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 Jay Anand

    Related profiles found in government register
  • Mr Jay Anand
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Praed Street, London, W2 1RH, England

      IIF 1
    • icon of address 199, 199 Praed Street, London, W2 1RH, United Kingdom

      IIF 2
    • icon of address 199, 1st Floor, Praed Street, London, W2 1RH, England

      IIF 3
    • icon of address 199, First Floor, 199 Praed Street, London, W2 1RH, United Kingdom

      IIF 4
    • icon of address 199 Praed Street, 199 Praed Street, London, W2 1RH, United Kingdom

      IIF 5
    • icon of address 199, Praed Street, London, W2 1RH, England

      IIF 6 IIF 7 IIF 8
    • icon of address 199, Praed Street, London, W2 1RH, United Kingdom

      IIF 13
    • icon of address First Floor, 199, Praed Street, London, W2 1RH, England

      IIF 14
    • icon of address First Floor, 199 Praed Street, Paddington, London, W2 1RH, England

      IIF 15
  • Mr Sanjay Anand
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Praed Street, London, W2 9RH, United Kingdom

      IIF 16
    • icon of address 61, Highgate High Street, London, N6 5JX, England

      IIF 17
  • Mr Sanjay Anand
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Oak Road, Ealing Broad Way Shopping Center, Ealing, London, W5 3SS

      IIF 18
    • icon of address 315, Jersey Road, Isleworth, TW7 5PJ, England

      IIF 19
  • Anand, Jay
    British company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, 199 Praed Street, London, W2 1RH, United Kingdom

      IIF 20
    • icon of address 199, 1st Floor, Praed Street, London, W2 1RH, England

      IIF 21
    • icon of address 199, First Floor, 199 Praed Street, London, W2 1RH, England

      IIF 22
    • icon of address 199, First Floor, 199 Praed Street, London, W2 1RH, United Kingdom

      IIF 23
    • icon of address 199 Praed Street, 199 Praed Street, London, W2 1RH, United Kingdom

      IIF 24
    • icon of address 199, Praed Street, London, W2 1RH, England

      IIF 25 IIF 26 IIF 27
    • icon of address 199, Praed Street, London, W2 1RH, United Kingdom

      IIF 30
    • icon of address First Floor, 199 Praed Street, Paddington, London, W2 1RH, England

      IIF 31 IIF 32
  • Anand, Jay
    British currency dealer born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 199, Praed Street, London, W2 1RH, England

      IIF 33
  • Anand, Jay
    British director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Praed Street, London, W2 1RH, England

      IIF 34
    • icon of address 199, Praed Street, London, W2 1RH, England

      IIF 35 IIF 36
  • Anand, Sanjay
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315, Jersey Road, Isleworth, TW7 5PJ, England

      IIF 37
  • Anand, Sanjay
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Anand, Sanjay
    British currency dealer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Craven Terrace, London, W2 3QD, United Kingdom

      IIF 40
    • icon of address First Floor, 199, Praed Street, London, W2 1RH, England

      IIF 41
  • Sanjay Anand
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Praed Street, London, W2 1RH, England

      IIF 42
  • Anand, Jay
    British currency dealer born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 199, Praed Street, London, W2 1RH, England

      IIF 43
  • Anand, Sanjay
    British perfume gifts born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Jersey Road, Osterly, Hounslow, TW7 5PJ

      IIF 44
  • Anand, Sanjay
    British none born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Praed Street, London, W2 1RH, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 199 Praed Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ 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
  • 2
    icon of address 199 Praed Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 199 Praed Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 199 Praed Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,870 GBP2023-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address 315 Jersey Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,265 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 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
  • 6
    icon of address 199 199 Praed Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-19 ~ 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
  • 7
    icon of address 199 Praed Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address 187 Praed Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ 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
  • 9
    icon of address 199 Praed Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    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
  • 10
    S & S PROPERTY INVESTMENTS LIMITED - 2018-09-24
    icon of address 199 First Floor, 199 Praed Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,527 GBP2024-09-30
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 199 Praed Street 199 Praed Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,411 GBP2023-09-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    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
  • 12
    icon of address 199 Praed Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 199 Praed Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address First Floor, 199 Praed Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    650,915 GBP2024-04-01
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 199 1st Floor, Praed Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Perfume Warehouse Ltd, 4a Oak Road Ealing Broad Way Shopping Center, Ealing, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,493 GBP2024-03-31
    Officer
    icon of calendar 2004-04-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address First Floor 199 Praed Street, Paddington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -726,002 GBP2024-10-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address First Floor 199 Praed Street, Paddington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,697 GBP2024-12-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    icon of address 199 Praed Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,815 GBP2024-11-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 199 First Floor, 199 Praed Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    S & S PROPERTY INVESTMENTS LIMITED - 2018-09-24
    icon of address 199 First Floor, 199 Praed Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,527 GBP2024-09-30
    Officer
    icon of calendar 2002-09-30 ~ 2022-01-27
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-27
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address First Floor, 199 Praed Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    650,915 GBP2024-04-01
    Officer
    icon of calendar 2014-02-25 ~ 2014-02-25
    IIF 40 - Director → ME
    icon of calendar 2014-02-25 ~ 2024-07-12
    IIF 43 - Director → ME
    icon of calendar 2020-04-23 ~ 2020-07-20
    IIF 41 - Director → ME
  • 3
    icon of address First Floor 199 Praed Street, Paddington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,697 GBP2024-12-31
    Officer
    icon of calendar 2006-08-10 ~ 2021-07-22
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-07-22
    IIF 17 - Has significant influence or control 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.