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

Malhotra, Sunny

    Related profiles found in government register
  • Malhotra, Sunny
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263 Thorold Road, Ilford, Essex, IG1 4HE

      IIF 1
  • Malhotra, Sunny
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Ongar Hall Farm, Brentwood Road, Orsett, Grays, RM16 3HU, England

      IIF 2
  • Malhotra, Sunny
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Templefield Square, Birmingham, B15 2LJ, England

      IIF 3 IIF 4
    • icon of address Unit 10 Ongar Hall Farm, Brentwood Road, Orsett, Grays, RM16 3HU, England

      IIF 5 IIF 6
    • icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, HA4 8SY, England

      IIF 7 IIF 8 IIF 9
    • icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, Middlesex, HA4 8SY, England

      IIF 12
  • Malhotra, Sunny
    British sales and marketing born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Battle House, 1 East Barnet Road, Barnet, EN4 8RR, United Kingdom

      IIF 13
    • icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, United Kingdom

      IIF 14
  • Malhotra, Sunny
    British salesman born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Battle House, 1 East Barnet Road, Barnet, EN4 8RR

      IIF 15
    • icon of address Battle House, 1 East Barnet Road, New Barnet, Herts, EN4 8RR, United Kingdom

      IIF 16
  • Sunny Malhotra
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, HA4 8SY, England

      IIF 17 IIF 18
  • Mr Sunny Malhotra
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Templefield Square, Birmingham, B15 2LJ, England

      IIF 19 IIF 20
    • icon of address 15, Templefield Square, Wheeleys Road, Birmingham, B15 2LJ, England

      IIF 21
    • icon of address Unit 10 Ongar Hall Farm, Brentwood Road, Orsett, Grays, RM16 3HU, England

      IIF 22
    • icon of address Battle House, 1 East Barnet Road, New Barnet, Herts, EN4 8RR, United Kingdom

      IIF 23
    • icon of address Unit 10, Ongar Hall Farm, Brentwood Road, Orsett, Grays, RM16 3HU, England

      IIF 24 IIF 25
    • icon of address 1st Floor The Barn House, 38 Meadow Way, Ruislip, HA4 8SY, England

      IIF 26 IIF 27 IIF 28
    • icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, Middlesex, HA4 8SY, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Unit 10 Ongar Hall Farm Brentwood Road, Orsett, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 1st Floor The Barn House, 38 Meadow Way, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 10 Ongar Hall Farm, Brentwood Road, Orsett, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    313,813 GBP2024-07-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Templefield Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -830 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    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
  • 7
    icon of address 15 Templefield Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -540,761 GBP2021-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    MALIKA FASHIONS LIMITED - 2016-05-10
    icon of address 15 Templefield Square, Wheeleys Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,792 GBP2023-10-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 10 Ongar Hall Farm, Brentwood Road, Orsett, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    TOUFF GLOVE WORKWEAR LIMITED - 2017-07-21
    icon of address 1st Floor, The Barn House, 38 Meadow Way, Ruislip, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,848 GBP2015-08-31
    Officer
    icon of calendar 2016-10-17 ~ 2016-11-04
    IIF 15 - Director → ME
    icon of calendar 2014-08-11 ~ 2016-05-01
    IIF 13 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.