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

Acharya, Ajay

    Related profiles found in government register
  • Acharya, Ajay
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 1
    • icon of address Unit 25 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ

      IIF 2
    • icon of address Unit 25 Saum Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 3
  • Acharya, Ajay
    English company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Williams Drive, Hounslow, TW3 3RG, England

      IIF 4
    • icon of address 19, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 5 IIF 6
  • Acharya, Ajay
    English director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375, Station Road, 373-375 Station Road, Harrow, HA1 2AW, England

      IIF 7
    • icon of address 33, Charlotte Street, London, W1T 1RR, England

      IIF 8 IIF 9
    • icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, UB8 2RZ, England

      IIF 10 IIF 11
    • icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 12 IIF 13 IIF 14
  • Acharya, Ajay
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, United Kingdom

      IIF 17
  • Acharya, Ajay
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Mr Ajay Acharya
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 19
    • icon of address Unit 25 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ

      IIF 20
  • Saggar, Sunil
    British banker born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, England

      IIF 21
  • Saggar, Sunil
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Mays Hill Road, Bromley, Kent, BR2 0HT, United Kingdom

      IIF 22
    • icon of address 74, Mays Hill Road, Bromley, Kent, BR20HT, United Kingdom

      IIF 23
    • icon of address 74, Mays Hill Road, Shortlands, Bromley, Kent, BR20HT, United Kingdom

      IIF 24
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10OXD, England

      IIF 25 IIF 26 IIF 27
  • Saggar, Sunil
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Mays Hill Road, Bromley, Kent, BR2 0HT

      IIF 28
    • icon of address 74, Mays Hill Road, Bromley, Kent, BR2 0HT, United Kingdom

      IIF 29
    • icon of address Unit G6, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 30 IIF 31
  • Saggar, Sunil
    British manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knightsbridge House, Knightsbridge House, Rooley Lane, Bradford, West Yorkshire, BD4 7SQ, United Kingdom

      IIF 32
  • Mr Sunil Saggar
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3/4 Thavies Inn House, St Andrews Street, London, EC1N2HA, England

      IIF 33
  • Sunil Saggar
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 34
  • Mr Ajay Acharya
    English born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sunil Saggar
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Mays Hill Road, Bromley, BR2 0HT, England

      IIF 46
    • icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 47
    • icon of address G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW100XD

      IIF 48
    • icon of address Ground Floor, 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, EC1N 2HA, England

      IIF 49
    • icon of address Ground Floor, 3-4 Thavies Inn House, St Andrews Street, Holborn, London, EC1N 2HA, England

      IIF 50 IIF 51
  • Mr Ajay Acharya
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, United Kingdom

      IIF 52
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Saggar, Sunil
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 54
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Saggar, Sunil
    British chef born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1947 London, 33 Charlotte Street, London, W1T 1RR, England

      IIF 56
  • Saggar, Sunil
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, England

      IIF 57
    • icon of address Coffee Shop, Centro 3, 19 Mandela Street, Camden, London, NW11ODU, England

      IIF 58
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 59
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 60
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW100XD, United Kingdom

      IIF 61
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 62 IIF 63 IIF 64
    • icon of address 3-4, Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, EC1N 2HA

      IIF 65
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 66
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
    • icon of address 33, Charlotte Street, London, W1T 1RR, England

      IIF 68
  • Sunil Saggar
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 69
  • Mr Sunil Saggar
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Mays Hill Road, Bromley, BR2 0HT, United Kingdom

      IIF 70
    • icon of address Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, England

      IIF 71
    • icon of address Basement G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW100XD, England

      IIF 72
    • icon of address G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW100XD, England

      IIF 73
    • icon of address G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 74
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10OXD, England

      IIF 75
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD

      IIF 76
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 77
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 78 IIF 79
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
    • icon of address 33, Charlotte Street, London, W1T 1RR, England

      IIF 81
    • icon of address G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 82
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 83
  • Saggar, Sunil Il
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Mays Hill Road, Bromley, BR2 0HT, England

      IIF 84
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 85
    • icon of address 33, Charlotte Street, London, W1T 1RR, England

      IIF 86
  • Saggar, Sunil Il
    British comnpany director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, England

      IIF 87
  • Saggar, Sunil Il
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Mays Hill Road, Bromley, BR2 0HT, United Kingdom

      IIF 88
    • icon of address Basement G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10 0XD, England

      IIF 89
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10OXD, England

      IIF 90
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 91
    • icon of address Unit G6, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 92
  • Saggar, Sunil Il
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Charlotte Street, London, W1T 1RR, England

      IIF 93
  • Saggar, Sunil

    Registered addresses and corresponding companies
    • icon of address 74, Mays Hill Road, Shortlands, Bromley, Kent, BR20HT, United Kingdom

      IIF 94
    • icon of address G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 95
    • icon of address Ground Floor Unit 6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10 0XD, England

      IIF 96
    • icon of address Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW100XD, United Kingdom

      IIF 97
    • icon of address 3-4, Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, EC1N 2HA, England

      IIF 98
  • Mr Sunil Il Saggar
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Charlotte Street, London, London, W1T 1RR, England

      IIF 99
    • icon of address 33, Charlotte Street, London, W1T 1RR, England

      IIF 100
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 4
    icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 5
    icon of address 33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Basement G6 Harbour Yard, Chelsea Harbour, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375,234 GBP2020-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3-4 Thavies In House, St Andrews Street, Holborn Circus, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,969 GBP2020-09-30
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 Mandela Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 25 Sarum Complex, Salisbury Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    icon of address 3-4 Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 65 - Director → ME
  • 18
    icon of address G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 54 - Director → ME
    icon of calendar 2018-01-11 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 20
    icon of address G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2014-02-25 ~ dissolved
    IIF 97 - Secretary → ME
  • 21
    icon of address G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit 25 Saum Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Lynwood House, 373-375 Station Road, 373-375 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 7 - Director → ME
  • 24
    icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Ground Floor 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Ground Floor 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 29
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 33
    icon of address 33 Charlotte Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-03-05 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 37 - Has significant influence or controlOE
Ceased 25
  • 1
    icon of address 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ 2023-08-29
    IIF 92 - Director → ME
  • 2
    icon of address 33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2023-08-29
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-10-15
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-21
    IIF 25 - Director → ME
  • 4
    icon of address 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375,234 GBP2020-08-31
    Officer
    icon of calendar 2016-09-15 ~ 2019-08-08
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2019-08-08
    IIF 71 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2012-03-06
    IIF 30 - Director → ME
  • 6
    icon of address Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ 2012-03-05
    IIF 31 - Director → ME
  • 7
    icon of address Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2012-03-05
    IIF 29 - Director → ME
  • 8
    QHEPSTOW LTD. - 2014-12-10
    GENREBOX LTD. - 2016-01-07
    icon of address Office 1 28 Harbour Yard Chelsea Harbour, Lots Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ 2017-12-01
    IIF 60 - Director → ME
  • 9
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,174 GBP2021-10-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-12-31
    IIF 4 - Director → ME
  • 10
    icon of address 4 Market Place, Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2024-03-12
    IIF 56 - Director → ME
  • 11
    icon of address 3-4 Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2014-02-06
    IIF 98 - Secretary → ME
  • 12
    icon of address G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-09-28 ~ 2018-06-24
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    REAL GOURMET FOOD LIMITED - 2013-02-14
    icon of address 74 Mays Hill Road, Shortlands, Bromley, Kent, Br20ht
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-25 ~ 2009-05-05
    IIF 28 - Director → ME
  • 14
    icon of address Unit G6 Harbouryard, Harbour Avenue, Chelsea Harbour, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2012-11-30 ~ 2020-07-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Marcos Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ 2012-12-23
    IIF 24 - Director → ME
    icon of calendar 2011-10-13 ~ 2012-11-27
    IIF 94 - Secretary → ME
  • 16
    icon of address Knightsbridge House, Rooley Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2024-02-16
    IIF 32 - Director → ME
  • 17
    icon of address Ground Floor 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2012-11-30 ~ 2013-02-14
    IIF 23 - Director → ME
    icon of calendar 2013-11-27 ~ 2024-06-28
    IIF 22 - Director → ME
  • 18
    icon of address Ground Floor 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2024-06-29
    IIF 58 - Director → ME
  • 19
    icon of address Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-21 ~ 2023-06-01
    IIF 59 - Director → ME
  • 20
    icon of address Ground Floor 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2015-01-21 ~ 2016-01-25
    IIF 62 - Director → ME
    icon of calendar 2017-06-12 ~ 2024-06-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-24
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2024-06-29
    IIF 64 - Director → ME
  • 22
    icon of address 33 Charlotte Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ 2024-07-15
    IIF 93 - Director → ME
  • 23
    icon of address 3/4 Thavies Inn House, St Andrews Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -90 GBP2022-06-30
    Officer
    icon of calendar 2022-07-25 ~ 2023-08-29
    IIF 68 - Director → ME
    icon of calendar 2021-06-29 ~ 2022-07-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-12-27
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-09 ~ 2020-01-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2020-01-20
    IIF 36 - Ownership of shares – 75% or more OE
  • 25
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432 GBP2024-03-31
    Officer
    icon of calendar 2023-11-09 ~ 2023-11-20
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ 2023-11-20
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.