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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Agarwal, Amit

    Related profiles found in government register
  • 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 1
    • 415c Margaret Powell House, Midsummer Blvd, Milton Keynes, MK9 3BN, England

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

      IIF 3 IIF 4
    • Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • 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 8 IIF 9
    • Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 10 IIF 11
    • Dns House, 382 Kenton Road, Harrow, London, HA3 8DP, United Kingdom

      IIF 12
    • Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 13
    • 2 Merchant Place, Middleton, Milton Keynes, MK10 9JL, England

      IIF 14
    • 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
    • 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
    • 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
    • 44, Hillary Crescent, Luton, LU1 5JH, United Kingdom

      IIF 18
  • 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 19
    • 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, United Kingdom

      IIF 20
    • 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 3BN, England

      IIF 21
  • 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 22
  • 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 23
    • Dns House, 382 Kenton Road, Harrow, London, HA3 8DP, United Kingdom

      IIF 24
    • Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 25
    • Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, United Kingdom

      IIF 26
  • 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 27
    • Pacific House, 382 Kenton Road, Middlesex, HA3 8DP, United Kingdom

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

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

      IIF 30
    • 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 3BN, England

      IIF 31
    • Linen Hall Suite 322, 162-168 Regent St, Soho, London, W1B 5TB, United Kingdom

      IIF 32
  • 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 33
    • Suite 18 Winsor & Newton Building, Whitefriars Ave, Harrow Weald, HA3 5RN, England

      IIF 34
    • Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 35
  • 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 36
    • Suite 18 Winsor & Newton Building, Opposite Whitefriars School, Whitefriars Ave, Harrow Weald, HA3 5RN, England

      IIF 37
    • 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 20
  • 1
    ANKK LTD
    - now 12406243
    ANKK HOLDINGS LTD
    - 2021-01-20 12406243
    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 1 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ANKK UNIT 113 THE PRESTIGE LIVERPOOL LTD
    14952170
    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 5 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BOSTON PROPERTY AND DEVELOPMENT LIMITED
    14969407
    Dns House 382 Kenton Road, Harrow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    CHEKIN LTD
    - now 11134221
    CHECKIN LTD
    - 2018-01-25 11134221
    Suite 18 Winsor & Newton Building Opposite Whitefriars School, Whitefriars Ave, Harrow Weald, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    111,819 GBP2024-04-30
    Officer
    2018-01-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    CLOUDCO ACCOUNTANCY GROUP LIMITED
    - now 05432905
    CHRIS REID LIMITED - 2012-04-20
    Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (8 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -48,870 GBP2023-04-30
    Officer
    2022-04-26 ~ 2023-10-02
    IIF 4 - Director → ME
    Person with significant control
    2022-04-26 ~ 2022-04-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CREDENT FINSERV LIMITED
    - now 11745194
    DNS SPALDING PROPERTIES LTD
    - 2024-06-18 11745194
    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 9 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 23 - Right to appoint or remove directors OE
  • 7
    CREDENT PROPERTY ADVISORY LIMITED
    10969767
    The Mille River Suite 3rd Floor, 1000 Great West Road, Brentford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -15,166 GBP2024-03-31
    Officer
    2017-12-01 ~ 2019-05-20
    IIF 16 - Director → ME
    2017-09-19 ~ 2017-09-19
    IIF 15 - Director → ME
    Person with significant control
    2017-09-19 ~ 2019-05-20
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    DNS FINANCIAL SERVICES LTD
    10828281
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -10,956 GBP2024-10-31
    Officer
    2017-06-21 ~ 2018-03-16
    IIF 13 - Director → ME
    2017-06-21 ~ 2018-07-28
    IIF 11 - Director → ME
    Person with significant control
    2017-06-21 ~ 2018-03-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    ECCENTRIC SOLUTIONS LTD
    07671735
    29 Deacon Place, Middleton, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 17 - Director → ME
  • 10
    MAGELLAN CONSULTANCY SERVICES LTD
    - now 04651188
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2003-03-26
    Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    976 GBP2024-09-30
    Officer
    2021-04-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-04-21 ~ 2021-05-13
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 11
    ORCHID CORP SERVICES LTD
    - now 12509078
    ORCHID GLOBAL SOURCING LTD - 2020-07-03
    441 Linen Hall 162 168 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    239,212 GBP2024-03-31
    Officer
    2020-07-30 ~ 2020-10-12
    IIF 8 - Director → ME
  • 12
    ORCHID GLOBAL SOURCING LTD
    - now 12447852 12509078
    DESTINATION MANAGEMENT FRONT LTD
    - 2020-07-04 12447852
    DESTINATION UNLIMITED LTD
    - 2020-03-04 12447852
    441 Linen Hall 162 168 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -504,304 GBP2024-02-29
    Officer
    2020-02-06 ~ 2021-03-05
    IIF 22 - Director → ME
    Person with significant control
    2020-07-21 ~ 2021-03-15
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    2020-02-06 ~ 2020-06-15
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    OUTBOOKS LTD
    - now 10746177
    VIRTUOSO OUTSOURCING LTD
    - 2018-01-25 10746177
    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 19 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    OUTBOOKS TECH LTD
    15082614
    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 2 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    OUTWORX LTD
    17006703
    415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 38 - Has significant influence or control OE
  • 16
    RNA INVESTMENT AND MANAGEMENT LIMITED
    10616262
    Sceptre House, 75-81 Staines Road, Hounslow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 17
    TOTALLY MEMORY LIMITED
    06289694
    C/o Arc Insolvency 12 Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved Corporate (8 parents)
    Officer
    2008-04-01 ~ 2012-02-01
    IIF 18 - Director → ME
  • 18
    TRANSVERSE CONSULTANCY LIMITED
    08692100
    2 Merchant Place, Middleton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 6 - Director → ME
  • 19
    VINTAGE GOTH LONDON LTD
    - now 11734848 08343355
    VG LONDON LTD
    - 2019-03-11 11734848 08343355... (more)
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 20
    VOXI PARTNERS LTD
    13598779
    4th Floor Kingsland House, 122-124 Regent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,554,809 GBP2024-12-31
    Officer
    2023-01-18 ~ 2023-02-01
    IIF 7 - 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.