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

Eshraghi, Sebastian

    Related profiles found in government register
  • Eshraghi, Sebastian
    British

    Registered addresses and corresponding companies
    • icon of address 19 Evesham House, Hereford Road, London, W2 4PD

      IIF 1 IIF 2
  • Eshraghi, Sebastian

    Registered addresses and corresponding companies
    • icon of address 19 Evesham House, Hereford Road, London, W2 4PD

      IIF 3
  • Eshragi, Sohrab
    British company secretary and director

    Registered addresses and corresponding companies
    • icon of address 7 Hammersmith Road, London, W14 8XJ

      IIF 4
  • Eshraghi, Sebastian
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683, Fulham Road, London, SW6 5PZ, England

      IIF 5 IIF 6
  • Eshragi, Sohrab

    Registered addresses and corresponding companies
    • icon of address 7, Hammersmith Road, London, W14 8XJ, United Kingdom

      IIF 7
  • Eshragi, Sohrab
    British company director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683, Fulham Road, London, SW6 5PZ, England

      IIF 8 IIF 9
  • Eshraghi, Sebastian Sohrab
    British business owner born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 10
  • Eshraghi, Sebastian Sohrab
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 11
  • Eshraghi, Sohrab
    British businessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hammersmith Road, London, W14 8XJ, England

      IIF 12
    • icon of address 7, Hammersmith Road, London, W14 8XJ, United Kingdom

      IIF 13
  • Eshragi, Sohrab
    British company secretary and director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Hammersmith Road, London, W14 8XJ

      IIF 14
  • Eshragi, Sohrab
    British md born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hammersmith Road, London, W14 8XJ, United Kingdom

      IIF 15
  • Eshraghi, Sebastian Sohrab
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Cadogan Gardens, Flat 2, London, SW3 2RH, England

      IIF 16
    • icon of address 683, Fulham Road, London, SW6 5PZ, England

      IIF 17 IIF 18
  • Eshraghi, Sebastian Sohrab
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 683, Fulham Road, London, SW6 5PZ, United Kingdom

      IIF 19
  • Mr Sohrab Eshragi
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683, Fulham Road, London, SW6 5PZ, England

      IIF 20
    • icon of address 7, Hammersmith Road, London, W14 8XJ

      IIF 21
  • Mr Sebastian Eshraghi
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683, Fulham Road, London, SW6 5PZ, England

      IIF 22
  • Sebastian Sohrab Eshraghi
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 23
  • Mr Sohrab Eshraghi
    British born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hammersmith Road, London, W14 8XJ, United Kingdom

      IIF 24
  • Sebastian Sohrab Eshraghi
    British born in July 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Interpark House, 7 Down Street, London, W1J 7AJ, England

      IIF 25
  • Mr Sebastian Sohrab Eshraghi
    British born in July 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Interpark House 7, Down Street, London, W1J 7AJ, England

      IIF 26
  • Mr Sebastian Sohrab Eshraghi
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 683, Fulham Road, London, SW6 5PZ, United Kingdom

      IIF 27
    • icon of address Flat 2, 115 Cadogan Gardens, London, SW3 2RH, England

      IIF 28 IIF 29
    • icon of address Flat 2, 115 Cadogan Gardens, London, SW3 2RH, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Flat 2, 115 Cadogan Gardens, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address 683 Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,228 GBP2023-04-30
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    THE BRONX PIZZA COMPANY LTD - 2019-05-24
    icon of address 683 Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,648 GBP2023-03-31
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Interpark House, 7 Down Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,712 GBP2019-04-30
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 7 Hammersmith Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-12-14 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    icon of address 683 Fulham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,911 GBP2018-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-07-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 8
  • 1
    icon of address 683 Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,228 GBP2023-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2021-01-22
    IIF 5 - Director → ME
    icon of calendar 2021-01-22 ~ 2024-02-20
    IIF 8 - Director → ME
  • 2
    THE BRONX PIZZA COMPANY LTD - 2019-05-24
    icon of address 683 Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,648 GBP2023-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2021-01-22
    IIF 6 - Director → ME
    icon of calendar 2021-02-01 ~ 2024-02-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2021-01-22
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-01 ~ 2023-12-01
    IIF 20 - Has significant influence or control OE
  • 3
    icon of address Interpark House, 7 Down Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,712 GBP2019-04-30
    Officer
    icon of calendar 2015-04-27 ~ 2021-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    icon of address Aston House, Cornwall Avenue, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    113,493 GBP2019-03-31
    Officer
    icon of calendar 1996-07-05 ~ 2018-11-01
    IIF 14 - Director → ME
    icon of calendar 1996-07-05 ~ 2018-11-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-30
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-09-22 ~ 2010-12-16
    IIF 3 - Secretary → ME
  • 6
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-17 ~ 2006-04-01
    IIF 1 - Secretary → ME
  • 7
    icon of address Suite C, 4-6 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,387,262 GBP2016-12-28
    Officer
    icon of calendar 1997-10-23 ~ 2006-11-15
    IIF 2 - Secretary → ME
  • 8
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-07-28 ~ 2012-07-28
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.