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 Ajay Acharya

    Related profiles found in government register
  • Mr Ajay Acharya
    English born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 1 IIF 2
    • icon of address 33, Charlotte Street, London, W1T 1RR, England

      IIF 3 IIF 4
    • icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, UB8 2RZ, England

      IIF 5 IIF 6
    • icon of address Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 7 IIF 8 IIF 9
  • Mr Ajay Acharya
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 12
    • icon of address Unit 25 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ

      IIF 13
  • Acharya, Ajay
    English company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Williams Drive, Hounslow, TW3 3RG, England

      IIF 14
    • icon of address 19, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 15 IIF 16
  • Acharya, Ajay
    English director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375, Station Road, 373-375 Station Road, Harrow, HA1 2AW, England

      IIF 17
    • icon of address 33, Charlotte Street, London, W1T 1RR, England

      IIF 18 IIF 19
    • icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, UB8 2RZ, England

      IIF 20 IIF 21
    • icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 22 IIF 23 IIF 24
  • Acharya, Ajay
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 27
    • icon of address Unit 25 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ

      IIF 28
    • icon of address Unit 25 Saum Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 29
  • Mr Ajay Acharya
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, United Kingdom

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr Sunil Saggar
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3/4 Thavies Inn House, St Andrews Street, London, EC1N2HA, England

      IIF 32
  • Mr Sunil Saggar
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Mays Hill Road, Bromley, BR2 0HT, England

      IIF 33
    • icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 34
    • icon of address G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW100XD

      IIF 35
    • icon of address Ground Floor, 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, EC1N 2HA, England

      IIF 36
    • icon of address Ground Floor, 3-4 Thavies Inn House, St Andrews Street, Holborn, London, EC1N 2HA, England

      IIF 37 IIF 38
  • Sunil Saggar
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 39
  • Saggar, Sunil
    British banker born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, England

      IIF 40
  • Saggar, Sunil
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Mays Hill Road, Bromley, Kent, BR2 0HT, United Kingdom

      IIF 41
    • icon of address 74, Mays Hill Road, Bromley, Kent, BR20HT, United Kingdom

      IIF 42
    • icon of address 74, Mays Hill Road, Shortlands, Bromley, Kent, BR20HT, United Kingdom

      IIF 43
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10OXD, England

      IIF 44 IIF 45 IIF 46
  • Saggar, Sunil
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Mays Hill Road, Bromley, Kent, BR2 0HT

      IIF 47
    • icon of address 74, Mays Hill Road, Bromley, Kent, BR2 0HT, United Kingdom

      IIF 48
    • icon of address Unit G6, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 49 IIF 50
  • Saggar, Sunil
    British manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knightsbridge House, Knightsbridge House, Rooley Lane, Bradford, West Yorkshire, BD4 7SQ, United Kingdom

      IIF 51
  • Acharya, Ajay
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, United Kingdom

      IIF 52
  • Acharya, Ajay
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Mr Sunil Saggar
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Mays Hill Road, Bromley, BR2 0HT, United Kingdom

      IIF 54
    • icon of address Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, England

      IIF 55
    • icon of address Basement G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW100XD, England

      IIF 56
    • icon of address G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW100XD, England

      IIF 57
    • icon of address G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 58
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10OXD, England

      IIF 59
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD

      IIF 60
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 61
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 62 IIF 63
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
    • icon of address 33, Charlotte Street, London, W1T 1RR, England

      IIF 65
    • icon of address G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 66
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 67
  • Mr Sunil Il Saggar
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Charlotte Street, London, London, W1T 1RR, England

      IIF 68
    • icon of address 33, Charlotte Street, London, W1T 1RR, England

      IIF 69
  • Saggar, Sunil

    Registered addresses and corresponding companies
    • icon of address 74, Mays Hill Road, Shortlands, Bromley, Kent, BR20HT, United Kingdom

      IIF 70
    • icon of address G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 71
    • icon of address Ground Floor Unit 6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10 0XD, England

      IIF 72
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW100XD, United Kingdom

      IIF 73
    • icon of address 3-4, Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, EC1N 2HA, England

      IIF 74
  • Sunil Saggar
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 75
  • Saggar, Sunil
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 76
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 77
  • Saggar, Sunil
    British chef born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1947 London, 33 Charlotte Street, London, W1T 1RR, England

      IIF 78
  • Saggar, Sunil
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, England

      IIF 79
    • icon of address Coffee Shop, Centro 3, 19 Mandela Street, Camden, London, NW11ODU, England

      IIF 80
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 81
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 82
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW100XD, United Kingdom

      IIF 83
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 84 IIF 85 IIF 86
    • icon of address 3-4, Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, EC1N 2HA

      IIF 87
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 88
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 89
    • icon of address 33, Charlotte Street, London, W1T 1RR, England

      IIF 90
  • Saggar, Sunil Il
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Mays Hill Road, Bromley, BR2 0HT, England

      IIF 91
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 92
    • icon of address 33, Charlotte Street, London, W1T 1RR, England

      IIF 93
  • Saggar, Sunil Il
    British comnpany director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, England

      IIF 94
  • Saggar, Sunil Il
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Mays Hill Road, Bromley, BR2 0HT, United Kingdom

      IIF 95
    • icon of address Basement G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10 0XD, England

      IIF 96
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10OXD, England

      IIF 97
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 98
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 99
  • Saggar, Sunil Il
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Charlotte Street, London, W1T 1RR, England

      IIF 100
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 4
    icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 5
    icon of address 33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Basement G6 Harbour Yard, Chelsea Harbour, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375,234 GBP2020-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3-4 Thavies In House, St Andrews Street, Holborn Circus, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,969 GBP2020-09-30
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 Mandela Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 25 Sarum Complex, Salisbury Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    icon of address 3-4 Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 87 - Director → ME
  • 18
    icon of address G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 76 - Director → ME
    icon of calendar 2018-01-11 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    icon of address G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2014-02-25 ~ dissolved
    IIF 73 - Secretary → ME
  • 21
    icon of address G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit 25 Saum Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Lynwood House, 373-375 Station Road, 373-375 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 17 - Director → ME
  • 24
    icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 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
  • 25
    icon of address Ground Floor 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Ground Floor 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 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
  • 29
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 33
    icon of address 33 Charlotte Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-03-05 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 25
  • 1
    icon of address 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ 2023-08-29
    IIF 99 - Director → ME
  • 2
    icon of address 33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2023-08-29
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-10-15
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-21
    IIF 44 - Director → ME
  • 4
    icon of address 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375,234 GBP2020-08-31
    Officer
    icon of calendar 2016-09-15 ~ 2019-08-08
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2019-08-08
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2012-03-06
    IIF 49 - Director → ME
  • 6
    icon of address Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ 2012-03-05
    IIF 50 - Director → ME
  • 7
    icon of address Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2012-03-05
    IIF 48 - Director → ME
  • 8
    QHEPSTOW LTD. - 2014-12-10
    GENREBOX LTD. - 2016-01-07
    icon of address Office 1 28 Harbour Yard Chelsea Harbour, Lots Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ 2017-12-01
    IIF 82 - Director → ME
  • 9
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,174 GBP2021-10-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-12-31
    IIF 14 - Director → ME
  • 10
    icon of address 4 Market Place, Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2024-03-12
    IIF 78 - Director → ME
  • 11
    icon of address 3-4 Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2014-02-06
    IIF 74 - Secretary → ME
  • 12
    icon of address G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-09-28 ~ 2018-06-24
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    REAL GOURMET FOOD LIMITED - 2013-02-14
    icon of address 74 Mays Hill Road, Shortlands, Bromley, Kent, Br20ht
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-25 ~ 2009-05-05
    IIF 47 - Director → ME
  • 14
    icon of address Unit G6 Harbouryard, Harbour Avenue, Chelsea Harbour, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2012-11-30 ~ 2020-07-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Marcos Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ 2012-12-23
    IIF 43 - Director → ME
    icon of calendar 2011-10-13 ~ 2012-11-27
    IIF 70 - Secretary → ME
  • 16
    icon of address Knightsbridge House, Rooley Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2024-02-16
    IIF 51 - Director → ME
  • 17
    icon of address Ground Floor 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2012-11-30 ~ 2013-02-14
    IIF 42 - Director → ME
    icon of calendar 2013-11-27 ~ 2024-06-28
    IIF 41 - Director → ME
  • 18
    icon of address Ground Floor 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2024-06-29
    IIF 80 - Director → ME
  • 19
    icon of address Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-21 ~ 2023-06-01
    IIF 81 - Director → ME
  • 20
    icon of address Ground Floor 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2015-01-21 ~ 2016-01-25
    IIF 84 - Director → ME
    icon of calendar 2017-06-12 ~ 2024-06-29
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-24
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2024-06-29
    IIF 86 - Director → ME
  • 22
    icon of address 33 Charlotte Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ 2024-07-15
    IIF 100 - Director → ME
  • 23
    icon of address 3/4 Thavies Inn House, St Andrews Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -90 GBP2022-06-30
    Officer
    icon of calendar 2022-07-25 ~ 2023-08-29
    IIF 90 - Director → ME
    icon of calendar 2021-06-29 ~ 2022-07-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-12-27
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-09 ~ 2020-01-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2020-01-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 25
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432 GBP2024-03-31
    Officer
    icon of calendar 2023-11-09 ~ 2023-11-20
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ 2023-11-20
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.