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

Agarwal, Amit

    Related profiles found in government register
  • Agarwal, Amit
    British business consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Merchant Place, Middleton, Milton Keynes, MK10 9JL

      IIF 1
  • Agarwal, Amit
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Kingsland House, 122-124 Regent Street, London, W1B 5RZ, England

      IIF 2
  • Agarwal, Amit
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 3 IIF 4
    • icon of address Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 5
    • icon of address Suite 18 Winsor & Newton Building, Whitefriars Ave, Opposite Whitefriars School, Harrow Weald, HA3 5RN, England

      IIF 6
    • icon of address Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 7
    • icon of address Dns House, 382 Kenton Road, Harrow, London, HA3 8DP, United Kingdom

      IIF 8
    • icon of address Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 9
    • icon of address 2 Merchant Place, Middleton, Milton Keynes, MK10 9JL, England

      IIF 10
    • icon of address 415c Margaret Powell House, Midsummer Blvd, Milton Keynes, MK9 3BN, England

      IIF 11
    • icon of address Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 12 IIF 13
    • icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, United Kingdom

      IIF 14
    • icon of address Linen Hall Suite 322, 162-168 Regent St, Soho, London, W1B 5TB, United Kingdom

      IIF 15
  • Agarwal, Amit, Mr.
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Merchant Place, Middleton, Milton Keynes, MK10 9JL, United Kingdom

      IIF 16
  • Agarwal, Amit
    Indian business consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Deacon Place, Middleton, Milton Keynes, MK10 9FS, England

      IIF 17
  • Agarwal, Amit
    Indian business manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hillary Crescent, Luton, LU1 5JH, United Kingdom

      IIF 18
  • Agarwal, Amit
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 19
    • icon of address Suite 18 Winsor & Newton Building, Opposite Whitefriars School, Whitefriars Ave, Harrow Weald, HA3 5RN, England

      IIF 20 IIF 21
  • Amit Agarwal
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 22
    • icon of address Dns House, 382 Kenton Road, Harrow, London, HA3 8DP, United Kingdom

      IIF 23
    • icon of address Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 24
    • icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, United Kingdom

      IIF 25
  • Mr Amit Agarwal
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific House, 382 Kenton Road, Harrow, HA3 8DP, United Kingdom

      IIF 26
    • icon of address Suite 18 Winsor & Newton Building, Opposite Whitefriars School, Whitefriars Ave, Harrow Weald, HA3 5RN, England

      IIF 27
    • icon of address Pacific House, 382 Kenton Road, Middlesex, HA3 8DP, United Kingdom

      IIF 28
    • icon of address 2 Merchant Place, Middleton, Milton Keynes, MK10 9JL, England

      IIF 29
    • icon of address 415c Margaret Powell House, Midsummer Blvd, Milton Keynes, MK9 3BN, England

      IIF 30
    • icon of address Linen Hall Suite 322, 162-168 Regent St, Soho, London, W1B 5TB, United Kingdom

      IIF 31
  • Mr. Amit Agarwal
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 32
    • icon of address Suite 18 Winsor & Newton Building, Whitefriars Ave, Harrow Weald, HA3 5RN, England

      IIF 33
    • icon of address Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 34
  • Mr Amit Agarwal
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 35
    • icon of address Suite 18 Winsor & Newton Building, Opposite Whitefriars School, Whitefriars Ave, Harrow Weald, HA3 5RN, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    ANKK LTD
    - now
    ANKK HOLDINGS LTD - 2021-01-20
    icon of address Suite 18 Winsor & Newton Building Whitefriars Ave, Opposite Whitefriars School, Harrow Weald, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,985 GBP2024-04-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,096 GBP2024-04-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Dns House 382 Kenton Road, Harrow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    CHECKIN LTD - 2018-01-25
    icon of address Suite 18 Winsor & Newton Building Opposite Whitefriars School, Whitefriars Ave, Harrow Weald, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    111,819 GBP2024-04-30
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    L. CONCORD (LONDON) LTD - 2023-03-21
    DNS SPALDING PROPERTIES LTD - 2024-06-18
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,606 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 29 Deacon Place, Middleton, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 17 - Director → ME
  • 7
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2003-03-26
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    976 GBP2024-09-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 12 - Director → ME
  • 8
    VIRTUOSO OUTSOURCING LTD - 2018-01-25
    icon of address Suite 18 Winsor & Newton Building Opposite Whitefriars School, Whitefriars Ave, Harrow Weald, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,801 GBP2024-04-30
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address 415c Margaret Powell House Midsummer Blvd, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    102,920 GBP2024-04-30
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Sceptre House, 75-81 Staines Road, Hounslow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 11
    icon of address 2 Merchant Place, Middleton, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 1 - Director → ME
  • 12
    VG LONDON LTD - 2019-03-11
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    CHRIS REID LIMITED - 2012-04-20
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -48,870 GBP2023-04-30
    Officer
    icon of calendar 2022-04-26 ~ 2023-10-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2022-04-26
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    L. CONCORD (LONDON) LTD - 2023-03-21
    DNS SPALDING PROPERTIES LTD - 2024-06-18
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,606 GBP2024-12-31
    Officer
    icon of calendar 2023-04-19 ~ 2024-04-01
    IIF 4 - Director → ME
  • 3
    icon of address The Mille River Suite 3rd Floor, 1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,166 GBP2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-05-20
    IIF 16 - Director → ME
    icon of calendar 2017-09-19 ~ 2017-09-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2019-05-20
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,956 GBP2024-10-31
    Officer
    icon of calendar 2017-06-21 ~ 2018-03-16
    IIF 9 - Director → ME
    icon of calendar 2017-06-21 ~ 2018-07-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2018-03-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2003-03-26
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    976 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-05-13
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    ORCHID GLOBAL SOURCING LTD - 2020-07-03
    icon of address 441 Linen Hall 162 168 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    239,212 GBP2024-03-31
    Officer
    icon of calendar 2020-07-30 ~ 2020-10-12
    IIF 3 - Director → ME
  • 7
    DESTINATION UNLIMITED LTD - 2020-03-04
    DESTINATION MANAGEMENT FRONT LTD - 2020-07-04
    icon of address 441 Linen Hall 162 168 Regent Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -504,304 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ 2021-03-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-06-15
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-21 ~ 2021-03-15
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Arc Insolvency 12 Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2012-02-01
    IIF 18 - Director → ME
  • 9
    icon of address 4th Floor Kingsland House, 122-124 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,554,809 GBP2024-12-31
    Officer
    icon of calendar 2023-01-18 ~ 2023-02-01
    IIF 2 - 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.