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 Sunny Surani

    Related profiles found in government register
  • Mr Sunny Surani
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mead House, Leighton Road, Great Billington, Leighton Buzzard, Bedfordshire, LU7 9BJ, United Kingdom

      IIF 1
    • icon of address Little Mead House, Leighton Road, Great Billington, Leighton Buzzard, LU7 9BJ, England

      IIF 2
    • icon of address Little Mead, Leighton Road, Great Billington, Leighton Buzzard, LU7 9BJ, England

      IIF 3
  • Mr Sunny Hp Surani
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, 81a, Old Church Road, Chingford, London, E4 6ST, England

      IIF 4
  • Surani, Sunny
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN, England

      IIF 5
    • icon of address Little Mead House, Leighton Road, Great Billington, Leighton Buzzard, LU7 9BJ, England

      IIF 6
    • icon of address Little Mead, Leighton Road, Great Billington, Leighton Buzzard, LU7 9BJ, England

      IIF 7
  • Surani, Sunny
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 8
  • Mr Sunny Harishchandra Surani
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81a, Old Church Road, London, E4 6ST, United Kingdom

      IIF 9
    • icon of address St Vincent House, 99a Station Road, London, E4 7BU, England

      IIF 10
    • icon of address Suite 8, 81a Old Church Road, London, E4 6ST, England

      IIF 11
    • icon of address Suite F, 1 -3 Canfield Place, London, NW6 3BT, England

      IIF 12
    • icon of address 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 13
  • Mr Sunny Hp Surani
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Surani, Sunny Harishchandra
    Indian business owner born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Horsham Avenue, London, N12 9BE, England

      IIF 19
  • Surani, Sunny Harishchandra
    Indian company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Horsham Avenue, Horsham Avenue, North Finchley, London, N12 9BE, England

      IIF 20
    • icon of address 12, Horsham Avenue, London, N12 9BE, England

      IIF 21 IIF 22 IIF 23
    • icon of address Suite 8, 81a, Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 24
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 25
  • Surani, Sunny Harishchandra
    Indian director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Horsham Avenue, London, N12 9BE, England

      IIF 26 IIF 27 IIF 28
    • icon of address 12, Horsham Avenue, North Finchley, London, Middlesex, N12 9BE, United Kingdom

      IIF 34
    • icon of address 38a, Warren Street, London, W1T 6AE, England

      IIF 35
    • icon of address 12, Horsham Avenue, North Finchley, London, N12 9BE, United Kingdom

      IIF 36
    • icon of address Suite 608, Northway House, 1379 High Road, Whetstone, London, N20 9LP, United Kingdom

      IIF 37
  • Surani, Sunny Harishchandra
    Indian film producer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alis Accountax Suite 1, 81 Old Church Road, London, E4 6ST, England

      IIF 38
  • Surani, Sunny Harishchandra
    Indian managing director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Horsham Avenue, London, N12 9BE, England

      IIF 39
  • Surani, Sunny Harishchandra
    Indian zeroo travel born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Horsham Avenue, London, N12 9BE, England

      IIF 40
  • Sunny Harishchandra Surani
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, 81 A Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 41
  • Sunny Hp Surani
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, 81a, Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 42
  • Surani, Sunny Harishchandra

    Registered addresses and corresponding companies
    • icon of address 12 Horsham Avenue, North Finchley, London, Middlesex, N12 9BE, United Kingdom

      IIF 43
    • icon of address 12, Horsham Avenue, North Finchley, London, N12 9BE, United Kingdom

      IIF 44
  • Surani, Sunny

    Registered addresses and corresponding companies
    • icon of address Suite 8, 81a Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 45
  • Surani, Sunny Hp

    Registered addresses and corresponding companies
    • icon of address Suite 8, 81a, Old Church Road, Chingford, London, County, E4 6ST, United Kingdom

      IIF 46
  • Mr Sunny Harishchandra Surani
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, 81a Old Church Road, London, E4 6ST, England

      IIF 47
  • Sunny Harishchandra Surani
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, 81a, Old Church Road, Chingford, London, County, E4 6ST, United Kingdom

      IIF 48
    • icon of address Suite 8, 81a Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,812 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 2
    BEING HUMAN FOUNDATION LIMITED - 2019-02-05
    SHREE KUTCH KADVA PATIDAR SAMAJ UK LIMITED - 2017-03-16
    FILM AND TELEVISION ASSOCIATION LIMITED - 2016-11-08
    BE HUMAN LIMITED - 2016-05-16
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Little Mead Leighton Road, Great Billington, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 608 Northway House, 1379 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 37 - Director → ME
  • 5
    ZEROO FINANCE LTD - 2019-04-26
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Horsham Avenue, North Finchley, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 34 - Director → ME
  • 8
    DSK FILMS UK LTD - 2019-04-26
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 29 - Director → ME
  • 10
    UNIVERSAL ENTERTAINMENT LIMITED - 2019-01-03
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    522 GBP2018-03-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 32 - Director → ME
  • 11
    SOMNIATE LIMITED - 2017-02-03
    BAFTA LTD - 2020-07-08
    MANGOO STUDIOS LTD - 2025-03-26
    SUNNY SURANI LTD - 2020-09-08
    ZEROO HOLDINGS LIMITED - 2020-02-24
    SUNNY SURANI LIMITED - 2019-02-04
    icon of address Little Mead House Leighton Road, Great Billington, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,611 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Little Mead House Leighton Road, Great Billington, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    ZEROO TALENT LIMITED - 2019-04-26
    1234 HOLDINGS LIMITED - 2019-02-04
    2020 EVENT ORGANISERS LTD - 2019-01-08
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 23 - Director → ME
  • 14
    SHREE KUTCH KADVA PATIDAR YUVAK MANDAL UK LIMITED - 2019-04-26
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 30 - Director → ME
  • 15
    ZER00 LTD
    - now
    ZEROO STUDIOS LIMITED - 2019-07-23
    ZEROO HOLDINGS LIMITED - 2019-01-03
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 39 - Director → ME
  • 16
    UK FILM CREDIT CORPORATION LIMITED - 2019-01-17
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-29 ~ dissolved
    IIF 33 - Director → ME
  • 17
    UK LIGHT AND GRIP LIMITED - 2019-01-07
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 27 - Director → ME
  • 18
    MAGNAMON LIMITED - 2019-01-08
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 40 - Director → ME
Ceased 17
  • 1
    BEING HUMAN FOUNDATION LIMITED - 2019-02-05
    SHREE KUTCH KADVA PATIDAR SAMAJ UK LIMITED - 2017-03-16
    FILM AND TELEVISION ASSOCIATION LIMITED - 2016-11-08
    BE HUMAN LIMITED - 2016-05-16
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ 2017-12-01
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-07-19
    IIF 14 - Has significant influence or control OE
  • 2
    icon of address 99 Kenton Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2020-10-23
    IIF 8 - Director → ME
  • 3
    icon of address Suite 608 Northway House, 1379 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2011-03-02
    IIF 36 - Director → ME
  • 4
    BUZYBEES MEDIA LIMITED - 2016-05-07
    KLICK CIRCLES LIMITED - 2015-08-25
    icon of address Suite 109 Raydean House 15 Western Parade, Barnet, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2015-07-23
    IIF 35 - Director → ME
    icon of calendar 2015-12-01 ~ 2016-10-04
    IIF 20 - Director → ME
  • 5
    ZEROO FINANCE LTD - 2019-04-26
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-26 ~ 2019-05-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    RISING FILMS PRODUCTIONS LTD - 2020-08-28
    icon of address St Vincent House, 99a Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-15 ~ 2025-06-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2025-06-27
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-15 ~ 2019-02-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    DSK FILMS UK LTD - 2019-04-26
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-03-21 ~ 2019-06-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-02
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-07-19
    IIF 48 - Has significant influence or control OE
  • 9
    icon of address 8th Floor South Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2017-11-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2017-11-22
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    MS MUSIC & SOUND PRODUCTIONS LTD - 2017-11-03
    SQUARE GOLD LIMITED - 2017-10-30
    icon of address Suite 2, St Vincent House, 99a Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,025 GBP2022-03-31
    Officer
    icon of calendar 2016-07-16 ~ 2017-08-01
    IIF 38 - Director → ME
  • 11
    UNIVERSAL ENTERTAINMENT LIMITED - 2019-01-03
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    522 GBP2018-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2017-12-01
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    ZEROO TALENT LIMITED - 2019-04-26
    1234 HOLDINGS LIMITED - 2019-02-04
    2020 EVENT ORGANISERS LTD - 2019-01-08
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2019-04-24
    IIF 24 - Director → ME
  • 13
    SHREE KUTCH KADVA PATIDAR YUVAK MANDAL UK LIMITED - 2019-04-26
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-06-01
    IIF 49 - Has significant influence or control OE
  • 14
    ZER00 LTD
    - now
    ZEROO STUDIOS LIMITED - 2019-07-23
    ZEROO HOLDINGS LIMITED - 2019-01-03
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-24 ~ 2019-01-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 42 - Has significant influence or control OE
  • 15
    UK FILM CREDIT CORPORATION LIMITED - 2019-01-17
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-29 ~ 2019-01-01
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ 2019-02-01
    IIF 16 - Has significant influence or control OE
  • 16
    UK LIGHT AND GRIP LIMITED - 2019-01-07
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-15 ~ 2019-01-01
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    MAGNAMON LIMITED - 2019-01-08
    icon of address 12 Horsham Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-08 ~ 2019-02-01
    IIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.