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

Surani, Sunny Harishchandra

    Related profiles found in government register
  • Surani, Sunny Harishchandra

    Registered addresses and corresponding companies
    • icon of address 12 Horsham Avenue, North Finchley, London, Middlesex, N12 9BE, United Kingdom

      IIF 1
    • icon of address 12, Horsham Avenue, North Finchley, London, N12 9BE, United Kingdom

      IIF 2
  • Surani, Sunny Hp

    Registered addresses and corresponding companies
    • icon of address Suite 8, 81a, Old Church Road, Chingford, London, County, E4 6ST, United Kingdom

      IIF 3
  • Surani, Sunny

    Registered addresses and corresponding companies
    • icon of address Suite 8, 81a Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 4
  • Surani, Sunny
    British company director born in May 1986

    Resident in England

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

      IIF 5
    • icon of address Little Mead House, Leighton Road, Great Billington, Leighton Buzzard, LU7 9BJ, England

      IIF 6
    • icon of address Little Mead, Leighton Road, Great Billington, Leighton Buzzard, LU7 9BJ, England

      IIF 7
  • Surani, Sunny
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 8
  • Surani, Sunny Harishchandra
    Indian business owner born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Horsham Avenue, London, N12 9BE, England

      IIF 9
  • Surani, Sunny Harishchandra
    Indian company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Horsham Avenue, Horsham Avenue, North Finchley, London, N12 9BE, England

      IIF 10
    • icon of address 12, Horsham Avenue, London, N12 9BE, England

      IIF 11 IIF 12 IIF 13
    • icon of address Suite 8, 81a, Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 14
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 15
  • Surani, Sunny Harishchandra
    Indian director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Horsham Avenue, London, N12 9BE, England

      IIF 16 IIF 17 IIF 18
    • icon of address 12, Horsham Avenue, North Finchley, London, Middlesex, N12 9BE, United Kingdom

      IIF 24
    • icon of address 38a, Warren Street, London, W1T 6AE, England

      IIF 25
    • icon of address 12, Horsham Avenue, North Finchley, London, N12 9BE, United Kingdom

      IIF 26
    • icon of address Suite 608, Northway House, 1379 High Road, Whetstone, London, N20 9LP, United Kingdom

      IIF 27
  • Surani, Sunny Harishchandra
    Indian film producer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alis Accountax Suite 1, 81 Old Church Road, London, E4 6ST, England

      IIF 28
  • Surani, Sunny Harishchandra
    Indian managing director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Horsham Avenue, London, N12 9BE, England

      IIF 29
  • Surani, Sunny Harishchandra
    Indian zeroo travel born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Horsham Avenue, London, N12 9BE, England

      IIF 30
  • Mr Sunny Surani
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mead House, Leighton Road, Great Billington, Leighton Buzzard, Bedfordshire, LU7 9BJ, United Kingdom

      IIF 31
    • icon of address Little Mead House, Leighton Road, Great Billington, Leighton Buzzard, LU7 9BJ, England

      IIF 32
    • icon of address Little Mead, Leighton Road, Great Billington, Leighton Buzzard, LU7 9BJ, England

      IIF 33
  • Mr Sunny Hp Surani
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, 81a, Old Church Road, Chingford, London, E4 6ST, England

      IIF 34
  • Sunny Hp Surani
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, 81a, Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 35
  • Mr Sunny Harishchandra Surani
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81a, Old Church Road, London, E4 6ST, United Kingdom

      IIF 36
    • icon of address St Vincent House, 99a Station Road, London, E4 7BU, England

      IIF 37
    • icon of address Suite 8, 81a Old Church Road, London, E4 6ST, England

      IIF 38
    • icon of address Suite F, 1 -3 Canfield Place, London, NW6 3BT, England

      IIF 39
    • icon of address 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 40
  • Sunny Harishchandra Surani
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, 81 A Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 41
  • Mr Sunny Hp Surani
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sunny Harishchandra Surani
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, 81a Old Church Road, London, E4 6ST, England

      IIF 47
  • Sunny Harishchandra Surani
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, 81a, Old Church Road, Chingford, London, County, E4 6ST, United Kingdom

      IIF 48
    • icon of address Suite 8, 81a Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,812 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 2
    BEING HUMAN FOUNDATION LIMITED - 2019-02-05
    SHREE KUTCH KADVA PATIDAR SAMAJ UK LIMITED - 2017-03-16
    FILM AND TELEVISION ASSOCIATION LIMITED - 2016-11-08
    BE HUMAN LIMITED - 2016-05-16
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Little Mead Leighton Road, Great Billington, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 608 Northway House, 1379 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 27 - Director → ME
  • 5
    ZEROO FINANCE LTD - 2019-04-26
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Horsham Avenue, North Finchley, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 24 - Director → ME
  • 8
    DSK FILMS UK LTD - 2019-04-26
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 19 - Director → ME
  • 10
    UNIVERSAL ENTERTAINMENT LIMITED - 2019-01-03
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    522 GBP2018-03-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 22 - Director → ME
  • 11
    SOMNIATE LIMITED - 2017-02-03
    BAFTA LTD - 2020-07-08
    MANGOO STUDIOS LTD - 2025-03-26
    SUNNY SURANI LTD - 2020-09-08
    ZEROO HOLDINGS LIMITED - 2020-02-24
    SUNNY SURANI LIMITED - 2019-02-04
    icon of address Little Mead House Leighton Road, Great Billington, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,611 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Little Mead House Leighton Road, Great Billington, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    ZEROO TALENT LIMITED - 2019-04-26
    1234 HOLDINGS LIMITED - 2019-02-04
    2020 EVENT ORGANISERS LTD - 2019-01-08
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 13 - Director → ME
  • 14
    SHREE KUTCH KADVA PATIDAR YUVAK MANDAL UK LIMITED - 2019-04-26
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 20 - Director → ME
  • 15
    ZER00 LTD
    - now
    ZEROO STUDIOS LIMITED - 2019-07-23
    ZEROO HOLDINGS LIMITED - 2019-01-03
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 29 - Director → ME
  • 16
    UK FILM CREDIT CORPORATION LIMITED - 2019-01-17
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-29 ~ dissolved
    IIF 23 - Director → ME
  • 17
    UK LIGHT AND GRIP LIMITED - 2019-01-07
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 17 - Director → ME
  • 18
    MAGNAMON LIMITED - 2019-01-08
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 30 - Director → ME
Ceased 17
  • 1
    BEING HUMAN FOUNDATION LIMITED - 2019-02-05
    SHREE KUTCH KADVA PATIDAR SAMAJ UK LIMITED - 2017-03-16
    FILM AND TELEVISION ASSOCIATION LIMITED - 2016-11-08
    BE HUMAN LIMITED - 2016-05-16
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ 2017-12-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-07-19
    IIF 42 - Has significant influence or control OE
  • 2
    icon of address 99 Kenton Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2020-10-23
    IIF 8 - Director → ME
  • 3
    icon of address Suite 608 Northway House, 1379 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2011-03-02
    IIF 26 - Director → ME
  • 4
    BUZYBEES MEDIA LIMITED - 2016-05-07
    KLICK CIRCLES LIMITED - 2015-08-25
    icon of address Suite 109 Raydean House 15 Western Parade, Barnet, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2015-07-23
    IIF 25 - Director → ME
    icon of calendar 2015-12-01 ~ 2016-10-04
    IIF 10 - Director → ME
  • 5
    ZEROO FINANCE LTD - 2019-04-26
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-26 ~ 2019-05-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    RISING FILMS PRODUCTIONS LTD - 2020-08-28
    icon of address St Vincent House, 99a Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-15 ~ 2025-06-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2025-06-27
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-15 ~ 2019-02-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    DSK FILMS UK LTD - 2019-04-26
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-03-21 ~ 2019-06-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-02
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-07-19
    IIF 48 - Has significant influence or control OE
  • 9
    icon of address 8th Floor South Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2017-11-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2017-11-22
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    MS MUSIC & SOUND PRODUCTIONS LTD - 2017-11-03
    SQUARE GOLD LIMITED - 2017-10-30
    icon of address Suite 2, St Vincent House, 99a Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,025 GBP2022-03-31
    Officer
    icon of calendar 2016-07-16 ~ 2017-08-01
    IIF 28 - Director → ME
  • 11
    UNIVERSAL ENTERTAINMENT LIMITED - 2019-01-03
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    522 GBP2018-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2017-12-01
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    ZEROO TALENT LIMITED - 2019-04-26
    1234 HOLDINGS LIMITED - 2019-02-04
    2020 EVENT ORGANISERS LTD - 2019-01-08
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2019-04-24
    IIF 14 - Director → ME
  • 13
    SHREE KUTCH KADVA PATIDAR YUVAK MANDAL UK LIMITED - 2019-04-26
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-06-01
    IIF 49 - Has significant influence or control OE
  • 14
    ZER00 LTD
    - now
    ZEROO STUDIOS LIMITED - 2019-07-23
    ZEROO HOLDINGS LIMITED - 2019-01-03
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-24 ~ 2019-01-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 35 - Has significant influence or control OE
  • 15
    UK FILM CREDIT CORPORATION LIMITED - 2019-01-17
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-29 ~ 2019-01-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ 2019-02-01
    IIF 44 - Has significant influence or control OE
  • 16
    UK LIGHT AND GRIP LIMITED - 2019-01-07
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-15 ~ 2019-01-01
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    MAGNAMON LIMITED - 2019-01-08
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-08 ~ 2019-02-01
    IIF 38 - Ownership of shares – 75% or more OE

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.