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 Sanik Karia

    Related profiles found in government register
  • Mr Sanik Karia
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 183-189 The Vale, London, W3 7RW

      IIF 1 IIF 2 IIF 3
    • 183 The Vale, London, London, W3 7RW, United Kingdom

      IIF 4
    • 183-189 The Vale, London, W3 7RW, England

      IIF 5
    • 183-189 The Vale, London, W3 7RW, United Kingdom

      IIF 6 IIF 7
    • 40, Lawrence Avenue, London, NW7 4NN, England

      IIF 8
    • 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 9
    • Metropolitan House, 1st Floor, Darkes Lane, Potters Bar, EN6 1AG, England

      IIF 10
  • Karia, Sanik
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 183 The Vale, London, London, W3 7RW, United Kingdom

      IIF 11 IIF 12
    • 183-189, The Vale, London, W3 7RW, England

      IIF 13
    • 40 Lawrence Avenue, Mill Hill, London, NW7 4NN

      IIF 14 IIF 15 IIF 16
    • 40 Lawrence Avenue, Mill Hill, London, NW7 4NN, United Kingdom

      IIF 17
    • Delta House, Wavell Road, Wythenshawe, Manchester, M22 5QZ, England

      IIF 18
    • Delta House, Wavell Road, Wythenshawe, Manchester, M22 5QZ, United Kingdom

      IIF 19
  • Karia, Sanik
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 20 IIF 21
    • 30, Bristol Gardens, London, W9 2JQ, United Kingdom

      IIF 22
    • 40 Lawrence Avenue, Mill Hill, London, NW7 4NN

      IIF 23
    • 40, Lawrence Avenue, Mill Hill, London, NW7 4NN, United Kingdom

      IIF 24
    • Units 10-11, 5th Floor, 9 Hatton Street, London, NW8 8PL, United Kingdom

      IIF 25
    • Metropolitan House, 1st Floor, Darkes Lane, Potters Bar, EN6 1AG, England

      IIF 26
  • Karia, Sanik
    born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Lawrence Avenue, Mill Hill, London, NW7 4NN

      IIF 27
    • 40, Gooseberry Hill, Luton, Bedfordshire, LU3 2LA

      IIF 28
  • Karia, Sanik
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183-189, The Vale, Acton, London, W3 7RW, United Kingdom

      IIF 29 IIF 30
  • Karia, Sanik, Mr.
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Sunnydale Gardens, London, NW7 3PG

      IIF 31
  • Karia, Sanik
    British company director

    Registered addresses and corresponding companies
  • Karia, Sanik, Mr.
    British company director

    Registered addresses and corresponding companies
    • 18 Sunnydale Gardens, London, NW7 3PG

      IIF 35
  • Karia, Sanik

    Registered addresses and corresponding companies
    • 183-189, The Vale, London, W3 7RW

      IIF 36
    • Delta House, Wavell Road, Wythenshawe, Manchester, M22 5QZ, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    WORLD EWAYS.COM LIMITED - 2001-05-16
    EW@YS LIMITED - 2000-06-16
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    108 GBP2017-12-31
    Officer
    2016-04-18 ~ dissolved
    IIF 18 - director → ME
  • 2
    A. S. M. INVESTMENTS (UK) LIMITED - 2019-04-16
    CYDEX LIMITED - 2003-10-21
    183-189 The Vale, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    8,306,912 GBP2023-04-30
    Officer
    2013-10-01 ~ now
    IIF 13 - director → ME
  • 3
    183-189 The Vale, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,623 GBP2023-08-31
    Officer
    2022-08-11 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    40 Gooseberry Hill, Luton, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-08-15 ~ dissolved
    IIF 28 - llp-designated-member → ME
  • 5
    Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,680,212 GBP2021-03-31
    Officer
    2020-10-28 ~ now
    IIF 25 - director → ME
  • 6
    183-189 The Vale, Acton, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-06 ~ now
    IIF 29 - director → ME
  • 7
    1st Flo0r 21 Station Road, Watford, Herts
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,361,414 GBP2020-12-31
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    568,640 GBP2019-12-31
    Officer
    1996-12-20 ~ dissolved
    IIF 15 - director → ME
    1996-12-20 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    183-189 The Vale, Acton, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-06 ~ now
    IIF 30 - director → ME
  • 10
    183-189 The Vale, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    348,170 GBP2023-04-30
    Officer
    2019-04-16 ~ now
    IIF 20 - director → ME
  • 11
    SPELTHORNE PROPERTIES LTD - 2020-09-10
    Metropolitan House, 1st Floor, Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Equity (Company account)
    32,186 GBP2024-03-31
    Officer
    2018-01-17 ~ now
    IIF 26 - director → ME
  • 12
    183-189 The Vale, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 11 - director → ME
  • 13
    ABBOTRENT PROPERTIES LIMITED - 1997-03-03
    183-189 The Vale, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2023-02-28
    Officer
    1996-08-02 ~ dissolved
    IIF 14 - director → ME
    1996-08-02 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    A. S. M. INVESTMENTS (UK) LIMITED - 2019-04-16
    CYDEX LIMITED - 2003-10-21
    183-189 The Vale, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    8,306,912 GBP2023-04-30
    Officer
    2003-05-20 ~ 2005-08-10
    IIF 31 - director → ME
    2003-05-20 ~ 2003-09-22
    IIF 35 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2023-04-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SENTINEL FIRE & SECURITY LTD - 2008-10-20
    Care Of Icts (uk) Ltd Tavistock House, Tavistock Square, London, England
    Corporate (6 parents)
    Equity (Company account)
    -694,279 GBP2018-09-30
    Officer
    2015-09-29 ~ 2018-11-12
    IIF 19 - director → ME
    2012-11-13 ~ 2018-11-12
    IIF 37 - secretary → ME
  • 3
    183-189 The Vale, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,623 GBP2023-08-31
    Person with significant control
    2022-08-11 ~ 2023-11-14
    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
  • 4
    40 Gooseberry Hill, Luton, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2009-09-11 ~ 2010-05-01
    IIF 27 - llp-member → ME
  • 5
    Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,033 GBP2023-03-31
    Officer
    2021-07-21 ~ 2021-07-22
    IIF 22 - director → ME
  • 6
    HACKNEY PROPERTY LTD - 2015-10-28
    Melbourne House Hea Road, Heamoor, Penzance, Cornwall, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,485 GBP2015-12-31
    Officer
    2012-11-13 ~ 2013-01-01
    IIF 24 - director → ME
  • 7
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    9,236,112 GBP2021-12-31
    Officer
    1996-12-20 ~ 2022-09-08
    IIF 16 - director → ME
    1996-12-20 ~ 2022-09-08
    IIF 32 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2022-09-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SPELTHORNE PROPERTIES LTD - 2020-09-10
    Metropolitan House, 1st Floor, Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Equity (Company account)
    32,186 GBP2024-03-31
    Person with significant control
    2018-01-17 ~ 2021-04-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2012-02-02 ~ 2022-09-08
    IIF 21 - director → ME
    2012-02-02 ~ 2022-09-08
    IIF 36 - secretary → ME
  • 10
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    9,242,504 GBP2021-12-31
    Officer
    2008-01-30 ~ 2022-09-08
    IIF 23 - director → ME
    2016-10-01 ~ 2022-09-08
    IIF 38 - secretary → ME
  • 11
    SMV DEVELOPMENTS LTD - 2018-02-28
    Spitalfields House 1st Floor, Stirling Way, Borehamwood, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,005,363 GBP2023-12-31
    Officer
    2015-08-08 ~ 2018-02-21
    IIF 17 - director → ME
    Person with significant control
    2016-07-31 ~ 2018-02-21
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
  • 12
    ABBOTRENT PROPERTIES LIMITED - 1997-03-03
    183-189 The Vale, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2023-02-28
    Person with significant control
    2019-01-02 ~ 2021-01-31
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.