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

Sunassee, Ashwin Anesu

    Related profiles found in government register
  • Sunassee, Ashwin Anesu
    Mauritian assistant manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Avenue Road, Acton, W3 8NH, England

      IIF 1
  • Sunassee, Ashwin Anesu
    Mauritian club manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Avenue Road, Acton, Ealing, W3 8NH, England

      IIF 2
  • Sunassee, Ashwin Anesu
    Mauritian sales manager born in May 1983

    Resident in Gbr

    Registered addresses and corresponding companies
    • 38, Balfour Grove, 2 Balfour Court Whetstone, London, N20 0SL, United Kingdom

      IIF 3
  • Sunassee, Anesu Ashwin
    Mauritian self employed born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Avenue Road, Acton, London, W3 8NH, England

      IIF 4
  • Sunassee, Ashwin
    Mauritian company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Bridgeman House, Pump House Crescent, London, London, TW8 0FX, United Kingdom

      IIF 5
  • Sunassee, Ashwin
    Mauritian management and marketing consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Sunassee, Anesu
    Mauritian business consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Simmons Court, Middle Street, Shere, Guildford, GU5 9HF, England

      IIF 7
  • Sunassee, Anesu
    Mauritian consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Byzpulse, Regus, 54 Clarendon Road, Watford, Hertfordshire, WD17 1DU, United Kingdom

      IIF 8
  • Sunassee, Anesu
    Mauritian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Suffolk Close, Borehamwood, WD6 2SY, England

      IIF 9
  • Sunassee, Anesu
    Mauritian managing director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Simmons Court, Middle Street, Shere, Guildford, Surrey, GU5 9HF, England

      IIF 10
    • 1 Simmons Court, Middle Street, Shere, Guildford, Surrey, GU5 9HF, United Kingdom

      IIF 11
  • Mr Anesu Ashwin Sunassee
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pondfield Road, Bromley, BR2 7HS, United Kingdom

      IIF 12
  • Sunassee, Anesu Ashwin
    British,mauritanian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Simmons Court, Middle Street, Shere, Guildford, GU5 9HF, England

      IIF 13 IIF 14
  • Sunassee, Anesu Ashwin
    Mauritian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simmons Court, Flat 1, Middle Street, Shere, Guildford, Surrey, GU5 9HF, United Kingdom

      IIF 15
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 16
  • Sunassee, Ashwin Anesu

    Registered addresses and corresponding companies
    • 38, Balfour Grove, 2 Balfour Court Whetstone, London, N20 0SL, United Kingdom

      IIF 17
  • Anesu Ashwin Sunassee
    Mauritian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simmons Court, Flat 1, Middle Street, Shere, Guildford, GU5 9HF, United Kingdom

      IIF 18
  • Mr Ashwin Sunassee
    Mauritian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Bridgeman House, Pump House Crescent, London, London, TW8 0FX, United Kingdom

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Sunassee, Anesu Ashwin

    Registered addresses and corresponding companies
    • Simmons Court, Flat 1, Middle Street, Shere, Guildford, Surrey, GU5 9HF, United Kingdom

      IIF 21 IIF 22
    • 1 Simmons Court, Middle Street, Surrey Hills, Shere, Surrey, GU5 9HF, United Kingdom

      IIF 23
  • Sunassee, Anesu Ashwin
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Simmons Court, Middle Street, Surrey Hills, Shere, Surrey, GU5 9HF, United Kingdom

      IIF 24
    • Unit 8, The Glenmore Centre, Southampton, SO14 SBE, United Kingdom

      IIF 25
    • Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 26
  • Sunassee, Anesu Ashwin
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simmons Court, Flat 1, Middle Street, Shere, Guildford, Surrey, GU5 9HF, United Kingdom

      IIF 27
    • Simmons Court, 1, Middle Street, Shere, Surrey, GU5 9HF, United Kingdom

      IIF 28
  • Sunassee, Anesu Ashwin
    British managing director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Simmons Court, Middle Street, Surrey Hills, Shere, Surrey, GU5 9HF, United Kingdom

      IIF 29
  • Ashwin Sunassee
    Mauritian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Lewes Road, London, N12 9NH, United Kingdom

      IIF 30
  • Sunassee, Ashwin

    Registered addresses and corresponding companies
    • 51, Lewes Road, London, N12 9NH, United Kingdom

      IIF 31
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Sunassee, Anesu

    Registered addresses and corresponding companies
    • 1 Simmons Court, Middle Street, Shere, Guildford, GU5 9HF, England

      IIF 33
    • 1 Simmons Court, Middle Street, Shere, Guildford, Surrey, GU5 9HF, United Kingdom

      IIF 34
    • C/o Byzpulse, Regus, 54 Clarendon Road, Watford, Hertfordshire, WD17 1DU, United Kingdom

      IIF 35
  • Mr Anesu Sunassee
    Mauritian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Simmons Court, Middle Street, Shere, Guildford, GU5 9HF, England

      IIF 36
    • 1 Simmons Court, Middle Street, Shere, Guildford, GU5 9HF, United Kingdom

      IIF 37
    • 1 Simmons Court, Middle Street, Shere, Guildford, Surrey, GU5 9HF, England

      IIF 38
    • 21 Bridgeman House, Pump House Crescent, London, TW8 0FX, United Kingdom

      IIF 39
    • C/o Byzpulse, Regus, 54 Clarendon Road, Watford, WD17 1DU, United Kingdom

      IIF 40
  • Anesu Ashwin Sunassee
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simmons Court, Flat 1, Middle Street, Shere, Guildford, GU5 9HF, United Kingdom

      IIF 41
  • Mr Anesu Ashwin Sunassee
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Simmons Court, Middle Street, Surrey Hills, Shere, GU5 9HF, United Kingdom

      IIF 42 IIF 43
    • Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    12WORLD LTD
    10361651
    51 Lewes Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2016-09-06 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    ENVIROLID LTD
    11199369
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FIT FREAK STUDIOS LIMITED
    07532251
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 3 - Director → ME
    2011-02-16 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    FRECUENCIA CONNECT LTD
    13866513
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 28 - Director → ME
  • 5
    HCB BEFUELD UK LIMITED
    - now 14114825
    HCB BEFUELD LIMITED
    - 2022-05-19 14114825
    Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-05-18 ~ dissolved
    IIF 16 - Director → ME
  • 6
    LASH DESIGNS LIMITED
    08569008
    23 Avenue Road, Acton, Ealing, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-13 ~ dissolved
    IIF 2 - Director → ME
  • 7
    LENOIR FOUNDATION LIMITED
    09154675
    9 Suffolk Close, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    2014-07-31 ~ dissolved
    IIF 9 - Director → ME
  • 8
    QUBE PICTURES LTD
    13741051
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 15 - Director → ME
    2021-11-12 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    SIMMONS COURT MANAGEMENT COMPANY LIMITED
    12281547
    1 Simmons Court Middle Street, Shere, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    266 GBP2024-10-31
    Officer
    2023-10-25 ~ now
    IIF 13 - Director → ME
  • 10
    THE FAT FURNACE LIMITED
    08641627
    23 Avenue Road, Acton, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 4 - Director → ME
  • 11
    THE SHED SURREY LTD
    14333783
    Wellfinity 1 Simmons Court, Middle Street, Shere, England
    Active Corporate (1 parent)
    Equity (Company account)
    -983 GBP2024-09-30
    Officer
    2022-09-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 12
    THE WINKING COW LTD
    15250451
    Simmons Court, Flat 1 Middle Street, Shere, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-10-31 ~ dissolved
    IIF 27 - Director → ME
    2023-10-31 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    UK UNITED CHALLENGE LTD
    12579014
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-29 ~ dissolved
    IIF 6 - Director → ME
    2020-04-29 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    VITABIONIX LIMITED
    16645784
    Unit 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (2 parents)
    Officer
    2025-08-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    WAYNE BATTEN BOXING MANAGEMENT LIMITED
    15080533
    Unit 8 The Glenmore Centre, Southampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-08-18 ~ now
    IIF 25 - Director → ME
  • 16
    WELLFINITEA LTD
    13198455
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 11 - Director → ME
    2021-02-12 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    WELLFINITY DIGITAL LTD
    12610766
    C/o Byzpulse, Regus, 54 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 8 - Director → ME
    2020-05-19 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    WELLFINITY LTD
    10905174 11421664
    1 Simmons Court, Middle Street, Shere, Guildford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    31,520 GBP2024-08-31
    Officer
    2017-08-08 ~ now
    IIF 14 - Director → ME
    2017-08-08 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    WELLFINITY SERVICES LTD
    11421664 10905174
    1 Simmons Court, Middle Street, Shere, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 20
    WELLFINITY STUDIOS LTD
    15484552
    16 Pondfield Road, Bromley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-09-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    WELLPOD LTD
    13158611
    1 Simmons Court Middle Street, Shere, Guildford, Surrey, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2021-01-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 22
    WELLQUBE LTD
    13368143
    1 Simmons Court Middle Street, Surrey Hills, Shere, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-04-30 ~ dissolved
    IIF 29 - Director → ME
    2021-04-30 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 2
  • 1
    12WORLD LTD
    10361651
    51 Lewes Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    2016-09-06 ~ 2017-09-05
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AVORAH LTD
    08491256
    23 Avenue Road, Acton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ 2014-01-01
    IIF 1 - 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.