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 Sonny Arora

    Related profiles found in government register
  • Mr Sonny Arora
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alexander & Co, Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 1
    • icon of address 5 Church Road South, Church Road South, Woolton, Merseyside, L25 7RJ, England

      IIF 2
  • Mr Sonny Arora
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, England

      IIF 3
    • icon of address 1a The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, England

      IIF 4
    • icon of address 283, Ashley Road, Hale, Altrincham, WA14 3NG, England

      IIF 5
    • icon of address 283a Ashley Road, Hale, Altrincham, Cheshire, WA14 3NG, United Kingdom

      IIF 6
  • Mr Sonny Arora
    British born in October 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Longmires, Paul House, Stockport Road, Timperley, Altrincham, WA15 7UQ, England

      IIF 7
  • Arora, Sonny
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgemoor, 14 Broad Lane, Hale, Altrincham, WA15 0DD

      IIF 8
    • icon of address Kings Head House, 15 London End, Beaconsfield, HP9 2HN, England

      IIF 9
  • Arora, Sonny
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a The Courtyard, Ashley Road, Hale, Altrincham, Cheshire, WA14 3NG, England

      IIF 10
    • icon of address C/o Alexander & Co, Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 11
  • Arora, Sonny
    British company director born in October 1974

    Registered addresses and corresponding companies
    • icon of address C/o Hains Watts, Bridge House Ashley Road, Hale, Altrincham, Cheshire, WA14 2UT, United Kingdom

      IIF 12
  • Arora, Sonny
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, WA14 3NG

      IIF 13 IIF 14
    • icon of address The Courtyard, 283, Ashley Road, Hale, Altrincham, Cheshire, WA14 3NG, U.k.

      IIF 15
    • icon of address 50, Carrwood, Halebarns, Cheshire, WA15 0EW

      IIF 16
  • Arora, Sonny
    British company director born in October 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Apt 19, K, Trump Parc 106 Central Park South, New York, United States

      IIF 17
  • Arora, Sonny
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG

      IIF 18
    • icon of address 1 The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, England

      IIF 19
    • icon of address 1a, The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, WA14 3NG

      IIF 20
    • icon of address 1a The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, England

      IIF 21
    • icon of address 283a Ashley Road, Hale, Altrincham, Cheshire, WA14 3NG, United Kingdom

      IIF 22
    • icon of address 283a Ashley Road, Hale, Altrincham, WA14 3NG, United Kingdom

      IIF 23
    • icon of address 283 Ashley Road, Hale, Cheshire, WA14 3NG, United Kingdom

      IIF 24
  • Arora, Sonny
    British director born in October 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 20 Barrington Road, Altrincham, WA14 1HB, United Kingdom

      IIF 25
  • Arora, Sonny

    Registered addresses and corresponding companies
    • icon of address 283a Ashley Road, Hale, Altrincham, WA14 3NG, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 283a Ashley Road Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Kings Head House, 15 London End, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,400,995 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Carrington Business Park, Manchester Road, Carrington, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 1 The Courtyard 283 Ashley Road, Hale, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -377,506 GBP2025-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Edgemoor 14 Broad Lane, Hale, Altrincham
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 1a The Courtyard 283 Ashley Road, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,895 GBP2024-09-30
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Alexander & Co Centurion House, 129 Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5 Church Road South, Church Road South, Woolton, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 283a Ashley Road Hale, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-12-06 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    Company number 06647269
    Non-active corporate
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 14 - Director → ME
Ceased 8
  • 1
    SOYA INTERNATIONAL (EUROPE) LIMITED - 2019-09-13
    AAK SOYA INTERNATIONAL LIMITED - 2022-01-17
    AGRO BIOTECH LTD - 2012-12-24
    icon of address King George Dock, King George Dock, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,543,939 GBP2024-12-31
    Officer
    icon of calendar 2013-09-13 ~ 2021-05-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ 2015-04-17
    IIF 25 - Director → ME
  • 3
    icon of address Longmires 200a Stockport Road, Timperley, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,769 GBP2024-12-31
    Officer
    icon of calendar 2009-01-09 ~ 2021-06-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 5 Church Road South, Church Road South, Woolton, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2024-03-31
    Officer
    icon of calendar 2024-05-23 ~ 2025-02-20
    IIF 10 - Director → ME
  • 5
    icon of address C/o Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-01 ~ 2007-04-02
    IIF 16 - Director → ME
  • 6
    4 SQUARE WHOLESALE LTD - 2018-07-05
    icon of address Unit B, Victoria Works, Barton Road, Dukinfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,175 GBP2024-09-30
    Officer
    icon of calendar 2007-03-02 ~ 2009-01-07
    IIF 13 - Director → ME
  • 7
    TRI BE CA MAY LTD - 2009-03-16
    icon of address Gwynfryn, Sarn Bach, Pwllheli, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,797 GBP2016-03-30
    Officer
    icon of calendar 2008-10-07 ~ 2008-12-08
    IIF 12 - Director → ME
  • 8
    Company number 01817737
    Non-active corporate
    Officer
    icon of calendar 1997-12-20 ~ 2009-06-05
    IIF 20 - 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.