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

Puri, Vikkas

    Related profiles found in government register
  • Puri, Vikkas
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12303482 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 54, Curzon Street, Mayfair, London, W1J 8PG, United Kingdom

      IIF 3
    • icon of address 9-11, New Broadway, Ealing, London, W5 5AW

      IIF 4
    • icon of address 5, Sarum Complex, Salisbury Road, Uxbridge, Middlesex, UB8 2RZ, England

      IIF 5 IIF 6
    • icon of address 5 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 7
    • icon of address 5, Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 5, Sarum Complex, Unit 5, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 12
  • Puri, Vikkas
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 07589203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 228, Cannon Lane, Pinner, HA5 1JD, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 228, Cannon Lane, Pinner, Middlesex, HA5 1JD

      IIF 18
    • icon of address 228, Cannon Lane, Pinner, Middlesex, HA5 1JD, United Kingdom

      IIF 19
  • Puri, Vikkas
    Indian director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 A Landseer Road, Enfield, Middlesex, EN1 1DR

      IIF 20
  • Mr Vikkas Puri
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 07589203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 12303482 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 9-11, New Broadway, Ealing, London, W5 5AW

      IIF 23
    • icon of address 5, Sarum Complex, Salisbury Road, Uxbridge, Middlesex, UB8 2RZ

      IIF 24
    • icon of address 5, Sarum Complex, Salisbury Road, Uxbridge, Middlesex, UB8 2RZ, England

      IIF 25 IIF 26
    • icon of address 5 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 27
    • icon of address 5 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 5, Sarum Complex, Salisbury Road, Uxbridge, Middlesex, UB8 2RZ, England

      IIF 31
    • icon of address Unit 5, Sarum Complex, Unit 5, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 32
  • Puri, Vikkas
    Indian director

    Registered addresses and corresponding companies
    • icon of address 2 A Landseer Road, Enfield, Middlesex, EN1 1DR

      IIF 33
  • Puri, Vikkas

    Registered addresses and corresponding companies
    • icon of address 5, Sarum Complex, Salisbury Road, Uxbridge, Middlesex, UB8 2RZ, England

      IIF 34
    • icon of address 5 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    INTERNATIONAL MAURITIAN STUDENTS ASSOCIATION LIMITED - 2007-03-19
    icon of address 5 Sarum Complex, Salisbury Road, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address 5 Sarum Complex, Salisbury Road, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 3
    icon of address 54 Curzon Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 5 Sarum Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9-11 New Broadway, Ealing, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -60,608 GBP2024-11-30
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address 10g Osram Road, East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 9-11 New Broadway, Ealing, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    SUNRISE ESTATE AGENTS LIMITED - 2022-07-11
    AJ INC LTD - 2015-07-29
    ENCORE REALTY LIMITED - 2013-05-10
    icon of address 9-11 New Broadway, Ealing, London
    Active Corporate (1 parent)
    Equity (Company account)
    -19,768 GBP2024-11-30
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    SUNRISE IMPEX LIMITED - 2019-11-26
    icon of address 5 Sarum Complex, Salisbury Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -527,990 GBP2024-11-30
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 27 - Has significant influence or controlOE
  • 10
    PARKER LLOYD HOSPITALITY LIMITED - 2018-07-09
    SUNDAWN TWO LIMITED - 2016-02-05
    icon of address 5 Sarum Complex, Salisbury Road, Uxbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -106,830 GBP2018-04-30
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 9-11 New Broadway, Ealing, London
    Active Corporate (1 parent)
    Equity (Company account)
    -44,101 GBP2024-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 5 Sarum Complex, Salisbury Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 13
    icon of address 5 Sarum Complex, Salisbury Road, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,497 GBP2016-02-28
    Officer
    icon of calendar 2005-02-08 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 58 Hugh Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    icon of address 5 Sarum Complex, Salisbury Road, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -68,044 GBP2024-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SUPER BAZAAR LIMITED - 2015-07-06
    ACADEMIC COLLEGE OF LONDON LIMITED - 2012-05-29
    icon of address 54-55 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,561 GBP2018-04-30
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 16 - Director → ME
  • 17
    WORLDJET AVIATION LIMITED - 2025-07-14
    icon of address 9-11 New Broadway, Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,173 GBP2024-11-30
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 5 Sarum Complex, Salisbury Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -394,895 GBP2017-10-31
    Officer
    icon of calendar 2016-07-20 ~ 2018-01-05
    IIF 34 - Secretary → ME
  • 2
    icon of address Unit 5 The Summit Centre, Skyport Drive, Harmondsworth, West Drayton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2023-03-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2023-03-27
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    SUPER BAZAAR LIMITED - 2015-07-06
    ACADEMIC COLLEGE OF LONDON LIMITED - 2012-05-29
    icon of address 54-55 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,561 GBP2018-04-30
    Officer
    icon of calendar 2005-06-20 ~ 2005-08-17
    IIF 20 - Director → ME
    icon of calendar 2005-06-20 ~ 2005-08-17
    IIF 33 - Secretary → ME
  • 4
    SUPER INDUSTRIES DMCC METALS LTD - 2016-07-19
    icon of address 11 Winckley Close, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -678,711 GBP2020-06-30
    Officer
    icon of calendar 2016-07-18 ~ 2017-12-04
    IIF 6 - Director → ME
  • 5
    S L AVIATION LTD - 2023-03-20
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -23,506 GBP2023-12-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-12-29
    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 26 August 2025 and licensed under the Open Government Licence v3.0.