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

Chadha, Sumit

    Related profiles found in government register
  • Chadha, Sumit
    British ceo born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor Hill Court, 15 Bourdon Street, London, W1K 3PX, England

      IIF 1
  • Chadha, Sumit
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • icon of address Proaccounts Uk, Trident Business Centre, 89 Bickersteth Road, Unit M228, Tooting, London, SW17 9SH, England

      IIF 4
  • Chadha, Sumit
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom

      IIF 5
    • icon of address 2nd Floor Regis House 45, King William Street, London, EC4R 9AN

      IIF 6 IIF 7 IIF 8
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
    • icon of address Pears Lodge Farm House, Station Road, Whissendine, Oakham, LE15 7HG, England

      IIF 10
  • Chadha, Sumit
    British entrepreneur born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chadha, Sumit
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Piccadilly, London, W1J 7NW, England

      IIF 15
  • Chadha, Sumit
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Sumit Chadha
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chadha, Sumit
    British company director born in February 1972

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 90a Whitechapel High Street, London, E1 7RA

      IIF 30
  • Chadha, Sumit
    British management born in February 1972

    Registered addresses and corresponding companies
    • icon of address 41 North Park, Gang, 288aon, SE9 5AW

      IIF 31
  • Mr Sumit Chadha
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34
  • Mr Sumit Chadha
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 118 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 2nd Floor Regis House 45, King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 7 - Director → ME
  • 6
    SUNSHINE HOSPITALITY LIMITED - 2020-02-05
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    694,329 GBP2024-03-24
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    SUNSHINE HOSPITALITY BASINGSTOKE LIMITED - 2020-02-05
    icon of address 11c Kingsmead Square, Bath
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -194,584 GBP2021-03-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    SUNSHINE HOSPITALITY BRISTOL LIMITED - 2020-02-05
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,519 GBP2023-03-26
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    SUNSHINE HOSPITALITY BRUNEL LIMITED - 2020-02-05
    SUNSHINE HOSPITALITY CABOT LIMITED - 2019-10-18
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,811 GBP2024-03-24
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 21 - Director → ME
  • 10
    SUNSHINE HOSPITALITY MANAGEMENT LIMITED - 2020-02-05
    SUNSHINE HOSPITALITY GLOUCESTER LIMITED - 2019-10-18
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -591,700 GBP2023-03-26
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 17 - Director → ME
  • 11
    SUNSHINE HOSPITALITY GLOUCESTER QUAYS LIMITED - 2020-02-05
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -371,635 GBP2024-03-24
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,043 GBP2024-03-24
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    286,055 GBP2024-03-24
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,359 GBP2024-03-24
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    286,150 GBP2024-03-24
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,850 GBP2024-03-24
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    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
  • 17
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,527 GBP2024-03-24
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Proaccounts Uk Trident Business Centre, 89 Bickersteth Road, Unit M228, Tooting, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 4 - Director → ME
  • 19
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -758,888 GBP2024-03-24
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    RICHARD FARROW LIMITED - 1988-05-04
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    PARADER LIMITED - 1983-04-19
    icon of address Grosvenor Hill Court, 15 Bourdon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    26 GBP2024-03-31
    Officer
    icon of calendar 2018-10-29 ~ 2023-09-19
    IIF 1 - Director → ME
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,722,804 GBP2023-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2018-10-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2018-10-15
    IIF 34 - Has significant influence or control OE
  • 3
    SUNSHINE HOSPITALITY GLOUCESTER QUAYS LIMITED - 2020-02-05
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -371,635 GBP2024-03-24
    Person with significant control
    icon of calendar 2019-10-04 ~ 2021-11-04
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    icon of address Pears Lodge Farm House Station Road, Whissendine, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,800 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2023-06-20
    IIF 10 - Director → ME
  • 5
    icon of address 1st Floor, 90 Whitechapel High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,184,891 GBP2024-03-31
    Officer
    icon of calendar 1998-10-30 ~ 2001-11-19
    IIF 31 - Director → ME
    icon of calendar 2007-05-31 ~ 2008-04-10
    IIF 30 - 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.