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

Rupert Faustinus Antony

    Related profiles found in government register
  • Rupert Faustinus Antony
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Livingstone Road, Thornton Heath, CR7 8JZ, United Kingdom

      IIF 1
  • Mr Rupert Faustinus Antony
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Harley Street, London, London, W1G 7JD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • 155, Livingstone Road, Surrey, CR7 8JZ, United Kingdom

      IIF 7
    • 155, Livingstone Road, Thornton Heath Croydon, CR7 8JZ, United Kingdom

      IIF 8
  • Mr Rupert Faustinus Antony
    Malaysian born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS

      IIF 9
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 10
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 11
    • 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 12
    • 155 Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 13 IIF 14 IIF 15
  • Mr Rupert Faustinus Antony
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 17
    • 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 18
    • 7 Redbridge Lane East, Redbridge, Ilford, Essex, IG4 5ET

      IIF 19
    • 104, Harley Street, London, W1G 7JD, England

      IIF 20 IIF 21 IIF 22
    • 41, Poulett Road, London, E6 6EG, England

      IIF 23
    • 155 Livingston Road, Croydon, Surrey, CR7 8JZ, United Kingdom

      IIF 24
    • 155, Livingstone Road, Thornton Heath, Surrey, CR7 8JZ, England

      IIF 25
  • Antony, Rupert Faustinus
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Harley Street, London, London, W1G 7JD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 155, Livingstone Road, Surrey, CR7 8JZ, United Kingdom

      IIF 29
    • 155, Livingstone Road, Thornton Heath, CR7 8JZ, United Kingdom

      IIF 30
    • 155, Livingstone Road, Thornton Heath Croydon, Surrey, CR7 8JZ, United Kingdom

      IIF 31
  • Antony, Rupert Faustinus
    British chief executive officer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cray Avenue, Cray Avenue, Bromley, BR5 3RS, England

      IIF 32
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mr Rupert Faustinus Antony
    Malaysian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 34
    • Mcmillan Suite, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 35
  • Antony, Rupert Faustinus
    Malaysian born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Harley Street, London, W1G 7JD, England

      IIF 36
    • 155 Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 37
  • Antony, Rupert Faustinus
    Malaysian chief executive born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 38 IIF 39
  • Antony, Rupert Faustinus
    Malaysian chief finance officer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 40
  • Antony, Rupert Faustinus
    Malaysian company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 41
  • Antony, Rupert Faustinus
    Malaysian finance director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 42
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 43
    • 155 Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 44
  • Mr Rupert Antony
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 104, Harley Street, London, W1G 7JD, England

      IIF 45
  • Antony, Rupert Faustinus
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 46
    • 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 47
    • 7 Redbridge Lane East, Redbridge, Ilford, Essex, IG4 5ET

      IIF 48
    • 104, Harley Street, London, W1G 7JD, England

      IIF 49
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 50
    • 155 Livingston Road, Croydon, Surrey, CR7 8JZ, United Kingdom

      IIF 51
    • 155, Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 52
    • 155, Livingstone Road, Thornton Heath, Surrey, CR7 8JZ, England

      IIF 53
  • Antony, Rupert Faustinus
    British business executive born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 54
  • Antony, Rupert Faustinus
    British chief executive born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 104, Harley Street, London, W1G 7JD, England

      IIF 55
    • 155, Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 56
  • Mr Rupert Antony
    British Virgin Islander born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 57
  • Antony, Rupert Faustinus

    Registered addresses and corresponding companies
    • Cray Avenue, Cray Avenue, Bromley, BR5 3RS, England

      IIF 58
    • 155, Livingstone Road, Thornton Heath Croydon, Surrey, CR7 8JZ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 17
  • 1
    QPAY SOLUTIONS (UK) LIMITED - 2023-11-20
    104 Harley Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    Tuppence House, Main Road, Longfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-10 ~ now
    IIF 52 - Director → ME
  • 3
    7 Redbridge Lane East, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -4,661 GBP2024-05-31
    Officer
    2024-08-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 17 - Has significant influence or controlOE
  • 4
    155 Livingstone Road, Thornton Heath, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 30 - Director → ME
  • 5
    104 Harley Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-04-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    104 Harley Street, London, Westminster, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-03-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HARLEY STREET HEALTHCARE CLINIC (UK) LIMITED - 2023-01-25
    HARLEY STREET INTERNATIONAL LIMITED - 2022-04-26
    YR INTERNATIONAL LIMITED - 2021-03-09
    104 Harley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,167 GBP2024-05-31
    Officer
    2019-05-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    HARLEY STREET DIAGNOSTIC CENTRE LIMITED - 2022-08-18
    HARLEY STREET SPINE CARE CLINIC LIMITED - 2021-07-20
    104 Harley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,320 GBP2024-05-31
    Officer
    2022-08-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    104 Harley Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2023-07-26 ~ now
    IIF 31 - Director → ME
    2023-07-26 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    JONES CAPITAL PARTNERS LIMITED LTD - 2024-10-16
    BOSE CAPITAL INVESTMENT LIMITED - 2024-09-30
    104 Harley Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2023-01-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    DOLMENUK LIMITED - 2022-02-03
    QUBEED LIMITED - 2018-10-05
    41 Poulett Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,040 GBP2024-05-31
    Officer
    2022-02-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    7 Redbridge Lane East, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-09-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    MCMILLANWOODS LONDON (UK) LTD - 2021-12-13
    155 Livingstone Road, Thornton Heath, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,735 GBP2024-12-31
    Officer
    2025-01-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    7 Redbridge Lane East, Redbridge, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2024-08-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 19 - Has significant influence or controlOE
  • 15
    3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 16
    155 Livingstone Road, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130,462 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    3 Lower Grosvenor Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -145,146 GBP2024-07-31
    Officer
    2020-07-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 13 - Has significant influence or controlOE
Ceased 11
  • 1
    Basement 3 Basement, 3 Lower Grosvenor Place, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -31,992 GBP2021-02-28
    Officer
    2020-02-18 ~ 2020-05-07
    IIF 44 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-05-07
    IIF 15 - Has significant influence or control OE
  • 2
    ENOAH ISOLUTION LONDON LIMITED - 2022-05-24
    104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    631,920 GBP2024-02-28
    Officer
    2022-05-20 ~ 2024-12-20
    IIF 56 - Director → ME
    Person with significant control
    2022-05-20 ~ 2024-12-18
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    QUICK PAY SOLUTIONS LIMITED - 2023-08-09
    104 Harley Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,610 GBP2024-02-28
    Officer
    2023-02-08 ~ 2025-10-22
    IIF 28 - Director → ME
    Person with significant control
    2023-02-08 ~ 2025-10-22
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    155 Livingstone Road, Thornton Heath, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-11-14 ~ 2025-12-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    EDUTRUST TRAINING UK LTD - 2021-01-20
    104 Harley Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,607 GBP2024-07-31
    Officer
    2019-06-01 ~ 2021-09-07
    IIF 39 - Director → ME
    Person with significant control
    2019-06-01 ~ 2021-05-28
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    SPEED DEVELOPERS (UK) LTD - 2021-03-09
    104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    793,251 GBP2024-06-30
    Officer
    2021-09-01 ~ 2024-12-19
    IIF 54 - Director → ME
    2025-01-02 ~ 2025-03-25
    IIF 55 - Director → ME
    2019-09-03 ~ 2021-01-26
    IIF 42 - Director → ME
    Person with significant control
    2021-12-08 ~ 2024-12-19
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    2021-12-08 ~ 2025-03-25
    IIF 21 - Ownership of shares – 75% or more OE
    2019-09-03 ~ 2021-01-28
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    03163321 LIMITED - 2011-05-18
    HARLEY STREET HEALTHCARE & WELLNESS CLINIC LIMITED - 1999-03-25
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,463 GBP2021-10-31
    Officer
    2019-03-03 ~ 2022-01-07
    IIF 43 - Director → ME
    Person with significant control
    2019-09-03 ~ 2020-08-03
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    HARLEY STREET HEALTHCARE CLINIC (UK) LIMITED - 2023-01-25
    HARLEY STREET INTERNATIONAL LIMITED - 2022-04-26
    YR INTERNATIONAL LIMITED - 2021-03-09
    104 Harley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,167 GBP2024-05-31
    Person with significant control
    2019-05-29 ~ 2021-07-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    MCMILLANWOODS LONDON (UK) LTD - 2021-12-13
    155 Livingstone Road, Thornton Heath, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,735 GBP2024-12-31
    Officer
    2020-12-24 ~ 2022-08-01
    IIF 33 - Director → ME
    Person with significant control
    2020-12-24 ~ 2022-08-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-20 ~ 2022-07-12
    IIF 41 - Director → ME
    Person with significant control
    2020-11-20 ~ 2022-07-12
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    HARLEY STREET DIGITAL AND E-COMMERCE LIMITED - 2021-12-13
    ASHFIELDS INTERNATIONAL LTD - 2021-01-26
    104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,799 GBP2024-09-30
    Officer
    2019-05-15 ~ 2020-04-01
    IIF 38 - Director → ME
    2016-09-14 ~ 2018-10-01
    IIF 32 - Director → ME
    2016-09-14 ~ 2018-10-01
    IIF 58 - Secretary → ME
    Person with significant control
    2019-05-15 ~ 2020-04-01
    IIF 14 - Ownership of shares – 75% or more OE
    2016-09-14 ~ 2018-10-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 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.