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

Mr Anthony Sinclair Ganjou

    Related profiles found in government register
  • Mr Anthony Sinclair Ganjou
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Beacon House, Beacon Hill, Penn, High Wycombe, Buckinghamshire, HP10 8ND, United Kingdom

      IIF 1
    • Beacon House, Beacon Hill, Penn, High Wycombe, HP10 8ND, England

      IIF 2 IIF 3
    • The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

      IIF 4
    • Nelson House, 78, New Cavendish Street, London, Greater London, W1G9TD, England

      IIF 5
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 6
  • Mr Anthony Ganjou
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Grafton Mews, London, W1T 5JE, England

      IIF 7
    • 62, Buckingham Gate, London, SW1P 9ZP, England

      IIF 8
    • Po Box 70693, 10a Greencoat Place, London, SW1P 9ZP, United Kingdom

      IIF 9
  • Ganjou, Anthony Sinclair
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Beacon House, Beacon Hill, Penn, High Wycombe, HP10 8ND, England

      IIF 10 IIF 11
    • 17, Queens Walk, London, NW9 8ES, England

      IIF 12
    • 2 Old Court Mews, 311a Chase Road, London, N14 6JS

      IIF 13
    • 62, Buckingham Gate, London, SW1P 9ZP, England

      IIF 14
    • Rose Court, 2 Southwark Bridge Road, London, SE1 9HS, England

      IIF 15
  • Ganjou, Anthony Sinclair
    British businessman born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Dock, Tobacco Dock, Wapping Lane, London, E1W 2SF, England

      IIF 16
  • Ganjou, Anthony Sinclair
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 17
    • 7, Hansen Street, London, W1W 6TE, England

      IIF 18
  • Ganjou, Anthony Sinclair
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 78, New Cavendish Street, London, W1G 9TD, United Kingdom

      IIF 19
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 20
    • Flat C, Old Rectory, 58 Church Street, Barford, Warwick, CV35 8EW, United Kingdom

      IIF 21
  • Ganjou, Anthony Sinclair
    British marketing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 62, Buckingham Gate, London, SW1P 9ZP, England

      IIF 22
  • Ganjou, Anthony Sinclair
    born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Nelson House, 78, New Cavendish Street, London, Greater London, W1G 9TD, England

      IIF 23
  • Ganjou, Anthony Sinclair
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 24
    • 78 New Cavendish Street, London, W1G 9TD, United Kingdom

      IIF 25
  • Ganjou, Anthony Sinclair
    British marketing director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soho Labs, Floor 5, 55, Wardour Street, London, W1D 6AD, England

      IIF 26
  • Ganjou, Anthony Sinclair
    British property agent born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 New Cavendish Street, London, W1G 9TD

      IIF 27
  • Ganjou, Anthony
    British director born in August 1981

    Registered addresses and corresponding companies
    • 119, Bedford Court Mansions, London, WC1B 3AG

      IIF 28
  • Ganjou, Anthony Sinclair

    Registered addresses and corresponding companies
    • First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, England

      IIF 29
  • Ganjou, Anthony

    Registered addresses and corresponding companies
    • 37 Marlowes, Hemel Hempstead, Herts, HP1 1LD, United Kingdom

      IIF 30
    • 78, New Cavendish St, London, W1G 9TD, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 18
  • 1
    ATTACHMENT LONDON LTD
    09489314
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    815,362 GBP2024-03-31
    Officer
    2015-05-05 ~ 2015-06-18
    IIF 25 - Director → ME
    2018-01-12 ~ 2019-06-30
    IIF 29 - Secretary → ME
  • 2
    BRAND ADVANCE LTD
    11116673
    Runway East, 2 Whitechapel Road, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    295,358 GBP2022-12-31
    Officer
    2020-06-04 ~ 2020-10-06
    IIF 16 - Director → ME
  • 3
    CENTRAL LONDON APARTMENTS LIMITED
    02441917
    2 Old Court Mews, 311a Chase Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    351,122 GBP2024-03-31
    Officer
    2019-04-09 ~ now
    IIF 13 - Director → ME
  • 4
    CURB GROUP LIMITED
    - now 09147338
    BYCURB LIMITED
    - 2014-09-11 09147338
    10a Greencoat Place, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2014-07-25 ~ 2019-06-01
    IIF 19 - Director → ME
    Person with significant control
    2016-07-25 ~ 2016-11-11
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    CURB MEDIA LIMITED
    - now 09280658 06718177
    MESHH LIMITED
    - 2018-11-13 09280658 06718177
    CURB SCREENS LIMITED
    - 2016-04-09 09280658
    C/o Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (8 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2014-10-27 ~ 2019-06-01
    IIF 14 - Director → ME
    Person with significant control
    2016-10-27 ~ 2016-10-27
    IIF 8 - Has significant influence or control OE
  • 6
    ENIGMA CODE LIMITED
    08898511
    Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    102,308 GBP2018-12-31
    Officer
    2014-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-04
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GANJOU CAPITAL MANAGEMENT LLP
    OC422104
    Nelson House, 78 New Cavendish Street, London, Greater London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 8
    GHOST METAMATERIALS LIMITED
    15934409
    Beacon House Beacon Hill, Penn, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    HANDI TECHNOLOGY LIMITED
    - now 12543966 12356609
    DOORINGS LIMITED
    - 2020-04-15 12543966 12356609... (more)
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    372,004 GBP2020-12-31
    Officer
    2020-04-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    HYBRID DRONES LIMITED
    12259467
    17 Queens Walk, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -32,197 GBP2024-10-31
    Officer
    2021-03-29 ~ 2023-07-21
    IIF 12 - Director → ME
  • 11
    INNOVATION UN LIMITED
    11625189
    Beacon House Beacon Hill, Penn, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -235,297 GBP2024-10-31
    Officer
    2018-10-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    LIFESAVER POWER LTD
    - now 05376217
    LOVED LIMITED
    - 2017-10-26 05376217
    Hitcham Unit 1, 30 West Street, Coggeshall, Colchester, Essex, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    379,851 GBP2024-09-30
    Officer
    2005-05-18 ~ 2019-08-09
    IIF 27 - Director → ME
    2019-08-08 ~ 2022-10-10
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-26
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MESHH LIMITED
    - now 06718177 09280658
    CURB MEDIA LIMITED
    - 2018-11-13 06718177 09280658
    15 West Street, Brighton, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    393,221 GBP2015-12-31
    Officer
    2008-10-08 ~ 2019-06-01
    IIF 22 - Director → ME
    2008-10-08 ~ 2016-11-11
    IIF 31 - Secretary → ME
  • 14
    MOVE AI LTD
    11886662
    International House, 142 Cromwell Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    388,064 GBP2024-12-31
    Officer
    2021-01-01 ~ 2023-11-15
    IIF 21 - Director → ME
  • 15
    PATIENT PAK LIMITED
    06014444
    45 Connaught Square, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2008-04-29 ~ 2008-05-06
    IIF 28 - Director → ME
  • 16
    PLATFORM WORLDWIDE LIMITED - now
    CG EVENTS AND EXPERIENTIAL LIMITED
    - 2015-10-02 09456319
    15 West Street, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    293 GBP2024-04-30
    Officer
    2015-02-24 ~ 2015-07-01
    IIF 24 - Director → ME
  • 17
    PLEASE CYCLE LIMITED
    07397148
    Ry Morgan, 6 Tideway House, Strafford Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    16,429 GBP2016-07-31
    Officer
    2010-10-05 ~ 2016-02-29
    IIF 26 - Director → ME
  • 18
    VISUALISE CREATIVE LTD
    - now 05813232
    SPHERICAL IMAGES LIMITED - 2014-01-16
    Unit A205 The Biscuit Factory, 100 Drummond Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,066 GBP2024-09-30
    Officer
    2014-02-01 ~ 2019-01-31
    IIF 18 - Director → ME
    2019-03-05 ~ 2019-05-10
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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.