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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nikhilrai Raj Acharya

    Related profiles found in government register
  • Mr Nikhilrai Raj Acharya
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Chempney Myers, York House 353a, Harrow, HA1 1LN, England

      IIF 1
    • Middlesex House, College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 2
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 3 IIF 4 IIF 5
    • York Hosue 353a, Harrow, HA1 1LN, England

      IIF 7
  • Mr Nikhilrai Acharya
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2 Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 8
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 9
    • 1st & 2nd Floor, 167, High Street, Hornchurch, Essex, RM11 3XS, England

      IIF 10
    • 130, Old Street, London, EC1V 9BD, England

      IIF 11
    • Office 8349, 321- 323 High Road, Romford, RM6 6AX, England

      IIF 12
    • 2 Stanton Gate, 49 Mawney Road, Romford Essex, RM7 7HL, England

      IIF 13
  • Mr Nikhilrai Acharya
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Winchester Road, London, E4 9LN, England

      IIF 14 IIF 15
    • 2 Stanton Gate, 49 Mawney Road, Romford, RM7 7HL, England

      IIF 16
  • Mr Nikhilrai Acharya
    British born in October 2018

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 17
  • Mr Nikhilrai Rai Acharya
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 18
    • York House, 353a Station Road, Harrow, HA1 1LN, England

      IIF 19
  • Mr Nikhil Rai Acharya
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
  • Mr Nikhilrai Acharya
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2 Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 22
    • Middlesex House, Floor 2, 120 College Road, Harrow, HA1 1BQ, England

      IIF 23
    • 1st Floor, 167 High Street, Hornchurch, RM11 3XS, United Kingdom

      IIF 24 IIF 25
    • 2 Stanton Gate, 49 Mawney Road, Romford, Essex, RM7 7HL, United Kingdom

      IIF 26
    • 2 Stanton Gate 49, Mawney Road, Romford, RM7 7HL, United Kingdom

      IIF 27 IIF 28
  • Acharya, Nikhilrai Raj
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st & 2nd Floor, 167, High Street, Hornchurch, Essex, RM11 3XS, England

      IIF 29
  • Acharya, Nikhilrai Raj
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Chempney Myers, York House 353a, Harrow, HA1 1LN, England

      IIF 30
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 31
    • York Hosue 353a, Harrow, HA1 1LN, England

      IIF 32
  • Acharya, Nikhilrai Rai
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Grove House 3rd Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 33
  • Acharya, Nikhilrai Rai
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 34
    • York House, 353a Station Road, Harrow, HA1 1LN, England

      IIF 35
    • York House, 353a Station Road, Harrow, Middlesex, HA1 1LN, England

      IIF 36 IIF 37
  • Acharya, Nikhilrai
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Office 8349, 321- 323 High Road, Romford, RM6 6AX, England

      IIF 38
  • Acharya, Nikhilrai
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 353a, Station Road, Harrow, Middlesex, HA1 1LN, England

      IIF 39
  • Acharya, Nikhilrai
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2 Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 40 IIF 41
    • Grove House, 55 Lowlands Road, Third Floor, Harrow, HA1 3AW, England

      IIF 42
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 43
    • Middlesex House, College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 44
    • 130, Old Street, London, EC1V 9BD, England

      IIF 45
    • 2 Stanton Gate, 49 Mawney Road, Romford Essex, RM7 7HL, England

      IIF 46
  • Acharya, Nikhilrai
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • York House, 353a Station Road, Harrow, HA1 1LN, United Kingdom

      IIF 47
  • Acharya, Nikhilrai
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 48
  • Mr Devan Zaine Nikhilrai Acharya
    British born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 49
  • Acharya, Nikhilrai
    English director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 50
    • 14, Winchester Road, London, E4 9LN, England

      IIF 51 IIF 52
    • 2 Stanton Gate, 49 Mawney Road, Romford, RM7 7HL, England

      IIF 53
  • Acharya, Nikhilrai Nikhilrai
    British director born in October 1974

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 30, Ardleigh Green Road, Hornchurch, Essex, RM11 2LQ, England

      IIF 54
    • 30, Ardleigh Green Road, Hornchurch, Essex, RM11 2LQ, United Kingdom

      IIF 55
  • Acharya, Nikhilrai Rai
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 56
  • Acharya, Nikhilrai Rai
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlesex House, Second Floor, 130 College Road, Harrow, HA1 1BQ, England

      IIF 57
    • York House, 353a Station Road, Harrow, Middx, HA1 1LN, England

      IIF 58 IIF 59 IIF 60
  • Acharya, Nikhil Rai
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Acharya, Nikhilrai
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2 Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 62
  • Acharya, Nikhilrai
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Stanton Gate, 49 Mawney Road, Romford, Essex, RM7 7HL, England

      IIF 63
  • Acharya, Nikhilrai
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Chempney Myers, York House 353a Station Road, Harrow, Middlesex, HA1 1LN, United Kingdom

      IIF 64
    • Middlesex House Second Floor, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 65
    • York House, 353a Station Road, Harrow, Middlesex, HA1 1LN

      IIF 66
    • York House, 353a Station Road, Harrow, Uk, HA1 1LN

      IIF 67
    • 1st Floor, 167 High Street, Hornchurch, Essex, RM11 3XS, United Kingdom

      IIF 68 IIF 69
    • 5, St. Matthew Street, London, SW1P 2JT, United Kingdom

      IIF 70
    • 5-6, St. Matthew Street, London, SW1P2JT, United Kingdom

      IIF 71
    • 2 Stanton Gate, 49 Mawney Road, Romford, Essex, RM7 7HL, United Kingdom

      IIF 72
    • 2 Stanton Gate 49, Mawney Road, Romford, RM7 7HL, United Kingdom

      IIF 73
  • Acharya, Nikhilrai
    British managing director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, St. Matthew Street, London, SW1P 2JT, United Kingdom

      IIF 74
  • Mr Devan Zaine Nikhilrai Acharya
    British born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Green Court, The Green, Southwick, BN42 4GS, United Kingdom

      IIF 75
  • Acharya, Nikhil Rai

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76
  • Acharya, Nikhilrai

    Registered addresses and corresponding companies
    • Chempney Myers, York House 353a, Harrow, HA1 1LN, England

      IIF 77
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 78
    • York Hosue 353a, Harrow, HA1 1LN, England

      IIF 79
    • York House, 353a Station Road, Harrow, HA1 1LN, United Kingdom

      IIF 80
    • York House, 353a Station Road, Harrow, Middx, HA1 1LN, England

      IIF 81
    • 1st Floor, 167 High Street, Hornchurch, Essex, RM11 3XS, United Kingdom

      IIF 82
    • 30, Ardleigh Green Road, Hornchurch, Essex, RM11 2LQ, England

      IIF 83
    • 5-6, St. Matthew Street, London, SW1P2JT, United Kingdom

      IIF 84
    • 2 Stanton Gate, 49 Mawney Road, Romford, Essex, RM7 7HL, United Kingdom

      IIF 85 IIF 86
    • 2 Stanton Gate 49, Mawney Road, Romford, RM7 7HL, United Kingdom

      IIF 87
  • Acharya, Devan Zaine Nikhilrai
    British born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 88
    • 31 Green Court, The Green, Southwick, BN42 4GS, United Kingdom

      IIF 89
child relation
Offspring entities and appointments 45
  • 1
    A & L FINANCE LIMITED
    07899430
    5-6 St. Matthew Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-06 ~ dissolved
    IIF 71 - Director → ME
    2012-01-06 ~ dissolved
    IIF 84 - Secretary → ME
  • 2
    ACHARYA HOLDINGS LIMITED
    12004889
    2 Stanton Gate, 49 Mawney Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 3
    AK ACQUISITIONS & INVESTMENTS LIMITED
    08088467
    York House, 353a Station Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 74 - Director → ME
  • 4
    ANDROMEDA CAPITAL INVESTMENTS UK LTD
    11491970
    23 Hill Brow, Hove, 23 Hill Brow, Hove, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -109,745 GBP2024-07-31
    Officer
    2018-07-31 ~ 2018-09-19
    IIF 65 - Director → ME
  • 5
    ANY CAPITAL INVESTMENTS LIMITED
    11749010
    Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,701 GBP2024-01-31
    Officer
    2025-07-17 ~ now
    IIF 88 - Director → ME
    2019-01-04 ~ 2025-08-18
    IIF 50 - Director → ME
    Person with significant control
    2019-01-04 ~ 2025-09-10
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    2025-09-10 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    ANY PROPERTY INVESTMENTS LIMITED
    11909418
    2 Stanton Gate, 49 Mawney Road, Romford Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2021-03-31
    Officer
    2019-03-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    BIG BEAR ASSET HOLDINGS LTD
    15586453
    Grove House 55 Lowlands Road, Third Floor, Harrow, England
    Active Corporate (3 parents)
    Officer
    2024-03-23 ~ now
    IIF 42 - Director → ME
  • 8
    DANT DEVELOPMENTS LIMITED
    10797181
    2 Stanton Gate, 49 Mawney Road, Romford Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2021-06-30
    Officer
    2017-06-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    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
  • 9
    E11 3AJ NO 2 LIMITED
    08159887 08160072
    York House, 353a Station Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-27 ~ dissolved
    IIF 37 - Director → ME
  • 10
    E11 3AJ NO1 LIMITED
    08160072 08159887
    York House, 353a Station Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 36 - Director → ME
  • 11
    G C AUTOMOTIVE LTD
    14236463
    124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,255 GBP2024-07-31
    Officer
    2022-11-09 ~ 2025-08-01
    IIF 63 - Director → ME
    2022-07-15 ~ 2025-08-01
    IIF 86 - Secretary → ME
    Person with significant control
    2022-07-15 ~ 2025-08-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    HALLMORE LIMITED
    08126585
    Chempney Myers, York House, 353a Station Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2012-07-03 ~ dissolved
    IIF 66 - Director → ME
  • 13
    HARDYS ESTATES LIMITED
    08071469
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-01 ~ dissolved
    IIF 34 - Director → ME
  • 14
    HARMONY FAMILY CORPORATION (PRIVATE) LIMITED
    16628572
    21 Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2025-08-05 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HCI REAL ESTATE LIMITED
    10834456
    2 Stanton Gate, 49 Mawney Road, Romford Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,433 GBP2019-06-30
    Officer
    2017-06-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    HELP2INVEST LTD
    15144750 10828957
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 61 - Director → ME
    2024-05-23 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-09-18 ~ 2023-09-29
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HOUSING CAPITAL INVESTMENTS LIMITED
    10158264
    Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -608 GBP2024-05-31
    Officer
    2016-05-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    IMPERIAL HOMES REALTY LTD
    14268173
    137 Broadway, Bexleyheath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-24
    Officer
    2022-08-01 ~ dissolved
    IIF 73 - Director → ME
    2022-08-01 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    JAWN SERVICES LTD
    - now 07435490
    JAWN INVESTMENTS 1 LIMITED
    - 2012-10-30 07435490
    53 Citygate House 399-425 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 54 - Director → ME
    2010-11-10 ~ 2013-03-06
    IIF 83 - Secretary → ME
  • 20
    JEPIT LIMITED
    07922521
    Startec House Unit 1 Ground Floor, Davis Road, Chessington, Surrey
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -35,468 GBP2016-01-31
    Officer
    2012-01-27 ~ 2014-01-23
    IIF 70 - Director → ME
  • 21
    KASCADE GROUP LIMITED
    12077624
    14 Winchester Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,000 GBP2020-07-31
    Officer
    2019-07-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 22
    KASCADE HOMES LIMITED
    12989673
    14 Winchester Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 23
    KNEJA PACKAGING LTD - now
    PROCTOR HANSEN AND PHILPOT LIMITED
    - 2019-02-18 08570860
    PROCTOR HANSEN AND PHILPOT ASSET MANAGEMENT LIMITED
    - 2016-11-16 08570860
    Grove House Third Floor, 55lowlands Road, Harrow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    142,902 GBP2024-12-31
    Officer
    2015-10-09 ~ 2019-02-18
    IIF 56 - Director → ME
    2013-06-17 ~ 2019-02-18
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-02-18
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    MNT CONSTRUCTION LIMITED
    10516280
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 25
    MNT GROUP LIMITED
    10334715
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-08-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MNT REAL ESTATE LIMITED
    11748919
    1st Floor 167 High Street, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999 GBP2020-01-31
    Officer
    2019-01-04 ~ dissolved
    IIF 68 - Director → ME
    2019-01-04 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 27
    N R INVESTMENTS AND DEVELOPMENTS LTD
    14266973
    2 Stanton Gate, 49 Mawney Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 72 - Director → ME
    2022-08-01 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    NORTHGATE TRADING LIMITED
    07278623
    1st & 2nd Floor 167, High Street, Hornchurch, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -134,561 GBP2018-06-30
    Officer
    2016-11-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 29
    NORTHSTREET (ROMFORD) INVESTMENT LTD
    10348066
    Chempney Myers, York House, 353a Station Road, Harrow, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 59 - Director → ME
  • 30
    PRIME LONDON REAL ESTATE LIMITED
    08790061 08929911
    York House, 353a Station Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-26 ~ 2014-01-27
    IIF 35 - Director → ME
  • 31
    RANG INVESTMENT 2 LIMITED
    10498152 09275853
    130 130, College Road, Middlesex House, Floor 2, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 30 - Director → ME
    2016-11-25 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 32
    RANG INVESTMENTS LIMITED
    09275853 10498152
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 58 - Director → ME
    2014-10-22 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 33
    READNET LIMITED
    08126549
    C/o Chempney Myers, York House 353a Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 64 - Director → ME
  • 34
    ST MATTHEWS (COMMERCIAL) FINANCE LIMITED
    09694555
    2 Stanton Gate, 49 Mawney Road, Romford Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2016-02-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 35
    ST MATTHEWS BRIDGING LIMITED
    11732593
    Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    750 GBP2022-12-31
    Officer
    2018-12-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    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
  • 36
    ST MATTHEWS CONSULTANCY LIMITED
    09700907
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2015-07-24 ~ dissolved
    IIF 47 - Director → ME
    2015-07-24 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 37
    ST MATTHEWS FINANCE LIMITED
    08237639
    Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,104 GBP2022-10-31
    Officer
    2018-03-23 ~ now
    IIF 38 - Director → ME
    2017-12-04 ~ 2018-03-23
    IIF 48 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 38
    ST MATTHEWS FINANCIAL GROUP LIMITED
    07291721
    5-6 St Matthew Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-22 ~ dissolved
    IIF 55 - Director → ME
  • 39
    STREET CHAAT LTD
    - now 08651552 08957715
    UK STREET CHAAT LTD - 2014-04-08
    UK FOOD OUTLETS LIMITED - 2014-04-02
    Middlesex House Second Floor, 130 College Road, Harrow, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -568,859 GBP2017-08-31
    Officer
    2015-05-01 ~ 2017-12-04
    IIF 57 - Director → ME
  • 40
    SYRO LIMITED
    10511938
    353a York House Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-06 ~ dissolved
    IIF 32 - Director → ME
    2016-12-06 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 41
    TMAX CAPITAL LIMITED
    09796997
    147 Lodge Lane, Grays, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-09-16 ~ 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% as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 42
    TORR LIMITED
    08112394
    York House, 353a Station Road, Harrow, Uk
    Dissolved Corporate (3 parents)
    Officer
    2012-07-03 ~ dissolved
    IIF 67 - Director → ME
  • 43
    WATCH THE SPACE LIMITED
    09296264
    Unit 2-3 Crondal Road Industrial Estate, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-01 ~ dissolved
    IIF 39 - Director → ME
  • 44
    WF GOLD HOLDINGS LIMITED
    12424945
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 45
    ZEEDAR LIMITED
    08730101
    Grove House 3rd Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2013-11-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - 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.