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

Mallaya, Sampath Kumar

    Related profiles found in government register
  • Mallaya, Sampath Kumar
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mallaya, Sampath Kumar
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dover Marina Hotel, Waterloo Crescent, Dover, CT17 9BP, England

      IIF 12 IIF 13
    • icon of address High Banks, Coombe Park, Kingston Upon Thames, Surrey, KT2 7JB

      IIF 14
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 15 IIF 16 IIF 17
    • icon of address River Club, Old Malden Lane, Old Malden, Surrey, KT4 7PX

      IIF 19
    • icon of address The River Club, Old Malden Lane, Old Malden, Surrey, KT4 7PX

      IIF 20
    • icon of address Unit 7, & 8c, Kingston House Estate Portsmouth Road, Surbiton, Surrey, KT6 5QG, United Kingdom

      IIF 21
    • icon of address Unit 7 & 8c, Kingston House Estate,portsmouth Road, Long Ditton, Surbiton, Surrey, KT6 5QG, England

      IIF 22
    • icon of address Unit 7-8c Kingston House Estate, Portsmouth Road, Long Ditton, Surbiton, KT6 5QG, England

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, Surrey, KT6 5QG

      IIF 39
    • icon of address Unit 7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, Surrey, KT6 5QG, United Kingdom

      IIF 40 IIF 41
  • Mallaya, Sampath Kumar
    British managing director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 & 8 C Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, Surrey, KT6 5QG, United Kingdom

      IIF 42
    • icon of address Unit 7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, Surrey, KT6 5QG, United Kingdom

      IIF 43
    • icon of address Unit 7&8c, Portsmouth Road, Long Ditton, Surbiton, Surrey, KT6 5QG, United Kingdom

      IIF 44
  • Mallaya, Sampath Kumar
    British none born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Banks, Coombe Park, Kingston Upon Thames, Surrey, KT2 7JB

      IIF 45
  • Mallaya, Sampathkumar
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7&8c, Kingston House Estate, Portsmouth Road, Surbiton, KT6 5QG, United Kingdom

      IIF 46
    • icon of address Unit 7&8c, Kingston House Estate, Portsmouth Road,long Ditton, Surbiton, KT6 5QG, United Kingdom

      IIF 47
    • icon of address Unit 7&8c, Portsmouth Road, Long Ditton, Surbiton, KT6 5QG, England

      IIF 48
  • Mallaya, Sampath Kumar
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Barkingside, Ilford, IG6 2AD, England

      IIF 49
  • Mallaya, Sampath Kumar
    Indian purchase executive born in May 1958

    Registered addresses and corresponding companies
    • icon of address Cempaka Duthi Tengah 15/27, Jakrta Dushat, Indonesia, FOREIGN

      IIF 50
  • Mr Sampath Kumar Mallaya
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Carrington Close, Kingston Upon Thames, KT2 7HT, England

      IIF 51
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 52 IIF 53
    • icon of address River Club, Old Malden Lane, Old Malden, Surrey, KT4 7PX

      IIF 54
    • icon of address The River Club, Old Malden Lane, Old Malden, Surrey, KT4 7PX

      IIF 55
    • icon of address Unit 7, & 8c, Kingston House Estate Portsmouth Road, Surbiton, Surrey, KT6 5QG

      IIF 56
    • icon of address Unit 7&8c, Kingston House Estate, Portsmouth Road, Long Ditton, Surbiton, KT6 5QG, England

      IIF 57 IIF 58 IIF 59
    • icon of address Unit 7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, Surrey, KT6 5QG

      IIF 61
  • Mr Sampathkumar Mallaya
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, Surrey, KT6 5QG

      IIF 62 IIF 63 IIF 64
    • icon of address Unit 7&8c, Kingston House Estate, Portsmouth Road, Surbiton, KT6 5QG, United Kingdom

      IIF 65
    • icon of address Unit 7&8c, Kingston House Estate, Portsmouth Road,long Ditton, Surbiton, KT6 5QG, United Kingdom

      IIF 66
    • icon of address Units7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, Surrey, KT6 5QG

      IIF 67
  • Sampathkumar, Mallaya
    British technical director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, Surrey, KT6 5QG

      IIF 68
  • Mr Sampath Kumar Mallaya
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Carrington Close, Kingston Upon Thames, KT2 7HT, England

      IIF 69
  • Sampath Kumar Mallaya
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, United Kingdom

      IIF 70
  • Sampath Kumar, Mallaya
    Indian technical director born in May 1958

    Registered addresses and corresponding companies
    • icon of address 16 Canterbury Close, Rochdale, Lancashire, OL11 5LZ

      IIF 71
  • Sampathkumar, Mallaya
    British director

    Registered addresses and corresponding companies
    • icon of address High Bank, Coombe Park, Kingston Upon Thames, Surrey, KT2 7JB

      IIF 72
child relation
Offspring entities and appointments
Active 43
  • 1
    4YOU PROPERTIES LTD - 2017-10-05
    4YOU INVESTMENTS LTD - 2020-07-01
    icon of address Unit 7&8c, Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -743,403 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address Dover Marina Hotel, Waterloo Crescent, Dover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 13 - Director → ME
  • 3
    INFITECH FINSERVE LIMITED - 2024-08-27
    icon of address 7-8c Portsmouth Road, Long Ditton, Surbiton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-23 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    PETRICHOR GREEN LIMITED - 2022-06-22
    PETRICHOR INVESTMENTS LIMITED - 2024-03-05
    JMM PETRICHOR INVESTMENTS LIMITED - 2025-01-07
    SAMKO HOLDINGS LIMITED - 2025-03-21
    N DE RAJ LIMITED - 2020-12-21
    icon of address Unit 7&8c Kingston House Estate, Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 7&8c Kingston House Estate, Portsmouth Road Long Ditton, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address Unit 7&8c Portsmouth Road, Long Ditton, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address Unit 7&8c, Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    153,287 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 18 - Director → ME
  • 12
    HOTELS RS UK LTD - 2021-09-28
    icon of address Unit 7 & 8c, Kingston House Estate Portsmouth Road, Surbiton, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    39,916 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    VASHI HOLDINGS LIMITED - 2024-08-27
    icon of address 7-8c Portsmouth Road, Long Ditton, Surbiton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-08-23 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 33 - Director → ME
  • 17
    VERSATILE CARD TECHNOLOGY UK LIMITED - 2006-01-19
    icon of address Unit 7&8c Kingston House Estate, Portsmouth Road Long Ditton, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -34,347 GBP2024-07-31
    Officer
    icon of calendar 2005-07-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Dover Marina Hotel, Waterloo Crescent, Dover, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,999 GBP2024-03-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 15 - Director → ME
  • 20
    SUN GROUP HOLDINGS LIMITED - 2025-03-24
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -2,857 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 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
  • 21
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 38 - Director → ME
  • 22
    JMM INDUSTRIES LTD - 2025-01-13
    SAMKO INDUSTRIES LTD - 2024-10-14
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ dissolved
    IIF 7 - Director → ME
  • 24
    SAMKO PROJECTS LTD - 2025-01-03
    SAMKO REAL ESTATE HOLDINGS LIMITED - 2025-05-23
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 1 - Director → ME
  • 25
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 35 - Director → ME
  • 26
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 31 - Director → ME
  • 27
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 2 - Director → ME
  • 28
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 24 - Director → ME
  • 29
    CHAIN TOOLS LIMITED - 2003-03-11
    WILSON ASSOCIATES LIMITED - 2025-06-16
    LAGOMS UK LIMITED - 2005-09-13
    icon of address Unit 7&8c Kingston House Estate, Portsmouth Road Long Ditton, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -608,194 GBP2024-03-31
    Officer
    icon of calendar 1996-10-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-09-06 ~ dissolved
    IIF 8 - Director → ME
  • 31
    icon of address River Club, Old Malden Lane, Old Malden, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    208,757 GBP2024-08-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 19 - Director → ME
  • 32
    icon of address 43 High Street, Barkingside, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 7&8c Kingston House Estate, Portsmouth Road Long Ditton, Surbiton, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,744 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address Unit 7&8c Kingston House Estate, Portsmouth Road Long Ditton, Surbiton, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    7,566,214 GBP2022-06-30
    Officer
    icon of calendar 2004-04-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Units7&8c Kingston House Estate, Portsmouth Road Long Ditton, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,793,026 GBP2024-06-30
    Officer
    icon of calendar 2003-04-30 ~ now
    IIF 22 - Director → ME
  • 36
    icon of address The River Club, Old Malden Lane, Old Malden, Surrey
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    308,686 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 27 - Director → ME
  • 38
    EARLGLEN LIMITED - 2008-04-14
    WARREN HOUSE CONFERENCE CENTRE LIMITED - 2021-09-20
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,675,900 GBP2024-06-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 23 - Director → ME
  • 40
    icon of address Unit 7 & 8 C Kingston House Estate, Portsmouth Road Long Ditton, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 42 - Director → ME
  • 41
    LE ROI PROPERTIES LIMITED - 2000-03-28
    WARREN HOUSE CONFERENCE CENTRE LIMITED - 2008-04-14
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    995 GBP2024-03-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 42
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2024-07-15 ~ dissolved
    IIF 11 - Director → ME
  • 43
    icon of address Unit 7-8c Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 36 - Director → ME
Ceased 11
  • 1
    4YOU PROPERTIES LTD - 2017-10-05
    4YOU INVESTMENTS LTD - 2020-07-01
    icon of address Unit 7&8c, Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -743,403 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-12-06 ~ 2018-12-06
    IIF 48 - Director → ME
  • 2
    VASHI PETRICHOR OIL AND GAS LTD - 2024-08-27
    icon of address 7-8c Portsmouth Road, Long Ditton, Surbiton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-08-23 ~ 2025-03-05
    IIF 10 - Director → ME
  • 3
    PETRICHOR CAPITAL TRADING LIMITED - 2024-08-23
    DE RAJ UK LIMITED - 2021-01-04
    icon of address Unit 7&8c Kingston House Estate, Portsmouth Road, Surbiton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -113,822 GBP2023-12-31
    Officer
    icon of calendar 2019-11-26 ~ 2023-04-05
    IIF 46 - Director → ME
    icon of calendar 2024-08-23 ~ 2025-03-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-03-05
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-11-26 ~ 2020-04-22
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 7&8c, Kingston House Estate Portsmouth Road, Long Ditton, Surbiton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    153,287 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-11-09 ~ 2019-03-13
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2018-10-01
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BIOFIRST LIMITED - 1987-10-12
    icon of address C/o Allens Accountants, 123 Wellington Road South, Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -425,059 GBP2024-09-30
    Officer
    icon of calendar 1995-07-01 ~ 1995-10-31
    IIF 50 - Director → ME
    icon of calendar 1998-02-09 ~ 1999-10-15
    IIF 71 - Director → ME
  • 6
    GUIDEBEFORE LIMITED - 2005-02-09
    icon of address 129 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2008-04-30
    IIF 45 - Director → ME
  • 7
    icon of address River Club, Old Malden Lane, Old Malden, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    208,757 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-10-06 ~ 2025-02-27
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 7&8c Kingston House Estate, Portsmouth Road Long Ditton, Surbiton, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,744 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2007-03-14 ~ 2014-07-09
    IIF 14 - Director → ME
  • 9
    icon of address Unit 7&8c Kingston House Estate, Portsmouth Road Long Ditton, Surbiton, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    7,566,214 GBP2022-06-30
    Officer
    icon of calendar 2004-04-07 ~ 2005-02-11
    IIF 72 - Secretary → ME
  • 10
    SUN NETWORK EUROPE LIMITED - 2009-07-08
    icon of address 7th Floor, Import Building, 2 Clove Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-07 ~ 2015-05-11
    IIF 41 - Director → ME
  • 11
    icon of address Units7&8c Kingston House Estate, Portsmouth Road Long Ditton, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,793,026 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-05-02 ~ 2025-06-01
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Has significant influence or control as a member of a firm OE

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.