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 Sanik Karia

    Related profiles found in government register
  • Mr Sanik Karia
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183-189 The Vale, London, W3 7RW

      IIF 1 IIF 2 IIF 3
    • icon of address 183 The Vale, London, London, W3 7RW, United Kingdom

      IIF 4
    • icon of address 183-189 The Vale, London, W3 7RW, England

      IIF 5
    • icon of address 183-189 The Vale, London, W3 7RW, United Kingdom

      IIF 6 IIF 7
    • icon of address 40, Lawrence Avenue, London, NW7 4NN, England

      IIF 8
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 9
    • icon of address Metropolitan House, 1st Floor, Darkes Lane, Potters Bar, EN6 1AG, England

      IIF 10
  • Karia, Sanik
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183 The Vale, London, London, W3 7RW, United Kingdom

      IIF 11 IIF 12
    • icon of address 183-189, The Vale, London, W3 7RW, England

      IIF 13
    • icon of address 40 Lawrence Avenue, Mill Hill, London, NW7 4NN

      IIF 14 IIF 15 IIF 16
    • icon of address 40 Lawrence Avenue, Mill Hill, London, NW7 4NN, United Kingdom

      IIF 17
    • icon of address Delta House, Wavell Road, Wythenshawe, Manchester, M22 5QZ, England

      IIF 18
    • icon of address Delta House, Wavell Road, Wythenshawe, Manchester, M22 5QZ, United Kingdom

      IIF 19
  • Karia, Sanik
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 20 IIF 21
    • icon of address 30, Bristol Gardens, London, W9 2JQ, United Kingdom

      IIF 22
    • icon of address 40 Lawrence Avenue, Mill Hill, London, NW7 4NN

      IIF 23
    • icon of address 40, Lawrence Avenue, Mill Hill, London, NW7 4NN, United Kingdom

      IIF 24
    • icon of address Units 10-11, 5th Floor, 9 Hatton Street, London, NW8 8PL, United Kingdom

      IIF 25
    • icon of address Parkview House, Ground Floor, 82 Oxford Road, Uxbridge, UB8 1UX, United Kingdom

      IIF 26
  • Karia, Sanik
    born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Lawrence Avenue, Mill Hill, London, NW7 4NN

      IIF 27
    • icon of address 40, Gooseberry Hill, Luton, Bedfordshire, LU3 2LA

      IIF 28
  • Karia, Sanik
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183-189, The Vale, Acton, London, W3 7RW, United Kingdom

      IIF 29 IIF 30
  • Karia, Sanik, Mr.
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Sunnydale Gardens, London, NW7 3PG

      IIF 31
  • Karia, Sanik
    British company director

    Registered addresses and corresponding companies
  • Karia, Sanik, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Sunnydale Gardens, London, NW7 3PG

      IIF 35
  • Karia, Sanik

    Registered addresses and corresponding companies
    • icon of address 183-189, The Vale, London, W3 7RW

      IIF 36
    • icon of address Delta House, Wavell Road, Wythenshawe, Manchester, M22 5QZ, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    WORLD EWAYS.COM LIMITED - 2001-05-16
    EW@YS LIMITED - 2000-06-16
    icon of address Delta House Wavell Road, Wythenshawe, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    108 GBP2017-12-31
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 18 - Director → ME
  • 2
    CYDEX LIMITED - 2003-10-21
    A. S. M. INVESTMENTS (UK) LIMITED - 2019-04-16
    icon of address 183-189 The Vale, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    8,132,487 GBP2024-04-30
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 183-189 The Vale, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    260,871 GBP2024-04-30
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    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
  • 4
    icon of address 40 Gooseberry Hill, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-15 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 5
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,647,122 GBP2024-03-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 183-189 The Vale, Acton, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address 1st Flo0r 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,361,414 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    568,640 GBP2019-12-31
    Officer
    icon of calendar 1996-12-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1996-12-20 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 183-189 The Vale, Acton, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 183-189 The Vale, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 20 - Director → ME
  • 11
    SPELTHORNE PROPERTIES LTD - 2020-09-10
    icon of address Parkview House Ground Floor, 82 Oxford Road, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    32,186 GBP2024-03-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 183-189 The Vale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 11 - Director → ME
  • 13
    ABBOTRENT PROPERTIES LIMITED - 1997-03-03
    icon of address 183-189 The Vale, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2023-02-28
    Officer
    icon of calendar 1996-08-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1996-08-02 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    CYDEX LIMITED - 2003-10-21
    A. S. M. INVESTMENTS (UK) LIMITED - 2019-04-16
    icon of address 183-189 The Vale, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    8,132,487 GBP2024-04-30
    Officer
    icon of calendar 2003-05-20 ~ 2005-08-10
    IIF 31 - Director → ME
    icon of calendar 2003-05-20 ~ 2003-09-22
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-04-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SENTINEL FIRE & SECURITY LTD - 2008-10-20
    icon of address Care Of Icts (uk) Ltd Tavistock House, Tavistock Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -694,279 GBP2018-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2018-11-12
    IIF 19 - Director → ME
    icon of calendar 2012-11-13 ~ 2018-11-12
    IIF 37 - Secretary → ME
  • 3
    icon of address 183-189 The Vale, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    260,871 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-08-11 ~ 2023-11-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 40 Gooseberry Hill, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2010-05-01
    IIF 27 - LLP Member → ME
  • 5
    icon of address Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,908 GBP2024-03-31
    Officer
    icon of calendar 2021-07-21 ~ 2021-07-22
    IIF 22 - Director → ME
  • 6
    HACKNEY PROPERTY LTD - 2015-10-28
    icon of address Melbourne House Hea Road, Heamoor, Penzance, Cornwall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,485 GBP2015-12-31
    Officer
    icon of calendar 2012-11-13 ~ 2013-01-01
    IIF 24 - Director → ME
  • 7
    icon of address Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    9,236,112 GBP2021-12-31
    Officer
    icon of calendar 1996-12-20 ~ 2022-09-08
    IIF 16 - Director → ME
    icon of calendar 1996-12-20 ~ 2022-09-08
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-09-08
    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
  • 8
    SPELTHORNE PROPERTIES LTD - 2020-09-10
    icon of address Parkview House Ground Floor, 82 Oxford Road, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    32,186 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-17 ~ 2021-04-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2012-02-02 ~ 2022-09-08
    IIF 21 - Director → ME
    icon of calendar 2012-02-02 ~ 2022-09-08
    IIF 36 - Secretary → ME
  • 10
    icon of address Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    9,242,504 GBP2021-12-31
    Officer
    icon of calendar 2008-01-30 ~ 2022-09-08
    IIF 23 - Director → ME
    icon of calendar 2016-10-01 ~ 2022-09-08
    IIF 38 - Secretary → ME
  • 11
    SMV DEVELOPMENTS LTD - 2018-02-28
    icon of address Spitalfields House 1st Floor, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,006,635 GBP2024-12-31
    Officer
    icon of calendar 2015-08-08 ~ 2018-02-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-02-21
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    ABBOTRENT PROPERTIES LIMITED - 1997-03-03
    icon of address 183-189 The Vale, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-01-02 ~ 2021-01-31
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% 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.