09-21
    IIF 28 - Director → ME
  • 5
    AZURE CONSULTANTS (UK) LIMITED - 2016-11-10
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -152,166 GBP2015-12-31
    Officer
    icon of calendar 2011-05-03 ~ 2016-06-28
    IIF 27 - Director → ME
  • 6
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,437 GBP2018-12-31
    Officer
    icon of calendar 2015-02-12 ~ 2015-02-13
    IIF 6 - LLP Designated Member → ME
  • 7
    icon of address 27 Old Gloucester Road, London
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2006-01-08 ~ 2013-02-21
    IIF 24 - Director → ME
  • 8
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    124,619 GBP2021-03-31
    Officer
    icon of calendar 1999-04-12 ~ 2000-10-01
    IIF 1 - 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.