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 Nikhilrai Acharya

    Related profiles found in government register
  • Mr Nikhilrai Acharya
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 2 Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 1
    • icon of address Middlesex House, Floor 2, 120 College Road, Harrow, HA1 1BQ, England

      IIF 2
    • icon of address 1st Floor, 167 High Street, Hornchurch, RM11 3XS, United Kingdom

      IIF 3 IIF 4
    • icon of address 2 Stanton Gate, 49 Mawney Road, Romford, Essex, RM7 7HL, United Kingdom

      IIF 5
    • icon of address 2 Stanton Gate 49, Mawney Road, Romford, RM7 7HL, United Kingdom

      IIF 6 IIF 7
  • Mr Nikhil Rai Acharya
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
  • Mr Nikhilrai Rai Acharya
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 10
    • icon of address York House, 353a Station Road, Harrow, HA1 1LN, England

      IIF 11
  • Mr Nikhilrai Acharya
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2 Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 12
    • icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 13
    • icon of address 1st & 2nd Floor, 167, High Street, Hornchurch, Essex, RM11 3XS, England

      IIF 14
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 15
    • icon of address Office 8349, 321- 323 High Road, Romford, RM6 6AX, England

      IIF 16
    • icon of address 2 Stanton Gate, 49 Mawney Road, Romford Essex, RM7 7HL, England

      IIF 17
  • Acharya, Nikhilrai Rai
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 18
  • Acharya, Nikhilrai Rai
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex House, Second Floor, 130 College Road, Harrow, HA1 1BQ, England

      IIF 19
    • icon of address York House, 353a Station Road, Harrow, Middx, HA1 1LN, England

      IIF 20 IIF 21 IIF 22
  • Mr Nikhilrai Acharya
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Winchester Road, London, E4 9LN, England

      IIF 23 IIF 24
    • icon of address 2 Stanton Gate, 49 Mawney Road, Romford, RM7 7HL, England

      IIF 25
  • Mr Nikhilrai Acharya
    British born in October 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 26
  • Mr Nikhilrai Raj Acharya
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chempney Myers, York House 353a, Harrow, HA1 1LN, England

      IIF 27
    • icon of address Middlesex House, College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 28
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 29 IIF 30 IIF 31
    • icon of address York Hosue 353a, Harrow, HA1 1LN, England

      IIF 33
  • Acharya, Nikhilrai
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Stanton Gate, 49 Mawney Road, Romford, Essex, RM7 7HL, England

      IIF 34
  • Acharya, Nikhilrai
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chempney Myers, York House 353a Station Road, Harrow, Middlesex, HA1 1LN, United Kingdom

      IIF 35
    • icon of address Floor 2 Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 36
    • icon of address Middlesex House Second Floor, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 37
    • icon of address York House, 353a Station Road, Harrow, Middlesex, HA1 1LN

      IIF 38
    • icon of address York House, 353a Station Road, Harrow, Uk, HA1 1LN

      IIF 39
    • icon of address 1st Floor, 167 High Street, Hornchurch, Essex, RM11 3XS, United Kingdom

      IIF 40 IIF 41
    • icon of address 5, St. Matthew Street, London, SW1P 2JT, United Kingdom

      IIF 42
    • icon of address 5-6, St. Matthew Street, London, SW1P2JT, United Kingdom

      IIF 43
    • icon of address 2 Stanton Gate, 49 Mawney Road, Romford, Essex, RM7 7HL, United Kingdom

      IIF 44
    • icon of address 2 Stanton Gate 49, Mawney Road, Romford, RM7 7HL, United Kingdom

      IIF 45
  • Acharya, Nikhilrai
    British managing director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, St. Matthew Street, London, SW1P 2JT, United Kingdom

      IIF 46
  • Acharya, Nikhil Rai
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Mr Devan Zaine Nikhilrai Acharya
    British born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Green Court, The Green, Southwick, BN42 4GS, United Kingdom

      IIF 48
  • Acharya, Nikhilrai Rai
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House 3rd Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 49
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 50
    • icon of address York House, 353a Station Road, Harrow, HA1 1LN, England

      IIF 51
    • icon of address York House, 353a Station Road, Harrow, Middlesex, HA1 1LN, England

      IIF 52 IIF 53
  • Acharya, Nikhilrai Raj
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd Floor, 167, High Street, Hornchurch, Essex, RM11 3XS, England

      IIF 54
  • Acharya, Nikhilrai Raj
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chempney Myers, York House 353a, Harrow, HA1 1LN, England

      IIF 55
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 56
    • icon of address York Hosue 353a, Harrow, HA1 1LN, England

      IIF 57
  • Acharya, Nikhilrai
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 353a, Station Road, Harrow, Middlesex, HA1 1LN, England

      IIF 58
    • icon of address Office 8349, 321- 323 High Road, Romford, RM6 6AX, England

      IIF 59
  • Acharya, Nikhilrai
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2 Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 60 IIF 61
    • icon of address Grove House, 55 Lowlands Road, Third Floor, Harrow, HA1 3AW, England

      IIF 62
    • icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 63
    • icon of address Middlesex House, College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 64
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 65
    • icon of address 2 Stanton Gate, 49 Mawney Road, Romford Essex, RM7 7HL, England

      IIF 66
  • Acharya, Nikhilrai
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, 353a Station Road, Harrow, HA1 1LN, United Kingdom

      IIF 67
  • Acharya, Nikhilrai Nikhilrai
    British director born in October 1974

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 30, Ardleigh Green Road, Hornchurch, Essex, RM11 2LQ, England

      IIF 68
    • icon of address 30, Ardleigh Green Road, Hornchurch, Essex, RM11 2LQ, United Kingdom

      IIF 69
  • Acharya, Devan Zaine Nikhilrai
    British director born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 70
  • Acharya, Devan Zaine Nikhilrai
    British financial consultant born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Green Court, The Green, Southwick, BN42 4GS, United Kingdom

      IIF 71
  • Acharya, Nikhilrai
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 72
  • Mr Devan Zaine Nikhilrai Acharya
    British born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 73
  • Acharya, Nikhilrai
    English director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 74
    • icon of address 14, Winchester Road, London, E4 9LN, England

      IIF 75 IIF 76
    • icon of address 2 Stanton Gate, 49 Mawney Road, Romford, RM7 7HL, England

      IIF 77
  • Acharya, Nikhil Rai

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Acharya, Nikhilrai

    Registered addresses and corresponding companies
    • icon of address Chempney Myers, York House 353a, Harrow, HA1 1LN, England

      IIF 79
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 80
    • icon of address York Hosue 353a, Harrow, HA1 1LN, England

      IIF 81
    • icon of address York House, 353a Station Road, Harrow, HA1 1LN, United Kingdom

      IIF 82
    • icon of address York House, 353a Station Road, Harrow, Middx, HA1 1LN, England

      IIF 83
    • icon of address 1st Floor, 167 High Street, Hornchurch, Essex, RM11 3XS, United Kingdom

      IIF 84
    • icon of address 30, Ardleigh Green Road, Hornchurch, Essex, RM11 2LQ, England

      IIF 85
    • icon of address 5-6, St. Matthew Street, London, SW1P2JT, United Kingdom

      IIF 86
    • icon of address 2 Stanton Gate, 49 Mawney Road, Romford, Essex, RM7 7HL, United Kingdom

      IIF 87 IIF 88
    • icon of address 2 Stanton Gate 49, Mawney Road, Romford, RM7 7HL, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 5-6 St. Matthew Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2012-01-06 ~ dissolved
    IIF 86 - Secretary → ME
  • 2
    icon of address 2 Stanton Gate, 49 Mawney Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 3
    icon of address York House, 353a Station Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 46 - Director → ME
  • 4
    icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,701 GBP2024-01-31
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Stanton Gate, 49 Mawney Road, Romford Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2021-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Grove House 55 Lowlands Road, Third Floor, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 62 - Director → ME
  • 7
    icon of address 2 Stanton Gate, 49 Mawney Road, Romford Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2021-06-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address York House, 353a Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-27 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address York House, 353a Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 52 - Director → ME
  • 10
    icon of address Chempney Myers, York House, 353a Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 50 - Director → ME
  • 12
    icon of address 21 Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2 Stanton Gate, 49 Mawney Road, Romford Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,433 GBP2019-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2024-05-23 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -608 GBP2024-05-31
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-24
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2022-08-01 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    JAWN INVESTMENTS 1 LIMITED - 2012-10-30
    icon of address 53 Citygate House 399-425 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 68 - Director → ME
  • 18
    icon of address 14 Winchester Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,000 GBP2020-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 19
    icon of address 14 Winchester Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 20
    icon of address Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 21
    icon of address Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 1st Floor 167 High Street, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999 GBP2020-01-31
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2019-01-04 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2 Stanton Gate, 49 Mawney Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2022-08-01 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 1st & 2nd Floor 167, High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134,561 GBP2018-06-30
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Chempney Myers, York House, 353a Station Road, Harrow, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 21 - Director → ME
  • 26
    icon of address 130 130, College Road, Middlesex House, Floor 2, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2016-11-25 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 27
    icon of address Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-10-22 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o Chempney Myers, York House 353a Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 35 - Director → ME
  • 29
    icon of address 2 Stanton Gate, 49 Mawney Road, Romford Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    750 GBP2022-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2015-07-24 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,104 GBP2022-10-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 5-6 St Matthew Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 69 - Director → ME
  • 34
    icon of address 353a York House Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2016-12-06 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 35
    icon of address 147 Lodge Lane, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address York House, 353a Station Road, Harrow, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 39 - Director → ME
  • 37
    icon of address Unit 2-3 Crondal Road Industrial Estate, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 58 - Director → ME
  • 38
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 39
    icon of address Grove House 3rd Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 23 Hill Brow, Hove, 23 Hill Brow, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -109,745 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2018-09-19
    IIF 37 - Director → ME
  • 2
    icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,701 GBP2024-01-31
    Officer
    icon of calendar 2019-01-04 ~ 2025-08-18
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2025-09-10
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,255 GBP2024-07-31
    Officer
    icon of calendar 2022-11-09 ~ 2025-08-01
    IIF 34 - Director → ME
    icon of calendar 2022-07-15 ~ 2025-08-01
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2025-08-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-18 ~ 2023-09-29
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JAWN INVESTMENTS 1 LIMITED - 2012-10-30
    icon of address 53 Citygate House 399-425 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2013-03-06
    IIF 85 - Secretary → ME
  • 6
    icon of address Startec House Unit 1 Ground Floor, Davis Road, Chessington, Surrey
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,468 GBP2016-01-31
    Officer
    icon of calendar 2012-01-27 ~ 2014-01-23
    IIF 42 - Director → ME
  • 7
    PROCTOR HANSEN AND PHILPOT LIMITED - 2019-02-18
    PROCTOR HANSEN AND PHILPOT ASSET MANAGEMENT LIMITED - 2016-11-16
    icon of address Grove House Third Floor, 55lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,902 GBP2024-12-31
    Officer
    icon of calendar 2015-10-09 ~ 2019-02-18
    IIF 18 - Director → ME
    icon of calendar 2013-06-17 ~ 2019-02-18
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-18
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    icon of address York House, 353a Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ 2014-01-27
    IIF 51 - Director → ME
  • 9
    icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,104 GBP2022-10-31
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-23
    IIF 72 - Director → ME
  • 10
    UK STREET CHAAT LTD - 2014-04-08
    UK FOOD OUTLETS LIMITED - 2014-04-02
    icon of address Middlesex House Second Floor, 130 College Road, Harrow, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -568,859 GBP2017-08-31
    Officer
    icon of calendar 2015-05-01 ~ 2017-12-04
    IIF 19 - 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.