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

Mr Suni Kapoor

    Related profiles found in government register
  • Mr Suni Kapoor
    English born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21 Cedar Road, Feltham, TW14 8EU, England

      IIF 1
  • Mr Suni Kapoor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 110a, High Street, Cranleigh, GU6 8AJ, United Kingdom

      IIF 2
    • 21, Cedar Road, Feltham, TW14 8EU, England

      IIF 3
    • 21, Cedar Road, Feltham, TW14 8EU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 31, High Street, Godalming, GU7 1AU, England

      IIF 8 IIF 9
    • Mobile Geek Ltd, Unit 5 Squirrel Trading Estate, Viveash Close, Hayes, UB3 4RZ, England

      IIF 10
    • Unit 6, Viveash Close, Squirrels Trading Estate, Hayes, UB3 4RZ, United Kingdom

      IIF 11
    • 169 Staines Road, Hounslow, TW3 3LL, England

      IIF 12
    • Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 13
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 14 IIF 15
    • 63, High Street, Waltham Cross, Hertfordshire, EN8 7AE

      IIF 16
  • Kapoor, Suni
    English company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21 Cedar Road, Feltham, TW14 8EU, England

      IIF 17
  • Mr Suni Kapoor
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Cedar Road, Feltham, TW14 8EU, England

      IIF 18 IIF 19
    • Unit 5 Squirell Trading Estate, Viveash Close, Hayes, UB3 4RZ, England

      IIF 20
  • Kapoor, Suni
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 110a, High Street, Cranleigh, GU6 8AJ, United Kingdom

      IIF 21
    • 21 Cedar Road, Feltham, Cedar Road, Feltham, TW14 8EU, England

      IIF 22
    • 21, Cedar Road, Feltham, Middlesex, TW14 8EU, United Kingdom

      IIF 23
    • 21, Cedar Road, Feltham, Middx, TW14 8EU, United Kingdom

      IIF 24
    • 21, Cedar Road, Feltham, TW14 8EU, England

      IIF 25 IIF 26
    • 21, Cedar Road, Feltham, TW14 8EU, United Kingdom

      IIF 27
    • Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, TW4 6BX, United Kingdom

      IIF 28
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 29 IIF 30
  • Kapoor, Suni
    British sales born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 169 Staines Road, Hounslow, TW3 3LL, England

      IIF 31
  • Kapoor, Suni
    British

    Registered addresses and corresponding companies
    • 309, Hoe Street, Walthamstow, London, E17 9BG, England

      IIF 32
  • Kapoor, Suni
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Squirell Trading Estate, Viveash Close, Hayes, UB3 4RZ, England

      IIF 33
  • Kapoor, Suni
    British accounts manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, High Street, Waltham Cross, Hertfordshire, EN8 7AE, England

      IIF 34
  • Kapoor, Suni
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 327, Staines Road, Twickenham, TW2 5AU, England

      IIF 35
  • Kapoor, Suni
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25b, High Street, Epsom, KT19 8DD, United Kingdom

      IIF 36
    • Mefone Accessories Ltd, Unit 5 Squirrel Trading Estate, Viveash Close, Hayes, UB3 4RZ

      IIF 37
    • Mobile Geek Ltd, Unit 5, Hayes, UB3 4RZ, England

      IIF 38
    • Unit.5, Squirrel Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 39
    • 327, Staines Road, Twickenham, TW2 5AU, United Kingdom

      IIF 40
    • 327, Staines Road, Twickenham, TW25AU, United Kingdom

      IIF 41
  • Kapoor, Suni

    Registered addresses and corresponding companies
    • Mobile Geek Ltd, Unit 5, Hayes, UB3 4RZ, England

      IIF 42
    • Unit 5, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 43
    • 327, Staines Road, Twickenham, TW25AU, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    ANFIELD ENTERPRISES T/A CENTURY 21 GREENFORD & WEMBLEY LTD - 2021-05-27
    21 Cedar Road, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,089 GBP2023-05-31
    Officer
    2021-05-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    62 High Street, Cranleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,365 GBP2024-05-31
    Person with significant control
    2020-12-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    Unit 5 Squirell Trading Estate, Viveash Close, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 36 - Director → ME
  • 4
    21 Cedar Road, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,107 GBP2023-06-30
    Officer
    2019-12-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    327 Staines Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-04-30
    Officer
    2020-07-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    327 Staines Road, Knaphill, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-18 ~ dissolved
    IIF 40 - Director → ME
  • 9
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    136,098 GBP2015-07-31
    Officer
    2011-01-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    Mefone Accessories Ltd, Unit 5 Squirrel Trading Estate, Viveash Close, Hayes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,908 GBP2017-03-31
    Officer
    2014-04-11 ~ dissolved
    IIF 37 - Director → ME
    2014-04-11 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    135,482 GBP2022-06-30
    Officer
    2017-06-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    309 Hoe Street, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,327 GBP2016-03-31
    Officer
    2005-04-19 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    Mobile Geek Ltd, Unit 5 Squirrel Trading Estate, Viveash Close, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-09 ~ dissolved
    IIF 38 - Director → ME
    2015-11-09 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    169 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 15
    Unit 6 Viveash Close, Squirrels Trading Estate, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 16
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2021-09-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    21 Cedar Road, Feltham, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -381 GBP2024-03-31
    Person with significant control
    2021-03-05 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 34 - Director → ME
  • 19
    31 High Street, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,469 GBP2024-09-30
    Person with significant control
    2020-12-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    63 High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,725 GBP2016-01-05
    Officer
    2014-01-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    21 Cedar Road, Feltham, Middx, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,972 GBP2024-12-31
    Officer
    2019-12-11 ~ now
    IIF 24 - Director → ME
  • 22
    21 Cedar Road, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 23
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    31 High Street, Godalming, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,150 GBP2024-12-31
    Officer
    2020-07-25 ~ now
    IIF 25 - Director → ME
  • 25
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2025-12-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    I Wholesales House Boundary Road, Wycombe 3, Unit 6,7,8, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ 2024-06-03
    IIF 22 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-06-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    136,098 GBP2015-07-31
    Officer
    2011-01-17 ~ 2016-03-01
    IIF 41 - Director → ME
  • 3
    Unit.5 Squirrel Trading Estate, Viveash Close, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ 2013-09-01
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.