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 Dilip Agarwala

    Related profiles found in government register
  • Mr Dilip Agarwala
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Prince Of Wales Road, Norwich, NR1 1BD, United Kingdom

      IIF 1
    • 8-12, Prince Of Wales Road, Norwich, NR11LB, United Kingdom

      IIF 2
    • Penruddocke Arms, Hindon Road, Dinton, Salisbury, SP3 5EL, England

      IIF 3
  • Mr Sunil Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Accountants Ltd, Westmoreland House, 7 Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 4
  • Sunil Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 5 IIF 6
  • Lord Sunil Kumar Agarwala
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 7
  • Mr Sunil Aga
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gladstone Parade, London, NW2 6JS, United Kingdom

      IIF 8
    • Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 9
  • Mr Sunil Kumar Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 07795277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 08306638 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 12 IIF 13
    • Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Sunil Kumar Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Stanley Street, Preston, PR1 4AT, United Kingdom

      IIF 17 IIF 18
  • Agarwala, Dilip
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penruddocke Arms, Hindon Road, Dinton, Salisbury, SP3 5EL, England

      IIF 19
  • Agarwala, Dilip
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 20
  • Agarwala, Dilip
    British retired born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Prince Of Wales Road, Norwich, Norfolk, NR1 1BD, United Kingdom

      IIF 21
    • 8-12, Prince Of Wales Road, Norwich, Norfolk, NR1 1LB, United Kingdom

      IIF 22
  • Aga, Sunil
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 23
    • Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 24
  • Mr Sunil Agarwala
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 4, Gladstone Parade, Edgware Rd, London, Cricklewood, NW2 6JS

      IIF 25
  • Mr Sunil Agarwala
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Fortis House, 160 London Rd, Barking, Essex

      IIF 26
    • 10304874 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 13285173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 29
    • 4, Gladstone Parade, London, London, NW2 6JS

      IIF 30
    • 620, Attercliffe Road, Sheffield, S9 3QS, England

      IIF 31
  • Agarwala, Sunil
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Accountants Ltd, Westmoreland House, 7 Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 32
  • Agarwala, Sunil
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, York Rd, Hounslow, Middx, TW3 1LA, United Kingdom

      IIF 33
  • Agarwala, Sunil
    British legal professional born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 34 IIF 35
  • Agarwala, Sunil
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gladstone Parade, Edgware Road, NW2 6JS, United Kingdom

      IIF 36
  • Sunil Agarwala
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stanley Street, Preston, PR14AT, England

      IIF 37
  • Agarwala, Dilip
    Indian director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Prince Of Wales Road, Norwich, Norfolk, NR1 1BD

      IIF 38
    • 191a, Plumstead Road, Norwich, Norfolk, NR1 4AB, England

      IIF 39
    • 2, Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 40
    • 20, Prince Of Wales Road, Norwich, NR1 1LB, United Kingdom

      IIF 41
    • 20, Prince Of Wales Road, Norwich, Norfolk, NR1 1LB, England

      IIF 42
    • 51, St. Martins Close, Norwich, NR3 3HE, United Kingdom

      IIF 43 IIF 44
  • Agarwala, Dilip
    Indian none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Prince Of Wales Road, Norwich, Norfolk, NR1 1BD

      IIF 45
  • Agarwala, Dilip, The Honourable
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bernhart Close, Edgware, HA8 0SH, United Kingdom

      IIF 46
  • Agarwala, Sunil Kumar
    British management consultant born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, England

      IIF 47
  • Agarwala, Sunil Kumar
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bernhart Close, Edgware, HA8 0SH, United Kingdom

      IIF 48
    • 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 49 IIF 50
  • Agarwala, Sunil Kumar
    British businessman born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13a, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 51
  • Agarwala, Sunil Kumar
    British consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gladstone Parade, Edgware Road, Cricklewood, London, NW2 6JS, United Kingdom

      IIF 52
    • 2, Bernhart Close, Edgware, HA8 0SH, United Kingdom

      IIF 53
    • 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 329, Fortis House, 160 London Road, Essex, IG11 8BB, United Kingdom

      IIF 58
  • Agarwala, Sunil Kumar
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 59 IIF 60
  • Agarwala, Sunil Kumar
    British legal executive born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gladstone Parade, Edgware Rd, London, NW2 6JS, United Kingdom

      IIF 61
    • 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 62
  • Agarwala, Sunil Kumar
    British lettings manager born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, United Kingdom

      IIF 63
  • Agarwala, Sunil Kumar
    British manager born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 64 IIF 65
  • Agarwala, Sunil Kumar
    British none born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Edgware Road, Cricklewood, NW2 6JS, United Kingdom

      IIF 66
  • Agarwala, Sunil Kumar
    British paralegal born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Gladstone Parade, Edgware Road, London, London, NW2 6JS, United Kingdom

      IIF 67
  • Agarwala, Sunil Kumar
    British property consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, London Road, 329 Fortis House, Barking, Essex, IG11 8BB, England

      IIF 68
    • 4, Gladstone Parade, Edgware Road, Cricklewood, London, NW2 6JS, England

      IIF 69
    • 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, United Kingdom

      IIF 70
  • Agarwala, Sunil Kumar
    British property manager born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, England

      IIF 71
    • 2, Bernhart Close, London, London, HA8 0SH, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 2, Bernhart Close, London, London, NW2 6PN, United Kingdom

      IIF 76
    • 4, Gladstone Parade, London, London, NW2 6JS, United Kingdom

      IIF 77 IIF 78
  • Agarwala, Sunil
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stanley Street, Preston, PR1 4AT, England

      IIF 79
  • Agarwala, Sunil
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 10304874 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • 13285173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Agarwala, Sunil
    British paralegal born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 82
  • Agarwala, Dilip Kumar
    Indian director born in December 1951

    Resident in Gbr

    Registered addresses and corresponding companies
    • 2 Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 83
  • Agarwala, Sunil Kumar
    British none born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Cumberland Park, Scrubs Lane, London, London, NW10 6RE, United Kingdom

      IIF 84
  • Agarwala, Sunil Kumar
    British paralegal born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 85
  • Agarwala, Sunil Kumar
    British property developer born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Westmoreland House, Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 86
  • Agawala, Sunil Kumar
    British manager born in August 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 4, Bosworth Road, Cambridge, Cambridgeshire, CB1 8RG, United Kingdom

      IIF 87
  • Agarwala, Sunil Kumar, Lord
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 88
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 89
    • 3, Stanley Street, Preston, PR1 4AT, United Kingdom

      IIF 90 IIF 91
    • 620, Attercliffe Road, Sheffield, S9 3QS, England

      IIF 92
  • Agarwala, Dilip Kumar

    Registered addresses and corresponding companies
    • 2 Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 93
  • Agarwala, Sunil Kumar

    Registered addresses and corresponding companies
    • 3, Stanley Street, Preston, PR1 4AT, United Kingdom

      IIF 94 IIF 95
  • Agarwala, Dilip

    Registered addresses and corresponding companies
    • 191a, Plumstead Road, Norwich, Norfolk, NR1 4AB, England

      IIF 96
    • 2, Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 97
    • 51, St. Martins Close, Norwich, NR3 3HE, United Kingdom

      IIF 98
  • Agarwala, Sunil

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 99
    • Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 100 IIF 101
child relation
Offspring entities and appointments
Active 32
  • 1
    Capital Accountants Ltd, Westmoreland House, Unit Scrubs Lane, Cumberland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-17 ~ dissolved
    IIF 60 - Director → ME
  • 2
    1 York Rd, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    119a Plumstead Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2013-09-19 ~ dissolved
    IIF 44 - Director → ME
    2013-09-19 ~ dissolved
    IIF 98 - Secretary → ME
  • 4
    AVANTI LETTINGS LTD - 2014-07-18
    GB OFFICE SUPPLIES LTD - 2014-06-23
    4 Gladstone Parade, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    899 GBP2017-07-31
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    4385, 13285173 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -114,769 GBP2024-03-31
    Officer
    2024-08-02 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 28 - Has significant influence or controlOE
  • 6
    Capital Accountants Ltd, Westmoreland House, Unit Scrubs Lane, Cumberland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    20 Prince Of Wales Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 40 - Director → ME
    2011-03-23 ~ dissolved
    IIF 97 - Secretary → ME
  • 8
    3 Stanley Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 90 - Director → ME
    2025-09-26 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    4385, 07795277 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    127,983 GBP2023-10-31
    Officer
    2015-09-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    4385, 10304874 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -7,751 GBP2024-08-31
    Officer
    2024-08-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 27 - Has significant influence or controlOE
  • 11
    3 Stanley Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 91 - Director → ME
    2025-09-26 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    LEONARDO GALLUCCI LTD
    Other registered number: 08126074
    Unit 7 Office1 Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    Unit 7 Office1 Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    20 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 41 - Director → ME
  • 15
    Penruddocke Arms Hindon Road, Dinton, Salisbury, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Penruddocke Arms Hindon Road, Dinton, Salisbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 46 - Director → ME
  • 17
    Penruddocke Arms, Hindon Road, Salisbury, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 7 - Has significant influence or controlOE
  • 18
    4385, 12515700 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    4 Gladstone Parade, Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-22 ~ dissolved
    IIF 62 - Director → ME
  • 21
    SGA CATERERS LIMITED
    Other registered number: 07359583
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 43 - Director → ME
  • 22
    SGA CATERERS LTD
    Other registered number: 08316787
    191a Plumstead Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2010-08-27 ~ dissolved
    IIF 83 - Director → ME
    2010-08-27 ~ dissolved
    IIF 93 - Secretary → ME
  • 23
    Fortis House, 160 London Rd, Barking, Essex
    Active Corporate (1 parent)
    Person with significant control
    2016-12-21 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Unit 7 Office1 Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 25
    Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    191a Plumstead Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 39 - Director → ME
    2013-08-20 ~ dissolved
    IIF 96 - Secretary → ME
  • 27
    Unit 7, Westmoreland House, Cumberland Park , Scrubs Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 28
    4 Gladstone Parade, Edgware Rd, London, Cricklewood
    Dissolved Corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 29
    Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 30
    4385, 08306638 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2015-09-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-11-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 31
    Unit 7, Office 1, Cumberland Park, Scrubs Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 61 - Director → ME
  • 32
    Unit 7 Cumberland Park, Scrubs Ane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2022-07-20 ~ dissolved
    IIF 86 - Director → ME
Ceased 25
  • 1
    AVANTI LETTINGS LTD - 2014-07-18
    GB OFFICE SUPPLIES LTD - 2014-06-23
    4 Gladstone Parade, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    899 GBP2017-07-31
    Officer
    2012-07-02 ~ 2016-10-01
    IIF 78 - Director → ME
  • 2
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,768 GBP2023-03-31
    Officer
    2024-09-12 ~ 2024-10-17
    IIF 89 - Director → ME
    2024-06-21 ~ 2024-09-12
    IIF 82 - Director → ME
    2024-06-21 ~ 2024-09-12
    IIF 99 - Secretary → ME
    Person with significant control
    2024-09-12 ~ 2024-10-17
    IIF 29 - Has significant influence or control OE
  • 3
    15 Prince Of Wales Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-24
    Officer
    2021-07-02 ~ 2023-12-02
    IIF 21 - Director → ME
    Person with significant control
    2021-07-02 ~ 2023-12-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    1st Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2012-07-04
    IIF 77 - Director → ME
  • 5
    Axholme House North Street, Crowle, Scunthorpe, Humberside
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2012-07-05
    IIF 76 - Director → ME
  • 6
    4385, 07795277 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    127,983 GBP2023-10-31
    Officer
    2012-11-13 ~ 2013-01-11
    IIF 48 - Director → ME
    2013-12-08 ~ 2015-03-01
    IIF 36 - Director → ME
  • 7
    15 Prince Of Wales Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-08-20 ~ 2012-09-14
    IIF 45 - Director → ME
  • 8
    Unit 13a Stratford Road, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,518 GBP2023-07-31
    Officer
    2020-05-04 ~ 2023-10-09
    IIF 51 - Director → ME
  • 9
    4 Gladstone Parade, Edgware Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2017-07-01 ~ 2018-07-26
    IIF 67 - Director → ME
    2017-06-30 ~ 2018-07-26
    IIF 23 - Director → ME
    Person with significant control
    2017-06-30 ~ 2018-07-26
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    329 Fortis House, 160 London Road, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-11 ~ 2012-07-13
    IIF 70 - Director → ME
  • 11
    LEONARDO GALLUCCI LIMITED
    - now
    Other registered number: 12159487
    CERBERUS SOLUTIONS LTD - 2013-08-27
    4 Gladstone Parade, Edgware Road, Cricklewood, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,259 GBP2017-07-31
    Officer
    2012-07-14 ~ 2015-03-01
    IIF 69 - Director → ME
    2012-07-02 ~ 2012-07-16
    IIF 73 - Director → ME
    2018-05-15 ~ 2018-07-26
    IIF 84 - Director → ME
    2017-06-01 ~ 2017-06-05
    IIF 66 - Director → ME
    2015-09-29 ~ 2016-12-01
    IIF 52 - Director → ME
  • 12
    4 Gladstone Parade, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2012-07-05
    IIF 72 - Director → ME
  • 13
    119a Plumstead Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-11-30 ~ 2013-09-10
    IIF 42 - Director → ME
  • 14
    Penruddocke Arms, Hindon Road, Salisbury, England
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ 2025-10-16
    IIF 20 - Director → ME
  • 15
    15 Prince Of Wales Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-08-20 ~ 2013-01-07
    IIF 38 - Director → ME
  • 16
    56 Brockley Rise, Brockley
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2012-07-05
    IIF 75 - Director → ME
  • 17
    Fortis House, 160 London Rd, Barking, Essex
    Active Corporate (1 parent)
    Officer
    2012-11-22 ~ 2015-07-16
    IIF 53 - Director → ME
    2015-09-29 ~ 2016-08-01
    IIF 56 - Director → ME
  • 18
    SOUTH ANGLIA MANAGEMENT 2015 LIMITED - 2025-07-16
    620 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-09-12 ~ 2025-07-15
    IIF 92 - Director → ME
    Person with significant control
    2024-09-12 ~ 2025-07-15
    IIF 31 - Has significant influence or control OE
  • 19
    Axholme House, North Street Crowle, Scunthorpe, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    2011-07-21 ~ 2012-05-01
    IIF 87 - Director → ME
    2012-08-06 ~ 2013-01-14
    IIF 68 - Director → ME
  • 20
    Capital Accountants Ltd, Westmoreland House, Unit Scrubs Lane, Cumberland Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-29 ~ 2023-04-03
    IIF 85 - Director → ME
    2022-05-19 ~ 2022-08-05
    IIF 100 - Secretary → ME
    2022-08-10 ~ 2022-08-12
    IIF 101 - Secretary → ME
    Person with significant control
    2022-05-19 ~ 2022-08-11
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    4 Gladstone Parade, Edgware Rd, London, Cricklewood
    Dissolved Corporate (1 parent)
    Officer
    2010-10-26 ~ 2012-05-01
    IIF 63 - Director → ME
  • 22
    4385, 08306638 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2013-12-24 ~ 2015-07-16
    IIF 47 - Director → ME
    2012-11-26 ~ 2013-12-24
    IIF 54 - Director → ME
  • 23
    2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ 2013-09-15
    IIF 71 - Director → ME
  • 24
    329 Fortis House, 160 London Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2013-01-14
    IIF 74 - Director → ME
  • 25
    4 Gladstone Parade, Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-23 ~ 2015-07-16
    IIF 55 - Director → ME
    2015-09-01 ~ 2016-12-01
    IIF 57 - 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.