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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sharma, Atul Kumar

    Related profiles found in government register
  • Sharma, Atul Kumar
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Atul Kumar
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Atul Kumar
    British accountant/management consulta born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 25
  • Sharma, Atul Kumar
    British chartered accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Atul Kumar
    British chartered acountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 110 Viglen House, Alperton Lane, Alperton, HA0 1HD

      IIF 47
  • Sharma, Atul Kumar
    British consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 110 Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 48
  • Sharma, Atul Kumar
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 49 IIF 50
    • Chiswick Gate, 598-608 Chiswick High Road, Chiswick, London, W4 5RT, England

      IIF 51
    • Ground Floor, Chiswick Gate 598-608, Chiswick High Road, London, W4 5RT, England

      IIF 52 IIF 53 IIF 54
    • C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 56
  • Sharma, Atul Kumar
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mydhas House, 234 Nelson Road, Twickenham, TW2 7BW

      IIF 57 IIF 58
    • 110 Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD, England

      IIF 59
  • Sharma, Atul Kumar
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 60
  • Sharma, Atul Kumar
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 61 IIF 62
    • C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 63
  • Sharma, Atul Kumar
    British chartered accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vijay House, Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ

      IIF 64
  • Sharma, Atul Kumar
    British accountant

    Registered addresses and corresponding companies
    • Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 65 IIF 66
  • Sharma, Atul Kumar
    British chartered accountant

    Registered addresses and corresponding companies
    • Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 67 IIF 68
  • Sharma, Atul Kumar
    British consultant

    Registered addresses and corresponding companies
    • Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 69
  • Mr Atul Kumar Sharma
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Atul Kumar Sharma
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 96 IIF 97
  • Sharma, Atul
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 98
  • Sharma, Atul
    British chartered accountant

    Registered addresses and corresponding companies
    • 110 Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 99
  • Sharma, Atul Kumar, Mr.

    Registered addresses and corresponding companies
    • 234, Nelson Rd, Twickenham, Middlesex, TW2 7BW, United Kingdom

      IIF 100
  • Sharma, Atul Kumar

    Registered addresses and corresponding companies
  • Mr Atul Kumar Sharma
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharma, Atul

    Registered addresses and corresponding companies
    • 110 Viglen House, Alperton Lane, Alperton, HA0 1HD

      IIF 111
    • 110, Viglen House Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 112
child relation
Offspring entities and appointments 64
  • 1
    ADVANCED CONSTRUCTION TECHNOLOGY LTD
    14940496
    Chiswick Gate 598-608 Chiswick High Road, Chiswick, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASSIST BRIDGING LTD
    14154454
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2022-06-07 ~ 2024-03-01
    IIF 55 - Director → ME
  • 3
    AUGUST 17 LIMITED
    05908688 10897620... (more)
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents, 24 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2006-08-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 4
    BAR BACCUS LTD
    07561700
    2 King Street, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-28 ~ 2011-08-23
    IIF 47 - Director → ME
    2011-06-28 ~ 2011-08-23
    IIF 111 - Secretary → ME
  • 5
    BID CAPITAL LIMITED
    - now 03882532
    W EBUSINESS ASSOCIATES LIMITED
    - 2010-01-06 03882532
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,348 GBP2024-11-30
    Officer
    1999-11-24 ~ 2014-03-01
    IIF 39 - Director → ME
    Person with significant control
    2023-12-17 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 6
    CAPITAL PARTNERS LIMITED
    06978159
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,740 GBP2024-08-31
    Officer
    2009-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 7
    CAPITAL PARTNERS LONDON LIMITED
    - now 03882524 03770165... (more)
    CPL AUDIT LTD
    - 2010-01-22 03882524 03770165
    CPL FOODS LIMITED
    - 2002-10-04 03882524
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    841,344 GBP2024-12-31
    Officer
    1999-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 8
    CELEB LIMITED
    07347842
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2010-08-17 ~ 2025-01-07
    IIF 1 - Director → ME
    Person with significant control
    2016-04-17 ~ 2025-01-07
    IIF 73 - Ownership of shares – 75% or more OE
  • 9
    CFO PARTNERSHIP LLP
    OC342316 05667752
    109-110 Viglen House Alperton Lane, London, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2008-12-23 ~ 2013-12-23
    IIF 58 - LLP Designated Member → ME
  • 10
    CHESHAMS ACCOUNTANTS LIMITED
    04832946
    Suite 16 Neals Corner, 2 Bath Road, Hounslow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    30,004 GBP2024-09-30
    Officer
    2003-07-25 ~ 2004-05-28
    IIF 41 - Director → ME
    2003-07-25 ~ 2004-05-28
    IIF 68 - Secretary → ME
  • 11
    COMMUNITY SPIRIT FREEBAY CIC
    07255471
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    2010-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 12
    CONSTRUCTION COMMUNITY LTD
    - now 08223128
    MBI USA FLORIDA 3 LTD
    - 2018-12-07 08223128 08223136... (more)
    PALM SPRINGS GOLD CLUB LTD
    - 2012-10-19 08223128
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Officer
    2012-09-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 89 - Right to appoint or remove directors OE
  • 13
    CPL AUDIT LTD
    - now 03770165 03882524
    CAPITAL PARTNERS LONDON LIMITED
    - 2010-01-22 03770165 03882524
    CAPITAL PARTNERS (LONDON) LIMITED
    - 1999-05-28 03770165 03882524
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (7 parents, 22 offsprings)
    Equity (Company account)
    468,930 GBP2024-09-30
    Officer
    1999-05-13 ~ now
    IIF 3 - Director → ME
    1999-05-13 ~ 2002-05-08
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 14
    CPSS LIMITED
    06761671
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    1,250 GBP2023-12-31
    Officer
    2008-12-01 ~ 2012-06-21
    IIF 40 - Director → ME
  • 15
    EGT INTERNATIONAL LIMITED
    - now 13508172
    THE ROXAN GROUP LTD
    - 2024-01-04 13508172
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,500 GBP2024-07-31
    Officer
    2021-07-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 16
    ELITE EGT LIMITED
    - now 06930922
    ELITE SUCCESS LIMITED
    - 2022-04-06 06930922
    ELITE CANOEING LIMITED
    - 2014-07-15 06930922
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,270 GBP2024-07-31
    Officer
    2025-07-01 ~ now
    IIF 20 - Director → ME
    2014-07-01 ~ 2025-03-11
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 17
    ENGINEERED GREEN TECHNOLOGIES LIMITED
    - now 05944153
    ENGINEERED GREEN TECHNOLOGIES PLC
    - 2017-06-12 05944153
    EUROLAND GREEN TECHNOLOGIES PLC
    - 2012-01-04 05944153
    EURO LAND DEVELOPMENT AND MARKETING PLC
    - 2011-03-28 05944153
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,834,882 GBP2024-06-30
    Officer
    2007-06-08 ~ 2008-11-24
    IIF 34 - Director → ME
    2007-06-17 ~ 2022-09-05
    IIF 99 - Secretary → ME
  • 18
    EXIM MORTGAGE LTD
    14338780
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
  • 19
    FINTECH GLOBAL CAPITAL LTD
    - now 14359952
    FINTECH GLOBAL CAPITAL PLC
    - 2024-08-29 14359952
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    2022-09-15 ~ now
    IIF 19 - Director → ME
    2022-09-15 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 20
    FREEBAY LIMITED
    07141996
    110 Viglen House Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-02-01 ~ 2014-02-25
    IIF 46 - Director → ME
  • 21
    FUNKI MUNKI PRODUCTIONS LIMITED
    06920927
    Viglen House, 109-110 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Total liabilities (Company account)
    88,117 GBP2021-06-30
    Officer
    2009-06-02 ~ 2011-06-08
    IIF 35 - Director → ME
  • 22
    GKP PARTNERSHIP LIMITED
    04931787
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    73,699 GBP2024-03-31
    Officer
    2005-12-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 23
    GKPP LIMITED
    14905970
    C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 24
    GLOBAL BARTER LIMITED
    - now 06346330
    GLOBAL OUTSOURCING LIMITED - 2010-04-13
    OANNA LIMITED
    - 2008-12-04 06346330
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -87,172 GBP2024-08-31
    Officer
    2007-08-17 ~ 2008-03-31
    IIF 38 - Director → ME
    2017-09-08 ~ now
    IIF 61 - Director → ME
    2010-08-10 ~ 2010-08-18
    IIF 112 - Secretary → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
  • 25
    GLOBAL DISASTER RELIEF FUND
    05537435
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    6,892 GBP2024-08-29
    Officer
    2005-08-16 ~ now
    IIF 8 - Director → ME
  • 26
    GLOBAL KAPITAL PARTNERS LIMITED
    06992647
    Viglen House, 109-110 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-17 ~ dissolved
    IIF 33 - Director → ME
    2009-08-17 ~ dissolved
    IIF 100 - Secretary → ME
  • 27
    GLONOVA LIMITED
    14979131
    C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 28
    HINDU TRUST INTERNATIONAL
    13829101
    C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2025-01-02 ~ now
    IIF 13 - Director → ME
  • 29
    INNOVATIVE CAPITAL PARTNERS LIMITED
    07348183
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-08-31
    Officer
    2025-07-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-07-26 ~ now
    IIF 95 - Has significant influence or control OE
  • 30
    INTERNATIONAL DRILLING FLUIDS LIMITED
    09194473
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -104,444 GBP2024-12-31
    Officer
    2014-08-29 ~ 2017-09-01
    IIF 32 - Director → ME
  • 31
    JUDO MDA - now
    JUDO MDA LTD - 2015-07-16
    MBI USA FLORIDA 4 LTD
    - 2015-07-07 08223136 07233766... (more)
    PALM SPRINGS SILVER CLUB LTD
    - 2012-10-18 08223136
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    65 GBP2024-09-30
    Officer
    2012-09-20 ~ 2015-07-05
    IIF 30 - Director → ME
  • 32
    KUNDAN LAL
    07085400
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    2009-11-24 ~ now
    IIF 14 - Director → ME
    2009-11-24 ~ now
    IIF 103 - Secretary → ME
  • 33
    LEICESTER CITY FOOTBALL CLUB LIMITED
    - now 04593477 09091120... (more)
    LEICESTER CITY FOOTBALL CLUB PLC - 2007-04-17
    NEW FOX PLC - 2003-02-20
    WHISPERWAY PLC - 2002-12-24
    King Power Stadium, Filbert Way, Leicester, Leicestershire
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2008-11-11 ~ 2009-07-28
    IIF 37 - Director → ME
  • 34
    MAYA NEWSPAPER LIMITED
    07145468
    32-42 New Heston Road, Hounslow
    Dissolved Corporate (5 parents)
    Officer
    2011-01-21 ~ 2011-05-25
    IIF 28 - Director → ME
  • 35
    MBI USA FLORIDA 1 LTD - now
    ORDERS DIRECT LIMITED
    - 2018-08-09 07233766 08223234
    Viglen House, 109-110 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,725 GBP2018-09-30
    Officer
    2010-04-23 ~ 2013-08-01
    IIF 44 - Director → ME
  • 36
    MVC PROMO LTD
    05525900
    40 Ingleside Road, Bristol
    Liquidation Corporate (9 parents)
    Total liabilities (Company account)
    50,000 GBP2024-02-29
    Officer
    2015-08-01 ~ 2016-12-22
    IIF 48 - Director → ME
  • 37
    NATIONAL VOICES - now
    LONG-TERM CONDITIONS ALLIANCE - 2008-10-20
    THE LONG TERM-MEDICAL CONDITIONS ALLIANCE
    - 2008-06-04 03236543
    The Foundry, 17 Oval Way, London, England
    Active Corporate (104 parents, 1 offspring)
    Equity (Company account)
    209,755 GBP2024-03-31
    Officer
    2002-12-09 ~ 2006-05-10
    IIF 24 - Director → ME
    2003-03-24 ~ 2006-05-23
    IIF 65 - Secretary → ME
  • 38
    NUMBER ONE HEALTH GROUP LIMITED - now
    TRAVEL SCREENING SERVICES LTD
    - 2004-12-21 03980559
    David Rubin & Partners Llp, Pearl Assurance House, 319 Ballards Lane, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2003-06-18 ~ 2003-09-15
    IIF 67 - Secretary → ME
  • 39
    ORDERS DIRECT LIMITED
    - now 08223234 07233766
    MBI USA FLORIDA 1 LTD
    - 2018-08-09 08223234 07233766... (more)
    PALM SPRINGS NATAL LTD
    - 2012-10-18 08223234
    110 Viglen House, Alperton Lane, Alperton
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 26 - Director → ME
  • 40
    PANJAB LIMITED
    07347917
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2010-08-17 ~ 2025-01-08
    IIF 31 - Director → ME
    Person with significant control
    2016-04-07 ~ 2025-01-08
    IIF 74 - Has significant influence or control OE
  • 41
    PARAGON HOUSING LIMITED
    06592519
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100,002 GBP2024-05-31
    Officer
    2008-05-14 ~ now
    IIF 9 - Director → ME
    2008-05-14 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
  • 42
    PARKER LLOYD AUDIT LLP
    OC389464
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    72,320 GBP2024-11-30
    Officer
    2013-11-26 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 108 - Has significant influence or control OE
  • 43
    PLATO ADVISORS LTD - now
    ERP AUDIT LTD
    - 2017-07-21 08183105
    ORACLERP LIMITED
    - 2012-10-24 08183105
    110 Viglen House Alperton Lane, Wembley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    250,001 GBP2020-08-31
    Officer
    2012-08-17 ~ 2016-09-01
    IIF 42 - Director → ME
    Person with significant control
    2016-04-07 ~ 2016-09-01
    IIF 77 - Has significant influence or control OE
  • 44
    QUANTUM FREIGHT SOLUTIONS CO. LTD.
    - now 11730957
    LAF EUROPE LTD - 2020-01-17
    C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -180,570 GBP2024-12-31
    Officer
    2024-06-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 45
    RELAXED DINING SW (OP1) LIMITED
    11383044
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    RELAXED DINING SWMF LIMITED
    11383206
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    RESTAURANT PROPERTY HOLDINGS LTD
    13630771
    5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-09-20 ~ 2023-03-03
    IIF 52 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 48
    RSSB SOUTHALL LIMITED
    - now 03551429
    SHREE R.A.M.A. LIMITED
    - 2000-02-29 03551429
    CEDERAMA LIMITED - 1998-06-25
    Haynes Park Church End, Haynes, Bedford, England
    Active Corporate (14 parents)
    Equity (Company account)
    772,241 GBP2024-12-31
    Officer
    1998-10-23 ~ 2007-07-08
    IIF 22 - Director → ME
    1998-10-23 ~ 2000-09-23
    IIF 66 - Secretary → ME
  • 49
    SECOND SIGHT HERTFORD LIMITED
    06426219
    8 Railway Street, Hertford
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,718 GBP2015-11-30
    Officer
    2008-02-28 ~ 2011-11-14
    IIF 36 - Director → ME
  • 50
    SHARMANS LIMITED
    05908665
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,243 GBP2024-08-31
    Officer
    2006-08-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 80 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 80 - Has significant influence or control OE
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
  • 51
    SLEEP CONSCIOUSNESS
    - now 08223154
    SLEEP CONSCIOUSNESS LIMITED
    - 2023-12-21 08223154
    MBI USA FLORIDA 2 LTD
    - 2023-12-03 08223154 08223136... (more)
    PALM SPRINGS PLATINUM CLUB LTD
    - 2012-10-19 08223154
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,016 GBP2024-09-30
    Officer
    2012-09-20 ~ 2024-01-10
    IIF 27 - Director → ME
  • 52
    TCCHE LTD
    - now 08223171
    MBI USA FLORIDA 5 LTD
    - 2014-06-04 08223171 08223136... (more)
    PALM SPRINGS BRAZIL LTD
    - 2012-10-19 08223171
    Unit 104 1 Riverbank Business Park Wick Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,809 GBP2024-08-28
    Officer
    2012-09-20 ~ 2014-06-19
    IIF 29 - Director → ME
  • 53
    THE EASY DINING GROUP LTD
    13630830
    5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-20 ~ 2022-09-05
    IIF 53 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 54
    THE SHOOTING STAR TRUST
    04383311
    Shooting Star House, The Avenue, Hampton, Middlesex, England
    Active Corporate (35 parents)
    Officer
    2003-07-24 ~ 2006-07-26
    IIF 23 - Director → ME
  • 55
    TOTALLY EDUCATION LLP
    - now OC386329
    AUSTEAM LLP
    - 2016-06-20 OC386329
    LESMENT LLP
    - 2015-09-03 OC386329
    110 Alperton Lane, Wembley, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    12,275 GBP2020-05-31
    Officer
    2015-01-31 ~ 2016-06-21
    IIF 59 - LLP Designated Member → ME
  • 56
    UMS MANAGEMENT SERVICES LIMITED
    06392316
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (9 parents)
    Total liabilities (Company account)
    81,421 GBP2024-10-31
    Officer
    2022-04-28 ~ 2024-12-20
    IIF 54 - Director → ME
    Person with significant control
    2022-04-28 ~ 2024-12-20
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 57
    W P A AUDIT LIMITED
    - now 04742451
    W G AUDIT LIMITED - 2004-06-14
    WILTON AUDIT LIMITED - 2003-12-05
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2011-09-27 ~ 2016-02-19
    IIF 98 - Director → ME
  • 58
    W.A. CORPFIN LIMITED
    07709637
    Vijay House Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -183 GBP2015-07-31
    Officer
    2011-07-19 ~ 2017-05-05
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Has significant influence or control OE
  • 59
    WEALTH BUSINESS ASSOCIATES LIMITED
    06616289
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    195,599 GBP2024-06-30
    Officer
    2008-06-11 ~ now
    IIF 5 - Director → ME
    2008-06-11 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 60
    WESTWOOD FABRICATION UK LTD
    07822694
    68 Ship Street, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    154,474 GBP2020-10-31
    Officer
    2011-10-25 ~ 2011-10-31
    IIF 45 - Director → ME
  • 61
    WORLD BUSINESS ASSOCIATES LIMITED
    03047010
    Suite 2192 2 Garland Road, Stanmore, Middlesex
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    1995-04-20 ~ 2009-01-30
    IIF 25 - Director → ME
  • 62
    ZENITH CORPORATE FINANCE LLP
    OC315306
    110 Viglen House Alperton Lane, Wembley, England
    Dissolved Corporate (9 parents)
    Officer
    2005-09-22 ~ 2014-12-19
    IIF 57 - LLP Designated Member → ME
  • 63
    ZENITH INTERNATIONAL GB LIMITED
    - now 05598753
    BPA INTERNATIONAL GB LTD
    - 2006-10-26 05598753
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -408,470 GBP2024-10-31
    Officer
    2005-10-20 ~ 2024-12-20
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 64
    ZENITHGB PLC
    15078367
    C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,000 GBP2024-08-31
    Officer
    2023-08-17 ~ now
    IIF 16 - Director → ME
    2023-08-17 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.