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

Agarwala, Sunil Kumar

    Related profiles found in government register
  • Agarwala, Sunil Kumar
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bernhart Close, Edgware, HA8 0SH, United Kingdom

      IIF 1
    • 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 2 IIF 3
  • Agarwala, Sunil Kumar
    British businessman born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13a, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 4
  • Agarwala, Sunil Kumar
    British consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gladstone Parade, Edgware Road, Cricklewood, London, NW2 6JS, United Kingdom

      IIF 5
    • 2, Bernhart Close, Edgware, HA8 0SH, United Kingdom

      IIF 6
    • 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 329, Fortis House, 160 London Road, Essex, IG11 8BB, United Kingdom

      IIF 11
  • Agarwala, Sunil Kumar
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 12 IIF 13
  • Agarwala, Sunil Kumar
    British legal executive born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gladstone Parade, Edgware Rd, London, NW2 6JS, United Kingdom

      IIF 14
    • 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 15
  • Agarwala, Sunil Kumar
    British lettings manager born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, United Kingdom

      IIF 16
  • Agarwala, Sunil Kumar
    British manager born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 17 IIF 18
  • Agarwala, Sunil Kumar
    British none born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Edgware Road, Cricklewood, NW2 6JS, United Kingdom

      IIF 19
  • Agarwala, Sunil Kumar
    British paralegal born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Gladstone Parade, Edgware Road, London, London, NW2 6JS, United Kingdom

      IIF 20
  • Agarwala, Sunil Kumar
    British property consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, London Road, 329 Fortis House, Barking, Essex, IG11 8BB, England

      IIF 21
    • 4, Gladstone Parade, Edgware Road, Cricklewood, London, NW2 6JS, England

      IIF 22
    • 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, United Kingdom

      IIF 23
  • Agarwala, Sunil Kumar
    British property manager born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, England

      IIF 24
    • 2, Bernhart Close, London, London, HA8 0SH, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 2, Bernhart Close, London, London, NW2 6PN, United Kingdom

      IIF 29
    • 4, Gladstone Parade, London, London, NW2 6JS, United Kingdom

      IIF 30 IIF 31
  • Agarwala, Sunil Kumar
    British management consultant born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, England

      IIF 32
  • Agarwala, Sunil
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Accountants Ltd, Westmoreland House, 7 Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 33
  • Agarwala, Sunil
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, York Rd, Hounslow, Middx, TW3 1LA, United Kingdom

      IIF 34
  • Agarwala, Sunil
    British legal professional born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 35 IIF 36
  • Agarwala, Sunil
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gladstone Parade, Edgware Road, NW2 6JS, United Kingdom

      IIF 37
  • Aga, Sunil
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 38
    • Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 39
  • Agarwala, Sunil Kumar
    British none born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Cumberland Park, Scrubs Lane, London, London, NW10 6RE, United Kingdom

      IIF 40
  • Agarwala, Sunil Kumar
    British paralegal born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 41
  • Agarwala, Sunil Kumar
    British property developer born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Westmoreland House, Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 42
  • Agarwala, Dilip
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penruddocke Arms, Hindon Road, Dinton, Salisbury, SP3 5EL, England

      IIF 43
  • Agarwala, Dilip
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 44
  • Agarwala, Dilip
    British retired born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Prince Of Wales Road, Norwich, Norfolk, NR1 1BD, United Kingdom

      IIF 45
    • 8-12, Prince Of Wales Road, Norwich, Norfolk, NR1 1LB, United Kingdom

      IIF 46
  • Mr Sunil Aga
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gladstone Parade, London, NW2 6JS, United Kingdom

      IIF 47
    • Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 48
  • Agawala, Sunil Kumar
    British manager born in August 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 4, Bosworth Road, Cambridge, Cambridgeshire, CB1 8RG, United Kingdom

      IIF 49
  • Mr Sunil Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Accountants Ltd, Westmoreland House, 7 Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 50
  • Agarwala, Sunil
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 10304874 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • 13285173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Agarwala, Sunil
    British paralegal born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 53
  • Agarwala, Sunil Kumar, Lord
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 54
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 55
    • 3, Stanley Street, Preston, PR1 4AT, United Kingdom

      IIF 56 IIF 57
    • 620, Attercliffe Road, Sheffield, S9 3QS, England

      IIF 58
  • Sunil Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 59 IIF 60
  • Agarwala, Dilip
    Indian director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Prince Of Wales Road, Norwich, Norfolk, NR1 1BD

      IIF 61
    • 191a, Plumstead Road, Norwich, Norfolk, NR1 4AB, England

      IIF 62
    • 2, Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 63
    • 20, Prince Of Wales Road, Norwich, NR1 1LB, United Kingdom

      IIF 64
    • 20, Prince Of Wales Road, Norwich, Norfolk, NR1 1LB, England

      IIF 65
    • 51, St. Martins Close, Norwich, NR3 3HE, United Kingdom

      IIF 66 IIF 67
  • Agarwala, Dilip
    Indian none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Prince Of Wales Road, Norwich, Norfolk, NR1 1BD

      IIF 68
  • Agarwala, Sunil
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stanley Street, Preston, PR1 4AT, England

      IIF 69
  • Mr Sunil Kumar Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 07795277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
    • 08306638 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 72 IIF 73
    • Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Sunil Kumar Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Stanley Street, Preston, PR1 4AT, United Kingdom

      IIF 77 IIF 78
  • Agarwala, Dilip, The Honourable
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bernhart Close, Edgware, HA8 0SH, United Kingdom

      IIF 79
  • Lord Sunil Kumar Agarwala
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 80
  • Mr Dilip Agarwala
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Prince Of Wales Road, Norwich, NR1 1BD, United Kingdom

      IIF 81
    • 8-12, Prince Of Wales Road, Norwich, NR11LB, United Kingdom

      IIF 82
    • Penruddocke Arms, Hindon Road, Dinton, Salisbury, SP3 5EL, England

      IIF 83
  • Agarwala, Dilip Kumar
    Indian director born in December 1951

    Resident in Gbr

    Registered addresses and corresponding companies
    • 2 Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 84
  • Agarwala, Sunil Kumar

    Registered addresses and corresponding companies
    • 3, Stanley Street, Preston, PR1 4AT, United Kingdom

      IIF 85 IIF 86
  • Mr Sunil Agarwala
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Fortis House, 160 London Rd, Barking, Essex

      IIF 87
    • 10304874 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • 13285173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 90
    • 4, Gladstone Parade, London, London, NW2 6JS

      IIF 91
    • 620, Attercliffe Road, Sheffield, S9 3QS, England

      IIF 92
  • Mr Sunil Agarwala
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 4, Gladstone Parade, Edgware Rd, London, Cricklewood, NW2 6JS

      IIF 93
  • Sunil Agarwala
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stanley Street, Preston, PR14AT, England

      IIF 94
  • Agarwala, Dilip Kumar

    Registered addresses and corresponding companies
    • 2 Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 95
  • Agarwala, Sunil

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 96
    • Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 97 IIF 98
  • Agarwala, Dilip

    Registered addresses and corresponding companies
    • 191a, Plumstead Road, Norwich, Norfolk, NR1 4AB, England

      IIF 99
    • 2, Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 100
    • 51, St. Martins Close, Norwich, NR3 3HE, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 32
  • 1
    Capital Accountants Ltd, Westmoreland House, Unit Scrubs Lane, Cumberland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-17 ~ dissolved
    IIF 13 - Director → ME
  • 2
    1 York Rd, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    119a Plumstead Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2013-09-19 ~ dissolved
    IIF 67 - Director → ME
    2013-09-19 ~ dissolved
    IIF 101 - Secretary → ME
  • 4
    AVANTI LETTINGS LTD - 2014-07-18
    GB OFFICE SUPPLIES LTD - 2014-06-23
    4 Gladstone Parade, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    899 GBP2017-07-31
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 5
    4385, 13285173 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -114,769 GBP2024-03-31
    Officer
    2024-08-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 89 - Has significant influence or controlOE
  • 6
    Capital Accountants Ltd, Westmoreland House, Unit Scrubs Lane, Cumberland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    20 Prince Of Wales Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 63 - Director → ME
    2011-03-23 ~ dissolved
    IIF 100 - Secretary → ME
  • 8
    3 Stanley Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 56 - Director → ME
    2025-09-26 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2025-09-26 ~ 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
  • 9
    4385, 07795277 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    127,983 GBP2023-10-31
    Officer
    2015-09-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    4385, 10304874 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -7,751 GBP2024-08-31
    Officer
    2024-08-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 88 - Has significant influence or controlOE
  • 11
    3 Stanley Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 57 - Director → ME
    2025-09-26 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 12
    LEONARDO GALLUCCI LTD
    Other registered number: 08126074
    Unit 7 Office1 Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 13
    Unit 7 Office1 Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 14
    20 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 64 - Director → ME
  • 15
    Penruddocke Arms Hindon Road, Dinton, Salisbury, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    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
  • 16
    Penruddocke Arms Hindon Road, Dinton, Salisbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 79 - Director → ME
  • 17
    Penruddocke Arms, Hindon Road, Salisbury, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 80 - Has significant influence or controlOE
  • 18
    4385, 12515700 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    4 Gladstone Parade, Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-22 ~ dissolved
    IIF 15 - Director → ME
  • 21
    SGA CATERERS LIMITED
    Other registered number: 07359583
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 66 - Director → ME
  • 22
    SGA CATERERS LTD
    Other registered number: 08316787
    191a Plumstead Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2010-08-27 ~ dissolved
    IIF 84 - Director → ME
    2010-08-27 ~ dissolved
    IIF 95 - Secretary → ME
  • 23
    Fortis House, 160 London Rd, Barking, Essex
    Active Corporate (1 parent)
    Person with significant control
    2016-12-21 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Unit 7 Office1 Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 25
    Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    191a Plumstead Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 62 - Director → ME
    2013-08-20 ~ dissolved
    IIF 99 - Secretary → ME
  • 27
    Unit 7, Westmoreland House, Cumberland Park , Scrubs Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 28
    4 Gladstone Parade, Edgware Rd, London, Cricklewood
    Dissolved Corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 29
    Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 30
    4385, 08306638 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2015-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-11-26 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 31
    Unit 7, Office 1, Cumberland Park, Scrubs Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 14 - Director → ME
  • 32
    Unit 7 Cumberland Park, Scrubs Ane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2022-07-20 ~ dissolved
    IIF 42 - Director → ME
Ceased 25
  • 1
    AVANTI LETTINGS LTD - 2014-07-18
    GB OFFICE SUPPLIES LTD - 2014-06-23
    4 Gladstone Parade, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    899 GBP2017-07-31
    Officer
    2012-07-02 ~ 2016-10-01
    IIF 31 - Director → ME
  • 2
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,768 GBP2023-03-31
    Officer
    2024-09-12 ~ 2024-10-17
    IIF 55 - Director → ME
    2024-06-21 ~ 2024-09-12
    IIF 53 - Director → ME
    2024-06-21 ~ 2024-09-12
    IIF 96 - Secretary → ME
    Person with significant control
    2024-09-12 ~ 2024-10-17
    IIF 90 - Has significant influence or control OE
  • 3
    15 Prince Of Wales Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-24
    Officer
    2021-07-02 ~ 2023-12-02
    IIF 45 - Director → ME
    Person with significant control
    2021-07-02 ~ 2023-12-02
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    1st Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2012-07-04
    IIF 30 - Director → ME
  • 5
    Axholme House North Street, Crowle, Scunthorpe, Humberside
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2012-07-05
    IIF 29 - Director → ME
  • 6
    4385, 07795277 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    127,983 GBP2023-10-31
    Officer
    2012-11-13 ~ 2013-01-11
    IIF 1 - Director → ME
    2013-12-08 ~ 2015-03-01
    IIF 37 - Director → ME
  • 7
    15 Prince Of Wales Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-08-20 ~ 2012-09-14
    IIF 68 - Director → ME
  • 8
    Unit 13a Stratford Road, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,518 GBP2023-07-31
    Officer
    2020-05-04 ~ 2023-10-09
    IIF 4 - Director → ME
  • 9
    4 Gladstone Parade, Edgware Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2017-07-01 ~ 2018-07-26
    IIF 20 - Director → ME
    2017-06-30 ~ 2018-07-26
    IIF 38 - Director → ME
    Person with significant control
    2017-06-30 ~ 2018-07-26
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 10
    329 Fortis House, 160 London Road, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-11 ~ 2012-07-13
    IIF 23 - Director → ME
  • 11
    LEONARDO GALLUCCI LIMITED
    - now
    Other registered number: 12159487
    CERBERUS SOLUTIONS LTD - 2013-08-27
    4 Gladstone Parade, Edgware Road, Cricklewood, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,259 GBP2017-07-31
    Officer
    2012-07-14 ~ 2015-03-01
    IIF 22 - Director → ME
    2012-07-02 ~ 2012-07-16
    IIF 26 - Director → ME
    2018-05-15 ~ 2018-07-26
    IIF 40 - Director → ME
    2017-06-01 ~ 2017-06-05
    IIF 19 - Director → ME
    2015-09-29 ~ 2016-12-01
    IIF 5 - Director → ME
  • 12
    4 Gladstone Parade, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2012-07-05
    IIF 25 - Director → ME
  • 13
    119a Plumstead Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-11-30 ~ 2013-09-10
    IIF 65 - Director → ME
  • 14
    Penruddocke Arms, Hindon Road, Salisbury, England
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ 2025-10-16
    IIF 44 - Director → ME
  • 15
    15 Prince Of Wales Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-08-20 ~ 2013-01-07
    IIF 61 - Director → ME
  • 16
    56 Brockley Rise, Brockley
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2012-07-05
    IIF 28 - Director → ME
  • 17
    Fortis House, 160 London Rd, Barking, Essex
    Active Corporate (1 parent)
    Officer
    2012-11-22 ~ 2015-07-16
    IIF 6 - Director → ME
    2015-09-29 ~ 2016-08-01
    IIF 9 - Director → ME
  • 18
    SOUTH ANGLIA MANAGEMENT 2015 LIMITED - 2025-07-16
    620 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-09-12 ~ 2025-07-15
    IIF 58 - Director → ME
    Person with significant control
    2024-09-12 ~ 2025-07-15
    IIF 92 - Has significant influence or control OE
  • 19
    Axholme House, North Street Crowle, Scunthorpe, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    2011-07-21 ~ 2012-05-01
    IIF 49 - Director → ME
    2012-08-06 ~ 2013-01-14
    IIF 21 - Director → ME
  • 20
    Capital Accountants Ltd, Westmoreland House, Unit Scrubs Lane, Cumberland Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-29 ~ 2023-04-03
    IIF 41 - Director → ME
    2022-05-19 ~ 2022-08-05
    IIF 97 - Secretary → ME
    2022-08-10 ~ 2022-08-12
    IIF 98 - Secretary → ME
    Person with significant control
    2022-05-19 ~ 2022-08-11
    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
  • 21
    4 Gladstone Parade, Edgware Rd, London, Cricklewood
    Dissolved Corporate (1 parent)
    Officer
    2010-10-26 ~ 2012-05-01
    IIF 16 - Director → ME
  • 22
    4385, 08306638 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2013-12-24 ~ 2015-07-16
    IIF 32 - Director → ME
    2012-11-26 ~ 2013-12-24
    IIF 7 - Director → ME
  • 23
    2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ 2013-09-15
    IIF 24 - Director → ME
  • 24
    329 Fortis House, 160 London Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2013-01-14
    IIF 27 - Director → ME
  • 25
    4 Gladstone Parade, Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-23 ~ 2015-07-16
    IIF 8 - Director → ME
    2015-09-01 ~ 2016-12-01
    IIF 10 - 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.