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

Mr Sunil Agarwala

    Related profiles found in government register
  • Mr Sunil Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Accountants Ltd, Westmoreland House, 7 Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 1
  • Sunil Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 2 IIF 3
  • Mr Sunil Aga
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gladstone Parade, London, NW2 6JS, United Kingdom

      IIF 4
    • icon of address Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 5
  • Mr Sunil Kumar Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 07795277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 08306638 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 8 IIF 9
    • icon of address Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr Dilip Agarwala
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Prince Of Wales Road, Norwich, NR1 1BD, United Kingdom

      IIF 13
    • icon of address 8-12, Prince Of Wales Road, Norwich, NR11LB, United Kingdom

      IIF 14
    • icon of address Penruddocke Arms, Hindon Road, Dinton, Salisbury, SP3 5EL, England

      IIF 15
  • Sunil Kumar Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stanley Street, Preston, PR1 4AT, United Kingdom

      IIF 16 IIF 17
  • Mr Sunil Agarwala
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis House, 160 London Rd, Barking, Essex

      IIF 18
    • icon of address 10304874 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 13285173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 21
    • icon of address 4, Gladstone Parade, London, London, NW2 6JS

      IIF 22
    • icon of address 620, Attercliffe Road, Sheffield, S9 3QS, England

      IIF 23
  • Mr Sunil Agarwala
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Gladstone Parade, Edgware Rd, London, Cricklewood, NW2 6JS

      IIF 24
  • Aga, Sunil
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 25
    • icon of address Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 26
  • Lord Sunil Kumar Agarwala
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 27
  • Sunil Agarwala
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stanley Street, Preston, PR14AT, England

      IIF 28
  • Agarwala, Sunil
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, York Rd, Hounslow, Middx, TW3 1LA, United Kingdom

      IIF 29
    • icon of address Capital Accountants Ltd, Westmoreland House, 7 Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 30
  • Agarwala, Sunil
    British legal professional born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 31 IIF 32
  • Agarwala, Sunil Kumar
    British business born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bernhart Close, Edgware, HA8 0SH, United Kingdom

      IIF 33
  • Agarwala, Sunil Kumar
    British businessman born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13a, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 34
  • Agarwala, Sunil Kumar
    British consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gladstone Parade, Edgware Road, Cricklewood, London, NW2 6JS, United Kingdom

      IIF 35
    • icon of address 2, Bernhart Close, Edgware, HA8 0SH, United Kingdom

      IIF 36
    • icon of address 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 329, Fortis House, 160 London Road, Essex, IG11 8BB, United Kingdom

      IIF 42
    • icon of address 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 43
  • Agarwala, Sunil Kumar
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 44 IIF 45
  • Agarwala, Sunil Kumar
    British lawyer born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stanley Street, Preston, PR1 4AT, United Kingdom

      IIF 46 IIF 47
  • Agarwala, Sunil Kumar
    British legal executive born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gladstone Parade, Edgware Rd, London, NW2 6JS, United Kingdom

      IIF 48
    • icon of address 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 49
  • Agarwala, Sunil Kumar
    British lettings manager born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, United Kingdom

      IIF 50
  • Agarwala, Sunil Kumar
    British manager born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 51 IIF 52
  • Agarwala, Sunil Kumar
    British none born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Edgware Road, Cricklewood, NW2 6JS, United Kingdom

      IIF 53
  • Agarwala, Sunil Kumar
    British paralegal born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Gladstone Parade, Edgware Road, London, London, NW2 6JS, United Kingdom

      IIF 54
  • Agarwala, Sunil Kumar
    British property consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, London Road, 329 Fortis House, Barking, Essex, IG11 8BB, England

      IIF 55
    • icon of address 4, Gladstone Parade, Edgware Road, Cricklewood, London, NW2 6JS, England

      IIF 56
    • icon of address 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, United Kingdom

      IIF 57
  • Agarwala, Sunil Kumar
    British property manager born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, England

      IIF 58
    • icon of address 2, Bernhart Close, London, London, HA8 0SH, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 2, Bernhart Close, London, London, NW2 6PN, United Kingdom

      IIF 63
    • icon of address 4, Gladstone Parade, London, London, NW2 6JS, United Kingdom

      IIF 64 IIF 65
  • Agarwala, Sunil Kumar
    British management consultant born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, England

      IIF 66
  • Agarwala, Sunil
    British business consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gladstone Parade, Edgware Road, NW2 6JS, United Kingdom

      IIF 67
  • Agarwala, Dilip
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 68
    • icon of address Penruddocke Arms, Hindon Road, Dinton, Salisbury, SP3 5EL, England

      IIF 69
  • Agarwala, Dilip
    British retired born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Prince Of Wales Road, Norwich, Norfolk, NR1 1BD, United Kingdom

      IIF 70
    • icon of address 8-12, Prince Of Wales Road, Norwich, Norfolk, NR1 1LB, United Kingdom

      IIF 71
  • Agarwala, Dilip
    Indian director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Prince Of Wales Road, Norwich, Norfolk, NR1 1BD

      IIF 72
    • icon of address 191a, Plumstead Road, Norwich, Norfolk, NR1 4AB, England

      IIF 73
    • icon of address 2, Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 74
    • icon of address 20, Prince Of Wales Road, Norwich, NR1 1LB, United Kingdom

      IIF 75
    • icon of address 20, Prince Of Wales Road, Norwich, Norfolk, NR1 1LB, England

      IIF 76
    • icon of address 51, St. Martins Close, Norwich, NR3 3HE, United Kingdom

      IIF 77 IIF 78
  • Agarwala, Dilip
    Indian none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Prince Of Wales Road, Norwich, Norfolk, NR1 1BD

      IIF 79
  • Agarwala, Sunil
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10304874 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • icon of address 13285173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 82
    • icon of address 620, Attercliffe Road, Sheffield, S9 3QS, England

      IIF 83
  • Agarwala, Sunil
    British paralegal born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 84
  • Agarwala, Sunil Kumar
    British none born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Cumberland Park, Scrubs Lane, London, London, NW10 6RE, United Kingdom

      IIF 85
  • Agarwala, Sunil Kumar
    British paralegal born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 86
  • Agarwala, Sunil Kumar
    British property developer born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Westmoreland House, Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 87
  • Agarwala, Sunil
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stanley Street, Preston, PR1 4AT, England

      IIF 88
  • Agawala, Sunil Kumar
    British manager born in August 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 4, Bosworth Road, Cambridge, Cambridgeshire, CB1 8RG, United Kingdom

      IIF 89
  • Agarwala, Sunil Kumar, Lord
    British lawyer born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 90
  • Agarwala, Dilip, The Honourable
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bernhart Close, Edgware, HA8 0SH, United Kingdom

      IIF 91
  • Agarwala, Dilip Kumar

    Registered addresses and corresponding companies
    • icon of address 2 Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 92
  • Agarwala, Dilip Kumar
    Indian director born in December 1951

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 2 Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 93
  • Agarwala, Sunil Kumar

    Registered addresses and corresponding companies
    • icon of address 3, Stanley Street, Preston, PR1 4AT, United Kingdom

      IIF 94 IIF 95
  • Agarwala, Dilip

    Registered addresses and corresponding companies
    • icon of address 191a, Plumstead Road, Norwich, Norfolk, NR1 4AB, England

      IIF 96
    • icon of address 2, Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 97
    • icon of address 51, St. Martins Close, Norwich, NR3 3HE, United Kingdom

      IIF 98
  • Agarwala, Sunil

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 99
    • icon of address Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 100 IIF 101
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Capital Accountants Ltd, Westmoreland House, Unit Scrubs Lane, Cumberland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address 1 York Rd, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 119a Plumstead Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2013-09-19 ~ dissolved
    IIF 98 - Secretary → ME
  • 4
    AVANTI LETTINGS LTD - 2014-07-18
    GB OFFICE SUPPLIES LTD - 2014-06-23
    icon of address 4 Gladstone Parade, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    899 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 13285173 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -114,769 GBP2024-03-31
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address Capital Accountants Ltd, Westmoreland House, Unit Scrubs Lane, Cumberland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20 Prince Of Wales Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2011-03-23 ~ dissolved
    IIF 97 - Secretary → ME
  • 8
    icon of address 3 Stanley Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 46 - Director → ME
    icon of calendar 2025-09-26 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 07795277 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    127,983 GBP2023-10-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 10304874 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -7,751 GBP2024-08-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 19 - Has significant influence or controlOE
  • 11
    icon of address 3 Stanley Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 47 - Director → ME
    icon of calendar 2025-09-26 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 7 Office1 Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 7 Office1 Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 75 - Director → ME
  • 15
    icon of address Penruddocke Arms Hindon Road, Dinton, Salisbury, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Penruddocke Arms Hindon Road, Dinton, Salisbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 91 - Director → ME
  • 17
    icon of address Penruddocke Arms, Hindon Road, Salisbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 27 - Has significant influence or controlOE
  • 18
    icon of address 4385, 12515700 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 4 Gladstone Parade, Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 49 - Director → ME
  • 21
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 77 - Director → ME
  • 22
    icon of address 191a Plumstead Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2010-08-27 ~ dissolved
    IIF 92 - Secretary → ME
  • 23
    icon of address Fortis House, 160 London Rd, Barking, Essex
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    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% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 7 Office1 Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    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
  • 26
    icon of address 191a Plumstead Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2013-08-20 ~ dissolved
    IIF 96 - Secretary → ME
  • 27
    icon of address Unit 7, Westmoreland House, Cumberland Park , Scrubs Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4 Gladstone Parade, Edgware Rd, London, Cricklewood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 08306638 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 7, Office 1, Cumberland Park, Scrubs Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 48 - Director → ME
  • 32
    icon of address Unit 7 Cumberland Park, Scrubs Ane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 87 - Director → ME
Ceased 25
  • 1
    AVANTI LETTINGS LTD - 2014-07-18
    GB OFFICE SUPPLIES LTD - 2014-06-23
    icon of address 4 Gladstone Parade, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    899 GBP2017-07-31
    Officer
    icon of calendar 2012-07-02 ~ 2016-10-01
    IIF 65 - Director → ME
  • 2
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,768 GBP2023-03-31
    Officer
    icon of calendar 2024-06-21 ~ 2024-09-12
    IIF 84 - Director → ME
    icon of calendar 2024-09-12 ~ 2024-10-17
    IIF 82 - Director → ME
    icon of calendar 2024-06-21 ~ 2024-09-12
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ 2024-10-17
    IIF 21 - Has significant influence or control OE
  • 3
    icon of address 15 Prince Of Wales Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-24
    Officer
    icon of calendar 2021-07-02 ~ 2023-12-02
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2023-12-02
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2012-07-04
    IIF 64 - Director → ME
  • 5
    icon of address Axholme House North Street, Crowle, Scunthorpe, Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2012-07-05
    IIF 63 - Director → ME
  • 6
    icon of address 4385, 07795277 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    127,983 GBP2023-10-31
    Officer
    icon of calendar 2012-11-13 ~ 2013-01-11
    IIF 33 - Director → ME
    icon of calendar 2013-12-08 ~ 2015-03-01
    IIF 67 - Director → ME
  • 7
    icon of address 15 Prince Of Wales Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ 2012-09-14
    IIF 79 - Director → ME
  • 8
    icon of address Unit 13a Stratford Road, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,518 GBP2023-07-31
    Officer
    icon of calendar 2020-05-04 ~ 2023-10-09
    IIF 34 - Director → ME
  • 9
    icon of address 4 Gladstone Parade, Edgware Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-01 ~ 2018-07-26
    IIF 54 - Director → ME
    icon of calendar 2017-06-30 ~ 2018-07-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-07-26
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of address 329 Fortis House, 160 London Road, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ 2012-07-13
    IIF 57 - Director → ME
  • 11
    CERBERUS SOLUTIONS LTD - 2013-08-27
    icon of address 4 Gladstone Parade, Edgware Road, Cricklewood, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,259 GBP2017-07-31
    Officer
    icon of calendar 2012-07-02 ~ 2012-07-16
    IIF 60 - Director → ME
    icon of calendar 2018-05-15 ~ 2018-07-26
    IIF 85 - Director → ME
    icon of calendar 2012-07-14 ~ 2015-03-01
    IIF 56 - Director → ME
    icon of calendar 2017-06-01 ~ 2017-06-05
    IIF 53 - Director → ME
    icon of calendar 2015-09-29 ~ 2016-12-01
    IIF 35 - Director → ME
  • 12
    icon of address 4 Gladstone Parade, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2012-07-05
    IIF 59 - Director → ME
  • 13
    icon of address 119a Plumstead Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ 2013-09-10
    IIF 76 - Director → ME
  • 14
    icon of address Penruddocke Arms, Hindon Road, Salisbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ 2025-10-16
    IIF 68 - Director → ME
  • 15
    icon of address 15 Prince Of Wales Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ 2013-01-07
    IIF 72 - Director → ME
  • 16
    icon of address 56 Brockley Rise, Brockley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2012-07-05
    IIF 62 - Director → ME
  • 17
    icon of address Fortis House, 160 London Rd, Barking, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2016-08-01
    IIF 39 - Director → ME
    icon of calendar 2012-11-22 ~ 2015-07-16
    IIF 36 - Director → ME
  • 18
    SOUTH ANGLIA MANAGEMENT 2015 LIMITED - 2025-07-16
    icon of address 620 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-09-12 ~ 2025-07-15
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ 2025-07-15
    IIF 23 - Has significant influence or control OE
  • 19
    icon of address Axholme House, North Street Crowle, Scunthorpe, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ 2012-05-01
    IIF 89 - Director → ME
    icon of calendar 2012-08-06 ~ 2013-01-14
    IIF 55 - Director → ME
  • 20
    icon of address Capital Accountants Ltd, Westmoreland House, Unit Scrubs Lane, Cumberland Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-29 ~ 2023-04-03
    IIF 86 - Director → ME
    icon of calendar 2022-08-10 ~ 2022-08-12
    IIF 101 - Secretary → ME
    icon of calendar 2022-05-19 ~ 2022-08-05
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 2022-08-11
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 4 Gladstone Parade, Edgware Rd, London, Cricklewood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2012-05-01
    IIF 50 - Director → ME
  • 22
    icon of address 4385, 08306638 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2012-11-26 ~ 2013-12-24
    IIF 37 - Director → ME
    icon of calendar 2013-12-24 ~ 2015-07-16
    IIF 66 - Director → ME
  • 23
    icon of address 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2013-09-15
    IIF 58 - Director → ME
  • 24
    icon of address 329 Fortis House, 160 London Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2013-01-14
    IIF 61 - Director → ME
  • 25
    icon of address 4 Gladstone Parade, Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ 2015-07-16
    IIF 38 - Director → ME
    icon of calendar 2015-09-01 ~ 2016-12-01
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.