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.

Jump to: Offsprings
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
    • 12 Horsham Avenue, North Finchley, London, Middlesex, N12 9BE, United Kingdom

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

      IIF 2
  • Surani, Sunny Hp

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

      IIF 3
  • Surani, Sunny

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

      IIF 4
  • Surani, Sunny
    British born in May 1986

    Resident in England

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

      IIF 5
    • Little Mead, Leighton Road, Great Billington, Leighton Buzzard, LU7 9BJ, England

      IIF 6
  • Surani, Sunny
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Little Mead House, 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
    • 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
    • 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
    • 12 Horsham Avenue, Horsham Avenue, North Finchley, London, N12 9BE, England

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

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

      IIF 14
    • 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
    • 12, Horsham Avenue, London, N12 9BE, England

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

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

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

      IIF 26
    • 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
    • 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
    • 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
    • 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
    • Little Mead House, Leighton Road, Great Billington, Leighton Buzzard, Bedfordshire, LU7 9BJ, United Kingdom

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

      IIF 32
    • 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
    • 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
    • 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
    • 81a, Old Church Road, London, E4 6ST, United Kingdom

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

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

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

      IIF 39
    • 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
    • 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
    • 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
    • Suite 8, 81a, Old Church Road, Chingford, London, County, E4 6ST, United Kingdom

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

      IIF 49
child relation
Offspring entities and appointments 24
  • 1
    APPLE & ORANGE PICTURES LIMITED
    10416463
    Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,812 GBP2019-06-30
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 2
    BEING HUMAN FOUNDATION
    - now 08646424
    BEING HUMAN FOUNDATION LIMITED
    - 2019-02-05 08646424
    SHREE KUTCH KADVA PATIDAR SAMAJ UK LIMITED
    - 2017-03-16 08646424 11745705
    FILM AND TELEVISION ASSOCIATION LIMITED
    - 2016-11-08 08646424
    BE HUMAN LIMITED
    - 2016-05-16 08646424
    12 Horsham Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 9 - Director → ME
    2013-08-29 ~ 2017-12-01
    IIF 2 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2019-07-19
    IIF 42 - Has significant influence or control OE
  • 3
    BIG TICKET FILMS LIMITED
    12760926
    99 Kenton Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-15 ~ 2020-10-23
    IIF 8 - Director → ME
  • 4
    EAARTH STUDIOS LTD
    - now 14940705
    EAARTH STUDIOS LTD
    - 2025-12-22 14940705
    Little Mead Leighton Road, Great Billington, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-06-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    FILMIGEEKS LIMITED
    07547829
    Suite 608 Northway House, 1379 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 27 - Director → ME
    2011-03-02 ~ 2011-03-02
    IIF 26 - Director → ME
  • 6
    INCREDIBLE ENTERTAINMENT LIMITED
    - now 08651316
    BUZYBEES MEDIA LIMITED
    - 2016-05-07 08651316
    KLICK CIRCLES LIMITED
    - 2015-08-25 08651316
    Suite 109 Raydean House 15 Western Parade, Barnet, Herts, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-01 ~ 2016-10-04
    IIF 10 - Director → ME
    2013-08-15 ~ 2015-07-23
    IIF 25 - Director → ME
  • 7
    JSKL FILMS LTD
    - now 11847551
    ZEROO FINANCE LTD
    - 2019-04-26 11847551
    12 Horsham Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-02-26 ~ 2019-05-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    MS MUSIC & SOUND PRODUCTIONS LTD
    11050385 10282069
    12 Horsham Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    RISIING FILMS LTD
    - now 11066380
    RISING FILMS PRODUCTIONS LTD
    - 2020-08-28 11066380
    St Vincent House, 99a Station Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-15 ~ 2025-06-27
    IIF 15 - Director → ME
    Person with significant control
    2017-11-15 ~ 2019-02-01
    IIF 36 - Ownership of shares – 75% or more OE
    2021-10-04 ~ 2025-06-27
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    SAY NO TO CANCER LIMITED
    08460600
    12 Horsham Avenue, North Finchley, London, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 24 - Director → ME
  • 11
    SG FILMS LTD
    - now 11896585
    DSK FILMS UK LTD
    - 2019-04-26 11896585
    12 Horsham Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-03-21 ~ 2019-06-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    SHREE KUTCH KADVA PATIDAR SAMAJ UK
    11745705 08646424
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 19 - Director → ME
    2019-01-02 ~ 2019-01-02
    IIF 3 - Secretary → ME
    Person with significant control
    2019-01-02 ~ 2019-07-19
    IIF 48 - Has significant influence or control OE
  • 13
    SIMPLY SOUTH ENTERTAINMENT LIMITED
    10715386
    8th Floor South Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    2017-05-01 ~ 2017-11-22
    IIF 18 - Director → ME
    Person with significant control
    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
  • 14
    SQUARE GOLD LIMITED - now
    MS MUSIC & SOUND PRODUCTIONS LTD - 2017-11-03
    SQUARE GOLD LIMITED
    - 2017-10-30 10282069
    Suite 2, St Vincent House, 99a Station Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,025 GBP2022-03-31
    Officer
    2016-07-16 ~ 2017-08-01
    IIF 28 - Director → ME
  • 15
    SUNNY HP SURANI LIMITED
    - now 09832575
    UNIVERSAL ENTERTAINMENT LIMITED
    - 2019-01-03 09832575
    12 Horsham Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    522 GBP2018-03-31
    Officer
    2015-10-20 ~ dissolved
    IIF 22 - Director → ME
    2015-10-20 ~ 2017-12-01
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    SUNNY SURANI LIMITED
    - now 08279633
    MANGOO STUDIOS LTD
    - 2025-03-26 08279633
    SUNNY SURANI LTD
    - 2020-09-08 08279633
    BAFTA LTD
    - 2020-07-08 08279633
    ZEROO HOLDINGS LIMITED
    - 2020-02-24 08279633 11740046
    SUNNY SURANI LIMITED
    - 2019-02-04 08279633
    SOMNIATE LIMITED
    - 2017-02-03 08279633
    Little Mead House Leighton Road, Great Billington, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -14,611 GBP2024-03-31
    Officer
    2012-11-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 17
    UNICACONSULTING LIMITED
    12820491
    Little Mead House Leighton Road, Great Billington, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 18
    XYZ FINANCE LTD
    - now 10074387
    ZEROO TALENT LIMITED
    - 2019-04-26 10074387
    1234 HOLDINGS LIMITED
    - 2019-02-04 10074387
    2020 EVENT ORGANISERS LTD
    - 2019-01-08 10074387
    12 Horsham Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2019-01-01 ~ 2019-04-24
    IIF 14 - Director → ME
    2019-08-12 ~ dissolved
    IIF 13 - Director → ME
  • 19
    YGIM FILMS LTD
    - now 11745693
    SHREE KUTCH KADVA PATIDAR YUVAK MANDAL UK LIMITED
    - 2019-04-26 11745693
    12 Horsham Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-01-02 ~ 2019-06-01
    IIF 49 - Has significant influence or control OE
  • 20
    ZER00 LTD
    - now 11740046
    ZEROO STUDIOS LIMITED
    - 2019-07-23 11740046
    ZEROO HOLDINGS LIMITED
    - 2019-01-03 11740046 08279633
    12 Horsham Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-01-01 ~ 2019-01-01
    IIF 35 - Has significant influence or control OE
    2018-12-24 ~ 2019-01-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    ZEROO ACCOUNTANCY LIMITED
    - now 11127584
    UK FILM CREDIT CORPORATION LIMITED
    - 2019-01-17 11127584
    12 Horsham Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-29 ~ dissolved
    IIF 23 - Director → ME
    2017-12-29 ~ 2019-01-01
    IIF 4 - Secretary → ME
    Person with significant control
    2017-12-29 ~ 2019-02-01
    IIF 44 - Has significant influence or control OE
  • 22
    ZEROO PROPERTIES LIMITED
    - now 11113461
    UK LIGHT AND GRIP LIMITED
    - 2019-01-07 11113461
    12 Horsham Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-12-15 ~ 2019-01-01
    IIF 43 - Ownership of voting rights - 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 voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 23
    ZEROO RENTAL LIMITED
    - now 11104308
    MAGNAMON LIMITED
    - 2019-01-08 11104308
    12 Horsham Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-12-08 ~ 2019-02-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    ZEROO TRAVEL LIMITED
    11755605
    12 Horsham Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.