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

Surani, Sunny

    Related profiles found in government register
  • Surani, Sunny
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN, England

      IIF 1
    • Little Mead, Leighton Road, Great Billington, Leighton Buzzard, LU7 9BJ, England

      IIF 2
  • Surani, Sunny
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Little Mead House, Leighton Road, Great Billington, Leighton Buzzard, LU7 9BJ, England

      IIF 3
  • Surani, Sunny
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 4
  • Mr Sunny Surani
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Little Mead House, Leighton Road, Great Billington, Leighton Buzzard, Bedfordshire, LU7 9BJ, United Kingdom

      IIF 5
    • Little Mead House, Leighton Road, Great Billington, Leighton Buzzard, LU7 9BJ, England

      IIF 6
    • Little Mead, Leighton Road, Great Billington, Leighton Buzzard, LU7 9BJ, England

      IIF 7
  • Surani, Sunny Harishchandra

    Registered addresses and corresponding companies
    • 12 Horsham Avenue, North Finchley, London, Middlesex, N12 9BE, United Kingdom

      IIF 8
    • 12, Horsham Avenue, North Finchley, London, N12 9BE, United Kingdom

      IIF 9
  • Mr Sunny Hp Surani
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, 81a, Old Church Road, Chingford, London, E4 6ST, England

      IIF 10
  • Surani, Sunny

    Registered addresses and corresponding companies
    • Suite 8, 81a Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 11
  • Surani, Sunny Hp

    Registered addresses and corresponding companies
    • Suite 8, 81a, Old Church Road, Chingford, London, County, E4 6ST, United Kingdom

      IIF 12
  • Surani, Sunny Harishchandra
    Indian business owner born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Horsham Avenue, London, N12 9BE, England

      IIF 13
  • Surani, Sunny Harishchandra
    Indian company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12 Horsham Avenue, Horsham Avenue, North Finchley, London, N12 9BE, England

      IIF 14
    • 12, Horsham Avenue, London, N12 9BE, England

      IIF 15 IIF 16 IIF 17
    • Suite 8, 81a, Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 18
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 19
  • Surani, Sunny Harishchandra
    Indian director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Horsham Avenue, London, N12 9BE, England

      IIF 20 IIF 21 IIF 22
    • 12, Horsham Avenue, North Finchley, London, Middlesex, N12 9BE, United Kingdom

      IIF 28
    • 38a, Warren Street, London, W1T 6AE, England

      IIF 29
    • 12, Horsham Avenue, North Finchley, London, N12 9BE, United Kingdom

      IIF 30
    • Suite 608, Northway House, 1379 High Road, Whetstone, London, N20 9LP, United Kingdom

      IIF 31
  • Surani, Sunny Harishchandra
    Indian film producer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alis Accountax Suite 1, 81 Old Church Road, London, E4 6ST, England

      IIF 32
  • Surani, Sunny Harishchandra
    Indian managing director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Horsham Avenue, London, N12 9BE, England

      IIF 33
  • Surani, Sunny Harishchandra
    Indian zeroo travel born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Horsham Avenue, London, N12 9BE, England

      IIF 34
  • Sunny Harishchandra Surani
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, 81 A Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 35
  • Sunny Hp Surani
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, 81a, Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 36
  • Mr Sunny Harishchandra Surani
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 81a, Old Church Road, London, E4 6ST, United Kingdom

      IIF 37
    • St Vincent House, 99a Station Road, London, E4 7BU, England

      IIF 38
    • Suite 8, 81a Old Church Road, London, E4 6ST, England

      IIF 39
    • Suite F, 1 -3 Canfield Place, London, NW6 3BT, England

      IIF 40
    • 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 41
  • Mr Sunny Hp Surani
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sunny Harishchandra Surani
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, 81a, Old Church Road, Chingford, London, County, E4 6ST, United Kingdom

      IIF 47
    • Suite 8, 81a Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 48
  • Mr Sunny Harishchandra Surani
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, 81a Old Church Road, London, E4 6ST, England

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,812 GBP2019-06-30
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 2
    BEING HUMAN FOUNDATION LIMITED - 2019-02-05
    SHREE KUTCH KADVA PATIDAR SAMAJ UK LIMITED - 2017-03-16
    FILM AND TELEVISION ASSOCIATION LIMITED - 2016-11-08
    BE HUMAN LIMITED - 2016-05-16
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 13 - Director → ME
  • 3
    EAARTH STUDIOS LTD - 2025-12-22
    Little Mead Leighton Road, Great Billington, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    Suite 608 Northway House, 1379 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-31 ~ dissolved
    IIF 31 - Director → ME
  • 5
    ZEROO FINANCE LTD - 2019-04-26
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF 15 - Director → ME
  • 6
    12 Horsham Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    12 Horsham Avenue, North Finchley, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 28 - Director → ME
  • 8
    DSK FILMS UK LTD - 2019-04-26
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 20 - Director → ME
  • 9
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 23 - Director → ME
  • 10
    UNIVERSAL ENTERTAINMENT LIMITED - 2019-01-03
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    522 GBP2018-03-31
    Officer
    2015-10-20 ~ dissolved
    IIF 26 - Director → ME
  • 11
    MANGOO STUDIOS LTD - 2025-03-26
    SUNNY SURANI LTD - 2020-09-08
    BAFTA LTD - 2020-07-08
    ZEROO HOLDINGS LIMITED - 2020-02-24
    SUNNY SURANI LIMITED - 2019-02-04
    SOMNIATE LIMITED - 2017-02-03
    Little Mead House Leighton Road, Great Billington, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,611 GBP2024-03-31
    Officer
    2012-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    Little Mead House Leighton Road, Great Billington, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    ZEROO TALENT LIMITED - 2019-04-26
    1234 HOLDINGS LIMITED - 2019-02-04
    2020 EVENT ORGANISERS LTD - 2019-01-08
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2019-08-12 ~ dissolved
    IIF 17 - Director → ME
  • 14
    SHREE KUTCH KADVA PATIDAR YUVAK MANDAL UK LIMITED - 2019-04-26
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 24 - Director → ME
  • 15
    ZER00 LTD
    - now
    ZEROO STUDIOS LIMITED - 2019-07-23
    ZEROO HOLDINGS LIMITED - 2019-01-03
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-24 ~ dissolved
    IIF 33 - Director → ME
  • 16
    UK FILM CREDIT CORPORATION LIMITED - 2019-01-17
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-29 ~ dissolved
    IIF 27 - Director → ME
  • 17
    UK LIGHT AND GRIP LIMITED - 2019-01-07
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 21 - Director → ME
  • 18
    MAGNAMON LIMITED - 2019-01-08
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 16 - Director → ME
  • 19
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 34 - Director → ME
Ceased 17
  • 1
    BEING HUMAN FOUNDATION LIMITED - 2019-02-05
    SHREE KUTCH KADVA PATIDAR SAMAJ UK LIMITED - 2017-03-16
    FILM AND TELEVISION ASSOCIATION LIMITED - 2016-11-08
    BE HUMAN LIMITED - 2016-05-16
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-29 ~ 2017-12-01
    IIF 9 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2019-07-19
    IIF 42 - Has significant influence or control OE
  • 2
    99 Kenton Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-15 ~ 2020-10-23
    IIF 4 - Director → ME
  • 3
    Suite 608 Northway House, 1379 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ 2011-03-02
    IIF 30 - Director → ME
  • 4
    BUZYBEES MEDIA LIMITED - 2016-05-07
    KLICK CIRCLES LIMITED - 2015-08-25
    Suite 109 Raydean House 15 Western Parade, Barnet, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ 2016-10-04
    IIF 14 - Director → ME
    2013-08-15 ~ 2015-07-23
    IIF 29 - Director → ME
  • 5
    ZEROO FINANCE LTD - 2019-04-26
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-02-26 ~ 2019-05-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    RISING FILMS PRODUCTIONS LTD - 2020-08-28
    St Vincent House, 99a Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-15 ~ 2025-06-27
    IIF 19 - Director → ME
    Person with significant control
    2021-10-04 ~ 2025-06-27
    IIF 38 - Ownership of shares – 75% or more OE
    2017-11-15 ~ 2019-02-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    DSK FILMS UK LTD - 2019-04-26
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-03-21 ~ 2019-06-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ 2019-01-02
    IIF 12 - Secretary → ME
    Person with significant control
    2019-01-02 ~ 2019-07-19
    IIF 47 - Has significant influence or control OE
  • 9
    8th Floor South Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    2017-05-01 ~ 2017-11-22
    IIF 22 - Director → ME
    Person with significant control
    2017-05-15 ~ 2017-11-22
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    MS MUSIC & SOUND PRODUCTIONS LTD - 2017-11-03
    SQUARE GOLD LIMITED - 2017-10-30
    Suite 2, St Vincent House, 99a Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,025 GBP2022-03-31
    Officer
    2016-07-16 ~ 2017-08-01
    IIF 32 - Director → ME
  • 11
    UNIVERSAL ENTERTAINMENT LIMITED - 2019-01-03
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    522 GBP2018-03-31
    Officer
    2015-10-20 ~ 2017-12-01
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    ZEROO TALENT LIMITED - 2019-04-26
    1234 HOLDINGS LIMITED - 2019-02-04
    2020 EVENT ORGANISERS LTD - 2019-01-08
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2019-01-01 ~ 2019-04-24
    IIF 18 - Director → ME
  • 13
    SHREE KUTCH KADVA PATIDAR YUVAK MANDAL UK LIMITED - 2019-04-26
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-01-02 ~ 2019-06-01
    IIF 48 - Has significant influence or control OE
  • 14
    ZER00 LTD
    - now
    ZEROO STUDIOS LIMITED - 2019-07-23
    ZEROO HOLDINGS LIMITED - 2019-01-03
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-01-01 ~ 2019-01-01
    IIF 36 - Has significant influence or control OE
    2018-12-24 ~ 2019-01-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    UK FILM CREDIT CORPORATION LIMITED - 2019-01-17
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-29 ~ 2019-01-01
    IIF 11 - Secretary → ME
    Person with significant control
    2017-12-29 ~ 2019-02-01
    IIF 44 - Has significant influence or control OE
  • 16
    UK LIGHT AND GRIP LIMITED - 2019-01-07
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-12-15 ~ 2019-01-01
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    MAGNAMON LIMITED - 2019-01-08
    12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-12-08 ~ 2019-02-01
    IIF 39 - Ownership of shares – 75% or more OE

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.