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

Ganjou, Anthony Sinclair

    Related profiles found in government register
  • Ganjou, Anthony Sinclair
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 1
    • icon of address 78 New Cavendish Street, London, W1G 9TD, United Kingdom

      IIF 2
  • Ganjou, Anthony Sinclair
    British marketing director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Soho Labs, Floor 5, 55, Wardour Street, London, W1D 6AD, England

      IIF 3
  • Ganjou, Anthony Sinclair
    British property agent born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 New Cavendish Street, London, W1G 9TD

      IIF 4
  • Ganjou, Anthony Sinclair
    British businessman born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dock, Tobacco Dock, Wapping Lane, London, E1W 2SF, England

      IIF 5
  • Ganjou, Anthony Sinclair
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, Beacon Hill, Penn, High Wycombe, HP10 8ND, England

      IIF 6
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 7
    • icon of address 2 Old Court Mews, 311a Chase Road, London, N14 6JS

      IIF 8
    • icon of address 7, Hansen Street, London, W1W 6TE, England

      IIF 9
  • Ganjou, Anthony Sinclair
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Queens Walk, London, NW9 8ES, England

      IIF 10
    • icon of address 78, New Cavendish Street, London, W1G 9TD, United Kingdom

      IIF 11
    • icon of address Rose Court, 2 Southwark Bridge Road, London, SE1 9HS, England

      IIF 12
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 13
    • icon of address Flat C, Old Rectory, 58 Church Street, Barford, Warwick, CV35 8EW, United Kingdom

      IIF 14
  • Ganjou, Anthony Sinclair
    British entrepreneur born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, Beacon Hill, Penn, High Wycombe, HP10 8ND, England

      IIF 15
  • Ganjou, Anthony Sinclair
    British marketing born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Buckingham Gate, London, SW1P 9ZP, England

      IIF 16
  • Ganjou, Anthony Sinclair
    British marketing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Buckingham Gate, London, SW1P 9ZP, England

      IIF 17
  • Ganjou, Anthony Sinclair
    born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, 78, New Cavendish Street, London, Greater London, W1G 9TD, England

      IIF 18
  • Ganjou, Anthony
    British director born in August 1981

    Registered addresses and corresponding companies
    • icon of address 119, Bedford Court Mansions, London, WC1B 3AG

      IIF 19
  • Mr Anthony Ganjou
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Grafton Mews, London, W1T 5JE, England

      IIF 20
    • icon of address 62, Buckingham Gate, London, SW1P 9ZP, England

      IIF 21
    • icon of address Po Box 70693, 10a Greencoat Place, London, SW1P 9ZP, United Kingdom

      IIF 22
  • Mr Anthony Sinclair Ganjou
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, Beacon Hill, Penn, High Wycombe, Buckinghamshire, HP10 8ND, United Kingdom

      IIF 23
    • icon of address Beacon House, Beacon Hill, Penn, High Wycombe, HP10 8ND, England

      IIF 24 IIF 25
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

      IIF 26
    • icon of address Nelson House, 78, New Cavendish Street, London, Greater London, W1G9TD, England

      IIF 27
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 28
  • Ganjou, Anthony Sinclair

    Registered addresses and corresponding companies
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, England

      IIF 29
  • Ganjou, Anthony

    Registered addresses and corresponding companies
    • icon of address 37 Marlowes, Hemel Hempstead, Herts, HP1 1LD, United Kingdom

      IIF 30
    • icon of address 78, New Cavendish St, London, W1G 9TD, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2 Old Court Mews, 311a Chase Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    351,122 GBP2024-03-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    102,308 GBP2018-12-31
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Nelson House, 78 New Cavendish Street, London, Greater London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address Beacon House Beacon Hill, Penn, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    DOORINGS LIMITED - 2020-04-15
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    372,004 GBP2020-12-31
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Beacon House Beacon Hill, Penn, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -235,297 GBP2024-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    815,362 GBP2024-03-31
    Officer
    icon of calendar 2015-05-05 ~ 2015-06-18
    IIF 2 - Director → ME
    icon of calendar 2018-01-12 ~ 2019-06-30
    IIF 29 - Secretary → ME
  • 2
    icon of address Runway East, 2 Whitechapel Road, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    295,358 GBP2022-12-31
    Officer
    icon of calendar 2020-06-04 ~ 2020-10-06
    IIF 5 - Director → ME
  • 3
    BYCURB LIMITED - 2014-09-11
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-07-25 ~ 2019-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-11-11
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    MESHH LIMITED - 2018-11-13
    CURB SCREENS LIMITED - 2016-04-09
    icon of address C/o Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2019-06-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2016-10-27
    IIF 21 - Has significant influence or control OE
  • 5
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    102,308 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-04
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 17 Queens Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,197 GBP2024-10-31
    Officer
    icon of calendar 2021-03-29 ~ 2023-07-21
    IIF 10 - Director → ME
  • 7
    LOVED LIMITED - 2017-10-26
    icon of address Hitcham Unit 1, 30 West Street, Coggeshall, Colchester, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    379,851 GBP2024-09-30
    Officer
    icon of calendar 2005-05-18 ~ 2019-08-09
    IIF 4 - Director → ME
    icon of calendar 2019-08-08 ~ 2022-10-10
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CURB MEDIA LIMITED - 2018-11-13
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    393,221 GBP2015-12-31
    Officer
    icon of calendar 2008-10-08 ~ 2019-06-01
    IIF 17 - Director → ME
    icon of calendar 2008-10-08 ~ 2016-11-11
    IIF 31 - Secretary → ME
  • 9
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    388,064 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-11-15
    IIF 14 - Director → ME
  • 10
    icon of address 45 Connaught Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-29 ~ 2008-05-06
    IIF 19 - Director → ME
  • 11
    CG EVENTS AND EXPERIENTIAL LIMITED - 2015-10-02
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    293 GBP2024-04-30
    Officer
    icon of calendar 2015-02-24 ~ 2015-07-01
    IIF 1 - Director → ME
  • 12
    icon of address Ry Morgan, 6 Tideway House, Strafford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,429 GBP2016-07-31
    Officer
    icon of calendar 2010-10-05 ~ 2016-02-29
    IIF 3 - Director → ME
  • 13
    SPHERICAL IMAGES LIMITED - 2014-01-16
    icon of address Unit A205 The Biscuit Factory, 100 Drummond Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,066 GBP2024-09-30
    Officer
    icon of calendar 2014-02-01 ~ 2019-01-31
    IIF 9 - Director → ME
    icon of calendar 2019-03-05 ~ 2019-05-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% 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.