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 Arian Alikhani

    Related profiles found in government register
  • Mr Arian Alikhani
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Woodside Lane, London, N12 8RB

      IIF 1
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, England

      IIF 2
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 3
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 4
  • Mr Arian Alikhani
    British born in August 1967

    Registered addresses and corresponding companies
    • icon of address 15, Nafpliou Street, 4th Floor, Limassol, 3025, Cyprus

      IIF 5
  • Mr Arian Alikhani
    British born in August 1967

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 6
  • Mr Arian Alikhani
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 7
  • Alikhani, Arian
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hurst Road, Longford, Coventry, CV6 6EG, England

      IIF 8
    • icon of address 88-90, Crawford Street, London, W1H 2EJ, England

      IIF 9 IIF 10 IIF 11
  • Alikhani, Arian
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 12 IIF 13
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 14 IIF 15
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 16
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Alikhani, Arian
    British investor born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze Business Centre, Henleaze, Bristol, BS9 4PN, England

      IIF 20
  • Alkhani, Arian
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 21
  • Alikhani, Arian
    born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Elsworthy Road, London, NW3 3DJ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -317,060 GBP2023-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 3rd Floor Yamraj Building, Market Square, Po Box 3175, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-12-03 ~ now
    IIF 5 - Ownership of shares - More than 25%OE
    IIF 5 - Ownership of voting rights - More than 25%OE
  • 3
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -154,044 GBP2023-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang, Saltire Court 20 Castle Terrace, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    EDENBASE LTD - 2022-07-05
    EDEN BASK LTD - 2020-05-18
    EDEN BASE LTD - 2020-05-15
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (3 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -1,299,347 GBP2023-12-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -161,694 GBP2023-12-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 88-90 Crawford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,379 GBP2023-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 88-90 Crawford Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -119,041 GBP2023-12-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 88-90 Crawford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 10 - Director → ME
  • 13
    WINE ASSET MANAGERS LLP - 2017-01-12
    icon of address Princes House, 38 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -291,779 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2021-10-08
    IIF 18 - Director → ME
  • 2
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    495,944 GBP2019-02-28
    Officer
    icon of calendar 2020-09-17 ~ 2022-03-14
    IIF 12 - Director → ME
  • 3
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -275,404 GBP2019-02-28
    Officer
    icon of calendar 2020-09-17 ~ 2022-03-14
    IIF 13 - Director → ME
  • 4
    icon of address 3 Woodside Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -754 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-08 ~ 2025-03-17
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address Henleaze Business Centre, Henleaze, Bristol, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    159,035 GBP2024-05-31
    Officer
    icon of calendar 2018-07-06 ~ 2021-02-22
    IIF 20 - Director → ME
  • 6
    icon of address 9 Hurst Road, Longford, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-01 ~ 2025-03-31
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.