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

Antony, Rupert Faustinus

    Related profiles found in government register
  • Antony, Rupert Faustinus
    Malaysian chief executive born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 1 IIF 2
  • Antony, Rupert Faustinus
    Malaysian chief finance officer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 3
  • Antony, Rupert Faustinus
    Malaysian company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 4
  • Antony, Rupert Faustinus
    Malaysian director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Harley Street, London, W1G 7JD, England

      IIF 5
  • Antony, Rupert Faustinus
    Malaysian finance director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 6
    • icon of address Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 7
    • icon of address 155 Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 8 IIF 9
  • Antony, Rupert Faustinus
    British chief executive officer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cray Avenue, Cray Avenue, Bromley, BR5 3RS, England

      IIF 10
    • icon of address 104, Harley Street, London, London, W1G 7JD, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address 155, Livingstone Road, Surrey, CR7 8JZ, United Kingdom

      IIF 15
    • icon of address 155, Livingstone Road, Thornton Heath Croydon, Surrey, CR7 8JZ, United Kingdom

      IIF 16
  • Mr Rupert Faustinus Antony
    Malaysian born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS

      IIF 17
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 18
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 19
    • icon of address 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 20
    • icon of address 155 Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 21 IIF 22 IIF 23
  • Antony, Rupert Faustinus
    British business executive born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 25
    • icon of address Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 26
  • Antony, Rupert Faustinus
    British chairman born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Livingston Road, Croydon, Surrey, CR78JZ, United Kingdom

      IIF 27
  • Antony, Rupert Faustinus
    British chief executive born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Harley Street, London, W1G 7JD, England

      IIF 28
    • icon of address 155, Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 29
  • Antony, Rupert Faustinus
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 30
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 31
    • icon of address 7 Redbridge Lane East, Redbridge, Ilford, Essex, IG4 5ET

      IIF 32
    • icon of address 104, Harley Street, London, W1G 7JD, England

      IIF 33
    • icon of address 155, Livingstone Road, Thornton Heath, Surrey, CR7 8JZ, England

      IIF 34
  • Mr Rupert Faustinus Antony
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Harley Street, London, London, W1G 7JD, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • icon of address 155, Livingstone Road, Surrey, CR7 8JZ, United Kingdom

      IIF 40
    • icon of address 155, Livingstone Road, Thornton Heath Croydon, CR7 8JZ, United Kingdom

      IIF 41
  • Mr Rupert Faustinus Antony
    Malaysian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 42
    • icon of address Mcmillan Suite, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 43
  • Antony, Rupert Faustinus

    Registered addresses and corresponding companies
    • icon of address Cray Avenue, Cray Avenue, Bromley, BR5 3RS, England

      IIF 44
    • icon of address 155, Livingstone Road, Thornton Heath Croydon, Surrey, CR7 8JZ, United Kingdom

      IIF 45
  • Mr Rupert Faustinus Antony
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 46
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 47
    • icon of address 7 Redbridge Lane East, Redbridge, Ilford, Essex, IG4 5ET

      IIF 48
    • icon of address 104, Harley Street, London, W1G 7JD, England

      IIF 49 IIF 50 IIF 51
    • icon of address 41, Poulett Road, London, E6 6EG, England

      IIF 52
    • icon of address 155 Livingston Road, Croydon, Surrey, CR78JZ, United Kingdom

      IIF 53
    • icon of address 155, Livingstone Road, Thornton Heath, Surrey, CR7 8JZ, England

      IIF 54
  • Mr Rupert Antony
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Harley Street, London, W1G 7JD, England

      IIF 55
  • Mr Rupert Antony
    British Virgin Islander born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 56
child relation
Offspring entities and appointments
Active 16
  • 1
    QPAY SOLUTIONS (UK) LIMITED - 2023-11-20
    icon of address 104 Harley Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Redbridge Lane East, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -4,661 GBP2024-05-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 46 - Has significant influence or controlOE
  • 3
    QUICK PAY SOLUTIONS LIMITED - 2023-08-09
    icon of address 104 Harley Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,610 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 104 Harley Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    icon of address 104 Harley Street, London, Westminster, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HARLEY STREET INTERNATIONAL LIMITED - 2022-04-26
    YR INTERNATIONAL LIMITED - 2021-03-09
    HARLEY STREET HEALTHCARE CLINIC (UK) LIMITED - 2023-01-25
    icon of address 104 Harley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,167 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    HARLEY STREET SPINE CARE CLINIC LIMITED - 2021-07-20
    HARLEY STREET DIAGNOSTIC CENTRE LIMITED - 2022-08-18
    icon of address 104 Harley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,320 GBP2024-05-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 104 Harley Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-07-26 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    BOSE CAPITAL INVESTMENT LIMITED - 2024-09-30
    JONES CAPITAL PARTNERS LIMITED LTD - 2024-10-16
    icon of address 104 Harley Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    DOLMENUK LIMITED - 2022-02-03
    QUBEED LIMITED - 2018-10-05
    icon of address 41 Poulett Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,040 GBP2024-05-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 Redbridge Lane East, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-22 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MCMILLANWOODS LONDON (UK) LTD - 2021-12-13
    icon of address 155 Livingstone Road, Thornton Heath, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,735 GBP2024-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 7 Redbridge Lane East, Redbridge, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 48 - Has significant influence or controlOE
  • 14
    icon of address 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 155 Livingstone Road, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130,462 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Lower Grosvenor Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -145,146 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address Basement 3 Basement, 3 Lower Grosvenor Place, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -31,992 GBP2021-02-28
    Officer
    icon of calendar 2020-02-18 ~ 2020-05-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-05-07
    IIF 23 - Has significant influence or control OE
  • 2
    ENOAH ISOLUTION LONDON LIMITED - 2022-05-24
    icon of address 104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    631,920 GBP2024-02-28
    Officer
    icon of calendar 2022-05-20 ~ 2024-12-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2024-12-18
    IIF 55 - Ownership of shares – 75% or more OE
  • 3
    EDUTRUST TRAINING UK LTD - 2021-01-20
    icon of address 104 Harley Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,607 GBP2024-07-31
    Officer
    icon of calendar 2019-06-01 ~ 2021-09-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2021-05-28
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    SPEED DEVELOPERS (UK) LTD - 2021-03-09
    icon of address 104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    793,251 GBP2024-06-30
    Officer
    icon of calendar 2025-01-02 ~ 2025-03-25
    IIF 28 - Director → ME
    icon of calendar 2021-09-01 ~ 2024-12-19
    IIF 25 - Director → ME
    icon of calendar 2019-09-03 ~ 2021-01-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2025-03-25
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-03 ~ 2021-01-28
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-08 ~ 2024-12-19
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    HARLEY STREET HEALTHCARE & WELLNESS CLINIC LIMITED - 1999-03-25
    03163321 LIMITED - 2011-05-18
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,463 GBP2021-10-31
    Officer
    icon of calendar 2019-03-03 ~ 2022-01-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2020-08-03
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    HARLEY STREET INTERNATIONAL LIMITED - 2022-04-26
    YR INTERNATIONAL LIMITED - 2021-03-09
    HARLEY STREET HEALTHCARE CLINIC (UK) LIMITED - 2023-01-25
    icon of address 104 Harley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,167 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-29 ~ 2021-07-30
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    MCMILLANWOODS LONDON (UK) LTD - 2021-12-13
    icon of address 155 Livingstone Road, Thornton Heath, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,735 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ 2022-08-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2022-08-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-20 ~ 2022-07-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2022-07-12
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    ASHFIELDS INTERNATIONAL LTD - 2021-01-26
    HARLEY STREET DIGITAL AND E-COMMERCE LIMITED - 2021-12-13
    icon of address 104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,799 GBP2024-09-30
    Officer
    icon of calendar 2019-05-15 ~ 2020-04-01
    IIF 1 - Director → ME
    icon of calendar 2016-09-14 ~ 2018-10-01
    IIF 10 - Director → ME
    icon of calendar 2016-09-14 ~ 2018-10-01
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2020-04-01
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-14 ~ 2018-10-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE

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.