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, Sandeep

    Related profiles found in government register
  • Kumar, Sandeep
    Indian entrepreneur born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • 14, Kedeston Court, Hurstcourt Road, Sutton, SM1 3JG, United Kingdom

      IIF 1
  • Kumar, Sandeep
    Indian unemployed born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • 23 Cambridge Close , Hounslow, London, 23 Cambridge Close, Hounslow ,london, Hounslow, England, TW4 7BQ, England

      IIF 2
  • Kumar, Sandeep
    Indian director born in February 1987

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 3
  • Kumar, Sandeep
    Indian director born in August 1991

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 4
  • Kumar, Sandeep
    Indian director born in September 1991

    Resident in India

    Registered addresses and corresponding companies
    • C-2/71 A Nangli Vihar Extn ,baprola, New Delhi, Delhi, 110043, India

      IIF 5
  • Kumar, Sandeep
    Indian director born in January 1994

    Resident in India

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 6 IIF 7
    • 178c, Slade Road, Erdington, Birmingham, West Midlands, B23 7RJ, England

      IIF 8
    • 9, Bowstoke Road, Great Barr, Birmingham, West Midlands, B43 5EB, England

      IIF 9
  • Kumar, Sandeep
    Indian director born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • 15, Mahaveer Colony, 1st, Kartarpura, Jaipur, Rajasthan, 302006, India

      IIF 10
  • Kumar, Sandeep
    Indian director born in August 1995

    Resident in India

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

      IIF 11
  • Kumar, Sandeep
    Indian director born in July 1996

    Resident in India

    Registered addresses and corresponding companies
    • Office 874, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 12
  • Kumar, Sandeep
    Indian director born in April 1999

    Resident in India

    Registered addresses and corresponding companies
    • Unit 309, 27 Exeter Road, Newmarket, Suffolk, CB8 8AR, United Kingdom

      IIF 13
  • Kumar, Sandeep
    Indian director born in December 1983

    Resident in India

    Registered addresses and corresponding companies
    • 249a, Belvoir Road, Coalville, LE67 3PL, United Kingdom

      IIF 14
  • Kumar, Sandeep
    Indian director born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 15
  • Kumar, Sandeep
    Indian business born in July 1986

    Resident in India

    Registered addresses and corresponding companies
    • Sunrise Apartment,g-122a, Gali No 26, New Delhi, 110059, India

      IIF 16
  • Kumar, Sandeep
    Indian business born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • The Old Dairy, 12 Stephen Road, Headington, Oxford, Oxfordshire, OX3 9AY, United Kingdom

      IIF 17 IIF 18
  • Kumar, Sandeep
    Indian company director born in September 1987

    Resident in India

    Registered addresses and corresponding companies
    • 12, Nasmyth Street, Manchester, Lancashire, M8 0RG, England

      IIF 19
  • Kumar, Sandeep
    Indian business person born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • Level-1,178, Garratt Lane, London, SW18 4ED, England

      IIF 20
  • Kumar, Sandeep
    Indian business born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • 136, Vpo Hijrawan Kalan, Fatehabad, Haryana, 125050, India

      IIF 21
  • Kumar, Sandeep
    Indian director born in March 2001

    Resident in India

    Registered addresses and corresponding companies
    • Office 4021, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 22
  • Kumar, Sandeep
    Indian business owner born in November 2000

    Resident in India

    Registered addresses and corresponding companies
    • B-19, Kashiram Garib Awasiya Yojana, Sector-45, Gautam Budh Nagar, Noida, Uttar Pradesh, 201301, India

      IIF 23
  • Kumar, Sandeep
    Indian business born in April 1981

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Kumar, Sandeep
    Indian director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Warwick Crescent, Hayes, UB4 8RF, England

      IIF 25
  • Kumar, Sandeep
    Indian building contractor born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 51, Waltham Avenue, Hayes, UB3 1TB, England

      IIF 26
  • Kumar, Sandeep
    Indian director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 999, Wolverhampton Road, Oldbury, B69 4RJ, England

      IIF 27
  • Kumar, Sandeep
    Indian none born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 401, Dudley Road, Wolverhampton, West Midlands, WV2 3AY, England

      IIF 28
  • Kumar, Sandeep
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 69, Oakleigh Road, Uxbridge, UB10 9EN, England

      IIF 29 IIF 30
  • Kumar, Sandeep
    born in July 1989

    Resident in India

    Registered addresses and corresponding companies
    • Village Baroudna Po Ladwa Distt, Kurukshetra State, Haryana, 136132, India

      IIF 31
  • Kumar, Sandeep
    Indian travel agent born in July 1989

    Resident in Belarus

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 32
  • Mr Sandeep Kumar
    Indian born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • 14, Kedeston Court, Hurstcourt Road, Sutton, SM1 3JG, United Kingdom

      IIF 33
  • Kumar, Sandeep, Dr.
    Indian director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Long Lane, Oxford, OX4 3TW, England

      IIF 34
  • Mr Sandeep Kumar
    Indian born in February 1987

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 35
  • Mr Sandeep Kumar
    Indian born in August 1991

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 36
  • Mr Sandeep Kumar
    Indian born in January 1994

    Resident in India

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 37
    • 178c, Slade Road, Erdington, Birmingham, West Midlands, B23 7RJ, England

      IIF 38
    • 9, Bowstoke Road, Great Barr, Birmingham, West Midlands, B43 5EB, England

      IIF 39
  • Mr Sandeep Kumar
    Indian born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • 15, Mahaveer Colony, 1st, Kartarpura, Jaipur, Rajasthan, 302006, India

      IIF 40
  • Mr Sandeep Kumar
    Indian born in April 1999

    Resident in India

    Registered addresses and corresponding companies
    • Unit 309, 27 Exeter Road, Newmarket, Suffolk, CB8 8AR, United Kingdom

      IIF 41
  • Kumar, Sandeep
    Indian director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401, Dudley Road, Wolverhampton, West Midlands, WV2 3AY, England

      IIF 42
  • Kumar, Sandeep
    British dentist born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, England

      IIF 43
    • C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 44
  • Kumar, Sandeep
    Indian builder born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 974, Eastern Avenue, Ilford, IG2 7JD, United Kingdom

      IIF 45
  • Kumar, Sandeep
    Indian construction born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, Heron Mews, Ilford, Essex, IG1 4NW, United Kingdom

      IIF 46
  • Kumar, Sandeep
    Indian tuitor born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Elsenham Road, London, E12 6JZ, United Kingdom

      IIF 47
  • Kumar, Sandeep
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Palace Road, Bromley, BR1 3JT, England

      IIF 48
  • Kumar, Sandeep
    British wholesaler born in July 1985

    Resident in England

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

      IIF 49
  • Kumar, Sandeep
    Indian administrator born in September 1987

    Resident in Uinted Kingdon

    Registered addresses and corresponding companies
    • 16, Osborne Road, West Bromwich, West Midlands, B70 8PH, England

      IIF 50
  • Mr Sandeep Kumar
    Indian born in December 1983

    Resident in India

    Registered addresses and corresponding companies
    • 249a, Belvoir Road, Coalville, LE67 3PL, United Kingdom

      IIF 51
  • Mr Sandeep Kumar
    Indian born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 52
  • Kumar, Sandeep, Dr
    British

    Registered addresses and corresponding companies
    • Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 53
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

      IIF 54
  • Mr Sandeep Kumar
    Indian born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • 136, Vpo Hijrawan Kalan, Fatehabad, Haryana, 125050, India

      IIF 55
  • Sandeep Kumar
    Indian born in August 1995

    Resident in India

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

      IIF 56
  • Sandeep Kumar
    Indian born in July 1996

    Resident in India

    Registered addresses and corresponding companies
    • Office 874, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 57
  • Kumar, Sandeep

    Registered addresses and corresponding companies
    • Grays Court, 5 Nursery Road, Edgbaston, Birmingham, B15 3JX, England

      IIF 58
    • Unit B, First Floor, Burlington Court, Birmingham, B2 4JD, United Kingdom

      IIF 59
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • 19, Elsenham Road, London, E12 6JZ, United Kingdom

      IIF 61
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
    • Sunrise Apartment,g-122a, Gali No 26, New Delhi, 110059, India

      IIF 64
    • 404a, Farnham Road, Slough, SL2 1JD, England

      IIF 65
    • Evisa, Endwood Drive, Little Aston, Sutton Coldfield, B74 3AJ, United Kingdom

      IIF 66
  • Mr Sandeep Kumar
    Indian born in November 2000

    Resident in India

    Registered addresses and corresponding companies
    • B-19, Kashiram Garib Awasiya Yojana, Sector-45, Gautam Budh Nagar, Noida, Uttar Pradesh, 201301, India

      IIF 67
  • Sandeep Kumar
    Indian born in July 1986

    Resident in India

    Registered addresses and corresponding companies
    • Sunrise Apartment,g-122a, Gali No 26, New Delhi, 110059, India

      IIF 68
  • Sandeep Kumar
    Indian born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • The Old Dairy 12 Stephen Road, Headington, Oxford, Ox3 9ay, OX3 9AY

      IIF 69
    • The Old Dairy, 12 Stephen Road, Headington, Oxford, Oxfordshire, OX3 9AY, United Kingdom

      IIF 70
  • Sandeep Kumar
    Indian born in July 1989

    Resident in India

    Registered addresses and corresponding companies
    • Village Baroudna Po Ladwa Distt, Kurukshetra State, Haryana, 136132, India

      IIF 71
  • Sandeep Kumar
    Indian born in March 2001

    Resident in India

    Registered addresses and corresponding companies
    • Office 4021, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 72
  • Mr Sandeep Kumar
    Indian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Widcombe Parade, Bath, BA2 4JT, England

      IIF 73
    • Evisa, Endwood Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AJ, England

      IIF 74
  • Mr Sandeep Kumar
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 51, Waltham Avenue, Hayes, UB3 1TB, England

      IIF 75
  • Dr Sandeep Kumar
    Indian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Colman House, Station Road, Knowle, Solihull, West Midlands, B93 0HL, England

      IIF 76
  • Dr. Sandeep Kumar
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Long Lane, Oxford, OX4 3TW, England

      IIF 77
  • Kumar, Sandeep
    British builder born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Old Cote Drive, Hounslow, TW5 0RW, England

      IIF 78
  • Kumar, Sandeep
    British business born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 79
  • Kumar, Sandeep
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 80
  • Kumar, Sandeep
    British debt solution born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 3rd Floor, Regent Street, London, W1B 3HH, United Kingdom

      IIF 81
  • Kumar, Sandeep
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369, Bradford Road, Pudsey, West Yorkshire, LS28 7HQ, United Kingdom

      IIF 82
  • Kumar, Sandeep
    British estate ag born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 83
  • Kumar, Sandeep
    British estate agent born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cheering Lane, Office 638, East Village, Stratford, London, E20 1BD, England

      IIF 84
  • Mr Sandeep Kumar
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 69 Oakleigh Road, Uxbridge, UB10 9EN, England

      IIF 85
  • Sandeep Kumar
    Indian born in April 1981

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Sandeep Kumar
    Indian born in July 1989

    Resident in Belarus

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 87
  • Kumar, Sandeep, Dr
    British dental surgeon born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 88 IIF 89
    • Unit B, First Floor, Burlington Court, Birmingham, B2 4JD, United Kingdom

      IIF 90
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

      IIF 91
    • Eltham House, 6 Forest Road, Loughborough, Leicestershire, LE11 3NP, United Kingdom

      IIF 92
    • Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG, England

      IIF 93
    • Evisa, Endwood Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AJ, Uk

      IIF 94
  • Kumar, Sandeep, Dr
    British dentist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mi Smile Netwrok, 46/47 5th Floor, White House, 111 New Street, Birmingham, B2 4EU, United Kingdom

      IIF 95
    • Grays Court, 5 Nursery Road, Edgbaston, Birmingham, B15 3JX, England

      IIF 96
    • C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 97 IIF 98 IIF 99
    • No.1, The Bourse, Boar Lane, Leeds, LS1 5EQ, England

      IIF 103
    • 32, High Street, Solihull, B91 3TB, England

      IIF 104
  • Kumar, Sandeep, Dr
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Northumberland Buildings, Office 5, Bath, BA1 2JB, England

      IIF 105
    • Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 106 IIF 107 IIF 108
  • Kumar, Sandeep, Dr
    British general dentist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evisa, Endwood Drive, Little Aston, Sutton Coldfield, B74 3AJ, United Kingdom

      IIF 109
  • Kumar, Sandeep, Dr
    British none born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 110
  • Mr Sandeep Kumar
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 974, Eastern Avenue, Ilford, IG2 7JD, United Kingdom

      IIF 111
  • Mr Sandeep Kumar
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Palace Road, Bromley, BR1 3JT, England

      IIF 112
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 113
  • Sandeep Kumar
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 114 IIF 115
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 116 IIF 117
  • Mr Sandeep Kumar
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 118
    • 27 Old Cote Drive, Hounslow, TW5 0RW, England

      IIF 119
  • Mr Sandeep Kumar
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 120
    • 182-184, High Street North, London, E6 2JA, England

      IIF 121
    • 26, Cheering Lane, Office 638, East Village, Stratford, London, E20 1BD, England

      IIF 122
  • Dr Sandeep Kumar
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 123 IIF 124
    • C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 125
    • No.1, The Bourse, Boar Lane, Leeds, LS1 5EQ, England

      IIF 126
    • Eltham House, 6 Forest Road, Loughborough, LE11 3NP, United Kingdom

      IIF 127
  • Sandeep Kumar
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46/47, New Street, Birmingham, B2 4EU, United Kingdom

      IIF 128
    • Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 129
  • Sandeep Kumar
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369, Bradford Road, Pudsey, West Yorkshire, LS28 7HQ, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 64
  • 1
    Unit 309 27 Exeter Road, Newmarket, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    67a Plashet Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 47 - director → ME
    2013-02-07 ~ dissolved
    IIF 61 - secretary → ME
  • 3
    Level-1,178 Garratt Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,319 GBP2023-11-30
    Officer
    2019-12-06 ~ now
    IIF 20 - director → ME
  • 4
    Office 19 Trinity Court, Molly Millers Lane, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    20,940 GBP2023-06-30
    Officer
    2019-06-25 ~ now
    IIF 79 - director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 5
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-17 ~ dissolved
    IIF 32 - director → ME
    2020-04-17 ~ dissolved
    IIF 62 - secretary → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 6
    401 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 42 - director → ME
  • 7
    Grays Court 5 Nursery Road, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 94 - director → ME
  • 8
    DENGRO+ LIMITED - 2016-09-20
    DENGRO LIMITED - 2016-05-13
    DENDASH LIMITED - 2015-12-03
    7a Northumberland Buildings, Office 5, Bath, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,376 GBP2024-01-31
    Officer
    2016-07-01 ~ now
    IIF 105 - director → ME
  • 9
    Office 874 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    26 Long Lane, Oxford, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-14 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 11
    5 Palace Road, Bromley, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 12
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2023-06-30 ~ dissolved
    IIF 43 - director → ME
  • 13
    16 Osborne Road, West Bromwich, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 50 - director → ME
  • 14
    249a Belvoir Road, Coalville, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-08-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    Unit B, Burlington Court, New Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2023-02-28
    Officer
    2021-02-19 ~ dissolved
    IIF 106 - director → ME
  • 17
    999 Wolverhampton Road, Oldbury, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 27 - director → ME
  • 18
    Office 4021 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 19
    22 Sharpe Close, Warwick, England
    Corporate (1 parent)
    Equity (Company account)
    4,836 GBP2023-03-31
    Officer
    2017-03-30 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 20
    343 Cheethamhill Road, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 19 - director → ME
  • 21
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-23 ~ dissolved
    IIF 24 - director → ME
    2022-12-23 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 22
    369 Bradford Road, Pudsey, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 23
    29 Warwick Crescent, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -956 GBP2023-12-31
    Officer
    2025-01-31 ~ now
    IIF 29 - director → ME
  • 24
    16 Kepier Chare, Ryton, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    First Floor, Burlington Court, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Unit B First Floor, Burlington Court, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,214 GBP2021-03-31
    Officer
    2014-05-01 ~ dissolved
    IIF 90 - director → ME
    2014-05-01 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 27
    Unit B, Burlington Court, New Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    4,053,535 GBP2024-03-31
    Officer
    2015-01-20 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,890 GBP2024-03-31
    Officer
    2023-02-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    3rd Floor, 207 3rd Floor Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-23 ~ dissolved
    IIF 81 - director → ME
  • 30
    26 Cheering Lane, Office 638, East Village, Stratford, London, England
    Corporate (1 parent)
    Equity (Company account)
    113,393 GBP2024-12-31
    Officer
    2018-12-28 ~ now
    IIF 84 - director → ME
    Person with significant control
    2018-12-28 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 31
    178c Slade Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2017-03-31 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 32
    46/47 New Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 33
    51 Waltham Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-19 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-03-19 ~ dissolved
    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
  • 34
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-18 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 35
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 36
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -241 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 37
    Unit B, Burlington Court, New Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24,014 GBP2023-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Mismile Network, 46/47 5th Floor White House, 111 New Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 109 - director → ME
    2016-02-04 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Unit B, Burlington Court, New Street, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2021-02-17 ~ now
    IIF 107 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 40
    Unit B, Burlington Court, New Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    -2,095 GBP2024-06-30
    Officer
    2020-06-23 ~ now
    IIF 110 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    SKS CRICKET LTD - 2022-07-19
    14 Kedeston Court, Hurstcourt Road, Sutton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,236 GBP2023-06-30
    Officer
    2023-02-28 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 42
    Eltham House, 6 Forest Road, Loughborough, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    632,715 GBP2024-03-31
    Officer
    2019-07-15 ~ now
    IIF 92 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    182-184 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 44
    Grays Court 5 Nursery Road, Edgbaston, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 96 - director → ME
    2013-04-25 ~ dissolved
    IIF 58 - secretary → ME
  • 45
    Unit B, Burlington Court, New Street, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    308,000 GBP2024-03-31
    Officer
    2010-08-31 ~ now
    IIF 88 - director → ME
    2010-08-31 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 46
    SMILE STYLIST (NEW OSCOTT) LIMITED - 2010-09-30
    Staverton Court, Staverton, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,679 GBP2017-09-30
    Officer
    2010-06-15 ~ dissolved
    IIF 91 - director → ME
    2010-06-15 ~ dissolved
    IIF 54 - secretary → ME
  • 47
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2022-07-12 ~ now
    IIF 101 - director → ME
  • 48
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 100 - director → ME
  • 49
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -206,202 GBP2023-12-31
    Officer
    2022-07-12 ~ now
    IIF 99 - director → ME
  • 50
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    63,650 GBP2023-12-31
    Officer
    2022-07-12 ~ now
    IIF 98 - director → ME
  • 51
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-07 ~ now
    IIF 44 - director → ME
  • 52
    SMMMILE NOTTINGHAM LIMITED - 2023-09-23
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2022-07-13 ~ now
    IIF 97 - director → ME
  • 53
    29a Heron Mews, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 46 - director → ME
  • 54
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,032,655 GBP2023-12-31
    Officer
    2020-09-02 ~ now
    IIF 102 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    401 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-16 ~ dissolved
    IIF 28 - director → ME
  • 56
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-30 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 57
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 16 - director → ME
    2023-06-30 ~ dissolved
    IIF 64 - secretary → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 58
    Coddan Cpm, 3rd Floor 120 Baker Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-11 ~ dissolved
    IIF 5 - director → ME
  • 59
    4385, 15366694 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 60
    178c Slade Road, Erdington, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-01 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 61
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 62
    The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    23,921 GBP2024-03-31
    Officer
    2023-04-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 11 - director → ME
    2025-01-08 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 64
    69 Oakleigh Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-02-14 ~ now
    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
Ceased 11
  • 1
    SLR LOGISTCS LTD. - 2017-09-22
    23 Southbourne Road, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1,177 GBP2024-03-31
    Officer
    2017-03-30 ~ 2017-09-05
    IIF 65 - secretary → ME
  • 2
    DENGRO+ LIMITED - 2016-09-20
    DENGRO LIMITED - 2016-05-13
    DENDASH LIMITED - 2015-12-03
    7a Northumberland Buildings, Office 5, Bath, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,376 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2022-11-23
    IIF 73 - Has significant influence or control OE
  • 3
    178c Slade Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-09 ~ 2018-03-19
    IIF 7 - director → ME
  • 4
    MISMILEMARKETING LTD - 2016-09-07
    11 St. Pauls Square, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -76,682 GBP2023-05-31
    Officer
    2016-04-05 ~ 2017-12-01
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    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
  • 5
    29 Warwick Crescent, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-01 ~ 2023-04-01
    IIF 25 - director → ME
  • 6
    73 Sussex Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,954 GBP2019-07-31
    Officer
    2017-07-27 ~ 2017-12-01
    IIF 78 - director → ME
    Person with significant control
    2017-07-27 ~ 2017-12-01
    IIF 119 - Has significant influence or control OE
  • 7
    SKS CRICKET LTD - 2022-07-19
    14 Kedeston Court, Hurstcourt Road, Sutton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,236 GBP2023-06-30
    Officer
    2022-06-28 ~ 2022-12-14
    IIF 2 - director → ME
  • 8
    Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    793,168 GBP2023-03-31
    Officer
    2008-12-15 ~ 2023-10-02
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-02
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 9
    SOLIHULL DENTAL LIMITED - 2022-05-13
    32 High Street, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-24
    Officer
    2019-08-28 ~ 2021-08-11
    IIF 104 - director → ME
  • 10
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-28 ~ 2020-09-29
    IIF 49 - director → ME
    Person with significant control
    2020-05-28 ~ 2020-09-29
    IIF 113 - Ownership of shares – 75% or more OE
  • 11
    Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ 2018-04-13
    IIF 9 - director → ME
    Person with significant control
    2017-07-10 ~ 2018-04-13
    IIF 39 - Has significant influence or control OE
© 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.