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

Sumit Chadha

    Related profiles found in government register
  • Sumit Chadha
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sumit Chadha
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Chadha, Sumit
    British ceo born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor Hill Court, 15 Bourdon Street, London, W1K 3PX, England

      IIF 8
  • Chadha, Sumit
    British company director born in February 1972

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • Proaccounts Uk, Trident Business Centre, 89 Bickersteth Road, Unit M228, Tooting, London, SW17 9SH, England

      IIF 11
  • Chadha, Sumit
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom

      IIF 12
    • 2nd Floor Regis House 45, King William Street, London, EC4R 9AN

      IIF 13 IIF 14 IIF 15
    • Pears Lodge Farm House, Station Road, Whissendine, Oakham, LE15 7HG, England

      IIF 16
  • Chadha, Sumit
    British entrepreneur born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sumit Chadha
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Chadha, Sumit
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 118, Piccadilly, London, W1J 7NW, England

      IIF 28
  • Chadha, Sumit
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Chadha, Sumit
    British company director born in February 1972

    Registered addresses and corresponding companies
    • 3rd Floor, 90a Whitechapel High Street, London, E1 7RA

      IIF 38
  • Chadha, Sumit
    British management born in February 1972

    Registered addresses and corresponding companies
    • 41 North Park, Gang, 288aon, SE9 5AW

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2018-05-04 ~ now
    IIF 15 - Director → ME
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    118 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 28 - Director → ME
  • 4
    2nd Floor Regis House 45, King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    2018-05-04 ~ now
    IIF 14 - Director → ME
  • 5
    SUNSHINE HOSPITALITY LIMITED - 2020-02-05
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,229 GBP2023-03-26
    Officer
    2019-09-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    SUNSHINE HOSPITALITY BASINGSTOKE LIMITED - 2020-02-05
    11c Kingsmead Square, Bath
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -194,584 GBP2021-03-31
    Officer
    2019-10-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    SUNSHINE HOSPITALITY BRISTOL LIMITED - 2020-02-05
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,519 GBP2023-03-26
    Officer
    2019-10-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    SUNSHINE HOSPITALITY BRUNEL LIMITED - 2020-02-05
    SUNSHINE HOSPITALITY CABOT LIMITED - 2019-10-18
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304,185 GBP2023-03-26
    Officer
    2019-09-13 ~ now
    IIF 34 - Director → ME
  • 9
    SUNSHINE HOSPITALITY MANAGEMENT LIMITED - 2020-02-05
    SUNSHINE HOSPITALITY GLOUCESTER LIMITED - 2019-10-18
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -591,700 GBP2023-03-26
    Officer
    2019-09-13 ~ now
    IIF 30 - Director → ME
  • 10
    SUNSHINE HOSPITALITY GLOUCESTER QUAYS LIMITED - 2020-02-05
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106,214 GBP2023-03-26
    Officer
    2019-10-04 ~ now
    IIF 36 - Director → ME
  • 11
    1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,850 GBP2023-03-26
    Officer
    2020-06-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,359 GBP2023-03-26
    Officer
    2020-07-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,850 GBP2023-03-26
    Officer
    2020-07-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,850 GBP2023-03-26
    Officer
    2020-07-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,865 GBP2023-03-26
    Officer
    2020-07-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-07-29 ~ 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
  • 17
    Proaccounts Uk Trident Business Centre, 89 Bickersteth Road, Unit M228, Tooting, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 11 - Director → ME
  • 18
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,938 GBP2023-03-26
    Officer
    2020-02-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    2nd Floor Regis House 45, King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    2018-05-04 ~ now
    IIF 13 - Director → ME
  • 20
    Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2018-03-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    PARADER LIMITED - 1983-04-19
    Grosvenor Hill Court, 15 Bourdon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    26 GBP2024-03-31
    Officer
    2018-10-29 ~ 2023-09-19
    IIF 8 - Director → ME
  • 2
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,718,138 GBP2022-12-31
    Officer
    2016-11-24 ~ 2018-10-15
    IIF 10 - Director → ME
    Person with significant control
    2016-11-24 ~ 2018-10-15
    IIF 7 - Has significant influence or control OE
  • 3
    SUNSHINE HOSPITALITY GLOUCESTER QUAYS LIMITED - 2020-02-05
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106,214 GBP2023-03-26
    Person with significant control
    2019-10-04 ~ 2021-11-04
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    Pears Lodge Farm House Station Road, Whissendine, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,027 GBP2023-05-31
    Officer
    2020-05-20 ~ 2023-06-20
    IIF 16 - Director → ME
  • 5
    1st Floor, 90 Whitechapel High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -298,759 GBP2023-03-31
    Officer
    2007-05-31 ~ 2008-04-10
    IIF 38 - Director → ME
    1998-10-30 ~ 2001-11-19
    IIF 39 - Director → ME
© 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.