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

Sunil Agarwala

    Related profiles found in government register
  • Sunil Agarwala
    British born in July 1947

    Resident in England

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

      IIF 1
  • 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 2
  • Mr Sunil Agarwala
    British born in August 1947

    Resident in England

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

      IIF 3
    • 10304874 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 13285173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

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

      IIF 7
    • 620, Attercliffe Road, Sheffield, S9 3QS, England

      IIF 8
  • 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 9 IIF 10
  • Agarwala, Sunil
    British director born in July 1947

    Resident in England

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

      IIF 11
  • Agarwala, Sunil
    British born in August 1947

    Resident in England

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

      IIF 12
    • 13285173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19 IIF 20
  • 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 21
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 22
    • 3, Stanley Street, Preston, PR1 4AT, United Kingdom

      IIF 23 IIF 24
    • 620, Attercliffe Road, Sheffield, S9 3QS, England

      IIF 25
  • 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 26
    • Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 27
  • 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 28
    • 8-12, Prince Of Wales Road, Norwich, NR11LB, United Kingdom

      IIF 29
    • Penruddocke Arms, Hindon Road, Dinton, Salisbury, SP3 5EL, England

      IIF 30
  • 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 31
    • 08306638 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 33 IIF 34
    • Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 35 IIF 36 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
    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 40
  • 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 41
  • 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 42 IIF 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
    • 8-12, Prince Of Wales Road, Norwich, Norfolk, NR1 1LB, United Kingdom

      IIF 49
  • Agarwala, Dilip Kumar

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

      IIF 50
  • 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 51
  • 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 52
    • 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 53 IIF 54
  • 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 55
  • 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 56
    • 2, Bernhart Close, Edgware, HA8 0SH, United Kingdom

      IIF 57
    • 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 329, Fortis House, 160 London Road, Essex, IG11 8BB, United Kingdom

      IIF 62
  • 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 63 IIF 64
  • 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 65
    • 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 66
  • 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 67
  • 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 68 IIF 69
  • 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 70
  • 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 71
  • 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 72
    • 4, Gladstone Parade, Edgware Road, Cricklewood, London, NW2 6JS, England

      IIF 73
    • 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, United Kingdom

      IIF 74
  • 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 75
    • 2, Bernhart Close, London, London, HA8 0SH, United Kingdom

      IIF 76 IIF 77 IIF 78
    • 2, Bernhart Close, London, London, NW2 6PN, United Kingdom

      IIF 80
    • 4, Gladstone Parade, London, London, NW2 6JS, United Kingdom

      IIF 81 IIF 82
  • 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 83
  • Agarwala, Dilip

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

      IIF 84
    • 2, Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 85
    • 51, St. Martins Close, Norwich, NR3 3HE, United Kingdom

      IIF 86
  • Agarwala, Sunil

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

      IIF 87
    • Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 88 IIF 89
  • Agarwala, Sunil Kumar

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

      IIF 90 IIF 91
  • 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 92
  • 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 93
    • 191a, Plumstead Road, Norwich, Norfolk, NR1 4AB, England

      IIF 94
    • 2, Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 95
    • 20, Prince Of Wales Road, Norwich, NR1 1LB, United Kingdom

      IIF 96
    • 20, Prince Of Wales Road, Norwich, Norfolk, NR1 1LB, England

      IIF 97
    • 51, St. Martins Close, Norwich, NR3 3HE, United Kingdom

      IIF 98 IIF 99
  • 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 100
  • 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 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 64 - Director → ME
  • 2
    1 York Rd, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    119a Plumstead Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2013-09-19 ~ dissolved
    IIF 99 - Director → ME
    2013-09-19 ~ dissolved
    IIF 86 - 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 7 - 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 13 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 5 - 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 63 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - 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 95 - Director → ME
    2011-03-23 ~ dissolved
    IIF 85 - Secretary → ME
  • 8
    3 Stanley Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 23 - Director → ME
    2025-09-26 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - 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 54 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 31 - 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 12 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    3 Stanley Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 24 - Director → ME
    2025-09-26 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - 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 68 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - 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 69 - Director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - 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 96 - Director → ME
  • 15
    Penruddocke Arms Hindon Road, Dinton, Salisbury, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - 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 101 - Director → ME
  • 17
    Penruddocke Arms, Hindon Road, Salisbury, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 44 - 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 40 - Director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - 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 49 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - 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 66 - 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 98 - 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 92 - Director → ME
    2010-08-27 ~ dissolved
    IIF 50 - Secretary → ME
  • 23
    Fortis House, 160 London Rd, Barking, Essex
    Active Corporate (1 parent)
    Person with significant control
    2016-12-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - 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 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 42 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 26
    191a Plumstead Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 94 - Director → ME
    2013-08-20 ~ dissolved
    IIF 84 - Secretary → ME
  • 27
    Unit 7, Westmoreland House, Cumberland Park , Scrubs Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - 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 62 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 2 - 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 43 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - 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 53 - Director → ME
    Person with significant control
    2016-11-26 ~ now
    IIF 32 - 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 65 - 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 18 - 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 82 - 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 22 - Director → ME
    2024-06-21 ~ 2024-09-12
    IIF 14 - Director → ME
    2024-06-21 ~ 2024-09-12
    IIF 87 - Secretary → ME
    Person with significant control
    2024-09-12 ~ 2024-10-17
    IIF 6 - 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 48 - Director → ME
    Person with significant control
    2021-07-02 ~ 2023-12-02
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - 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 81 - Director → ME
  • 5
    Axholme House North Street, Crowle, Scunthorpe, Humberside
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2012-07-05
    IIF 80 - 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 52 - Director → ME
    2013-12-08 ~ 2015-03-01
    IIF 45 - Director → ME
  • 7
    15 Prince Of Wales Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-08-20 ~ 2012-09-14
    IIF 100 - 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 55 - Director → ME
  • 9
    4 Gladstone Parade, Edgware Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2017-07-01 ~ 2018-07-26
    IIF 71 - Director → ME
    2017-06-30 ~ 2018-07-26
    IIF 38 - Director → ME
    Person with significant control
    2017-06-30 ~ 2018-07-26
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - 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 74 - 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 73 - Director → ME
    2012-07-02 ~ 2012-07-16
    IIF 77 - Director → ME
    2018-05-15 ~ 2018-07-26
    IIF 16 - Director → ME
    2017-06-01 ~ 2017-06-05
    IIF 70 - Director → ME
    2015-09-29 ~ 2016-12-01
    IIF 56 - Director → ME
  • 12
    4 Gladstone Parade, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2012-07-05
    IIF 76 - Director → ME
  • 13
    119a Plumstead Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-11-30 ~ 2013-09-10
    IIF 97 - Director → ME
  • 14
    Penruddocke Arms, Hindon Road, Salisbury, England
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ 2025-10-16
    IIF 47 - Director → ME
  • 15
    15 Prince Of Wales Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-08-20 ~ 2013-01-07
    IIF 93 - Director → ME
  • 16
    56 Brockley Rise, Brockley
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2012-07-05
    IIF 79 - Director → ME
  • 17
    Fortis House, 160 London Rd, Barking, Essex
    Active Corporate (1 parent)
    Officer
    2012-11-22 ~ 2015-07-16
    IIF 57 - Director → ME
    2015-09-29 ~ 2016-08-01
    IIF 60 - 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 25 - Director → ME
    Person with significant control
    2024-09-12 ~ 2025-07-15
    IIF 8 - 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 83 - Director → ME
    2012-08-06 ~ 2013-01-14
    IIF 72 - 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 17 - Director → ME
    2022-05-19 ~ 2022-08-05
    IIF 88 - Secretary → ME
    2022-08-10 ~ 2022-08-12
    IIF 89 - Secretary → ME
    Person with significant control
    2022-05-19 ~ 2022-08-11
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - 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 67 - 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 51 - Director → ME
    2012-11-26 ~ 2013-12-24
    IIF 58 - Director → ME
  • 23
    2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ 2013-09-15
    IIF 75 - Director → ME
  • 24
    329 Fortis House, 160 London Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2013-01-14
    IIF 78 - Director → ME
  • 25
    4 Gladstone Parade, Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-23 ~ 2015-07-16
    IIF 59 - Director → ME
    2015-09-01 ~ 2016-12-01
    IIF 61 - 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.