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 Sanjeev Kumar Choraria

    Related profiles found in government register
  • Mr Sanjeev Kumar Choraria
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Campbell Avenue, Ilford, Essex, IG6 1EB

      IIF 1 IIF 2 IIF 3
    • icon of address 69, Campbell Avenue, Ilford, Essex, IG6 1EB, United Kingdom

      IIF 6
    • icon of address Avenue House, 21 The Bishops Avenue, London, N2 0AL, United Kingdom

      IIF 7
  • Mr Sanjeev Kumar Choraria
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Campbell Avenue, Ilford, Essex, IG6 1EB

      IIF 8
  • Mr Sanjeev Kumar Choraria
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Campbell Avenue, Ilford, Essex, IG6 1EB

      IIF 9
  • Choraria, Sanjeev Kumar
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Campbell Avenue, Ilford, Essex, IG6 1EB

      IIF 10
    • icon of address Hyde House, Edgware Road, London, NW9 6LH

      IIF 11
  • Choraria, Sanjeev Kumar
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Choraria, Sanjeev Kumar
    British co director

    Registered addresses and corresponding companies
    • icon of address 21 The Bishops Avenue, London, N2 0AL

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Fifth Floor 105-106 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 69 Campbell Avenue, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,459 GBP2024-02-29
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 4 45 Circus Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,948,958 GBP2024-12-31
    Officer
    icon of calendar 2006-11-06 ~ now
    IIF 23 - Secretary → ME
  • 4
    EDEN-ROC PROPERTY LTD. - 2017-09-06
    SKC ENTERPRISES LIMITED - 2002-02-20
    SKC STAR LIMITED - 2014-08-29
    icon of address 69 Campbell Avenue, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2000-10-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    SKC PROPERTIES LIMITED - 2010-01-19
    icon of address 69 Campbell Avenue, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    20,697 GBP2024-03-31
    Officer
    icon of calendar 2000-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    SKC INVESTMENTS LIMITED - 2005-02-25
    icon of address 69 Campbell Avenue, Ilford, Essex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,293,527 GBP2024-03-31
    Officer
    icon of calendar 2000-10-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    VICTOR INVESTMENTS LIMITED - 1995-02-09
    icon of address 69 Campbell Avenue, Ilford, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    943,540 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 69 Campbell Avenue, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,329,903 GBP2024-08-31
    Officer
    icon of calendar 1996-03-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 69 Campbell Avenue, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    941,913 GBP2024-03-31
    Officer
    icon of calendar 1993-09-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 69 Campbell Avenue, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    411,466 GBP2024-11-30
    Officer
    icon of calendar 1994-08-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    icon of address Avenue House, 21 The Bishops Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,105 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 1st Floor 43/45 Dorset Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2015-03-12
    IIF 21 - Director → ME
  • 2
    icon of address 4 Whitton Close, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -749,273 GBP2024-03-31
    Officer
    icon of calendar 2012-11-12 ~ 2014-07-09
    IIF 22 - Director → ME
  • 3
    BEAUCHAMP PROPERTY LIMITED - 2016-07-11
    BEAUCHAMP CAPITAL LIMITED - 2012-09-20
    icon of address 5th Floor 34 Dover Street Dover House, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2012-08-07 ~ 2013-10-28
    IIF 19 - Director → ME
  • 4
    icon of address Holiday Inn Reading M4 J10, Wharfedale Road Winnersh Triangle, Reading, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-22 ~ 1996-06-05
    IIF 18 - Director → ME

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.