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 Tony Deepak Sarin

    Related profiles found in government register
  • Mr Tony Deepak Sarin
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

      IIF 1 IIF 2
    • icon of address Medi City, Thane Road, Nottingham, Nottinghamshire, NG90 6BH, United Kingdom

      IIF 3
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 4
  • Mr Tony Deepak Sarin Ba Fcca
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 5 IIF 6
  • Mr Tony Deepak Sarin
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sarin, Tony Deepak
    British accountant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, London, W1J 8DJ, England

      IIF 16
  • Sarin, Tony Deepak
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Woodchester Park, Beaconsfield, Buckinghamshire, HP9 2TU, England

      IIF 17
    • icon of address Sandelswood, 20 Woodchester Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TU

      IIF 18
    • icon of address 1, Berkeley Street, London, W1J 8DJ

      IIF 19
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 20
  • Sarin, Tony Deepak
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandelswood, 20 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU, United Kingdom

      IIF 21
    • icon of address 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 22 IIF 23 IIF 24
    • icon of address 2 Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB

      IIF 25
    • icon of address Unit 2, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

      IIF 26
    • icon of address Medi City, Thane Road, Nottingham, Nottinghamshire, NG90 6BH, United Kingdom

      IIF 27 IIF 28
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 29
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 30 IIF 31
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 32 IIF 33 IIF 34
  • Sarin, Tony Deepak
    British investor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Woodchester Park, Beaconsfield, HP9 2TU, United Kingdom

      IIF 35
  • Sarin, Tony Deepak
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandelswood, 20 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU, United Kingdom

      IIF 36
    • icon of address 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

      IIF 37 IIF 38
  • Tony Deepak Sarin Ba Fcca
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 39
  • Sarin, Tony Deepak

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 5 - Has significant influence or controlOE
  • 2
    CLARK HOWES ACCOUNTANTS LIMITED - 2014-03-24
    CH INTERMEDIATE LIMITED - 2012-03-14
    icon of address Unit 2 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 3
    icon of address 2 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 2 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address Sterling House, 27 Hatchlands Road, Redhill
    Active Corporate (2 parents)
    Equity (Company account)
    10,620,875 GBP2024-12-31
    Officer
    icon of calendar 1997-12-15 ~ now
    IIF 31 - Director → ME
    icon of calendar 2010-04-12 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 2 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -332 GBP2016-03-31
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    896,006 GBP2024-12-31
    Officer
    icon of calendar 2005-01-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 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
  • 8
    DAVENPORT HR LIMITED - 2015-03-10
    icon of address 2 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -542 GBP2015-10-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 9
    icon of address 2 Minton Place, Victoria Road, Bicester, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
Ceased 14
  • 1
    BALDWINS (BICESTER) LIMITED - 2020-09-08
    CH INTERMEDIATE LIMITED - 2014-03-24
    CLARK HOWES ACCOUNTANTS LIMITED - 2012-03-14
    CLARK HOWES ACCOUNTANTS LIMITED - 2018-11-28
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2017-04-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 9 - Has significant influence or control OE
  • 2
    CLARK HOWES BUSINESS SERVICES LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (5 parents, 193 offsprings)
    Officer
    icon of calendar 2013-06-05 ~ 2017-04-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 10 - Has significant influence or control OE
  • 3
    CLARK HOWES GROUP LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    11 GBP2023-06-30
    Officer
    icon of calendar 2013-06-05 ~ 2017-04-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 4
    NAVIGO CAPITAL LLP - 2012-10-22
    icon of address 8 Waterloo Court, Theed Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2012-03-16
    IIF 36 - LLP Designated Member → ME
  • 5
    ELMWORTH LIMITED - 2008-12-18
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2013-06-05 ~ 2013-11-12
    IIF 25 - Director → ME
  • 6
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2018-06-30
    Officer
    icon of calendar 2013-06-05 ~ 2017-04-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 8 - Has significant influence or control OE
  • 7
    icon of address 9 Ely Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -770,959 GBP2024-03-31
    Officer
    icon of calendar 2010-06-30 ~ 2014-05-01
    IIF 18 - Director → ME
  • 8
    icon of address 8 Waterloo Court, 10 Theed Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ 2012-03-16
    IIF 21 - Director → ME
  • 9
    icon of address 6c Eastbury Avenue, Northwood, Middlesex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,833 GBP2015-07-31
    Officer
    icon of calendar 2010-10-19 ~ 2011-10-07
    IIF 19 - Director → ME
  • 10
    icon of address Castle Ryce, C/o. Castle Ryce,the Clock House,87 Paines Lane,pi C/o Castle Ryce,the Clock House, 87, Paines Lane, Pinner, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2013-12-23
    IIF 17 - Director → ME
  • 11
    icon of address 6c Eastbury Avenue, Northwood, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2013-01-24
    IIF 16 - Director → ME
  • 12
    icon of address Tithe Barn, St Albans Road, Codicote, Hertfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-29 ~ 2018-02-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2018-02-26
    IIF 15 - Has significant influence or control OE
  • 13
    icon of address Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-08 ~ 2018-02-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2018-02-26
    IIF 3 - Right to appoint or remove directors OE
    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
  • 14
    CAPITAL TURNAROUND LIMITED - 2013-05-09
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    700 GBP2018-06-30
    Officer
    icon of calendar 2013-07-10 ~ 2017-04-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.