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

Saggar, Sunil

    Related profiles found in government register
  • Saggar, Sunil
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, England

      IIF 1
    • Coffee Shop, Centro 3, 19 Mandela Street, Camden, London, NW11ODU, England

      IIF 2
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 3
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 4 IIF 5
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Saggar, Sunil
    British chef born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1947 London, 33 Charlotte Street, London, W1T 1RR, England

      IIF 8
  • Saggar, Sunil
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 9
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 10
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW100XD, United Kingdom

      IIF 11
    • Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 12
    • 3-4, Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, EC1N 2HA

      IIF 13
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 16
  • Saggar, Sunil Il
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Bromley, BR2 0HT, England

      IIF 17
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 18
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 19 IIF 20 IIF 21
    • Unit G6, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 22
  • Saggar, Sunil Il
    British comnpany director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, England

      IIF 23
  • Saggar, Sunil Il
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Bromley, BR2 0HT, United Kingdom

      IIF 24
    • Basement G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10 0XD, England

      IIF 25
    • Unit G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10OXD, England

      IIF 26
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 27
  • Saggar, Sunil
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Bromley, Kent, BR2 0HT, United Kingdom

      IIF 28
    • 74, Mays Hill Road, Bromley, Kent, BR20HT, United Kingdom

      IIF 29
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 30
  • Saggar, Sunil
    British banker born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, England

      IIF 31
  • Saggar, Sunil
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Shortlands, Bromley, Kent, BR20HT, United Kingdom

      IIF 32
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10OXD, England

      IIF 33 IIF 34
  • Saggar, Sunil
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74 Mays Hill Road, Bromley, Kent, BR2 0HT

      IIF 35
    • 74, Mays Hill Road, Bromley, Kent, BR2 0HT, United Kingdom

      IIF 36
    • Unit G6, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 37 IIF 38
  • Saggar, Sunil
    British manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Knightsbridge House, Knightsbridge House, Rooley Lane, Bradford, West Yorkshire, BD4 7SQ, United Kingdom

      IIF 39
  • Sunil Saggar
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 40
  • Acharya, Ajay
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, United Kingdom

      IIF 41
  • Acharya, Ajay
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Mr Sunil Saggar
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Bromley, BR2 0HT, United Kingdom

      IIF 43
    • Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, England

      IIF 44
    • Basement G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW100XD, England

      IIF 45
    • G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW100XD, England

      IIF 46
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 47
    • Unit G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10OXD, England

      IIF 48
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD

      IIF 49
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 50
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 54
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 55
    • Unit G6, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 56
  • Mr Sunil Il Saggar
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Charlotte Street, London, London, W1T 1RR, England

      IIF 57
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 58
  • Mr Ajay Acharya
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, United Kingdom

      IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Sunil Saggar
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 61
  • Acharya, Ajay
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 62
    • Unit 25 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ

      IIF 63
    • Unit 25 Saum Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 64
  • Mr Sunil Saggar
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Bromley, BR2 0HT, England

      IIF 65
    • C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 66
    • G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW100XD

      IIF 67
    • Ground Floor, 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, EC1N 2HA, England

      IIF 68
    • Ground Floor, 3-4 Thavies Inn House, St Andrews Street, Holborn, London, EC1N 2HA, England

      IIF 69 IIF 70
  • Mr Sunil Saggar
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3/4 Thavies Inn House, St Andrews Street, London, EC1N2HA, England

      IIF 71
  • Acharya, Ajay
    English company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 76, Williams Drive, Hounslow, TW3 3RG, England

      IIF 72
    • 19, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 73 IIF 74
  • Acharya, Ajay
    English director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lynwood House, 373-375, Station Road, 373-375 Station Road, Harrow, HA1 2AW, England

      IIF 75
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 76 IIF 77
    • Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, UB8 2RZ, England

      IIF 78 IIF 79
    • Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 80 IIF 81 IIF 82
  • Mr Ajay Acharya
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 85
    • Unit 25 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ

      IIF 86
  • Saggar, Sunil

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Shortlands, Bromley, Kent, BR20HT, United Kingdom

      IIF 87
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 88
    • Ground Floor Unit 6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10 0XD, England

      IIF 89
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW100XD, United Kingdom

      IIF 90
    • 3-4, Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, EC1N 2HA, England

      IIF 91
  • Mr Ajay Acharya
    English born in October 1972

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 3
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 4
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 5
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 6
    Basement G6 Harbour Yard, Chelsea Harbour, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375,234 GBP2020-08-31
    Person with significant control
    2020-08-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    3-4 Thavies In House, St Andrews Street, Holborn Circus, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,969 GBP2020-09-30
    Officer
    2017-01-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    19 Mandela Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 10
    Unit 25 Sarum Complex, Salisbury Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 11
    Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 15
    Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 16
    3-4 Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 13 - Director → ME
  • 17
    G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2018-02-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2018-01-11 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 11 - Director → ME
    2014-02-25 ~ dissolved
    IIF 90 - Secretary → ME
  • 20
    G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2014-02-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 21
    Unit 25 Saum Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 22
    Lynwood House, 373-375 Station Road, 373-375 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-26 ~ dissolved
    IIF 75 - Director → ME
  • 23
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 24
    Ground Floor 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2013-11-27 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Unit G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 26
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 27
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 28
    Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 29
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2026-01-04 ~ now
    IIF 7 - Director → ME
  • 30
    33 Charlotte Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    2024-03-05 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 31
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 94 - Has significant influence or controlOE
Ceased 26
  • 1
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate
    Officer
    2020-01-23 ~ 2023-08-29
    IIF 22 - Director → ME
    Person with significant control
    2020-01-23 ~ 2025-11-18
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2019-04-01 ~ 2023-08-29
    IIF 24 - Director → ME
    Person with significant control
    2019-04-01 ~ 2021-10-15
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Unit G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-13 ~ 2014-01-21
    IIF 33 - Director → ME
  • 4
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375,234 GBP2020-08-31
    Officer
    2016-09-15 ~ 2019-08-08
    IIF 1 - Director → ME
    2019-08-09 ~ 2025-11-18
    IIF 17 - Director → ME
    Person with significant control
    2016-09-15 ~ 2019-08-08
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-08 ~ 2012-03-06
    IIF 37 - Director → ME
  • 6
    Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-09 ~ 2012-03-05
    IIF 38 - Director → ME
  • 7
    Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ 2012-03-05
    IIF 36 - Director → ME
  • 8
    GENREBOX LTD. - 2016-01-07
    QHEPSTOW LTD. - 2014-12-10
    Office 1 28 Harbour Yard Chelsea Harbour, Lots Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ 2017-12-01
    IIF 10 - Director → ME
  • 9
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,174 GBP2021-10-31
    Officer
    2020-01-20 ~ 2020-12-31
    IIF 72 - Director → ME
  • 10
    4 Market Place, Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-21 ~ 2024-03-12
    IIF 8 - Director → ME
  • 11
    3-4 Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ 2014-02-06
    IIF 91 - Secretary → ME
  • 12
    G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2017-09-28 ~ 2025-11-18
    IIF 3 - Director → ME
    Person with significant control
    2017-09-28 ~ 2018-06-24
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    REAL GOURMET FOOD LIMITED - 2013-02-14
    74 Mays Hill Road, Shortlands, Bromley, Kent, Br20ht
    Dissolved Corporate (1 parent)
    Officer
    2007-10-25 ~ 2009-05-05
    IIF 35 - Director → ME
  • 14
    Unit G6 Harbouryard, Harbour Avenue, Chelsea Harbour, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2012-11-30 ~ 2020-07-01
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 15
    Marcos Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-13 ~ 2012-12-23
    IIF 32 - Director → ME
    2011-10-13 ~ 2012-11-27
    IIF 87 - Secretary → ME
  • 16
    Knightsbridge House, Rooley Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ 2024-02-16
    IIF 39 - Director → ME
  • 17
    Ground Floor 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2013-11-27 ~ 2024-06-28
    IIF 28 - Director → ME
    2012-11-30 ~ 2013-02-14
    IIF 29 - Director → ME
  • 18
    Ground Floor 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2014-05-13 ~ 2024-06-29
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-18
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 19
    Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-21 ~ 2023-06-01
    IIF 9 - Director → ME
  • 20
    Ground Floor 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2017-06-12 ~ 2024-06-29
    IIF 30 - Director → ME
    2015-01-21 ~ 2016-01-25
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-24
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 21
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-15 ~ 2024-06-29
    IIF 5 - Director → ME
    Person with significant control
    2017-05-15 ~ 2025-11-18
    IIF 50 - Ownership of shares – 75% or more OE
  • 22
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2023-05-23 ~ 2025-11-18
    IIF 6 - Director → ME
    Person with significant control
    2023-05-23 ~ 2025-11-18
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 23
    33 Charlotte Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-05 ~ 2024-07-15
    IIF 21 - Director → ME
    2024-07-30 ~ 2025-11-18
    IIF 19 - Director → ME
  • 24
    3/4 Thavies Inn House, St Andrews Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -90 GBP2022-06-30
    Officer
    2021-06-29 ~ 2022-07-27
    IIF 64 - Director → ME
    2022-07-25 ~ 2023-08-29
    IIF 16 - Director → ME
    Person with significant control
    2021-06-29 ~ 2022-12-27
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2019-08-09 ~ 2020-01-20
    IIF 74 - Director → ME
    Person with significant control
    2019-08-09 ~ 2020-01-20
    IIF 93 - Ownership of shares – 75% or more OE
  • 26
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432 GBP2024-03-31
    Officer
    2023-11-09 ~ 2023-11-20
    IIF 14 - Director → ME
    Person with significant control
    2023-11-09 ~ 2023-11-20
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE

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.