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. Amit Agarwal

    Related profiles found in government register
  • Mr. Amit Agarwal
    British born in March 1980

    Resident in United Kingdom

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

      IIF 1
    • Suite 18 Winsor & Newton Building, Whitefriars Ave, Harrow Weald, HA3 5RN, England

      IIF 2
    • Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 3
  • Mr Amit Agarwal
    British born in March 1980

    Resident in United Kingdom

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

      IIF 4
    • Pacific House, 382 Kenton Road, Middlesex, HA3 8DP, United Kingdom

      IIF 5
    • 2 Merchant Place, Middleton, Milton Keynes, MK10 9JL, England

      IIF 6
    • 415c Margaret Powell House, Midsummer Blvd, Milton Keynes, MK9 3BN, England

      IIF 7
    • 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 3BN, England

      IIF 8
    • Linen Hall Suite 322, 162-168 Regent St, Soho, London, W1B 5TB, United Kingdom

      IIF 9
  • Amit Agarwal
    British born in March 1980

    Resident in United Kingdom

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

      IIF 10
    • Dns House, 382 Kenton Road, Harrow, London, HA3 8DP, United Kingdom

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

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

      IIF 13
  • Mr Amit Agarwal
    British born in March 1980

    Resident in England

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

      IIF 14
    • Suite 18 Winsor & Newton Building, Opposite Whitefriars School, Whitefriars Ave, Harrow Weald, HA3 5RN, England

      IIF 15
    • 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, United Kingdom

      IIF 16
  • Agarwal, Amit
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 18 Winsor & Newton Building, Whitefriars Ave, Opposite Whitefriars School, Harrow Weald, HA3 5RN, England

      IIF 17
    • 415c Margaret Powell House, Midsummer Blvd, Milton Keynes, MK9 3BN, England

      IIF 18
    • Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 19 IIF 20
    • Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, United Kingdom

      IIF 21
  • Agarwal, Amit
    British business consultant born in March 1980

    Resident in United Kingdom

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

      IIF 22
  • Agarwal, Amit
    British company director born in March 1980

    Resident in United Kingdom

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

      IIF 23
  • Agarwal, Amit
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 24 IIF 25
    • Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 26 IIF 27
    • Dns House, 382 Kenton Road, Harrow, London, HA3 8DP, United Kingdom

      IIF 28
    • Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 29
    • 2 Merchant Place, Middleton, Milton Keynes, MK10 9JL, England

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

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

    Resident in United Kingdom

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

      IIF 32
  • Agarwal, Amit
    Indian business consultant born in March 1980

    Resident in United Kingdom

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

      IIF 33
  • Agarwal, Amit
    Indian business manager born in March 1980

    Resident in United Kingdom

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

      IIF 34
  • Agarwal, Amit
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18 Winsor & Newton Building, Opposite Whitefriars School, Whitefriars Ave, Harrow Weald, HA3 5RN, England

      IIF 35
    • 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, United Kingdom

      IIF 36
    • 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 3BN, England

      IIF 37
  • Agarwal, Amit
    British director born in March 1980

    Resident in England

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

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    ANKK LTD
    - now
    ANKK HOLDINGS LTD - 2021-01-20
    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
    2020-01-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    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
    2023-06-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Dns House 382 Kenton Road, Harrow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    CHECKIN LTD - 2018-01-25
    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
    2018-01-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    DNS SPALDING PROPERTIES LTD - 2024-06-18
    L. CONCORD (LONDON) LTD - 2023-03-21
    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
    2023-04-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    29 Deacon Place, Middleton, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 33 - Director → ME
  • 7
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2003-03-26
    Related registration: 05299844
    Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    976 GBP2024-09-30
    Officer
    2021-04-21 ~ now
    IIF 19 - Director → ME
  • 8
    VIRTUOSO OUTSOURCING LTD - 2018-01-25
    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
    2017-04-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    415c Margaret Powell House Midsummer Blvd, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    102,920 GBP2024-04-30
    Officer
    2023-08-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 16 - Has significant influence or controlOE
  • 11
    Sceptre House, 75-81 Staines Road, Hounslow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 12
    2 Merchant Place, Middleton, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 22 - Director → ME
  • 13
    VINTAGE GOTH LONDON LTD
    - now
    Other registered number: 08343355
    VG LONDON LTD - 2019-03-11
    Related registration: 08343355
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    CHRIS REID LIMITED - 2012-04-20
    Related registrations: 05657055, 03001963, 09923258
    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
    2022-04-26 ~ 2023-10-02
    IIF 20 - Director → ME
    Person with significant control
    2022-04-26 ~ 2022-04-26
    IIF 3 - Right to appoint or remove directors OE
    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
  • 2
    DNS SPALDING PROPERTIES LTD - 2024-06-18
    L. CONCORD (LONDON) LTD - 2023-03-21
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,606 GBP2024-12-31
    Officer
    2023-04-19 ~ 2024-04-01
    IIF 25 - Director → ME
  • 3
    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
    2017-12-01 ~ 2019-05-20
    IIF 32 - Director → ME
    2017-09-19 ~ 2017-09-19
    IIF 31 - Director → ME
    Person with significant control
    2017-09-19 ~ 2019-05-20
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,956 GBP2024-10-31
    Officer
    2017-06-21 ~ 2018-03-16
    IIF 29 - Director → ME
    2017-06-21 ~ 2018-07-28
    IIF 27 - Director → ME
    Person with significant control
    2017-06-21 ~ 2018-03-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2003-03-26
    Related registration: 05299844
    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
    2021-04-21 ~ 2021-05-13
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    ORCHID GLOBAL SOURCING LTD - 2020-07-03
    Related registration: 12447852
    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
    2020-07-30 ~ 2020-10-12
    IIF 24 - Director → ME
  • 7
    ORCHID GLOBAL SOURCING LTD
    - now
    Other registered number: 12509078
    DESTINATION MANAGEMENT FRONT LTD - 2020-07-04
    DESTINATION UNLIMITED LTD - 2020-03-04
    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
    2020-02-06 ~ 2021-03-05
    IIF 38 - Director → ME
    Person with significant control
    2020-07-21 ~ 2021-03-15
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    2020-02-06 ~ 2020-06-15
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    C/o Arc Insolvency 12 Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved Corporate (1 parent)
    Officer
    2008-04-01 ~ 2012-02-01
    IIF 34 - Director → ME
  • 9
    4th Floor Kingsland House, 122-124 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,554,809 GBP2024-12-31
    Officer
    2023-01-18 ~ 2023-02-01
    IIF 23 - 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.