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

Acharya, Ajay

    Related profiles found in government register
  • 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 1
    • 19, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 2 IIF 3
  • 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 4
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 5 IIF 6
    • Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, UB8 2RZ, England

      IIF 7 IIF 8
    • Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 9 IIF 10 IIF 11
  • 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 14
    • Unit 25 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ

      IIF 15
    • Unit 25 Saum Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 16
  • Mr Ajay Acharya
    English born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • 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 28
  • 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 29
  • 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 30
    • Unit 25 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ

      IIF 31
  • 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 32
    • 74, Mays Hill Road, Bromley, Kent, BR20HT, United Kingdom

      IIF 33
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 34
  • 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 35
  • 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 36
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10OXD, England

      IIF 37 IIF 38
  • 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 39
    • 74, Mays Hill Road, Bromley, Kent, BR2 0HT, United Kingdom

      IIF 40
    • Unit G6, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 41 IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
    • C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 47
    • G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW100XD

      IIF 48
    • Ground Floor, 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, EC1N 2HA, England

      IIF 49
    • Ground Floor, 3-4 Thavies Inn House, St Andrews Street, Holborn, London, EC1N 2HA, England

      IIF 50 IIF 51
  • 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 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Saggar, Sunil

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

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

      IIF 55
    • Ground Floor Unit 6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10 0XD, England

      IIF 56
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW100XD, United Kingdom

      IIF 57
    • 3-4, Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, EC1N 2HA, England

      IIF 58
  • 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 59
    • Coffee Shop, Centro 3, 19 Mandela Street, Camden, London, NW11ODU, England

      IIF 60
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 61
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 62 IIF 63
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 64 IIF 65
  • 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 66
  • 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 67
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 68
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW100XD, United Kingdom

      IIF 69
    • Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 70
    • 3-4, Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, EC1N 2HA

      IIF 71
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 72
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 74
  • 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 75
  • 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 76
    • Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, England

      IIF 77
    • Basement G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW100XD, England

      IIF 78
    • G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW100XD, England

      IIF 79
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 80
    • Unit G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10OXD, England

      IIF 81
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD

      IIF 82
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 83
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 84 IIF 85
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
    • 33, Charlotte Street, London, W1T 1RR, England

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

      IIF 88
    • Unit G6, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 89
  • 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 90
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 91
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 92 IIF 93 IIF 94
    • Unit G6, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 95
  • 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 96
  • 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 97
    • Basement G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10 0XD, England

      IIF 98
    • Unit G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10OXD, England

      IIF 99
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 100
  • 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 101
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 102
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 102 - 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 10 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 27 - 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 12 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 8 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - 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 98 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 78 - 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 46 - 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 28 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    19 Mandela Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    Unit 25 Sarum Complex, Salisbury Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 99 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 81 - 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 7 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    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
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 86 - 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 9 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - 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 13 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - 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 71 - 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 96 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - 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 55 - Secretary → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 88 - 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 69 - Director → ME
    2014-02-25 ~ dissolved
    IIF 57 - 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 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - 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 29 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - 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 4 - Director → ME
  • 23
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    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
  • 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 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - 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 100 - Director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 75 - 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 14 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - 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 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 91 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - 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 65 - Director → ME
  • 30
    33 Charlotte Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    2024-03-05 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 31
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 19 - 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 95 - Director → ME
    Person with significant control
    2020-01-23 ~ 2025-11-18
    IIF 89 - 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 97 - Director → ME
    Person with significant control
    2019-04-01 ~ 2021-10-15
    IIF 76 - 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 37 - 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 59 - Director → ME
    2019-08-09 ~ 2025-11-18
    IIF 90 - Director → ME
    Person with significant control
    2016-09-15 ~ 2019-08-08
    IIF 77 - 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 41 - Director → ME
  • 6
    Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-09 ~ 2012-03-05
    IIF 42 - Director → ME
  • 7
    Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ 2012-03-05
    IIF 40 - 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 68 - 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 1 - Director → ME
  • 10
    4 Market Place, Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-21 ~ 2024-03-12
    IIF 66 - 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 58 - 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 61 - Director → ME
    Person with significant control
    2017-09-28 ~ 2018-06-24
    IIF 80 - 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 39 - 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 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - 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 36 - Director → ME
    2011-10-13 ~ 2012-11-27
    IIF 54 - Secretary → ME
  • 16
    Knightsbridge House, Rooley Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ 2024-02-16
    IIF 43 - 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 32 - Director → ME
    2012-11-30 ~ 2013-02-14
    IIF 33 - 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 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-18
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - 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 67 - 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 34 - Director → ME
    2015-01-21 ~ 2016-01-25
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-24
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - 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 63 - Director → ME
    Person with significant control
    2017-05-15 ~ 2025-11-18
    IIF 83 - 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 64 - Director → ME
    Person with significant control
    2023-05-23 ~ 2025-11-18
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - 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 94 - Director → ME
    2024-07-30 ~ 2025-11-18
    IIF 92 - 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 16 - Director → ME
    2022-07-25 ~ 2023-08-29
    IIF 74 - Director → ME
    Person with significant control
    2021-06-29 ~ 2022-12-27
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2019-08-09 ~ 2020-01-20
    IIF 3 - Director → ME
    Person with significant control
    2019-08-09 ~ 2020-01-20
    IIF 18 - 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 72 - Director → ME
    Person with significant control
    2023-11-09 ~ 2023-11-20
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - 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.