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 Rupert Faustinus Antony

    Related profiles found in government register
  • Mr Rupert Faustinus Antony
    Malaysian born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS

      IIF 1
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 2
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 3
    • icon of address 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 4
    • icon of address 155 Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 5 IIF 6 IIF 7
  • Mr Rupert Faustinus Antony
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Harley Street, London, London, W1G 7JD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 155, Livingstone Road, Surrey, CR7 8JZ, United Kingdom

      IIF 14
    • icon of address 155, Livingstone Road, Thornton Heath Croydon, CR7 8JZ, United Kingdom

      IIF 15
  • Mr Rupert Faustinus Antony
    Malaysian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 16
    • icon of address Mcmillan Suite, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 17
  • Antony, Rupert Faustinus
    Malaysian chief executive born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 18 IIF 19
  • Antony, Rupert Faustinus
    Malaysian chief finance officer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 20
  • Antony, Rupert Faustinus
    Malaysian company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 21
  • Antony, Rupert Faustinus
    Malaysian director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Harley Street, London, W1G 7JD, England

      IIF 22
  • Antony, Rupert Faustinus
    Malaysian finance director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 23
    • icon of address Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 24
    • icon of address 155 Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 25 IIF 26
  • Mr Rupert Faustinus Antony
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 27
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 28
    • icon of address 7 Redbridge Lane East, Redbridge, Ilford, Essex, IG4 5ET

      IIF 29
    • icon of address 104, Harley Street, London, W1G 7JD, England

      IIF 30 IIF 31 IIF 32
    • icon of address 41, Poulett Road, London, E6 6EG, England

      IIF 33
    • icon of address 155 Livingston Road, Croydon, Surrey, CR78JZ, United Kingdom

      IIF 34
    • icon of address 155, Livingstone Road, Thornton Heath, Surrey, CR7 8JZ, England

      IIF 35
  • Antony, Rupert Faustinus
    British chief executive officer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cray Avenue, Cray Avenue, Bromley, BR5 3RS, England

      IIF 36
    • icon of address 104, Harley Street, London, London, W1G 7JD, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • icon of address 155, Livingstone Road, Surrey, CR7 8JZ, United Kingdom

      IIF 41
    • icon of address 155, Livingstone Road, Thornton Heath Croydon, Surrey, CR7 8JZ, United Kingdom

      IIF 42
  • Mr Rupert Antony
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Harley Street, London, W1G 7JD, England

      IIF 43
  • Antony, Rupert Faustinus
    British business executive born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 44
    • icon of address Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 45
  • Antony, Rupert Faustinus
    British chairman born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Livingston Road, Croydon, Surrey, CR78JZ, United Kingdom

      IIF 46
  • Antony, Rupert Faustinus
    British chief executive born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Harley Street, London, W1G 7JD, England

      IIF 47
    • icon of address 155, Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 48
  • Antony, Rupert Faustinus
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 49
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 50
    • icon of address 7 Redbridge Lane East, Redbridge, Ilford, Essex, IG4 5ET

      IIF 51
    • icon of address 104, Harley Street, London, W1G 7JD, England

      IIF 52
    • icon of address 155, Livingstone Road, Thornton Heath, Surrey, CR7 8JZ, England

      IIF 53
  • Mr Rupert Antony
    British Virgin Islander born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 54
  • Antony, Rupert Faustinus

    Registered addresses and corresponding companies
    • icon of address Cray Avenue, Cray Avenue, Bromley, BR5 3RS, England

      IIF 55
    • icon of address 155, Livingstone Road, Thornton Heath Croydon, Surrey, CR7 8JZ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 16
  • 1
    QPAY SOLUTIONS (UK) LIMITED - 2023-11-20
    icon of address 104 Harley Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Redbridge Lane East, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -4,661 GBP2024-05-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 27 - Has significant influence or controlOE
  • 3
    QUICK PAY SOLUTIONS LIMITED - 2023-08-09
    icon of address 104 Harley Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,610 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 104 Harley Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address 104 Harley Street, London, Westminster, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HARLEY STREET INTERNATIONAL LIMITED - 2022-04-26
    YR INTERNATIONAL LIMITED - 2021-03-09
    HARLEY STREET HEALTHCARE CLINIC (UK) LIMITED - 2023-01-25
    icon of address 104 Harley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,167 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    HARLEY STREET SPINE CARE CLINIC LIMITED - 2021-07-20
    HARLEY STREET DIAGNOSTIC CENTRE LIMITED - 2022-08-18
    icon of address 104 Harley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,320 GBP2024-05-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 104 Harley Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 42 - Director → ME
    icon of calendar 2023-07-26 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    BOSE CAPITAL INVESTMENT LIMITED - 2024-09-30
    JONES CAPITAL PARTNERS LIMITED LTD - 2024-10-16
    icon of address 104 Harley Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    DOLMENUK LIMITED - 2022-02-03
    QUBEED LIMITED - 2018-10-05
    icon of address 41 Poulett Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,040 GBP2024-05-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 Redbridge Lane East, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-02-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MCMILLANWOODS LONDON (UK) LTD - 2021-12-13
    icon of address 155 Livingstone Road, Thornton Heath, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,735 GBP2024-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 7 Redbridge Lane East, Redbridge, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 29 - Has significant influence or controlOE
  • 14
    icon of address 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 155 Livingstone Road, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130,462 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Lower Grosvenor Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -145,146 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address Basement 3 Basement, 3 Lower Grosvenor Place, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -31,992 GBP2021-02-28
    Officer
    icon of calendar 2020-02-18 ~ 2020-05-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-05-07
    IIF 7 - Has significant influence or control OE
  • 2
    ENOAH ISOLUTION LONDON LIMITED - 2022-05-24
    icon of address 104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    631,920 GBP2024-02-28
    Officer
    icon of calendar 2022-05-20 ~ 2024-12-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2024-12-18
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    EDUTRUST TRAINING UK LTD - 2021-01-20
    icon of address 104 Harley Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,607 GBP2024-07-31
    Officer
    icon of calendar 2019-06-01 ~ 2021-09-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2021-05-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    SPEED DEVELOPERS (UK) LTD - 2021-03-09
    icon of address 104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    793,251 GBP2024-06-30
    Officer
    icon of calendar 2025-01-02 ~ 2025-03-25
    IIF 47 - Director → ME
    icon of calendar 2021-09-01 ~ 2024-12-19
    IIF 44 - Director → ME
    icon of calendar 2019-09-03 ~ 2021-01-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2025-03-25
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-03 ~ 2021-01-28
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-08 ~ 2024-12-19
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    HARLEY STREET HEALTHCARE & WELLNESS CLINIC LIMITED - 1999-03-25
    03163321 LIMITED - 2011-05-18
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,463 GBP2021-10-31
    Officer
    icon of calendar 2019-03-03 ~ 2022-01-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2020-08-03
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    HARLEY STREET INTERNATIONAL LIMITED - 2022-04-26
    YR INTERNATIONAL LIMITED - 2021-03-09
    HARLEY STREET HEALTHCARE CLINIC (UK) LIMITED - 2023-01-25
    icon of address 104 Harley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,167 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-29 ~ 2021-07-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    MCMILLANWOODS LONDON (UK) LTD - 2021-12-13
    icon of address 155 Livingstone Road, Thornton Heath, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,735 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ 2022-08-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2022-08-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-20 ~ 2022-07-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2022-07-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    ASHFIELDS INTERNATIONAL LTD - 2021-01-26
    HARLEY STREET DIGITAL AND E-COMMERCE LIMITED - 2021-12-13
    icon of address 104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,799 GBP2024-09-30
    Officer
    icon of calendar 2019-05-15 ~ 2020-04-01
    IIF 18 - Director → ME
    icon of calendar 2016-09-14 ~ 2018-10-01
    IIF 36 - Director → ME
    icon of calendar 2016-09-14 ~ 2018-10-01
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2020-04-01
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-14 ~ 2018-10-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.