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

Kumar, Sanjeev

    Related profiles found in government register
  • Kumar, Sanjeev
    Indian company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 1
  • Kumar, Sanjeev
    Indian director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 288, Greenford Avenue, London, W7 3AB, England

      IIF 2
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
    • 165, Evelyn Grove, Southall, UB1 2BT, England

      IIF 4
  • Kumar, Sanjeev
    Indian businessman born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 5 IIF 6
  • Kumar, Sanjeev
    Italian company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 75, Wynn Road, Wolverhampton, WV4 4AW, England

      IIF 7
  • Kumar, Sanjeev
    Italian director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 75, Wynn Road, Wolverhampton, WV4 4AW, England

      IIF 8
  • Kumar, Sanjeev
    Indian director born in January 1974

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Kumar, Sanjeev
    Indian managing director born in April 1978

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10 IIF 11
  • Kumar, Sanjeev
    Indian director born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 12
  • Kumar, Sanjeev
    Indian director born in January 1989

    Resident in India

    Registered addresses and corresponding companies
    • Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, United Kingdom

      IIF 13
  • Kumar, Sanjeev
    Indian director born in April 1965

    Resident in India

    Registered addresses and corresponding companies
    • B 6-1292, Model Town, Haryana, Yamunanagar, 135001, India

      IIF 14
  • Kumar, Sanjeev
    Indian computer hardware business born in July 1969

    Resident in India

    Registered addresses and corresponding companies
    • 127, Victoria Road, Alton, GU34 2DD, England

      IIF 15
  • Kumar, Sanjeev
    Indian director born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • 5th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 16
  • Kumar, Sanjeev
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Eldon Place, Bradford, BD1 3AZ, England

      IIF 17
    • 4, Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 18
    • C/o Sidhu & Co, 4 Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 19
  • Kumar, Sanjeev
    Indian director born in April 1979

    Resident in India

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
  • Kumar, Sanjeev
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • C2c Rail Station Approach, Station Approach, Pitsea, Basildon, SS16 4UD, England

      IIF 21
    • 34, Alexandra Street, Southend-on-sea, SS1 1BU, England

      IIF 22
  • Kumar, Sanjeev
    British general manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Alexandra Street, Southend-on-sea, SS1 1BU, England

      IIF 23
  • Kumar, Sanjeev
    British retailer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Alexandra Street, Southend-on-sea, SS1 1BU, England

      IIF 24
  • Kumar, Sanjeev
    British self employed born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Alexandra Street, Southend-on-sea, SS1 1BU, England

      IIF 25
    • 34, Alexandra Street, Southend-on-sea, SS1 1BU, England

      IIF 26
  • Kumar, Sanjeev
    Indian company director born in February 1995

    Resident in India

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 27
  • Kumar, Sanjeev
    Indian director born in February 1999

    Resident in India

    Registered addresses and corresponding companies
    • Office 7377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Kumar, Sanjeev
    Indian director born in November 1973

    Resident in India

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

      IIF 29
  • Kumar, Sanjeev
    Indian business born in December 1975

    Resident in India

    Registered addresses and corresponding companies
    • 129, Lor L Telok Kurau, 05-11 Blu Coral, 425565, Singapore

      IIF 30
  • Kumar, Sanjeev
    Indian director born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • Unit D, Marlow Road, Leicester, LE3 2BQ, United Kingdom

      IIF 31
  • Kumar, Sanjeev
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, Parkview Close, Coventry, CV7 9GN, United Kingdom

      IIF 32
    • 31, Parkview Close, Exhall, Coventry, CV7 9GN, England

      IIF 33
    • 31, Parkview Close, Exhall, Coventry, West Midland, CV7 9GN, United Kingdom

      IIF 34
  • Kumar, Sanjeev
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Queenborough Road, Coventry, CV5 9RE, England

      IIF 35
  • Mr Sanjeev Kumar
    Indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 288, Greenford Avenue, London, W7 3AB, England

      IIF 36
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 37
    • Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 38
    • 165, Evelyn Grove, Southall, UB1 2BT, England

      IIF 39
  • Kumar, Sanjeev
    Indian business analyst born in January 1989

    Resident in United Kingdom

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

      IIF 40
  • Kumar, Sanjeev, Mr.
    Indian engineer born in January 1972

    Resident in India

    Registered addresses and corresponding companies
    • Block - Fc, 108 Tagore Garden, New Delhi, 110027, India

      IIF 41
  • Kumar, Sanjeev
    Indian delivery driver born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Front Floor Flat, Coedwig, Woodland Terrace, Swansea, United Kingdom, SA1 6BR, United Kingdom

      IIF 42
  • Mr Sanjeev Kumar
    Italian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 75, Wynn Road, Wolverhampton, WV4 4AW, England

      IIF 43
  • Kumar, Sanjeev
    British company director

    Registered addresses and corresponding companies
    • 112 Woodward Close, Wokingham, Berkshire, RG41 5UT

      IIF 44
  • Kumar, Sanjeev

    Registered addresses and corresponding companies
    • 129, Lor L Telok Kurau, 05-11 Blu Coral, 425565, Singapore

      IIF 45
    • 21, The Burrows, Batley, West Yorkshire, WF17 8BE, United Kingdom

      IIF 46
    • C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 47
    • C/o Sidhu & Co, 4 Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 48
    • 17 Charles Street, Brighouse, HD6 2DX, England

      IIF 49
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 50
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51 IIF 52
    • 112, Woodward Close, Winnersh, Wokingham, Berkshire, RG41 5UT, United Kingdom

      IIF 53
  • Mr Sanjeev Kumar
    Indian born in January 1974

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54
  • Mr Sanjeev Kumar
    Indian born in April 1978

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55 IIF 56
  • Kumar, Sanjeev
    British business manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Lutterworth Road, Brinklow, Rugby, CV23 0LL, United Kingdom

      IIF 57
  • Kumar, Sanjeev
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 58 IIF 59
  • Kumar, Sanjeev
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Leeds Road, Eccleshill, Bradford, West Yorkshire, BD2 3AY, England

      IIF 60
  • Kumar, Sanjeev
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Burrows, Batley, West Yorkshire, WF17 8BE, United Kingdom

      IIF 61
    • C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 62
    • 17 Charles Street, Brighouse, HD6 2DX, England

      IIF 63
  • Mr Sanjeev Kumar
    Indian born in April 1965

    Resident in India

    Registered addresses and corresponding companies
    • B 6-1292, Model Town, Haryana, Yamunanagar, 135001, India

      IIF 64
  • Mr Sanjeev Kumar
    Indian born in July 1969

    Resident in India

    Registered addresses and corresponding companies
    • 127, Victoria Road, Alton, GU34 2DD, England

      IIF 65
  • Mr Sanjeev Kumar
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Burrows, Batley, WF17 8BE, England

      IIF 66
    • 4, Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 67 IIF 68
    • C/o Sidhu & Co Bfd, 4 Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 69
  • Mr Sanjeev Kumar
    Indian born in April 1979

    Resident in India

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 70
  • Mr Sanjeev Kumar
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • C2c Rail Station Approach, Station Approach, Pitsea, Basildon, SS16 4UD, England

      IIF 71
    • 32, Alexandra Street, Southend-on-sea, SS1 1BU, England

      IIF 72
    • 34, Alexandra Street, Southend-on-sea, SS1 1BU, England

      IIF 73 IIF 74 IIF 75
  • Mr Sanjeev Kumar
    Indian born in February 1995

    Resident in India

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 77
  • Mr. Sanjeev Kumar
    Indian born in January 1972

    Resident in India

    Registered addresses and corresponding companies
    • Block - Fc, 108 Tagore Garden, New Delhi, 110027, India

      IIF 78
  • Kumar, Sanjeev
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Woodward Close, Winnersh, Wokingham, Berkshire, RG41 5UT, United Kingdom

      IIF 79
    • 112 Woodward Close, Wokingham, Berkshire, RG41 5UT

      IIF 80 IIF 81 IIF 82
  • Mr Sanjeev Kumar
    Indian born in November 1973

    Resident in India

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

      IIF 83
  • Mr Sanjeev Kumar
    Indian born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • Unit D, Marlow Road, Leicester, LE32BQ, United Kingdom

      IIF 84
  • Sanjeev Kumar
    Indian born in February 1983

    Resident in India

    Registered addresses and corresponding companies
    • Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 85
  • Sanjeev Kumar
    Indian born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 86
  • Kumar, Sanjeev
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Burnaston Road, Birmingham, B28 8DH, United Kingdom

      IIF 87
    • 49, Burnaston Road, Hall Green, Birmingham, B28 8DH, England

      IIF 88
    • 72, Nantwich Road, Crewe, Cheshire, CW2 6AL, United Kingdom

      IIF 89
  • Mr Sanjeev Kumar
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, Parkview Close, Exhall, Coventry, CV7 9GN, England

      IIF 90
  • Sanjeev Kumar
    Indian born in February 1999

    Resident in India

    Registered addresses and corresponding companies
    • Office 7377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 91
  • Mr Sanjeev Kumar
    Indian born in January 1989

    Resident in United Kingdom

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

      IIF 92
  • Mr Sanjeev Kumar
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Front Floor Flat, Coedwig, Woodland Terrace, Swansea, United Kingdom, SA1 6BR, United Kingdom

      IIF 93
  • Mr Sanjeev Kumar
    Italian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Wynn Road, Wolverhampton, WV4 4AW, England

      IIF 94
  • Mr Sanjeev Kumar
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 95 IIF 96
  • Mr Sanjeev Kumar
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Burrows, Batley, WF17 8BE, United Kingdom

      IIF 97
  • Mr Sanjeev Kumar
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 98
  • Mr Sanjeev Kumar
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Queenborough Road, Coventry, CV5 9RE, United Kingdom

      IIF 99
    • 72, Nantwich Road, Crewe, CW2 6AL, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 40
  • 1
    32 Alexandra Street, Southend-on-sea, England
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 2
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    365 GBP2016-11-30
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Has significant influence or control over the trustees of a trustOE
  • 3
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -170 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    APS TECHNOCRATS UK LIMITED - 2023-01-03
    Suite 12, 1st Floor, Cautrac Serviced Offices The Causeway, Great Horkesley, Colchester, England
    Corporate (2 parents)
    Equity (Company account)
    20,473 GBP2024-03-31
    Officer
    2019-12-27 ~ now
    IIF 41 - director → ME
  • 5
    4385, 13389610 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 10 - director → ME
    2023-02-17 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 8
    127 Victoria Road, Alton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    101 GBP2018-07-31
    Officer
    2017-07-04 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,210.43 GBP2024-04-30
    Officer
    2023-04-14 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 10
    167 - 169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    87,007 GBP2023-06-30
    Officer
    2020-06-18 ~ now
    IIF 79 - director → ME
    2020-06-18 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 11
    Carlyle House, 78 Chorley New, Road, Bolton, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    167,243 GBP2023-03-31
    Officer
    2005-10-07 ~ now
    IIF 81 - director → ME
  • 12
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Corporate (1 parent)
    Equity (Company account)
    -26,268 GBP2023-05-31
    Officer
    2019-06-17 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    288 Greenford Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-17 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    31 Parkview Close, Exhall, Coventry, West Midland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 34 - director → ME
  • 15
    34 Alexandra Street, Southend-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    -21,838 GBP2024-07-31
    Officer
    2020-07-30 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 16
    85-87 Agbrigg Road, Wakefield, England
    Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 61 - director → ME
    2024-05-28 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 17
    R & I CONVENIENCE STORE LIMITED - 2020-06-18
    21 The Burrows, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    -19,688 GBP2023-07-31
    Officer
    2015-07-24 ~ now
    IIF 19 - director → ME
    2015-07-24 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 18
    31 Parkview Close, Exhall, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 32 - director → ME
  • 19
    Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 13 - director → ME
  • 20
    72 Nantwich Road, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 21
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 27 - director → ME
    2022-10-24 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 22
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-23 ~ now
    IIF 11 - director → ME
    2023-02-23 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 23
    165 Evelyn Grove, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 24
    4385, 14904636 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 25
    Pontus, 1 Brixham Drive, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    -10,811 GBP2023-05-31
    Officer
    2020-05-15 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 26
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-12 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 27
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-09-23 ~ dissolved
    IIF 30 - director → ME
    2017-09-23 ~ dissolved
    IIF 45 - secretary → ME
  • 28
    34 Alexandra Street, Southend-on-sea, England
    Corporate (1 parent)
    Officer
    2023-05-31 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 29
    14 Queenborough Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    16,570 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    Basement Front Floor Flat Coedwig, Woodland Terrace, Swansea, United Kingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 31
    75 Wynn Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    295 GBP2023-06-30
    Officer
    2020-06-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 32
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 33
    34 Alexandra Street, Southend-on-sea, England
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 34
    Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-28 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-07-28 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 35
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 36
    34 Alexandra Street, Southend-on-sea, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 38
    21 The Burrows, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    2,920 GBP2023-05-31
    Officer
    2014-05-02 ~ now
    IIF 63 - director → ME
    2014-05-02 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 66 - Has significant influence or controlOE
  • 39
    Company number 05639732
    Non-active corporate
    Officer
    2006-09-25 ~ now
    IIF 82 - director → ME
    2007-12-12 ~ now
    IIF 44 - secretary → ME
  • 40
    Company number 06522257
    Non-active corporate
    Officer
    2008-03-04 ~ now
    IIF 80 - director → ME
Ceased 12
  • 1
    89-91 Manningham Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -33,894 GBP2023-05-31
    Officer
    2014-05-02 ~ 2017-06-10
    IIF 62 - director → ME
    2014-05-02 ~ 2017-06-10
    IIF 47 - secretary → ME
    Person with significant control
    2017-05-01 ~ 2017-06-10
    IIF 69 - Has significant influence or control OE
  • 2
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    365 GBP2016-11-30
    Officer
    2015-11-23 ~ 2017-03-31
    IIF 6 - director → ME
  • 3
    APS TECHNOCRATS UK LIMITED - 2023-01-03
    Suite 12, 1st Floor, Cautrac Serviced Offices The Causeway, Great Horkesley, Colchester, England
    Corporate (2 parents)
    Equity (Company account)
    20,473 GBP2024-03-31
    Person with significant control
    2019-12-27 ~ 2024-04-22
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 4
    4 Albert Road, Queensbury, Bradford, England
    Dissolved corporate
    Equity (Company account)
    2,222 GBP2019-05-31
    Officer
    2018-10-05 ~ 2021-03-19
    IIF 18 - director → ME
    Person with significant control
    2018-10-05 ~ 2021-03-19
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 5
    62 Regent Street, Rugby, Warwickshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    12,787 GBP2023-10-31
    Officer
    2017-10-10 ~ 2021-03-19
    IIF 57 - director → ME
  • 6
    5th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved corporate
    Officer
    2016-04-27 ~ 2017-06-01
    IIF 16 - director → ME
  • 7
    Aspect Court Court 4, Temple Row, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-08-19 ~ 2013-04-30
    IIF 88 - director → ME
    2011-08-12 ~ 2011-08-19
    IIF 87 - director → ME
  • 8
    Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-25 ~ 2017-01-23
    IIF 5 - director → ME
  • 9
    91 Barlow Road, Wednesbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-01-31
    Officer
    2021-08-27 ~ 2021-08-27
    IIF 7 - director → ME
    Person with significant control
    2021-08-28 ~ 2021-08-28
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 10
    C2c Rail Station Approach Station Approach, Pitsea, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    23,305 GBP2023-08-31
    Officer
    2022-08-10 ~ 2023-05-31
    IIF 21 - director → ME
    Person with significant control
    2022-08-10 ~ 2023-05-31
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    STAR NATIONAL INVESTMENT LIMITED - 2019-09-17
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2019-06-06 ~ 2019-12-30
    IIF 29 - director → ME
    Person with significant control
    2019-06-06 ~ 2020-02-20
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 12
    119 Richmond Road, Ilford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,000 GBP2017-02-28
    Officer
    2017-04-01 ~ 2017-09-01
    IIF 17 - director → ME
    2013-11-20 ~ 2014-07-01
    IIF 60 - director → ME
© 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.