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
    • C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

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

      IIF 2
    • 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
    • 76, Williams Drive, Hounslow, TW3 3RG, England

      IIF 4
    • 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
    • Lynwood House, 373-375, Station Road, 373-375 Station Road, Harrow, HA1 2AW, England

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

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

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

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

    Resident in United Kingdom

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

      IIF 17
    • 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
    • C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

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

      IIF 20
  • Saggar, Sunil
    British solicitor born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 41 Durham Road, East Finchley, London, N2 9DR

      IIF 21 IIF 22
  • Saggar, Sunil
    British banker born in October 1965

    Resident in England

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

      IIF 23
  • Saggar, Sunil
    British company director born in October 1965

    Resident in England

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

      IIF 24
    • 74, Mays Hill Road, Bromley, Kent, BR20HT, United Kingdom

      IIF 25
    • 74, Mays Hill Road, Shortlands, Bromley, Kent, BR20HT, United Kingdom

      IIF 26
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10OXD, England

      IIF 27 IIF 28 IIF 29
  • Saggar, Sunil
    British director born in October 1965

    Resident in England

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

      IIF 30
    • 74, Mays Hill Road, Bromley, Kent, BR2 0HT, United Kingdom

      IIF 31
    • Unit G6, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 32 IIF 33
  • Saggar, Sunil
    British manager born in October 1965

    Resident in England

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

      IIF 34
  • Mr Sunil Saggar
    British born in October 1972

    Resident in England

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

      IIF 35
  • Sunil Saggar
    British born in October 1965

    Resident in England

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

      IIF 36
  • Mr Ajay Acharya
    English born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sunil Saggar
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bedford Row, London, WC1R 4TQ, England

      IIF 48
  • Mr Sunil Saggar
    British born in October 1965

    Resident in England

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

      IIF 49
    • C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 50
    • G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW100XD

      IIF 51
    • Ground Floor, 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, EC1N 2HA, England

      IIF 52
    • Ground Floor, 3-4 Thavies Inn House, St Andrews Street, Holborn, London, EC1N 2HA, England

      IIF 53 IIF 54
  • Saggar, Sunil
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bedford Row, London, WC1R 4TQ, England

      IIF 55
  • Mr Ajay Acharya
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 3, 19 Mandela Street, Camden, London, NW10DU, United Kingdom

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Saggar, Sunil
    British chef born in October 1965

    Resident in United Kingdom

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

      IIF 58
  • Saggar, Sunil
    British company director born in October 1965

    Resident in United Kingdom

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

      IIF 59
    • Coffee Shop, Centro 3, 19 Mandela Street, Camden, London, NW11ODU, England

      IIF 60
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 61
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 62
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 63
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW100XD, United Kingdom

      IIF 64
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 65 IIF 66 IIF 67
    • 3-4, Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, EC1N 2HA

      IIF 68
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 69 IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 72
  • Sunil Saggar
    British born in October 1965

    Resident in United Kingdom

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

      IIF 73
  • Mr Sunil Saggar
    British born in October 1965

    Resident in United Kingdom

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

      IIF 74
    • Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, England

      IIF 75
    • Basement G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW100XD, England

      IIF 76
    • G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW100XD, England

      IIF 77
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 78
    • Unit G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10OXD, England

      IIF 79
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD

      IIF 80
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 81
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 82 IIF 83
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 84
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 85
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 86
    • Unit G6, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

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

    Resident in United Kingdom

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

      IIF 88
  • Saggar, Sunil Il
    British company director born in October 1965

    Resident in United Kingdom

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

      IIF 89
    • 74, Mays Hill Road, Bromley, BR2 0HT, United Kingdom

      IIF 90
    • Basement G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10 0XD, England

      IIF 91
    • Unit G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10OXD, England

      IIF 92
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 93
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 94
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 95
    • Unit G6, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 96
  • Saggar, Sunil Il
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 97
  • Saggar, Sunil

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

      IIF 98
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 99
    • Ground Floor Unit 6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10 0XD, England

      IIF 100
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW100XD, United Kingdom

      IIF 101
    • 3-4, Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, EC1N 2HA, England

      IIF 102
  • Mr Sunil Il Saggar
    British born in October 1965

    Resident in United Kingdom

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

      IIF 103
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 104
child relation
Offspring entities and appointments
Active 35
  • 1
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Person with significant control
    2020-01-23 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 2
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 4
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 5
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-11-24 ~ 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
  • 7
    Basement G6 Harbour Yard, Chelsea Harbour, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375,234 GBP2020-08-31
    Officer
    2019-08-09 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    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
    2017-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    19 Mandela Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    Unit 25 Sarum Complex, Salisbury Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 15
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    3-4 Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 68 - Director → ME
  • 18
    G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2018-02-12 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2017-09-28 ~ now
    IIF 61 - Director → ME
    2018-01-11 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 20
    G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 64 - Director → ME
    2014-02-25 ~ dissolved
    IIF 101 - Secretary → ME
  • 21
    G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2014-02-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 22
    Unit 25 Saum Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 23
    Lynwood House, 373-375 Station Road, 373-375 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-26 ~ dissolved
    IIF 7 - Director → ME
  • 24
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -146,729 GBP2024-03-31
    Officer
    2012-11-27 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    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
    2013-11-27 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Unit G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-05 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 28
    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
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 29
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    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
  • 30
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 31
    Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-07-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 32
    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
    2017-05-15 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 33
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2023-05-23 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 34
    33 Charlotte Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    2024-09-13 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 39 - Has significant influence or controlOE
Ceased 27
  • 1
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-23 ~ 2023-08-29
    IIF 96 - Director → ME
  • 2
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2019-04-01 ~ 2023-08-29
    IIF 90 - Director → ME
    Person with significant control
    2019-04-01 ~ 2021-10-15
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Unit G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-13 ~ 2014-01-21
    IIF 27 - Director → ME
  • 4
    12 Greenland Road, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    783,430 GBP2024-03-31
    Officer
    1997-12-04 ~ 2008-01-31
    IIF 21 - Director → ME
  • 5
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375,234 GBP2020-08-31
    Officer
    2016-09-15 ~ 2019-08-08
    IIF 59 - Director → ME
    Person with significant control
    2016-09-15 ~ 2019-08-08
    IIF 75 - Ownership of shares – 75% or more OE
  • 6
    Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-08 ~ 2012-03-06
    IIF 32 - Director → ME
  • 7
    Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-09 ~ 2012-03-05
    IIF 33 - Director → ME
  • 8
    Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ 2012-03-05
    IIF 31 - Director → ME
  • 9
    GENREBOX LTD. - 2016-01-07
    QHEPSTOW LTD. - 2014-12-10
    Office 1 28 Harbour Yard Chelsea Harbour, Lots Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ 2017-12-01
    IIF 63 - Director → ME
  • 10
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,174 GBP2021-10-31
    Officer
    2020-01-20 ~ 2020-12-31
    IIF 4 - Director → ME
  • 11
    4 Market Place, Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-21 ~ 2024-03-12
    IIF 58 - Director → ME
  • 12
    3-4 Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ 2014-02-06
    IIF 102 - Secretary → ME
  • 13
    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
    2017-09-28 ~ 2018-06-24
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    REAL GOURMET FOOD LIMITED - 2013-02-14
    74 Mays Hill Road, Shortlands, Bromley, Kent, Br20ht
    Dissolved Corporate (1 parent)
    Officer
    2007-10-25 ~ 2009-05-05
    IIF 30 - Director → ME
  • 15
    Unit G6 Harbouryard, Harbour Avenue, Chelsea Harbour, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2012-11-30 ~ 2020-07-01
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 16
    Marcos Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-13 ~ 2012-12-23
    IIF 26 - Director → ME
    2011-10-13 ~ 2012-11-27
    IIF 98 - Secretary → ME
  • 17
    Knightsbridge House, Rooley Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ 2024-02-16
    IIF 34 - Director → ME
  • 18
    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
    2012-11-30 ~ 2013-02-14
    IIF 25 - Director → ME
    2013-11-27 ~ 2024-06-28
    IIF 24 - Director → ME
  • 19
    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
    2014-05-13 ~ 2024-06-29
    IIF 60 - Director → ME
  • 20
    Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-21 ~ 2023-06-01
    IIF 62 - Director → ME
  • 21
    Ground Floor 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2015-01-21 ~ 2016-01-25
    IIF 65 - Director → ME
    2017-06-12 ~ 2024-06-29
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-24
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 22
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-15 ~ 2024-06-29
    IIF 67 - Director → ME
  • 23
    33 Charlotte Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-05 ~ 2024-07-15
    IIF 97 - Director → ME
  • 24
    3/4 Thavies Inn House, St Andrews Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -90 GBP2022-06-30
    Officer
    2021-06-29 ~ 2022-07-27
    IIF 3 - Director → ME
    2022-07-25 ~ 2023-08-29
    IIF 72 - Director → ME
    Person with significant control
    2021-06-29 ~ 2022-12-27
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 25
    Tara Theatre, 356 Garratt Lane, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    ~ 2003-02-05
    IIF 22 - Director → ME
  • 26
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2019-08-09 ~ 2020-01-20
    IIF 6 - Director → ME
    Person with significant control
    2019-08-09 ~ 2020-01-20
    IIF 38 - Ownership of shares – 75% or more OE
  • 27
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432 GBP2024-03-31
    Officer
    2023-11-09 ~ 2023-11-20
    IIF 70 - Director → ME
    Person with significant control
    2023-11-09 ~ 2023-11-20
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.