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

Gandhi, Anil Mohanlal

    Related profiles found in government register
  • Gandhi, Anil Mohanlal
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broomfield Street, Poplar, London, E14 6BX, England

      IIF 1
    • icon of address 11 Merlins Court, 30 Margery Street, London, WC1X 0JG, England

      IIF 2
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 3
    • icon of address Phoenix Works, 1 Broomfield Street, Poplar, London, E14 6BX, England

      IIF 4
    • icon of address 139, Monkhams Lane, Woodford Green, IG8 0NW, England

      IIF 5
  • Gandhi, Anil Mohanlal
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09602293 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address East London Business Centre, 93-101 Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 7
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 8
    • icon of address Phoenix Works, 1 Broomfield Street, Poplar, London, E14 6BX, United Kingdom

      IIF 9
    • icon of address Unit 2 Dolphin Park, Dolphin Way, Purfleet, Essex, RM19 1NZ, United Kingdom

      IIF 10
    • icon of address Unit 2, Dolphin Way, Dolphin Park, Purfleet, Essex, RM19 1NZ, England

      IIF 11
  • Gandhi, Anil Mohanlal
    British director and company secretary born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Monkhams Lane, Woodford Green, IG8 0NW, England

      IIF 12
  • Gandhi, Anil Mohanlal
    British food wholesaler born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Works, 1 Broomfield Street, Poplar, London, E14 6BX, England

      IIF 13
  • Mr Anil Mohanlal Gandhi
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09602293 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 11 Merlins Court, 30 Margery Street, London, WC1X 0JG, England

      IIF 15
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 16
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 17
    • icon of address 139, Monkhams Lane, Woodford Green, IG8 0NW, England

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,581,692 GBP2015-06-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Langley House, Park Road, East Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Unit 4 Stirling Courtyard, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -414,583 GBP2024-04-29
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 139 Monkhams Lane, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Phoenix Works 1 Broomfield Street, Poplar, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    600 GBP2021-11-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-24 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -52,625 GBP2022-04-30
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 2 Dolphin Park, Dolphin Way, Purfleet, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 10 - Director → ME
Ceased 4
  • 1
    icon of address Unit 4 Stirling Courtyard, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -414,583 GBP2024-04-29
    Officer
    icon of calendar 2015-05-21 ~ 2015-06-30
    IIF 11 - Director → ME
  • 2
    icon of address East London Business Centre, 93-101 Greenfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,314 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2020-04-28
    IIF 7 - Director → ME
  • 3
    icon of address 139 Monkhams Lane, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2024-04-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2023-10-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    TINCUP CONCEPTS LTD - 2024-09-30
    TINCUP PIXIE LTD - 2024-09-06
    icon of address 11 Merlins Court 30 Margery Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ 2024-04-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2024-04-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.