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 Amit Kumar Basnet

    Related profiles found in government register
  • Mr Amit Kumar Basnet
    Nepalese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 1
    • icon of address Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 2
    • icon of address Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 3
    • icon of address Suite 28, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 4
    • icon of address Office 27, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA7 4PR, United Kingdom

      IIF 5
    • icon of address Suite 28, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, Harrow, HA3 5RN, United Kingdom

      IIF 6 IIF 7
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 8 IIF 9
    • icon of address C/o Alis Accountax, Suite 1, 81 Old Church Road, London, E4 6ST, England

      IIF 10
    • icon of address C/o Alis Accountax, Suite 1, First Floor, 81 Old Church Road, London, E4 6ST, England

      IIF 11
    • icon of address Flat 11 Marlston, Munster Square, London, NW1 3PP, England

      IIF 12
    • icon of address Suite 27, Winsor & Newton Building, Whitefriars Avenue, London, HA3 5RN, United Kingdom

      IIF 13
    • icon of address Unit 5, Dokal Industrial Estate, Hartington Road, Southall, UB2 5AD, England

      IIF 14 IIF 15 IIF 16
    • icon of address 8 Cleopatra Close, 8 Cleopatra Close, Stanmore, Stanmore, Uk, HA7 4PR, United Kingdom

      IIF 18
    • icon of address Office 27, Office Suite 27, Winsor And Newton Building, Whitefriars Avenue, HA3 5RN, United Kingdom

      IIF 19
  • Mr Amit Basnet
    Nepalese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amit Kumar Basnet
    Nepalese born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, White Ways, Hillview Gardens, London, NW4 2JG, England

      IIF 22
  • Basnet, Amit Kumar
    Nepalese business executive born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Dokal Industrial Estate, Hartington Road, Southall, UB2 5AD, England

      IIF 23
  • Basnet, Amit Kumar
    Nepalese business person born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Dokal Industrial Estate, Hartington Road, Southall, UB2 5AD, England

      IIF 24
  • Basnet, Amit Kumar
    Nepalese company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Basnet, Amit Kumar
    Nepalese film producer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 26
    • icon of address Office Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 27
    • icon of address Office Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 28
    • icon of address Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 29
    • icon of address Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 30
    • icon of address Office Suite 27, Winsor & Newton Building, Whitefriars Aveneu, Harrow Weald, HA3 5RN, United Kingdom

      IIF 31
    • icon of address Office Suite 28, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN, United Kingdom

      IIF 32
    • icon of address Suite 28, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, Harrow, HA3 5RN, United Kingdom

      IIF 33
    • icon of address C/o Alis Accountax, Suite 1, 81 Old Church Road, London, E4 6ST, England

      IIF 34
    • icon of address Flat 11 Marlston, Munster Square, London, NW1 3PP, England

      IIF 35
  • Mr Amit Basnet
    Nepalese born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Basnet, Amit Kumar
    Nepalese accountant born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Hillview Gardens, London, NW4 2JG, England

      IIF 37
    • icon of address Suite 303, 50 East Castle Street, London, W1W 8EA, United Kingdom

      IIF 38
  • Basnet, Amit Kumar
    Nepalese business executive born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 27, Winsor & Newton Building, Whitefriars Avenue, London, HA3 5RN, United Kingdom

      IIF 39
  • Basnet, Amit Kumar
    Nepalese company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27/28, Winsor & Newton, Whitefriars Avenue, Harrow & Wealdstone, HA3 5RN, England

      IIF 40
  • Basnet, Amit Kumar
    Nepalese director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 41
  • Basnet, Amit Kumar
    Nepalese film producer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 28, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 42
    • icon of address Suite 28, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, Harrow, HA3 5RN, United Kingdom

      IIF 43
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 44
    • icon of address C/o Alis Accountax, Suite 1, First Floor, 81 Old Church Road, London, E4 6ST, England

      IIF 45
    • icon of address Office 27, Office Suite 27, Winsor And Newton Building, Whitefriars Avenue, HA3 5RN, United Kingdom

      IIF 46
  • Basnet, Amit Kumar
    Nepalese producer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN, United Kingdom

      IIF 47
    • icon of address Unit 5, Dokal Industrial Estate, Hartington Road, Southall, UB2 5AD, England

      IIF 48
  • Basnet, Amit
    Nepalese company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Basnet, Amit Kumar

    Registered addresses and corresponding companies
    • icon of address Office Suite 27, Winsor & Newton Building, Whitefriars Avene, Harrow Weald, Harrow, HA3 5RN, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Alis Accountax, Suite 1, First Floor, 81 Old Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-05-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 27 Winsor & Newton Building, Whitefriars Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,423 GBP2024-05-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 5 Dokal Industrial Estate, Hartington Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-08 ~ 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
  • 4
    icon of address Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 28 Winsor & Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 28 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    UNIVERSAL FILM ACADEMY LIMITED - 2025-07-03
    icon of address Unit 5 Dokal Industrial Estate, Hartington Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,791 GBP2022-11-30
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    PEARL CITY HOTELS LIMITED - 2024-11-11
    icon of address Unit 5 Dokal Industrial Estate, Hartington Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 5 Dokal Industrial Estate, Hartington Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,719 GBP2024-05-31
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    icon of address C/o Alis Accountax, Suite 1, First Floor, 81 Old Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-05-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-07-07
    IIF 27 - Director → ME
  • 2
    icon of address C/o Alis Accountax, Suite 1, 81 Old Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    212 GBP2024-07-31
    Officer
    icon of calendar 2024-02-25 ~ 2024-04-05
    IIF 46 - Director → ME
    icon of calendar 2022-08-17 ~ 2022-11-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 2024-02-14
    IIF 10 - Has significant influence or control OE
    icon of calendar 2024-03-01 ~ 2024-04-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Alis Accountax Suite 1, 81 Old Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,274 GBP2022-10-31
    Officer
    icon of calendar 2022-08-24 ~ 2022-11-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2019-01-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 5 Dokal Industrial Estate, Hartington Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2022-11-18
    IIF 28 - Director → ME
  • 5
    MILI FASHION & MEDIA LIMITED - 2018-04-03
    icon of address C/o Alis Accountax Suite 1, 81 Old Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,907 GBP2024-08-31
    Officer
    icon of calendar 2024-09-10 ~ 2024-10-10
    IIF 47 - Director → ME
    icon of calendar 2022-03-21 ~ 2022-12-01
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ 2024-10-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ 2024-03-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2024-03-07
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,550 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ 2023-09-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2023-09-15
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    233,815 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-02-01 ~ 2023-06-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 28 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ 2023-04-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2023-05-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    LONDON CINE EYE PRODUCTION LIMITED - 2018-11-20
    A&R MEDIA LIMITED - 2018-05-17
    icon of address Office Suite 27 Whitefriars Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-10 ~ 2018-01-24
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2018-05-16
    IIF 22 - Has significant influence or control OE
  • 11
    UNIVERSAL FILM ACADEMY LIMITED - 2025-07-03
    icon of address Unit 5 Dokal Industrial Estate, Hartington Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,791 GBP2022-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2022-11-12
    IIF 31 - Director → ME
  • 12
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ 2024-04-09
    IIF 40 - Director → ME
  • 13
    icon of address Suite 303 50 East Castle Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -60,852 GBP2016-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2015-01-09
    IIF 38 - Director → ME
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ 2024-03-07
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2024-03-07
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 5 Dokal Industrial Estate, Hartington Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,719 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ 2022-11-07
    IIF 32 - Director → ME
  • 16
    VICTOR CINEMA LIMITED - 2022-01-20
    icon of address Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,001 GBP2020-12-31
    Officer
    icon of calendar 2022-01-14 ~ 2023-03-01
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.