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

Sharma, Atul Kumar

    Related profiles found in government register
  • Sharma, Atul Kumar
    British accountant

    Registered addresses and corresponding companies
    • icon of address Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 1 IIF 2
  • Sharma, Atul Kumar
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 3 IIF 4
  • Sharma, Atul Kumar
    British consultant

    Registered addresses and corresponding companies
    • icon of address Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 5
  • Sharma, Atul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 110 Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 6
  • Sharma, Atul Kumar

    Registered addresses and corresponding companies
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 7 IIF 8
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Sharma, Atul Kumar, Mr.

    Registered addresses and corresponding companies
    • icon of address 234, Nelson Rd, Twickenham, Middlesex, TW2 7BW, United Kingdom

      IIF 12
  • Sharma, Atul Kumar
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mydhas House, 234 Nelson Road, Twickenham, TW2 7BW

      IIF 13 IIF 14
    • icon of address 110 Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD, England

      IIF 15
  • Sharma, Atul Kumar
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 19
  • Sharma, Atul Kumar
    British accountant/management consulta born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW

      IIF 20
  • Sharma, Atul Kumar
    British chartered accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Atul Kumar
    British chartered accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 54
  • Sharma, Atul Kumar
    British chartered acountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Viglen House, Alperton Lane, Alperton, HA0 1HD

      IIF 55
  • Sharma, Atul Kumar
    British consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 56
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 57
  • Sharma, Atul Kumar
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 58 IIF 59
    • icon of address Chiswick Gate, 598-608 Chiswick High Road, Chiswick, London, W4 5RT, England

      IIF 60
    • icon of address Ground Floor, Chiswick Gate 598-608, Chiswick High Road, London, W4 5RT, England

      IIF 61 IIF 62 IIF 63
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 65
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Sharma, Atul Kumar
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 70 IIF 71
  • Sharma, Atul

    Registered addresses and corresponding companies
    • icon of address 110 Viglen House, Alperton Lane, Alperton, HA0 1HD

      IIF 72
    • icon of address 110, Viglen House Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 73
  • Sharma, Atul Kumar
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 74
  • Sharma, Atul Kumar
    British chartered accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vijay House, Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ

      IIF 75
  • Sharma, Atul Kumar
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 76
  • Sharma, Atul Kumar
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 77
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 78
  • Sharma, Atul
    British accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 79
  • Mr Atul Sharma
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 80 IIF 81
  • Mr Atul Kumar Sharma
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vijay House, Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ

      IIF 82
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 83 IIF 84
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 85 IIF 86
    • icon of address 5 Cinque Cottages, Crooked Billet, London, SW19 4RQ, England

      IIF 87
    • icon of address Chiswick Gate, 598-608 Chiswick High Road, Chiswick, London, W4 5RT, England

      IIF 88
    • icon of address 110 Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 89
    • icon of address 139, Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 90
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 91 IIF 92 IIF 93
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 97 IIF 98 IIF 99
  • Mr. Atul Kumar Sharma
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 106 IIF 107
  • Mr Atul Kumar Sharma
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Chiswick Gate 598-608, Chiswick High Road, London, W4 5RT, England

      IIF 108
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 109 IIF 110 IIF 111
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Chiswick Gate 598-608 Chiswick High Road, Chiswick, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 3
    W EBUSINESS ASSOCIATES LIMITED - 2010-01-06
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,348 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-12-17 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,740 GBP2024-08-31
    Officer
    icon of calendar 2009-08-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 5
    CPL FOODS LIMITED - 2002-10-04
    CPL AUDIT LTD - 2010-01-22
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    841,344 GBP2024-12-31
    Officer
    icon of calendar 1999-11-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 7
    PALM SPRINGS GOLD CLUB LTD - 2012-10-19
    MBI USA FLORIDA 3 LTD - 2018-12-07
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 99 - Right to appoint or remove directorsOE
  • 8
    CAPITAL PARTNERS LONDON LIMITED - 2010-01-22
    CAPITAL PARTNERS (LONDON) LIMITED - 1999-05-28
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    468,930 GBP2024-09-30
    Officer
    icon of calendar 1999-05-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 9
    THE ROXAN GROUP LTD - 2024-01-04
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,500 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 77 - Director → ME
  • 10
    ELITE CANOEING LIMITED - 2014-07-15
    ELITE SUCCESS LIMITED - 2022-04-06
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,270 GBP2024-07-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 12
    FINTECH GLOBAL CAPITAL PLC - 2024-08-29
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 68 - Director → ME
    icon of calendar 2022-09-15 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    73,699 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 15
    OANNA LIMITED - 2008-12-04
    GLOBAL OUTSOURCING LIMITED - 2010-04-13
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,172 GBP2024-08-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,892 GBP2024-08-29
    Officer
    icon of calendar 2005-08-16 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address Viglen House, 109-110 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2009-08-17 ~ dissolved
    IIF 12 - Secretary → ME
  • 18
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 47 - Director → ME
  • 20
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-08-31
    Officer
    icon of calendar 2025-07-26 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-07-26 ~ now
    IIF 105 - Has significant influence or controlOE
  • 21
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 48 - Director → ME
    icon of calendar 2009-11-24 ~ now
    IIF 9 - Secretary → ME
  • 22
    MBI USA FLORIDA 1 LTD - 2018-08-09
    PALM SPRINGS NATAL LTD - 2012-10-18
    icon of address 110 Viglen House, Alperton Lane, Alperton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100,002 GBP2024-05-31
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 44 - Director → ME
    icon of calendar 2008-05-14 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    72,320 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 109 - Has significant influence or controlOE
  • 25
    LAF EUROPE LTD - 2020-01-17
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -180,570 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 26
    icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,243 GBP2024-08-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 30
    icon of address 5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Vijay House Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -183 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Has significant influence or control over the trustees of a trustOE
    IIF 82 - Has significant influence or controlOE
  • 32
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    195,599 GBP2024-06-30
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 41 - Director → ME
    icon of calendar 2008-06-11 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 33
    BPA INTERNATIONAL GB LTD - 2006-10-26
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -408,470 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 70 - Director → ME
    icon of calendar 2023-08-17 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2024-03-01
    IIF 64 - Director → ME
  • 2
    icon of address 2 King Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ 2011-08-23
    IIF 55 - Director → ME
    icon of calendar 2011-06-28 ~ 2011-08-23
    IIF 72 - Secretary → ME
  • 3
    W EBUSINESS ASSOCIATES LIMITED - 2010-01-06
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,348 GBP2024-11-30
    Officer
    icon of calendar 1999-11-24 ~ 2014-03-01
    IIF 35 - Director → ME
  • 4
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2010-08-17 ~ 2025-01-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ 2025-01-07
    IIF 85 - Ownership of shares – 75% or more OE
  • 5
    icon of address 109-110 Viglen House Alperton Lane, London, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2013-12-23
    IIF 14 - LLP Designated Member → ME
  • 6
    icon of address Suite 16 Neals Corner, 2 Bath Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    30,004 GBP2024-09-30
    Officer
    icon of calendar 2003-07-25 ~ 2004-05-28
    IIF 37 - Director → ME
    icon of calendar 2003-07-25 ~ 2004-05-28
    IIF 4 - Secretary → ME
  • 7
    CAPITAL PARTNERS LONDON LIMITED - 2010-01-22
    CAPITAL PARTNERS (LONDON) LIMITED - 1999-05-28
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    468,930 GBP2024-09-30
    Officer
    icon of calendar 1999-05-13 ~ 2002-05-08
    IIF 5 - Secretary → ME
  • 8
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1,250 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2012-06-21
    IIF 36 - Director → ME
  • 9
    ELITE CANOEING LIMITED - 2014-07-15
    ELITE SUCCESS LIMITED - 2022-04-06
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,270 GBP2024-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2025-03-11
    IIF 66 - Director → ME
  • 10
    EUROLAND GREEN TECHNOLOGIES PLC - 2012-01-04
    EURO LAND DEVELOPMENT AND MARKETING PLC - 2011-03-28
    ENGINEERED GREEN TECHNOLOGIES PLC - 2017-06-12
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,834,882 GBP2024-06-30
    Officer
    icon of calendar 2007-06-08 ~ 2008-11-24
    IIF 30 - Director → ME
    icon of calendar 2007-06-17 ~ 2022-09-05
    IIF 6 - Secretary → ME
  • 11
    icon of address 110 Viglen House Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-02-25
    IIF 53 - Director → ME
  • 12
    icon of address Viglen House, 109-110 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    88,117 GBP2021-06-30
    Officer
    icon of calendar 2009-06-02 ~ 2011-06-08
    IIF 31 - Director → ME
  • 13
    OANNA LIMITED - 2008-12-04
    GLOBAL OUTSOURCING LIMITED - 2010-04-13
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,172 GBP2024-08-31
    Officer
    icon of calendar 2007-08-17 ~ 2008-03-31
    IIF 34 - Director → ME
    icon of calendar 2010-08-10 ~ 2010-08-18
    IIF 73 - Secretary → ME
  • 14
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,444 GBP2024-12-31
    Officer
    icon of calendar 2014-08-29 ~ 2017-09-01
    IIF 28 - Director → ME
  • 15
    JUDO MDA
    - now
    PALM SPRINGS SILVER CLUB LTD - 2012-10-18
    MBI USA FLORIDA 4 LTD - 2015-07-07
    JUDO MDA LTD - 2015-07-16
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    65 GBP2024-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2015-07-05
    IIF 25 - Director → ME
  • 16
    WHISPERWAY PLC - 2002-12-24
    NEW FOX PLC - 2003-02-20
    LEICESTER CITY FOOTBALL CLUB PLC - 2007-04-17
    icon of address King Power Stadium, Filbert Way, Leicester, Leicestershire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-11 ~ 2009-07-28
    IIF 33 - Director → ME
  • 17
    icon of address 32-42 New Heston Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-05-25
    IIF 23 - Director → ME
  • 18
    ORDERS DIRECT LIMITED - 2018-08-09
    icon of address Viglen House, 109-110 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,725 GBP2018-09-30
    Officer
    icon of calendar 2010-04-23 ~ 2013-08-01
    IIF 51 - Director → ME
  • 19
    icon of address 40 Ingleside Road, Bristol
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    50,000 GBP2024-02-29
    Officer
    icon of calendar 2015-08-01 ~ 2016-12-22
    IIF 56 - Director → ME
  • 20
    LONG-TERM CONDITIONS ALLIANCE - 2008-10-20
    THE LONG TERM-MEDICAL CONDITIONS ALLIANCE - 2008-06-04
    icon of address The Foundry, 17 Oval Way, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    209,755 GBP2024-03-31
    Officer
    icon of calendar 2002-12-09 ~ 2006-05-10
    IIF 18 - Director → ME
    icon of calendar 2003-03-24 ~ 2006-05-23
    IIF 1 - Secretary → ME
  • 21
    TRAVEL SCREENING SERVICES LTD - 2004-12-21
    icon of address David Rubin & Partners Llp, Pearl Assurance House, 319 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2003-09-15
    IIF 3 - Secretary → ME
  • 22
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2010-08-17 ~ 2025-01-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-01-08
    IIF 86 - Has significant influence or control OE
  • 23
    ERP AUDIT LTD - 2017-07-21
    ORACLERP LIMITED - 2012-10-24
    icon of address 110 Viglen House Alperton Lane, Wembley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    250,001 GBP2020-08-31
    Officer
    icon of calendar 2012-08-17 ~ 2016-09-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-09-01
    IIF 89 - Has significant influence or control OE
  • 24
    icon of address 5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-20 ~ 2023-03-03
    IIF 61 - Director → ME
  • 25
    CEDERAMA LIMITED - 1998-06-25
    SHREE R.A.M.A. LIMITED - 2000-02-29
    icon of address Haynes Park Church End, Haynes, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    772,241 GBP2024-12-31
    Officer
    icon of calendar 1998-10-23 ~ 2007-07-08
    IIF 16 - Director → ME
    icon of calendar 1998-10-23 ~ 2000-09-23
    IIF 2 - Secretary → ME
  • 26
    icon of address 8 Railway Street, Hertford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,718 GBP2015-11-30
    Officer
    icon of calendar 2008-02-28 ~ 2011-11-14
    IIF 32 - Director → ME
  • 27
    PALM SPRINGS PLATINUM CLUB LTD - 2012-10-19
    SLEEP CONSCIOUSNESS LIMITED - 2023-12-21
    MBI USA FLORIDA 2 LTD - 2023-12-03
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,016 GBP2024-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2024-01-10
    IIF 22 - Director → ME
  • 28
    TCCHE LTD
    - now
    PALM SPRINGS BRAZIL LTD - 2012-10-19
    MBI USA FLORIDA 5 LTD - 2014-06-04
    icon of address Unit 104 1 Riverbank Business Park Wick Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,809 GBP2024-08-28
    Officer
    icon of calendar 2012-09-20 ~ 2014-06-19
    IIF 24 - Director → ME
  • 29
    icon of address 5 Cinque Cottages, Crooked Billet, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-20 ~ 2022-09-05
    IIF 62 - Director → ME
  • 30
    icon of address Shooting Star House, The Avenue, Hampton, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2006-07-26
    IIF 17 - Director → ME
  • 31
    AUSTEAM LLP - 2016-06-20
    LESMENT LLP - 2015-09-03
    icon of address 110 Alperton Lane, Wembley, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,275 GBP2020-05-31
    Officer
    icon of calendar 2015-01-31 ~ 2016-06-21
    IIF 15 - LLP Designated Member → ME
  • 32
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    81,421 GBP2024-10-31
    Officer
    icon of calendar 2022-04-28 ~ 2024-12-20
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2024-12-20
    IIF 108 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 33
    WILTON AUDIT LIMITED - 2003-12-05
    W G AUDIT LIMITED - 2004-06-14
    icon of address C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2016-02-19
    IIF 79 - Director → ME
  • 34
    icon of address Vijay House Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -183 GBP2015-07-31
    Officer
    icon of calendar 2011-07-19 ~ 2017-05-05
    IIF 75 - Director → ME
  • 35
    icon of address 68 Ship Street, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    154,474 GBP2020-10-31
    Officer
    icon of calendar 2011-10-25 ~ 2011-10-31
    IIF 52 - Director → ME
  • 36
    icon of address Suite 2192 2 Garland Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-20 ~ 2009-01-30
    IIF 20 - Director → ME
  • 37
    icon of address 110 Viglen House Alperton Lane, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2014-12-19
    IIF 13 - LLP Designated Member → ME
  • 38
    BPA INTERNATIONAL GB LTD - 2006-10-26
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -408,470 GBP2024-10-31
    Officer
    icon of calendar 2005-10-20 ~ 2024-12-20
    IIF 46 - 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.