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

Sharma, Atul Kumar

    Related profiles found in government register
  • Sharma, Atul Kumar
    British accountant born in August 1958

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 4
  • Sharma, Atul Kumar
    British accountant/management consulta born in August 1958

    Resident in England

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

      IIF 5
  • Sharma, Atul Kumar
    British chartered accountant born in August 1958

    Resident in England

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

    Resident in England

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

      IIF 39
  • Sharma, Atul Kumar
    British chartered acountant born in August 1958

    Resident in England

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

      IIF 40
  • Sharma, Atul Kumar
    British consultant born in August 1958

    Resident in England

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

      IIF 41
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 42
  • Sharma, Atul Kumar
    British director born in August 1958

    Resident in England

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

      IIF 43 IIF 44
    • icon of address Chiswick Gate, 598-608 Chiswick High Road, Chiswick, London, W4 5RT, England

      IIF 45
    • icon of address Ground Floor, Chiswick Gate 598-608, Chiswick High Road, London, W4 5RT, England

      IIF 46 IIF 47 IIF 48
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 50
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 51 IIF 52
  • Sharma, Atul Kumar
    British director born in August 1958

    Resident in England

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

      IIF 53 IIF 54
  • Sharma, Atul Kumar
    born in August 1958

    Resident in England

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

      IIF 55 IIF 56
    • icon of address 110 Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD, England

      IIF 57
  • Mr Atul Sharma
    British born in August 1958

    Resident in England

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

      IIF 58 IIF 59
  • Sharma, Atul Kumar
    born in August 1958

    Resident in United Kingdom

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

      IIF 60
  • Sharma, Atul Kumar
    British chartered accountant born in August 1958

    Resident in United Kingdom

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

      IIF 61
  • Sharma, Atul Kumar
    British company director born in August 1958

    Resident in United Kingdom

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

      IIF 62
  • Sharma, Atul Kumar
    British director born in August 1958

    Resident in United Kingdom

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

      IIF 63
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 64
  • Sharma, Atul Kumar
    British accountant

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

      IIF 65 IIF 66
  • Sharma, Atul Kumar
    British chartered accountant

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

      IIF 67 IIF 68
  • Sharma, Atul Kumar
    British consultant

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

      IIF 69
  • Mr Atul Kumar Sharma
    British born in August 1958

    Resident in England

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

      IIF 70
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 71 IIF 72
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 73 IIF 74
    • icon of address 5 Cinque Cottages, Crooked Billet, London, SW19 4RQ, England

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

      IIF 76
    • icon of address 110 Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 77
    • icon of address 139, Viglen House, Alperton Lane, Wembley, HA0 1HD, England

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

      IIF 79 IIF 80 IIF 81
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 85 IIF 86 IIF 87
  • Mr. Atul Kumar Sharma
    British born in August 1958

    Resident in England

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

      IIF 93 IIF 94
  • Sharma, Atul
    British accountant born in August 1958

    Resident in United Kingdom

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

      IIF 95
  • Sharma, Atul
    British chartered accountant

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

      IIF 96
  • Sharma, Atul Kumar, Mr.

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

      IIF 97
  • Sharma, Atul Kumar

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

      IIF 98 IIF 99
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 100 IIF 101 IIF 102
  • Mr Atul Kumar Sharma
    British born in August 1958

    Resident in United Kingdom

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

      IIF 103
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 104 IIF 105 IIF 106
  • Sharma, Atul

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

      IIF 107
    • icon of address 110, Viglen House Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 108
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Chiswick Gate 598-608 Chiswick High Road, Chiswick, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 3
    W EBUSINESS ASSOCIATES LIMITED - 2010-01-06
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-17 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 5
    CPL AUDIT LTD - 2010-01-22
    CPL FOODS LIMITED - 2002-10-04
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1999-11-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 7
    MBI USA FLORIDA 3 LTD - 2018-12-07
    PALM SPRINGS GOLD CLUB LTD - 2012-10-19
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 87 - Right to appoint or remove directorsOE
  • 8
    CAPITAL PARTNERS (LONDON) LIMITED - 1999-05-28
    CAPITAL PARTNERS LONDON LIMITED - 2010-01-22
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 1999-05-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    THE ROXAN GROUP LTD - 2024-01-04
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 63 - Director → ME
  • 10
    ELITE SUCCESS LIMITED - 2022-04-06
    ELITE CANOEING LIMITED - 2014-07-15
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 12
    FINTECH GLOBAL CAPITAL PLC - 2024-08-29
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 52 - Director → ME
    icon of calendar 2022-09-15 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 15
    OANNA LIMITED - 2008-12-04
    GLOBAL OUTSOURCING LIMITED - 2010-04-13
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-16 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address Viglen House, 109-110 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-08-17 ~ dissolved
    IIF 97 - Secretary → ME
  • 18
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 32 - Director → ME
  • 20
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 33 - Director → ME
    icon of calendar 2009-11-24 ~ now
    IIF 100 - Secretary → ME
  • 21
    MBI USA FLORIDA 1 LTD - 2018-08-09
    PALM SPRINGS NATAL LTD - 2012-10-18
    icon of address 110 Viglen House, Alperton Lane, Alperton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 29 - Director → ME
    icon of calendar 2008-05-14 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 104 - Has significant influence or controlOE
  • 24
    LAF EUROPE LTD - 2020-01-17
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
  • 29
    icon of address 5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Vijay House Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Has significant influence or control over the trustees of a trustOE
    IIF 70 - Has significant influence or controlOE
  • 31
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 26 - Director → ME
    icon of calendar 2008-06-11 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 32
    BPA INTERNATIONAL GB LTD - 2006-10-26
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 33
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 53 - Director → ME
    icon of calendar 2023-08-17 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ 2024-03-01
    IIF 49 - Director → ME
  • 2
    icon of address 2 King Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ 2011-08-23
    IIF 40 - Director → ME
    icon of calendar 2011-06-28 ~ 2011-08-23
    IIF 107 - Secretary → ME
  • 3
    W EBUSINESS ASSOCIATES LIMITED - 2010-01-06
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-24 ~ 2014-03-01
    IIF 20 - Director → ME
  • 4
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2025-01-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ 2025-01-07
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    icon of address 109-110 Viglen House Alperton Lane, London, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2013-12-23
    IIF 56 - LLP Designated Member → ME
  • 6
    icon of address Suite 16 Neals Corner, 2 Bath Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,424 GBP2024-09-30
    Officer
    icon of calendar 2003-07-25 ~ 2004-05-28
    IIF 22 - Director → ME
    icon of calendar 2003-07-25 ~ 2004-05-28
    IIF 68 - Secretary → ME
  • 7
    CAPITAL PARTNERS (LONDON) LIMITED - 1999-05-28
    CAPITAL PARTNERS LONDON LIMITED - 2010-01-22
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 1999-05-13 ~ 2002-05-08
    IIF 69 - Secretary → ME
  • 8
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,421 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2012-06-21
    IIF 21 - Director → ME
  • 9
    ELITE SUCCESS LIMITED - 2022-04-06
    ELITE CANOEING LIMITED - 2014-07-15
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2025-03-11
    IIF 51 - Director → ME
  • 10
    EUROLAND GREEN TECHNOLOGIES PLC - 2012-01-04
    ENGINEERED GREEN TECHNOLOGIES PLC - 2017-06-12
    EURO LAND DEVELOPMENT AND MARKETING PLC - 2011-03-28
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,834,882 GBP2024-06-30
    Officer
    icon of calendar 2007-06-08 ~ 2008-11-24
    IIF 15 - Director → ME
    icon of calendar 2007-06-17 ~ 2022-09-05
    IIF 96 - Secretary → ME
  • 11
    icon of address 110 Viglen House Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-02-25
    IIF 38 - Director → ME
  • 12
    icon of address Viglen House, 109-110 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ 2011-06-08
    IIF 16 - Director → ME
  • 13
    OANNA LIMITED - 2008-12-04
    GLOBAL OUTSOURCING LIMITED - 2010-04-13
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2008-03-31
    IIF 19 - Director → ME
    icon of calendar 2010-08-10 ~ 2010-08-18
    IIF 108 - Secretary → ME
  • 14
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2017-09-01
    IIF 13 - Director → ME
  • 15
    JUDO MDA
    - now
    MBI USA FLORIDA 4 LTD - 2015-07-07
    JUDO MDA LTD - 2015-07-16
    PALM SPRINGS SILVER CLUB LTD - 2012-10-18
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2015-07-05
    IIF 10 - Director → ME
  • 16
    NEW FOX PLC - 2003-02-20
    LEICESTER CITY FOOTBALL CLUB PLC - 2007-04-17
    WHISPERWAY PLC - 2002-12-24
    icon of address King Power Stadium, Filbert Way, Leicester, Leicestershire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-11 ~ 2009-07-28
    IIF 18 - Director → ME
  • 17
    icon of address 32-42 New Heston Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-05-25
    IIF 8 - Director → ME
  • 18
    ORDERS DIRECT LIMITED - 2018-08-09
    icon of address Viglen House, 109-110 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ 2013-08-01
    IIF 36 - Director → ME
  • 19
    icon of address 40 Ingleside Road, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,133 GBP2024-02-29
    Officer
    icon of calendar 2015-08-01 ~ 2016-12-22
    IIF 41 - Director → ME
  • 20
    THE LONG TERM-MEDICAL CONDITIONS ALLIANCE - 2008-06-04
    LONG-TERM CONDITIONS ALLIANCE - 2008-10-20
    icon of address The Foundry, 17 Oval Way, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,755 GBP2024-03-31
    Officer
    icon of calendar 2002-12-09 ~ 2006-05-10
    IIF 3 - Director → ME
    icon of calendar 2003-03-24 ~ 2006-05-23
    IIF 65 - Secretary → ME
  • 21
    TRAVEL SCREENING SERVICES LTD - 2004-12-21
    icon of address David Rubin & Partners Llp, Pearl Assurance House, 319 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2003-09-15
    IIF 67 - Secretary → ME
  • 22
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2025-01-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-01-08
    IIF 74 - Has significant influence or control OE
  • 23
    ERP AUDIT LTD - 2017-07-21
    ORACLERP LIMITED - 2012-10-24
    icon of address 110 Viglen House Alperton Lane, Wembley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-08-17 ~ 2016-09-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-09-01
    IIF 77 - Has significant influence or control OE
  • 24
    icon of address 5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-20 ~ 2023-03-03
    IIF 46 - Director → ME
  • 25
    CEDERAMA LIMITED - 1998-06-25
    SHREE R.A.M.A. LIMITED - 2000-02-29
    icon of address Haynes Park Church End, Haynes, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    772,239 GBP2024-12-31
    Officer
    icon of calendar 1998-10-23 ~ 2007-07-08
    IIF 1 - Director → ME
    icon of calendar 1998-10-23 ~ 2000-09-23
    IIF 66 - Secretary → ME
  • 26
    icon of address 8 Railway Street, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2011-11-14
    IIF 17 - Director → ME
  • 27
    PALM SPRINGS PLATINUM CLUB LTD - 2012-10-19
    MBI USA FLORIDA 2 LTD - 2023-12-03
    SLEEP CONSCIOUSNESS LIMITED - 2023-12-21
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2024-01-10
    IIF 7 - Director → ME
  • 28
    TCCHE LTD
    - now
    PALM SPRINGS BRAZIL LTD - 2012-10-19
    MBI USA FLORIDA 5 LTD - 2014-06-04
    icon of address Unit 104 1 Riverbank Business Park Wick Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,809 GBP2024-08-28
    Officer
    icon of calendar 2012-09-20 ~ 2014-06-19
    IIF 9 - Director → ME
  • 29
    icon of address 5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-20 ~ 2022-09-05
    IIF 47 - Director → ME
  • 30
    icon of address Shooting Star House, The Avenue, Hampton, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2006-07-26
    IIF 2 - Director → ME
  • 31
    AUSTEAM LLP - 2016-06-20
    LESMENT LLP - 2015-09-03
    icon of address 110 Alperton Lane, Wembley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-31 ~ 2016-06-21
    IIF 57 - LLP Designated Member → ME
  • 32
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ 2024-12-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2024-12-20
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 33
    W G AUDIT LIMITED - 2004-06-14
    WILTON AUDIT LIMITED - 2003-12-05
    icon of address C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2016-02-19
    IIF 95 - Director → ME
  • 34
    icon of address Vijay House Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2017-05-05
    IIF 61 - Director → ME
  • 35
    icon of address 68 Ship Street, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ 2011-10-31
    IIF 37 - Director → ME
  • 36
    icon of address Suite 2192 2 Garland Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-20 ~ 2009-01-30
    IIF 5 - Director → ME
  • 37
    icon of address 110 Viglen House Alperton Lane, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2014-12-19
    IIF 55 - LLP Designated Member → ME
  • 38
    BPA INTERNATIONAL GB LTD - 2006-10-26
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2024-12-20
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.