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 Anil Kumar Jolley

    Related profiles found in government register
  • Mr Anil Kumar Jolley
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Toynbee Road, Eastleigh, Hampshire, SO50 9DH

      IIF 1
    • icon of address 9, Toynbee Road, Eastleigh, Hampshire, SO50 9DH, England

      IIF 2 IIF 3
    • icon of address 9, Toynbee Road, Eastleigh, SO50 9DH

      IIF 4
    • icon of address 9, Toynbee Road, Eastleigh, SO50 9DH, United Kingdom

      IIF 5 IIF 6
    • icon of address 73, Sholing Road, Southampton, SO19 2EF, England

      IIF 7 IIF 8
  • Mr Anil Jolley
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9 IIF 10
    • icon of address Flat 5 Parkside, 51 Highfield Lane, Southampton, SO17 1PR, United Kingdom

      IIF 11
  • Jolley, Anil Kumar
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Toynbee Road, Eastleigh, Hampshire, SO50 9DH, United Kingdom

      IIF 12
  • Jolley, Anil Kumar
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Toynbee Road, Eastleigh, SO50 9DH, England

      IIF 13
  • Jolley, Anil Kumar
    British self employed born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Toynbee Road, Eastleigh, Hampshire, SO50 9DH, England

      IIF 14 IIF 15 IIF 16
    • icon of address 9, Toynbee Road, Eastleigh, SO50 9DH, United Kingdom

      IIF 17
  • Mr Anil Jolley
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Roselands Gardens, Southampton, SO17 1QJ, England

      IIF 18
  • Jolley, Anil
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20
    • icon of address Flat 5 Parkside, 51 Highfield Lane, Southampton, Hampshire, SO17 1PR, United Kingdom

      IIF 21
  • Jolley, Anil
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Spencer Road, Twickenham, TW2 5TQ, United Kingdom

      IIF 22
    • icon of address Unit 13, 30 Rugby Road, Twickenham, TW1 1DG, United Kingdom

      IIF 23 IIF 24
  • Jolley, Anil
    British self employed born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Toynbee Road, Eastleigh, Hampshire, SO50 9DH, England

      IIF 25 IIF 26
  • Jolley, Anil Kumar
    British self employed born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Sholing Road, Southampton, SO19 2EF, England

      IIF 27
  • Jolley, Anil
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Roselands Gardens, Southampton, SO17 1QJ, England

      IIF 28
  • Jolley, Anil

    Registered addresses and corresponding companies
    • icon of address 9, Toynbee Road, Eastleigh, Hampshire, SO50 9DH, United Kingdom

      IIF 29 IIF 30
    • icon of address 9, Toynbee Road, Eastleigh, SO50 9DH, United Kingdom

      IIF 31
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32 IIF 33
    • icon of address Flat 5 Parkside, 51 Highfield Lane, Southampton, Hampshire, SO17 1PR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    GOBSESSION LTD - 2018-11-06
    GRILLOBSESSION LTD - 2016-02-08
    icon of address 73 Sholing Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-02-02 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address Flat 5 Parkside, 51 Highfield Lane, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 21 - Director → ME
    icon of calendar 2025-03-03 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    BANZAI SUSHI LIMITED - 2015-08-04
    icon of address 9 Toynbee Road, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Has significant influence or controlOE
  • 4
    TONERCARTRIDGEPRICECHECK LIMITED - 2015-07-29
    icon of address 9 Toynbee Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Toynbee Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    STARS AND STRIPES BURGER LTD. - 2021-06-30
    icon of address 73 Sholing Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-11-06 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 60 Roselands Gardens, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-09-09 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 9 Toynbee Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 9 Toynbee Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Kajaine House, 57-67 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 24 - Director → ME
  • 11
    RELIANT CORPORATION LIMITED - 2001-05-21
    icon of address 60 Roselands Gardens, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,053 GBP2024-12-31
    Officer
    icon of calendar 2001-02-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 19 - Director → ME
    icon of calendar 2025-10-27 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-10-27 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Kajaine House, 57-67 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-04 ~ dissolved
    IIF 23 - Director → ME
Ceased 2
  • 1
    icon of address 63 James Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    897 GBP2024-11-30
    Officer
    icon of calendar 2020-11-12 ~ 2021-05-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-05-25
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 107 Firs Drive, Cranford, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2014-09-01
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.