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

Gala, Biren

    Related profiles found in government register
  • Gala, Biren
    British accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Dudley Avenue, Harrow, HA3 8ST, England

      IIF 1
    • icon of address 208, Kenton Road, Harrow, HA3 8BX, United Kingdom

      IIF 2
  • Gala, Biren
    British certified chartered accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lumley Street, Mayfair, London, W1K 6TT, England

      IIF 3
  • Gala, Biren
    British consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Kenton Road, Harrow, HA3 8BX, England

      IIF 4 IIF 5 IIF 6
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 7
    • icon of address First Floor, 36 Albemarle Street, London, W1S 4JE, England

      IIF 8
    • icon of address First Floor, 36 Albemarle Street, Mayfair, London, W1S 4JE, England

      IIF 9 IIF 10
  • Gala, Biren
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208 Kenton Road, Harrow, HA3 8BX, England

      IIF 11
    • icon of address First Floor, 36, Albemarle Street, London, W1S 4JE, United Kingdom

      IIF 12
  • Gala, Biren
    British finance born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208 Kenton Road, Harrow, HA3 8BX, England

      IIF 13
  • Gala, Biren
    British finance director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 36, Albemarle Street, Mayfair, London, W1S 4JE, United Kingdom

      IIF 14
  • Gala, Biren
    British financial consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, First Floor, Albemarle Street, London, W1S 4JE, United Kingdom

      IIF 15
  • Gala, Biren
    Indian consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 16
  • Biren Gala
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208 Kenton Road, Harrow, London, HA3 8BX, United Kingdom

      IIF 17
  • Mr Biren Gala
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Dudley Avenue, Harrow, HA3 8ST, England

      IIF 18
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 19
    • icon of address 18, St. Cross Street, London, EC1N 8UN, England

      IIF 20
    • icon of address 1st Floor, 36, Albemarle Street, Mayfair, London, W1S 4JE, England

      IIF 21 IIF 22
    • icon of address 36, First Floor, Albemarle Street, London, W1S 4JE, United Kingdom

      IIF 23
    • icon of address First Floor, 36 Albemarle Street, London, W1S 4JE, England

      IIF 24
    • icon of address First Floor, 36 Albemarle Street, Mayfair, London, W1S 4JE, England

      IIF 25 IIF 26
    • icon of address First Floor Office, 36, Albemarle Street, Mayfair, London, W1S 4JE, England

      IIF 27
  • Gala, Biren, Mr.
    Indian consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 36, Albemarle Street, Mayfair, London, W1S 4JE, England

      IIF 28
  • Mr. Biren Gala
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 29
  • Gala, Biren
    Indian accountant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Free Trade House, Lowther Road, Stanmore, Middlesex, HA7 1EP, United Kingdom

      IIF 30
  • Mr Biren Gala
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 36, Albemarle Street, Mayfair, London, W1S 4JE, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    3 SUNPOWER LIMITED - 2016-08-18
    RECOVERMAX LIMITED - 2016-05-03
    icon of address 4th Floor, 18 St. Cross Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,313 GBP2017-07-31
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 2
    RIGHT STREET LTD - 2024-06-06
    icon of address First Floor Office 36, Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -75,100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    IDS TECH LIMITED - 2016-02-17
    icon of address First Floor 36 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,301 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,800 GBP2024-01-31
    Officer
    icon of calendar 2011-01-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LALABRANDS LTD - 2014-08-20
    icon of address 1st Floor 36, Albemarle Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,812 GBP2017-02-28
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1st Floor 36, Albemarle Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -85,587 GBP2019-02-16
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address First Floor 36 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,288 GBP2024-05-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 36 First Floor, Albemarle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    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
  • 9
    icon of address First Floor, 36 Albemarle Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -104,338 GBP2024-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 24 - Has significant influence or controlOE
  • 10
    AUREAN VENTURES LTD - 2018-05-01
    BG WEALTH MANAGEMENT LTD - 2015-01-22
    icon of address First Floor 36, Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -57,545 GBP2024-01-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address First Floor 36, Albemarle Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,240,309 GBP2023-12-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 36 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -298 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    3 SUNPOWER LIMITED - 2016-08-18
    RECOVERMAX LIMITED - 2016-05-03
    icon of address 4th Floor, 18 St. Cross Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,313 GBP2017-07-31
    Officer
    icon of calendar 2017-04-06 ~ 2018-05-23
    IIF 3 - Director → ME
  • 2
    icon of address First Floor 36, Albemarle Street, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,052 GBP2024-06-30
    Officer
    icon of calendar 2020-03-12 ~ 2024-07-11
    IIF 12 - Director → ME
  • 3
    icon of address 4385, 09199905 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,384 GBP2020-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2019-05-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-06-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1st Floor 36, Albemarle Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -85,587 GBP2019-02-16
    Officer
    icon of calendar 2016-11-25 ~ 2016-12-29
    IIF 6 - Director → ME
    icon of calendar 2017-02-01 ~ 2017-02-10
    IIF 4 - Director → ME
  • 5
    icon of address Frazer House, 32-38, Leman Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -51,068 GBP2015-06-30
    Officer
    icon of calendar 2010-07-01 ~ 2011-03-10
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.