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 Atul Kumar Sharma

    Related profiles found in government register
  • Mr Atul Kumar Sharma
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Vijay House, Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ

      IIF 1
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 2 IIF 3
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 4 IIF 5
    • 5 Cinque Cottages, Crooked Billet, London, SW19 4RQ, England

      IIF 6
    • Chiswick Gate, 598-608 Chiswick High Road, Chiswick, London, W4 5RT, England

      IIF 7
    • 110 Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 8
    • 139, Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 9
    • C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 10 IIF 11 IIF 12
    • C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mr. Atul Kumar Sharma
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 27 IIF 28
  • Mr Atul Kumar Sharma
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Chiswick Gate 598-608, Chiswick High Road, London, W4 5RT, England

      IIF 29
    • C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Sharma, Atul Kumar
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Atul Kumar
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Atul Kumar
    British accountant/management consulta born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 58
  • Sharma, Atul Kumar
    British chartered accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Atul Kumar
    British chartered acountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 110 Viglen House, Alperton Lane, Alperton, HA0 1HD

      IIF 80
  • Sharma, Atul Kumar
    British consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 110 Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 81
  • Sharma, Atul Kumar
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 82 IIF 83
    • Chiswick Gate, 598-608 Chiswick High Road, Chiswick, London, W4 5RT, England

      IIF 84
    • Ground Floor, Chiswick Gate 598-608, Chiswick High Road, London, W4 5RT, England

      IIF 85 IIF 86 IIF 87
    • C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 89
  • Sharma, Atul Kumar
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mydhas House, 234 Nelson Road, Twickenham, TW2 7BW

      IIF 90 IIF 91
    • 110 Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD, England

      IIF 92
  • Sharma, Atul Kumar
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 93
  • Sharma, Atul Kumar
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 94 IIF 95
    • C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 96
  • Sharma, Atul Kumar
    British chartered accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vijay House, Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ

      IIF 97
  • Sharma, Atul Kumar
    British accountant

    Registered addresses and corresponding companies
    • Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 98 IIF 99
  • Sharma, Atul Kumar
    British chartered accountant

    Registered addresses and corresponding companies
    • Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 100 IIF 101
  • Sharma, Atul Kumar
    British consultant

    Registered addresses and corresponding companies
    • Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 102
  • Sharma, Atul
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 103
  • Sharma, Atul
    British chartered accountant

    Registered addresses and corresponding companies
    • 110 Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 104
  • Sharma, Atul Kumar, Mr.

    Registered addresses and corresponding companies
    • 234, Nelson Rd, Twickenham, Middlesex, TW2 7BW, United Kingdom

      IIF 105
  • Sharma, Atul Kumar

    Registered addresses and corresponding companies
  • Sharma, Atul

    Registered addresses and corresponding companies
    • 110 Viglen House, Alperton Lane, Alperton, HA0 1HD

      IIF 111
    • 110, Viglen House Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 112
child relation
Offspring entities and appointments
Active 34
  • 1
    Chiswick Gate 598-608 Chiswick High Road, Chiswick, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2006-08-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    W EBUSINESS ASSOCIATES LIMITED - 2010-01-06
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,348 GBP2024-11-30
    Person with significant control
    2023-12-17 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,740 GBP2024-08-31
    Officer
    2009-08-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    CPL AUDIT LTD - 2010-01-22
    CPL FOODS LIMITED - 2002-10-04
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    841,344 GBP2024-12-31
    Officer
    1999-11-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    2010-05-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    MBI USA FLORIDA 3 LTD - 2018-12-07
    PALM SPRINGS GOLD CLUB LTD - 2012-10-19
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    2012-09-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    CAPITAL PARTNERS LONDON LIMITED - 2010-01-22
    CAPITAL PARTNERS (LONDON) LIMITED - 1999-05-28
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    468,930 GBP2024-09-30
    Officer
    1999-05-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    THE ROXAN GROUP LTD - 2024-01-04
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,500 GBP2024-07-31
    Officer
    2021-07-13 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    ELITE SUCCESS LIMITED - 2022-04-06
    ELITE CANOEING LIMITED - 2014-07-15
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,270 GBP2024-07-31
    Officer
    2025-07-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    FINTECH GLOBAL CAPITAL PLC - 2024-08-29
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    2022-09-15 ~ now
    IIF 52 - Director → ME
    2022-09-15 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    73,699 GBP2024-03-31
    Officer
    2005-12-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 15
    GLOBAL OUTSOURCING LIMITED - 2010-04-13
    OANNA LIMITED - 2008-12-04
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,172 GBP2024-08-31
    Officer
    2017-09-08 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,892 GBP2024-08-29
    Officer
    2005-08-16 ~ now
    IIF 41 - Director → ME
  • 17
    Viglen House, 109-110 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-17 ~ dissolved
    IIF 66 - Director → ME
    2009-08-17 ~ dissolved
    IIF 105 - Secretary → ME
  • 18
    C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2025-01-02 ~ now
    IIF 46 - Director → ME
  • 20
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-08-31
    Officer
    2025-07-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-07-26 ~ now
    IIF 26 - Has significant influence or controlOE
  • 21
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    2009-11-24 ~ now
    IIF 47 - Director → ME
    2009-11-24 ~ now
    IIF 108 - Secretary → ME
  • 22
    MBI USA FLORIDA 1 LTD - 2018-08-09
    PALM SPRINGS NATAL LTD - 2012-10-18
    110 Viglen House, Alperton Lane, Alperton
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 59 - Director → ME
  • 23
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100,002 GBP2024-05-31
    Officer
    2008-05-14 ~ now
    IIF 42 - Director → ME
    2008-05-14 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    72,320 GBP2024-11-30
    Officer
    2013-11-26 ~ now
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 31 - Has significant influence or controlOE
  • 25
    LAF EUROPE LTD - 2020-01-17
    C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -180,570 GBP2024-12-31
    Officer
    2024-06-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-06-30 ~ 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
  • 26
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,243 GBP2024-08-31
    Officer
    2006-08-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 30
    5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 31
    Vijay House Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -183 GBP2015-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
  • 32
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    195,599 GBP2024-06-30
    Officer
    2008-06-11 ~ now
    IIF 38 - Director → ME
    2008-06-11 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 33
    BPA INTERNATIONAL GB LTD - 2006-10-26
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -408,470 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 34
    C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,000 GBP2024-08-31
    Officer
    2023-08-17 ~ now
    IIF 49 - Director → ME
    2023-08-17 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2022-06-07 ~ 2024-03-01
    IIF 88 - Director → ME
  • 2
    2 King Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-28 ~ 2011-08-23
    IIF 80 - Director → ME
    2011-06-28 ~ 2011-08-23
    IIF 111 - Secretary → ME
  • 3
    W EBUSINESS ASSOCIATES LIMITED - 2010-01-06
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,348 GBP2024-11-30
    Officer
    1999-11-24 ~ 2014-03-01
    IIF 72 - Director → ME
  • 4
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2010-08-17 ~ 2025-01-07
    IIF 34 - Director → ME
    Person with significant control
    2016-04-17 ~ 2025-01-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    109-110 Viglen House Alperton Lane, London, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2008-12-23 ~ 2013-12-23
    IIF 91 - LLP Designated Member → ME
  • 6
    Suite 16 Neals Corner, 2 Bath Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    30,004 GBP2024-09-30
    Officer
    2003-07-25 ~ 2004-05-28
    IIF 74 - Director → ME
    2003-07-25 ~ 2004-05-28
    IIF 101 - Secretary → ME
  • 7
    CAPITAL PARTNERS LONDON LIMITED - 2010-01-22
    CAPITAL PARTNERS (LONDON) LIMITED - 1999-05-28
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    468,930 GBP2024-09-30
    Officer
    1999-05-13 ~ 2002-05-08
    IIF 102 - Secretary → ME
  • 8
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1,250 GBP2023-12-31
    Officer
    2008-12-01 ~ 2012-06-21
    IIF 73 - Director → ME
  • 9
    ELITE SUCCESS LIMITED - 2022-04-06
    ELITE CANOEING LIMITED - 2014-07-15
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,270 GBP2024-07-31
    Officer
    2014-07-01 ~ 2025-03-11
    IIF 89 - Director → ME
  • 10
    ENGINEERED GREEN TECHNOLOGIES PLC - 2017-06-12
    EUROLAND GREEN TECHNOLOGIES PLC - 2012-01-04
    EURO LAND DEVELOPMENT AND MARKETING PLC - 2011-03-28
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,834,882 GBP2024-06-30
    Officer
    2007-06-08 ~ 2008-11-24
    IIF 67 - Director → ME
    2007-06-17 ~ 2022-09-05
    IIF 104 - Secretary → ME
  • 11
    110 Viglen House Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ 2014-02-25
    IIF 79 - Director → ME
  • 12
    Viglen House, 109-110 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    88,117 GBP2021-06-30
    Officer
    2009-06-02 ~ 2011-06-08
    IIF 68 - Director → ME
  • 13
    GLOBAL OUTSOURCING LIMITED - 2010-04-13
    OANNA LIMITED - 2008-12-04
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,172 GBP2024-08-31
    Officer
    2007-08-17 ~ 2008-03-31
    IIF 71 - Director → ME
    2010-08-10 ~ 2010-08-18
    IIF 112 - Secretary → ME
  • 14
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,444 GBP2024-12-31
    Officer
    2014-08-29 ~ 2017-09-01
    IIF 65 - Director → ME
  • 15
    JUDO MDA
    - now
    JUDO MDA LTD - 2015-07-16
    MBI USA FLORIDA 4 LTD - 2015-07-07
    PALM SPRINGS SILVER CLUB LTD - 2012-10-18
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    65 GBP2024-09-30
    Officer
    2012-09-20 ~ 2015-07-05
    IIF 63 - Director → ME
  • 16
    LEICESTER CITY FOOTBALL CLUB PLC - 2007-04-17
    NEW FOX PLC - 2003-02-20
    WHISPERWAY PLC - 2002-12-24
    King Power Stadium, Filbert Way, Leicester, Leicestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2008-11-11 ~ 2009-07-28
    IIF 70 - Director → ME
  • 17
    32-42 New Heston Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    2011-01-21 ~ 2011-05-25
    IIF 61 - Director → ME
  • 18
    ORDERS DIRECT LIMITED - 2018-08-09
    Viglen House, 109-110 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,725 GBP2018-09-30
    Officer
    2010-04-23 ~ 2013-08-01
    IIF 77 - Director → ME
  • 19
    40 Ingleside Road, Bristol
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    50,000 GBP2024-02-29
    Officer
    2015-08-01 ~ 2016-12-22
    IIF 81 - Director → ME
  • 20
    LONG-TERM CONDITIONS ALLIANCE - 2008-10-20
    THE LONG TERM-MEDICAL CONDITIONS ALLIANCE - 2008-06-04
    The Foundry, 17 Oval Way, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    209,755 GBP2024-03-31
    Officer
    2002-12-09 ~ 2006-05-10
    IIF 57 - Director → ME
    2003-03-24 ~ 2006-05-23
    IIF 98 - Secretary → ME
  • 21
    TRAVEL SCREENING SERVICES LTD - 2004-12-21
    David Rubin & Partners Llp, Pearl Assurance House, 319 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-06-18 ~ 2003-09-15
    IIF 100 - Secretary → ME
  • 22
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2010-08-17 ~ 2025-01-08
    IIF 64 - Director → ME
    Person with significant control
    2016-04-07 ~ 2025-01-08
    IIF 5 - Has significant influence or control OE
  • 23
    ERP AUDIT LTD - 2017-07-21
    ORACLERP LIMITED - 2012-10-24
    110 Viglen House Alperton Lane, Wembley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    250,001 GBP2020-08-31
    Officer
    2012-08-17 ~ 2016-09-01
    IIF 75 - Director → ME
    Person with significant control
    2016-04-07 ~ 2016-09-01
    IIF 8 - Has significant influence or control OE
  • 24
    5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-20 ~ 2023-03-03
    IIF 85 - Director → ME
  • 25
    SHREE R.A.M.A. LIMITED - 2000-02-29
    CEDERAMA LIMITED - 1998-06-25
    Haynes Park Church End, Haynes, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    772,241 GBP2024-12-31
    Officer
    1998-10-23 ~ 2007-07-08
    IIF 55 - Director → ME
    1998-10-23 ~ 2000-09-23
    IIF 99 - Secretary → ME
  • 26
    8 Railway Street, Hertford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,718 GBP2015-11-30
    Officer
    2008-02-28 ~ 2011-11-14
    IIF 69 - Director → ME
  • 27
    SLEEP CONSCIOUSNESS LIMITED - 2023-12-21
    MBI USA FLORIDA 2 LTD - 2023-12-03
    PALM SPRINGS PLATINUM CLUB LTD - 2012-10-19
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,016 GBP2024-09-30
    Officer
    2012-09-20 ~ 2024-01-10
    IIF 60 - Director → ME
  • 28
    TCCHE LTD
    - now
    MBI USA FLORIDA 5 LTD - 2014-06-04
    PALM SPRINGS BRAZIL LTD - 2012-10-19
    Unit 104 1 Riverbank Business Park Wick Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,809 GBP2024-08-28
    Officer
    2012-09-20 ~ 2014-06-19
    IIF 62 - Director → ME
  • 29
    5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-20 ~ 2022-09-05
    IIF 86 - Director → ME
  • 30
    Shooting Star House, The Avenue, Hampton, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2003-07-24 ~ 2006-07-26
    IIF 56 - Director → ME
  • 31
    AUSTEAM LLP - 2016-06-20
    LESMENT LLP - 2015-09-03
    110 Alperton Lane, Wembley, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,275 GBP2020-05-31
    Officer
    2015-01-31 ~ 2016-06-21
    IIF 92 - LLP Designated Member → ME
  • 32
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    81,421 GBP2024-10-31
    Officer
    2022-04-28 ~ 2024-12-20
    IIF 87 - Director → ME
    Person with significant control
    2022-04-28 ~ 2024-12-20
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 33
    W G AUDIT LIMITED - 2004-06-14
    WILTON AUDIT LIMITED - 2003-12-05
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-09-27 ~ 2016-02-19
    IIF 103 - Director → ME
  • 34
    Vijay House Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -183 GBP2015-07-31
    Officer
    2011-07-19 ~ 2017-05-05
    IIF 97 - Director → ME
  • 35
    68 Ship Street, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    154,474 GBP2020-10-31
    Officer
    2011-10-25 ~ 2011-10-31
    IIF 78 - Director → ME
  • 36
    Suite 2192 2 Garland Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    1995-04-20 ~ 2009-01-30
    IIF 58 - Director → ME
  • 37
    110 Viglen House Alperton Lane, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    2005-09-22 ~ 2014-12-19
    IIF 90 - LLP Designated Member → ME
  • 38
    BPA INTERNATIONAL GB LTD - 2006-10-26
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -408,470 GBP2024-10-31
    Officer
    2005-10-20 ~ 2024-12-20
    IIF 76 - Director → ME

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.