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

Kapoor, Suni

    Related profiles found in government register
  • Kapoor, Suni
    British accounts manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, High Street, Waltham Cross, Hertfordshire, EN8 7AE, England

      IIF 1
  • Kapoor, Suni
    British business person born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Cedar Road, Feltham, Cedar Road, Feltham, TW14 8EU, England

      IIF 2
    • icon of address Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 3
  • Kapoor, Suni
    British businessman born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Cedar Road, Feltham, TW14 8EU, England

      IIF 4 IIF 5
  • Kapoor, Suni
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 327, Staines Road, Twickenham, TW2 5AU, England

      IIF 6
  • Kapoor, Suni
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25b, High Street, Epsom, KT19 8DD, United Kingdom

      IIF 7
    • icon of address 21, Cedar Road, Feltham, Middlesex, TW14 8EU, United Kingdom

      IIF 8
    • icon of address 21, Cedar Road, Feltham, Middx, TW14 8EU, United Kingdom

      IIF 9
    • icon of address 21, Cedar Road, Feltham, TW14 8EU, United Kingdom

      IIF 10
    • icon of address Mefone Accessories Ltd, Unit 5 Squirrel Trading Estate, Viveash Close, Hayes, UB3 4RZ

      IIF 11
    • icon of address Mobile Geek Ltd, Unit 5, Hayes, UB3 4RZ, England

      IIF 12
    • icon of address Unit.5, Squirrel Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 13
    • icon of address Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, TW4 6BX, United Kingdom

      IIF 14
    • icon of address 327, Staines Road, Twickenham, TW2 5AU, United Kingdom

      IIF 15
    • icon of address 327, Staines Road, Twickenham, TW25AU, United Kingdom

      IIF 16
  • Kapoor, Suni
    British sales expert born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Squirell Trading Estate, Viveash Close, Hayes, UB3 4RZ, England

      IIF 17
  • Kapoor, Suni
    British self employed born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110a, High Street, Cranleigh, GU6 8AJ, United Kingdom

      IIF 18
  • Kapoor, Suni
    British sales born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169 Staines Road, Hounslow, TW3 3LL, England

      IIF 19
  • Mr Suni Kapoor
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110a, High Street, Cranleigh, GU6 8AJ, United Kingdom

      IIF 20
    • icon of address 21, Cedar Road, Feltham, TW14 8EU, England

      IIF 21 IIF 22 IIF 23
    • icon of address 21, Cedar Road, Feltham, TW14 8EU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 31, High Street, Godalming, GU7 1AU, England

      IIF 28 IIF 29
    • icon of address Unit 5 Squirell Trading Estate, Viveash Close, Hayes, UB3 4RZ, England

      IIF 30
    • icon of address Unit 6, Viveash Close, Squirrels Trading Estate, Hayes, UB3 4RZ, United Kingdom

      IIF 31
    • icon of address Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 32
    • icon of address Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 33
  • Kapoor, Suni
    English company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Cedar Road, Feltham, TW14 8EU, England

      IIF 34
  • Kapoor, Suni
    British

    Registered addresses and corresponding companies
    • icon of address 309, Hoe Street, Walthamstow, London, E17 9BG, England

      IIF 35
  • Mr Suni Kapoor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mobile Geek Ltd, Unit 5 Squirrel Trading Estate, Viveash Close, Hayes, UB3 4RZ, England

      IIF 36
    • icon of address 169 Staines Road, Hounslow, TW3 3LL, England

      IIF 37
    • icon of address 63, High Street, Waltham Cross, Hertfordshire, EN8 7AE

      IIF 38
  • Kapoor, Suni

    Registered addresses and corresponding companies
    • icon of address Mobile Geek Ltd, Unit 5, Hayes, UB3 4RZ, England

      IIF 39
    • icon of address Unit 5, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 40
    • icon of address 327, Staines Road, Twickenham, TW25AU, United Kingdom

      IIF 41
  • Mr Suni Kapoor
    English born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Cedar Road, Feltham, TW14 8EU, England

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    ANFIELD ENTERPRISES T/A CENTURY 21 GREENFORD & WEMBLEY LTD - 2021-05-27
    icon of address 21 Cedar Road, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,089 GBP2023-05-31
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address 62 High Street, Cranleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,365 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 5 Squirell Trading Estate, Viveash Close, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 21 Cedar Road, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,107 GBP2023-06-30
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 327 Staines Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-04-30
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 327 Staines Road, Knaphill, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    136,098 GBP2015-07-31
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    icon of address Mefone Accessories Ltd, Unit 5 Squirrel Trading Estate, Viveash Close, Hayes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,908 GBP2017-03-31
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-04-11 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    135,482 GBP2022-06-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 309 Hoe Street, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,327 GBP2016-03-31
    Officer
    icon of calendar 2005-04-19 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    icon of address Mobile Geek Ltd, Unit 5 Squirrel Trading Estate, Viveash Close, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-11-09 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 169 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 15
    icon of address Unit 6 Viveash Close, Squirrels Trading Estate, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 16
    icon of address Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 21 Cedar Road, Feltham, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -381 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address 31 High Street, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,469 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 63 High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,725 GBP2016-01-05
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 21 Cedar Road, Feltham, Middx, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,972 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 9 - Director → ME
  • 22
    icon of address 21 Cedar Road, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 23
    icon of address 316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 24
    icon of address 31 High Street, Godalming, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,150 GBP2024-12-31
    Officer
    icon of calendar 2020-07-25 ~ now
    IIF 4 - Director → ME
Ceased 3
  • 1
    icon of address I Wholesales House Boundary Road, Wycombe 3, Unit 6,7,8, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ 2024-06-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-06-03
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    136,098 GBP2015-07-31
    Officer
    icon of calendar 2011-01-17 ~ 2016-03-01
    IIF 16 - Director → ME
  • 3
    icon of address Unit.5 Squirrel Trading Estate, Viveash Close, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2013-09-01
    IIF 13 - Director → ME

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.