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 Sunil Il Saggar

    Related profiles found in government register
  • Mr Sunil Il Saggar
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Charlotte Street, London, London, W1T 1RR, England

      IIF 1
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 2
  • Mr Sunil Saggar
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Bromley, BR2 0HT, United Kingdom

      IIF 3
    • Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, England

      IIF 4
    • Basement G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW100XD, England

      IIF 5
    • G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW100XD, England

      IIF 6
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 7
    • Unit G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10OXD, England

      IIF 8
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD

      IIF 9
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 10
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 14
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 15
    • Unit G6, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 16
  • Sunil Saggar
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 17
  • Mr Ajay Acharya
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 3, 19 Mandela Street, Camden, London, NW10DU, United Kingdom

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Sunil Saggar
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Bromley, BR2 0HT, England

      IIF 20
    • C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 21
    • G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW100XD

      IIF 22
    • Ground Floor, 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, EC1N 2HA, England

      IIF 23
    • Ground Floor, 3-4 Thavies Inn House, St Andrews Street, Holborn, London, EC1N 2HA, England

      IIF 24 IIF 25
  • Saggar, Sunil Il
    British comnpany director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, England

      IIF 26
  • Saggar, Sunil Il
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Bromley, BR2 0HT, England

      IIF 27
    • 74, Mays Hill Road, Bromley, BR2 0HT, United Kingdom

      IIF 28
    • Basement G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10 0XD, England

      IIF 29
    • Unit G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10OXD, England

      IIF 30
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 31
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 32
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 33
    • Unit G6, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 34
  • Saggar, Sunil Il
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 35
  • Saggar, Sunil
    British chef born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1947 London, 33 Charlotte Street, London, W1T 1RR, England

      IIF 36
  • Saggar, Sunil
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, England

      IIF 37
    • Coffee Shop, Centro 3, 19 Mandela Street, Camden, London, NW11ODU, England

      IIF 38
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 39
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 40
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 41
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW100XD, United Kingdom

      IIF 42
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 43 IIF 44 IIF 45
    • 3-4, Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, EC1N 2HA

      IIF 46
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 50
  • Mr Sunil Saggar
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bedford Row, London, WC1R 4TQ, England

      IIF 51
  • Mr Sunil Saggar
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3/4 Thavies Inn House, St Andrews Street, London, EC1N2HA, England

      IIF 52
  • Sunil Saggar
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 53
  • Acharya, Ajay
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, United Kingdom

      IIF 54
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Mr Ajay Acharya
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 56
    • Unit 25 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ

      IIF 57
  • Saggar, Sunil
    British banker born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, England

      IIF 58
  • Saggar, Sunil
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Bromley, Kent, BR2 0HT, United Kingdom

      IIF 59
    • 74, Mays Hill Road, Bromley, Kent, BR20HT, United Kingdom

      IIF 60
    • 74, Mays Hill Road, Shortlands, Bromley, Kent, BR20HT, United Kingdom

      IIF 61
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10OXD, England

      IIF 62 IIF 63 IIF 64
  • Saggar, Sunil
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74 Mays Hill Road, Bromley, Kent, BR2 0HT

      IIF 65
    • 74, Mays Hill Road, Bromley, Kent, BR2 0HT, United Kingdom

      IIF 66
    • Unit G6, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 67 IIF 68
  • Saggar, Sunil
    British manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Knightsbridge House, Knightsbridge House, Rooley Lane, Bradford, West Yorkshire, BD4 7SQ, United Kingdom

      IIF 69
  • Saggar, Sunil
    British solicitor born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 41 Durham Road, East Finchley, London, N2 9DR

      IIF 70 IIF 71
  • Acharya, Ajay
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 72
    • Unit 25 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ

      IIF 73
    • Unit 25 Saum Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 74
  • Mr Ajay Acharya
    English born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Acharya, Ajay
    English company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 76, Williams Drive, Hounslow, TW3 3RG, England

      IIF 86
    • 19, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 87 IIF 88
  • Acharya, Ajay
    English director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lynwood House, 373-375, Station Road, 373-375 Station Road, Harrow, HA1 2AW, England

      IIF 89
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 90 IIF 91
    • Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, UB8 2RZ, England

      IIF 92 IIF 93
    • Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 94 IIF 95 IIF 96
  • Saggar, Sunil
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bedford Row, London, WC1R 4TQ, England

      IIF 99
  • Saggar, Sunil

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Shortlands, Bromley, Kent, BR20HT, United Kingdom

      IIF 100
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 101
    • Ground Floor Unit 6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10 0XD, England

      IIF 102
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW100XD, United Kingdom

      IIF 103
    • 3-4, Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, EC1N 2HA, England

      IIF 104
child relation
Offspring entities and appointments
Active 35
  • 1
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Person with significant control
    2020-01-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 4
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 5
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 6
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 7
    Basement G6 Harbour Yard, Chelsea Harbour, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375,234 GBP2020-08-31
    Officer
    2019-08-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    3-4 Thavies In House, St Andrews Street, Holborn Circus, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,969 GBP2020-09-30
    Officer
    2017-01-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    19 Mandela Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 11
    Unit 25 Sarum Complex, Salisbury Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 16
    Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 17
    3-4 Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 46 - Director → ME
  • 18
    G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2018-02-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    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
  • 19
    G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2017-09-28 ~ now
    IIF 39 - Director → ME
    2018-01-11 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 42 - Director → ME
    2014-02-25 ~ dissolved
    IIF 103 - Secretary → ME
  • 21
    G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2014-02-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 22
    Unit 25 Saum Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    Lynwood House, 373-375 Station Road, 373-375 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-26 ~ dissolved
    IIF 89 - Director → ME
  • 24
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 25
    First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -146,729 GBP2024-03-31
    Officer
    2012-11-27 ~ now
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    Ground Floor 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2013-11-27 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Unit G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 28
    Ground Floor 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 29
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 30
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 31
    Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-07-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 32
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2017-05-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 33
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2023-05-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 34
    33 Charlotte Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    2024-09-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 77 - Has significant influence or controlOE
Ceased 27
  • 1
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-23 ~ 2023-08-29
    IIF 34 - Director → ME
  • 2
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2019-04-01 ~ 2023-08-29
    IIF 28 - Director → ME
    Person with significant control
    2019-04-01 ~ 2021-10-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Unit G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-13 ~ 2014-01-21
    IIF 62 - Director → ME
  • 4
    12 Greenland Road, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    783,430 GBP2024-03-31
    Officer
    1997-12-04 ~ 2008-01-31
    IIF 70 - Director → ME
  • 5
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375,234 GBP2020-08-31
    Officer
    2016-09-15 ~ 2019-08-08
    IIF 37 - Director → ME
    Person with significant control
    2016-09-15 ~ 2019-08-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-08 ~ 2012-03-06
    IIF 67 - Director → ME
  • 7
    Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-09 ~ 2012-03-05
    IIF 68 - Director → ME
  • 8
    Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ 2012-03-05
    IIF 66 - Director → ME
  • 9
    GENREBOX LTD. - 2016-01-07
    QHEPSTOW LTD. - 2014-12-10
    Office 1 28 Harbour Yard Chelsea Harbour, Lots Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ 2017-12-01
    IIF 41 - Director → ME
  • 10
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,174 GBP2021-10-31
    Officer
    2020-01-20 ~ 2020-12-31
    IIF 86 - Director → ME
  • 11
    4 Market Place, Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-21 ~ 2024-03-12
    IIF 36 - Director → ME
  • 12
    3-4 Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ 2014-02-06
    IIF 104 - Secretary → ME
  • 13
    G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    2017-09-28 ~ 2018-06-24
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    REAL GOURMET FOOD LIMITED - 2013-02-14
    74 Mays Hill Road, Shortlands, Bromley, Kent, Br20ht
    Dissolved Corporate (1 parent)
    Officer
    2007-10-25 ~ 2009-05-05
    IIF 65 - Director → ME
  • 15
    Unit G6 Harbouryard, Harbour Avenue, Chelsea Harbour, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2012-11-30 ~ 2020-07-01
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    Marcos Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-13 ~ 2012-12-23
    IIF 61 - Director → ME
    2011-10-13 ~ 2012-11-27
    IIF 100 - Secretary → ME
  • 17
    Knightsbridge House, Rooley Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ 2024-02-16
    IIF 69 - Director → ME
  • 18
    Ground Floor 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2012-11-30 ~ 2013-02-14
    IIF 60 - Director → ME
    2013-11-27 ~ 2024-06-28
    IIF 59 - Director → ME
  • 19
    Ground Floor 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2014-05-13 ~ 2024-06-29
    IIF 38 - Director → ME
  • 20
    Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-21 ~ 2023-06-01
    IIF 40 - Director → ME
  • 21
    Ground Floor 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2015-01-21 ~ 2016-01-25
    IIF 43 - Director → ME
    2017-06-12 ~ 2024-06-29
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-24
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 22
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-15 ~ 2024-06-29
    IIF 45 - Director → ME
  • 23
    33 Charlotte Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-05 ~ 2024-07-15
    IIF 35 - Director → ME
  • 24
    3/4 Thavies Inn House, St Andrews Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -90 GBP2022-06-30
    Officer
    2021-06-29 ~ 2022-07-27
    IIF 74 - Director → ME
    2022-07-25 ~ 2023-08-29
    IIF 50 - Director → ME
    Person with significant control
    2021-06-29 ~ 2022-12-27
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 25
    Tara Theatre, 356 Garratt Lane, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    ~ 2003-02-05
    IIF 71 - Director → ME
  • 26
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2019-08-09 ~ 2020-01-20
    IIF 88 - Director → ME
    Person with significant control
    2019-08-09 ~ 2020-01-20
    IIF 76 - Ownership of shares – 75% or more OE
  • 27
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432 GBP2024-03-31
    Officer
    2023-11-09 ~ 2023-11-20
    IIF 48 - Director → ME
    Person with significant control
    2023-11-09 ~ 2023-11-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.