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 Rupert Faustinus Antony

    Related profiles found in government register
  • Mr Rupert Faustinus Antony
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 1
    • 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 2
    • 7 Redbridge Lane East, Redbridge, Ilford, Essex, IG4 5ET

      IIF 3
    • 104, Harley Street, London, W1G 7JD, England

      IIF 4 IIF 5 IIF 6
    • 41, Poulett Road, London, E6 6EG, England

      IIF 7
    • 155 Livingston Road, Croydon, Surrey, CR7 8JZ, United Kingdom

      IIF 8
    • 155, Livingstone Road, Thornton Heath, Surrey, CR7 8JZ, England

      IIF 9
  • Mr Rupert Faustinus Antony
    Malaysian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 10
    • Mcmillan Suite, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 11
  • Mr Rupert Antony
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 104, Harley Street, London, W1G 7JD, England

      IIF 12
  • Mr Rupert Faustinus Antony
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Harley Street, London, London, W1G 7JD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • 155, Livingstone Road, Surrey, CR7 8JZ, United Kingdom

      IIF 18
    • 155, Livingstone Road, Thornton Heath Croydon, CR7 8JZ, United Kingdom

      IIF 19
  • Antony, Rupert Faustinus
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 20
    • 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 21
    • 7 Redbridge Lane East, Redbridge, Ilford, Essex, IG4 5ET

      IIF 22
    • 104, Harley Street, London, W1G 7JD, England

      IIF 23
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 24
    • 155 Livingston Road, Croydon, Surrey, CR7 8JZ, United Kingdom

      IIF 25
    • 155, Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 26
    • 155, Livingstone Road, Thornton Heath, Surrey, CR7 8JZ, England

      IIF 27
  • Antony, Rupert Faustinus
    British business executive born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 28
  • Antony, Rupert Faustinus
    British chief executive born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 104, Harley Street, London, W1G 7JD, England

      IIF 29
    • 155, Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 30
  • Rupert Faustinus Antony
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Livingstone Road, Thornton Heath, CR7 8JZ, United Kingdom

      IIF 31
  • Mr Rupert Faustinus Antony
    Malaysian born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS

      IIF 32
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 33
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 34
    • 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 35
    • 155 Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 36 IIF 37 IIF 38
  • Antony, Rupert Faustinus
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Harley Street, London, London, W1G 7JD, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 155, Livingstone Road, Surrey, CR7 8JZ, United Kingdom

      IIF 43
    • 155, Livingstone Road, Thornton Heath, CR7 8JZ, United Kingdom

      IIF 44
    • 155, Livingstone Road, Thornton Heath Croydon, Surrey, CR7 8JZ, United Kingdom

      IIF 45
  • Antony, Rupert Faustinus
    British chief executive officer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cray Avenue, Cray Avenue, Bromley, BR5 3RS, England

      IIF 46
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Mr Rupert Antony
    British Virgin Islander born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 48
  • Antony, Rupert Faustinus
    Malaysian born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Harley Street, London, W1G 7JD, England

      IIF 49
    • 155 Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 50
  • Antony, Rupert Faustinus
    Malaysian chief executive born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 51 IIF 52
  • Antony, Rupert Faustinus
    Malaysian chief finance officer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 53
  • Antony, Rupert Faustinus
    Malaysian company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 54
  • Antony, Rupert Faustinus
    Malaysian finance director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 55
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 56
    • 155 Livingstone Road, Thornton Heath, CR7 8JZ, England

      IIF 57
  • Antony, Rupert Faustinus

    Registered addresses and corresponding companies
    • Cray Avenue, Cray Avenue, Bromley, BR5 3RS, England

      IIF 58
    • 155, Livingstone Road, Thornton Heath Croydon, Surrey, CR7 8JZ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 17
  • 1
    QPAY SOLUTIONS (UK) LIMITED - 2023-11-20
    104 Harley Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    Tuppence House, Main Road, Longfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-10 ~ now
    IIF 26 - Director → ME
  • 3
    7 Redbridge Lane East, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -4,661 GBP2024-05-31
    Officer
    2024-08-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    155 Livingstone Road, Thornton Heath, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 44 - Director → ME
  • 5
    104 Harley Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-04-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    104 Harley Street, London, Westminster, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-03-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HARLEY STREET HEALTHCARE CLINIC (UK) LIMITED - 2023-01-25
    HARLEY STREET INTERNATIONAL LIMITED - 2022-04-26
    YR INTERNATIONAL LIMITED - 2021-03-09
    104 Harley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,167 GBP2024-05-31
    Officer
    2019-05-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    HARLEY STREET DIAGNOSTIC CENTRE LIMITED - 2022-08-18
    HARLEY STREET SPINE CARE CLINIC LIMITED - 2021-07-20
    104 Harley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,320 GBP2024-05-31
    Officer
    2022-08-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    104 Harley Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2023-07-26 ~ now
    IIF 45 - Director → ME
    2023-07-26 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    JONES CAPITAL PARTNERS LIMITED LTD - 2024-10-16
    BOSE CAPITAL INVESTMENT LIMITED - 2024-09-30
    104 Harley Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2023-01-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    DOLMENUK LIMITED - 2022-02-03
    QUBEED LIMITED - 2018-10-05
    41 Poulett Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,040 GBP2024-05-31
    Officer
    2022-02-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    7 Redbridge Lane East, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-09-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    MCMILLANWOODS LONDON (UK) LTD - 2021-12-13
    155 Livingstone Road, Thornton Heath, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,735 GBP2024-12-31
    Officer
    2025-01-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    7 Redbridge Lane East, Redbridge, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2024-08-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 3 - Has significant influence or controlOE
  • 15
    3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 16
    155 Livingstone Road, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130,462 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    3 Lower Grosvenor Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -145,146 GBP2024-07-31
    Officer
    2020-07-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 36 - Has significant influence or controlOE
Ceased 11
  • 1
    Basement 3 Basement, 3 Lower Grosvenor Place, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -31,992 GBP2021-02-28
    Officer
    2020-02-18 ~ 2020-05-07
    IIF 57 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-05-07
    IIF 38 - Has significant influence or control OE
  • 2
    ENOAH ISOLUTION LONDON LIMITED - 2022-05-24
    104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    631,920 GBP2024-02-28
    Officer
    2022-05-20 ~ 2024-12-20
    IIF 30 - Director → ME
    Person with significant control
    2022-05-20 ~ 2024-12-18
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    QUICK PAY SOLUTIONS LIMITED - 2023-08-09
    104 Harley Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,610 GBP2024-02-28
    Officer
    2023-02-08 ~ 2025-10-22
    IIF 42 - Director → ME
    Person with significant control
    2023-02-08 ~ 2025-10-22
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    155 Livingstone Road, Thornton Heath, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-11-14 ~ 2025-12-10
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    EDUTRUST TRAINING UK LTD - 2021-01-20
    104 Harley Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,607 GBP2024-07-31
    Officer
    2019-06-01 ~ 2021-09-07
    IIF 52 - Director → ME
    Person with significant control
    2019-06-01 ~ 2021-05-28
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    SPEED DEVELOPERS (UK) LTD - 2021-03-09
    104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    793,251 GBP2024-06-30
    Officer
    2021-09-01 ~ 2024-12-19
    IIF 28 - Director → ME
    2025-01-02 ~ 2025-03-25
    IIF 29 - Director → ME
    2019-09-03 ~ 2021-01-26
    IIF 55 - Director → ME
    Person with significant control
    2021-12-08 ~ 2024-12-19
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    2021-12-08 ~ 2025-03-25
    IIF 5 - Ownership of shares – 75% or more OE
    2019-09-03 ~ 2021-01-28
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    03163321 LIMITED - 2011-05-18
    HARLEY STREET HEALTHCARE & WELLNESS CLINIC LIMITED - 1999-03-25
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,463 GBP2021-10-31
    Officer
    2019-03-03 ~ 2022-01-07
    IIF 56 - Director → ME
    Person with significant control
    2019-09-03 ~ 2020-08-03
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    HARLEY STREET HEALTHCARE CLINIC (UK) LIMITED - 2023-01-25
    HARLEY STREET INTERNATIONAL LIMITED - 2022-04-26
    YR INTERNATIONAL LIMITED - 2021-03-09
    104 Harley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,167 GBP2024-05-31
    Person with significant control
    2019-05-29 ~ 2021-07-30
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    MCMILLANWOODS LONDON (UK) LTD - 2021-12-13
    155 Livingstone Road, Thornton Heath, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,735 GBP2024-12-31
    Officer
    2020-12-24 ~ 2022-08-01
    IIF 47 - Director → ME
    Person with significant control
    2020-12-24 ~ 2022-08-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-20 ~ 2022-07-12
    IIF 54 - Director → ME
    Person with significant control
    2020-11-20 ~ 2022-07-12
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    HARLEY STREET DIGITAL AND E-COMMERCE LIMITED - 2021-12-13
    ASHFIELDS INTERNATIONAL LTD - 2021-01-26
    104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,799 GBP2024-09-30
    Officer
    2019-05-15 ~ 2020-04-01
    IIF 51 - Director → ME
    2016-09-14 ~ 2018-10-01
    IIF 46 - Director → ME
    2016-09-14 ~ 2018-10-01
    IIF 58 - Secretary → ME
    Person with significant control
    2019-05-15 ~ 2020-04-01
    IIF 37 - Ownership of shares – 75% or more OE
    2016-09-14 ~ 2018-10-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 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.