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. Atul Kumar Sharma

    Related profiles found in government register
  • Mr. Atul Kumar Sharma
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 1 IIF 2
  • Mr Atul Kumar Sharma
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vijay House, Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ

      IIF 3
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 4 IIF 5
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 6 IIF 7
    • icon of address 5 Cinque Cottages, Crooked Billet, London, SW19 4RQ, England

      IIF 8
    • icon of address Chiswick Gate, 598-608 Chiswick High Road, Chiswick, London, W4 5RT, England

      IIF 9
    • icon of address 110 Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 10
    • icon of address 139, Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 11
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 12 IIF 13 IIF 14
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mr Atul Sharma
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 27 IIF 28
  • Mr Atul Kumar Sharma
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Chiswick Gate 598-608, Chiswick High Road, London, W4 5RT, England

      IIF 29
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Sharma, Atul Kumar
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 33 IIF 34 IIF 35
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 36
  • Sharma, Atul Kumar
    British accountant/management consulta born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 37
  • Sharma, Atul Kumar
    British chartered accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Atul Kumar
    British chartered accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 71
  • Sharma, Atul Kumar
    British chartered acountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Viglen House, Alperton Lane, Alperton, HA0 1HD

      IIF 72
  • Sharma, Atul Kumar
    British consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 73
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 74
  • Sharma, Atul Kumar
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 75 IIF 76
    • icon of address Chiswick Gate, 598-608 Chiswick High Road, Chiswick, London, W4 5RT, England

      IIF 77
    • icon of address Ground Floor, Chiswick Gate 598-608, Chiswick High Road, London, W4 5RT, England

      IIF 78 IIF 79 IIF 80
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 82
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Sharma, Atul Kumar
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 87 IIF 88
  • Sharma, Atul Kumar
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mydhas House, 234 Nelson Road, Twickenham, TW2 7BW

      IIF 89 IIF 90
    • icon of address 110 Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD, England

      IIF 91
  • Sharma, Atul Kumar
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 92
  • Sharma, Atul Kumar
    British chartered accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vijay House, Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ

      IIF 93
  • Sharma, Atul Kumar
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 94
  • Sharma, Atul Kumar
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 95
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 96
  • Sharma, Atul Kumar
    British accountant

    Registered addresses and corresponding companies
    • icon of address Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 97 IIF 98
  • Sharma, Atul Kumar
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 99 IIF 100
  • Sharma, Atul Kumar
    British consultant

    Registered addresses and corresponding companies
    • icon of address Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 101
  • Sharma, Atul
    British accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 102
  • Sharma, Atul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 110 Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 103
  • Sharma, Atul Kumar, Mr.

    Registered addresses and corresponding companies
    • icon of address 234, Nelson Rd, Twickenham, Middlesex, TW2 7BW, United Kingdom

      IIF 104
  • Sharma, Atul Kumar

    Registered addresses and corresponding companies
  • Sharma, Atul

    Registered addresses and corresponding companies
    • icon of address 110 Viglen House, Alperton Lane, Alperton, HA0 1HD

      IIF 110
    • icon of address 110, Viglen House Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 111
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Chiswick Gate 598-608 Chiswick High Road, Chiswick, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    W EBUSINESS ASSOCIATES LIMITED - 2010-01-06
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,348 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-12-17 ~ 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 C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,740 GBP2024-08-31
    Officer
    icon of calendar 2009-08-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    CPL FOODS LIMITED - 2002-10-04
    CPL AUDIT LTD - 2010-01-22
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    841,344 GBP2024-12-31
    Officer
    icon of calendar 1999-11-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    PALM SPRINGS GOLD CLUB LTD - 2012-10-19
    MBI USA FLORIDA 3 LTD - 2018-12-07
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    CAPITAL PARTNERS LONDON LIMITED - 2010-01-22
    CAPITAL PARTNERS (LONDON) LIMITED - 1999-05-28
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    468,930 GBP2024-09-30
    Officer
    icon of calendar 1999-05-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    THE ROXAN GROUP LTD - 2024-01-04
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,500 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 95 - Director → ME
  • 10
    ELITE CANOEING LIMITED - 2014-07-15
    ELITE SUCCESS LIMITED - 2022-04-06
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,270 GBP2024-07-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    FINTECH GLOBAL CAPITAL PLC - 2024-08-29
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 85 - Director → ME
    icon of calendar 2022-09-15 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    73,699 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    OANNA LIMITED - 2008-12-04
    GLOBAL OUTSOURCING LIMITED - 2010-04-13
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,172 GBP2024-08-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,892 GBP2024-08-29
    Officer
    icon of calendar 2005-08-16 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address Viglen House, 109-110 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2009-08-17 ~ dissolved
    IIF 104 - Secretary → ME
  • 18
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 64 - Director → ME
  • 20
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-08-31
    Officer
    icon of calendar 2025-07-26 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-07-26 ~ now
    IIF 26 - Has significant influence or controlOE
  • 21
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 65 - Director → ME
    icon of calendar 2009-11-24 ~ now
    IIF 107 - Secretary → ME
  • 22
    MBI USA FLORIDA 1 LTD - 2018-08-09
    PALM SPRINGS NATAL LTD - 2012-10-18
    icon of address 110 Viglen House, Alperton Lane, Alperton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 38 - Director → ME
  • 23
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100,002 GBP2024-05-31
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 61 - Director → ME
    icon of calendar 2008-05-14 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    72,320 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 30 - Has significant influence or controlOE
  • 25
    LAF EUROPE LTD - 2020-01-17
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -180,570 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ 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
  • 26
    icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,243 GBP2024-08-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 30
    icon of address 5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Vijay House Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -183 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
  • 32
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    195,599 GBP2024-06-30
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 58 - Director → ME
    icon of calendar 2008-06-11 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 33
    BPA INTERNATIONAL GB LTD - 2006-10-26
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -408,470 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 87 - Director → ME
    icon of calendar 2023-08-17 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2024-03-01
    IIF 81 - Director → ME
  • 2
    icon of address 2 King Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ 2011-08-23
    IIF 72 - Director → ME
    icon of calendar 2011-06-28 ~ 2011-08-23
    IIF 110 - Secretary → ME
  • 3
    W EBUSINESS ASSOCIATES LIMITED - 2010-01-06
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,348 GBP2024-11-30
    Officer
    icon of calendar 1999-11-24 ~ 2014-03-01
    IIF 52 - Director → ME
  • 4
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2010-08-17 ~ 2025-01-07
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ 2025-01-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 109-110 Viglen House Alperton Lane, London, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2013-12-23
    IIF 90 - LLP Designated Member → ME
  • 6
    icon of address Suite 16 Neals Corner, 2 Bath Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    30,004 GBP2024-09-30
    Officer
    icon of calendar 2003-07-25 ~ 2004-05-28
    IIF 54 - Director → ME
    icon of calendar 2003-07-25 ~ 2004-05-28
    IIF 100 - Secretary → ME
  • 7
    CAPITAL PARTNERS LONDON LIMITED - 2010-01-22
    CAPITAL PARTNERS (LONDON) LIMITED - 1999-05-28
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    468,930 GBP2024-09-30
    Officer
    icon of calendar 1999-05-13 ~ 2002-05-08
    IIF 101 - Secretary → ME
  • 8
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1,250 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2012-06-21
    IIF 53 - Director → ME
  • 9
    ELITE CANOEING LIMITED - 2014-07-15
    ELITE SUCCESS LIMITED - 2022-04-06
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,270 GBP2024-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2025-03-11
    IIF 83 - Director → ME
  • 10
    EUROLAND GREEN TECHNOLOGIES PLC - 2012-01-04
    EURO LAND DEVELOPMENT AND MARKETING PLC - 2011-03-28
    ENGINEERED GREEN TECHNOLOGIES PLC - 2017-06-12
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,834,882 GBP2024-06-30
    Officer
    icon of calendar 2007-06-08 ~ 2008-11-24
    IIF 47 - Director → ME
    icon of calendar 2007-06-17 ~ 2022-09-05
    IIF 103 - Secretary → ME
  • 11
    icon of address 110 Viglen House Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-02-25
    IIF 70 - Director → ME
  • 12
    icon of address Viglen House, 109-110 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    88,117 GBP2021-06-30
    Officer
    icon of calendar 2009-06-02 ~ 2011-06-08
    IIF 48 - Director → ME
  • 13
    OANNA LIMITED - 2008-12-04
    GLOBAL OUTSOURCING LIMITED - 2010-04-13
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,172 GBP2024-08-31
    Officer
    icon of calendar 2007-08-17 ~ 2008-03-31
    IIF 51 - Director → ME
    icon of calendar 2010-08-10 ~ 2010-08-18
    IIF 111 - Secretary → ME
  • 14
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,444 GBP2024-12-31
    Officer
    icon of calendar 2014-08-29 ~ 2017-09-01
    IIF 45 - Director → ME
  • 15
    JUDO MDA
    - now
    PALM SPRINGS SILVER CLUB LTD - 2012-10-18
    MBI USA FLORIDA 4 LTD - 2015-07-07
    JUDO MDA LTD - 2015-07-16
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    65 GBP2024-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2015-07-05
    IIF 42 - Director → ME
  • 16
    WHISPERWAY PLC - 2002-12-24
    NEW FOX PLC - 2003-02-20
    LEICESTER CITY FOOTBALL CLUB PLC - 2007-04-17
    icon of address King Power Stadium, Filbert Way, Leicester, Leicestershire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-11 ~ 2009-07-28
    IIF 50 - Director → ME
  • 17
    icon of address 32-42 New Heston Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-05-25
    IIF 40 - Director → ME
  • 18
    ORDERS DIRECT LIMITED - 2018-08-09
    icon of address Viglen House, 109-110 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,725 GBP2018-09-30
    Officer
    icon of calendar 2010-04-23 ~ 2013-08-01
    IIF 68 - Director → ME
  • 19
    icon of address 40 Ingleside Road, Bristol
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    50,000 GBP2024-02-29
    Officer
    icon of calendar 2015-08-01 ~ 2016-12-22
    IIF 73 - Director → ME
  • 20
    LONG-TERM CONDITIONS ALLIANCE - 2008-10-20
    THE LONG TERM-MEDICAL CONDITIONS ALLIANCE - 2008-06-04
    icon of address The Foundry, 17 Oval Way, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    209,755 GBP2024-03-31
    Officer
    icon of calendar 2002-12-09 ~ 2006-05-10
    IIF 35 - Director → ME
    icon of calendar 2003-03-24 ~ 2006-05-23
    IIF 97 - Secretary → ME
  • 21
    TRAVEL SCREENING SERVICES LTD - 2004-12-21
    icon of address David Rubin & Partners Llp, Pearl Assurance House, 319 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2003-09-15
    IIF 99 - Secretary → ME
  • 22
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2010-08-17 ~ 2025-01-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-01-08
    IIF 7 - Has significant influence or control OE
  • 23
    ERP AUDIT LTD - 2017-07-21
    ORACLERP LIMITED - 2012-10-24
    icon of address 110 Viglen House Alperton Lane, Wembley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    250,001 GBP2020-08-31
    Officer
    icon of calendar 2012-08-17 ~ 2016-09-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-09-01
    IIF 10 - Has significant influence or control OE
  • 24
    icon of address 5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-20 ~ 2023-03-03
    IIF 78 - Director → ME
  • 25
    CEDERAMA LIMITED - 1998-06-25
    SHREE R.A.M.A. LIMITED - 2000-02-29
    icon of address Haynes Park Church End, Haynes, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    772,241 GBP2024-12-31
    Officer
    icon of calendar 1998-10-23 ~ 2007-07-08
    IIF 33 - Director → ME
    icon of calendar 1998-10-23 ~ 2000-09-23
    IIF 98 - Secretary → ME
  • 26
    icon of address 8 Railway Street, Hertford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,718 GBP2015-11-30
    Officer
    icon of calendar 2008-02-28 ~ 2011-11-14
    IIF 49 - Director → ME
  • 27
    PALM SPRINGS PLATINUM CLUB LTD - 2012-10-19
    SLEEP CONSCIOUSNESS LIMITED - 2023-12-21
    MBI USA FLORIDA 2 LTD - 2023-12-03
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,016 GBP2024-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2024-01-10
    IIF 39 - Director → ME
  • 28
    TCCHE LTD
    - now
    PALM SPRINGS BRAZIL LTD - 2012-10-19
    MBI USA FLORIDA 5 LTD - 2014-06-04
    icon of address Unit 104 1 Riverbank Business Park Wick Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,809 GBP2024-08-28
    Officer
    icon of calendar 2012-09-20 ~ 2014-06-19
    IIF 41 - Director → ME
  • 29
    icon of address 5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-20 ~ 2022-09-05
    IIF 79 - Director → ME
  • 30
    icon of address Shooting Star House, The Avenue, Hampton, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2006-07-26
    IIF 34 - Director → ME
  • 31
    AUSTEAM LLP - 2016-06-20
    LESMENT LLP - 2015-09-03
    icon of address 110 Alperton Lane, Wembley, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,275 GBP2020-05-31
    Officer
    icon of calendar 2015-01-31 ~ 2016-06-21
    IIF 91 - LLP Designated Member → ME
  • 32
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    81,421 GBP2024-10-31
    Officer
    icon of calendar 2022-04-28 ~ 2024-12-20
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2024-12-20
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 33
    WILTON AUDIT LIMITED - 2003-12-05
    W G AUDIT LIMITED - 2004-06-14
    icon of address C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2016-02-19
    IIF 102 - Director → ME
  • 34
    icon of address Vijay House Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -183 GBP2015-07-31
    Officer
    icon of calendar 2011-07-19 ~ 2017-05-05
    IIF 93 - Director → ME
  • 35
    icon of address 68 Ship Street, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    154,474 GBP2020-10-31
    Officer
    icon of calendar 2011-10-25 ~ 2011-10-31
    IIF 69 - Director → ME
  • 36
    icon of address Suite 2192 2 Garland Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-20 ~ 2009-01-30
    IIF 37 - Director → ME
  • 37
    icon of address 110 Viglen House Alperton Lane, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2014-12-19
    IIF 89 - LLP Designated Member → ME
  • 38
    BPA INTERNATIONAL GB LTD - 2006-10-26
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -408,470 GBP2024-10-31
    Officer
    icon of calendar 2005-10-20 ~ 2024-12-20
    IIF 63 - 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.