logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sumeet Singh Sarao

    Related profiles found in government register
  • Mr Sumeet Singh Sarao
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF, England

      IIF 1
    • icon of address Candia Towers, Apartment 12, Jason Street, Liverpool, L5 5EN, England

      IIF 2
    • icon of address 9, Punta Verde Drive, Sutton Hill, Telford, TF7 4EJ, England

      IIF 3
    • icon of address Unit 18, Gill & Russell Business Park, Wharf Street (off Pleck Road), Walsall, West Midlands, WS2 9ES, England

      IIF 4
    • icon of address 67, Coronation Road, Wednesbury, WS10 0TJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Alpine House, Roebuck Lane, West Bromwich, B70 6QP, England

      IIF 8 IIF 9 IIF 10
    • icon of address Alpine House, Roebuck Lane, West Bromwich, West Midlands, B70 6QP, England

      IIF 22
  • Sarao, Sumeet Singh
    British business born in October 1988

    Resident in England

    Registered addresses and corresponding companies
  • Sarao, Sumeet Singh
    British businessman born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 46
  • Sarao, Sumeet Singh
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Gill & Russell Business Park, Wharf Street (off Pleck Road), Walsall, West Midlands, WS2 9ES, England

      IIF 47
    • icon of address 67, Coronation Road, Wednesbury, West Midlands, WS10 0TJ, England

      IIF 48 IIF 49
  • Sarao, Sumeet Singh
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Rookery Road, Handsworth, Birmingham, B21 9NN, England

      IIF 50 IIF 51
    • icon of address 9, Punta Verde Drive, Sutton Hill, Telford, TF7 4EJ, England

      IIF 52
    • icon of address 142, High Street, Smethwick, Warley, West Midlands, B66 3AP, England

      IIF 53 IIF 54
    • icon of address 67, Coronation Road, Wednesbury, WS10 0TJ, England

      IIF 55
    • icon of address 67, Coronation Road, Wednesbury, West Midlands, WS10 0TJ, England

      IIF 56
  • Sarao, Sumeet Singh
    British manager born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Coronation Road, Wednesbury, WS10 0TJ, England

      IIF 57
  • Sarao, Sumeet Singh
    British managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Coronation Road, Wednesbury, WS10 0TJ, England

      IIF 58
    • icon of address 67, Coronation Road, Wednesbury, West Midlands, WS10 0TJ, England

      IIF 59
  • Sarao, Sumeet Singh
    British marketing manager born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Coronation Road, Wednesbury, West Midlands, WS10 0TJ, England

      IIF 60
  • Sarao, Sumeet Singh
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Punta Verde Drive, Sutton Hill, Telford, TF7 4EJ, England

      IIF 61
  • Singh Sarao, Sumeet
    Indian director born in October 1988

    Registered addresses and corresponding companies
    • icon of address 67, Coronation Road, Wednesbury, West Midlands, WS10 0TJ

      IIF 62
child relation
Offspring entities and appointments
Active 34
  • 1
    ARISTOCRAT BARBARS CLUB LTD - 2015-06-22
    icon of address 124 Rookery Road Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    81 GBP2016-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address 67 Coronation Road, Wednesbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 60 - Director → ME
  • 3
    GLAMOUR BEAUTY BAR LTD - 2012-09-03
    icon of address C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,062 GBP2015-08-31
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 46 - Director → ME
  • 4
    GLAMOUR EYEBROWS LIMITED - 2008-04-22
    icon of address A S Kalsi & Co, Accountants, 124 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    INTO BEAUTY CRAMILINGTON LTD - 2018-04-27
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 38 - Director → ME
  • 10
    INTU BEAUTY LTD - 2018-04-13
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 11
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Alpine House, Roebuck Lane, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 33 - Director → ME
  • 24
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 36 - Director → ME
  • 26
    icon of address Alpine House, Roebuck Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 37 - Director → ME
  • 27
    icon of address 67 Coronation Road, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 67 Coronation Road, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,860 GBP2024-09-30
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 30
    icon of address 67 Coronation Road, Wednesbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 48 - Director → ME
  • 31
    SARAO ENTERTAINMENT LTD - 2023-11-10
    SARAO STUDIO'S LTD - 2024-03-04
    icon of address Unit 18 Gill & Russell Business Park, Wharf Street (off Pleck Road), Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 67 Coronation Road, Wednesbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 56 - Director → ME
  • 33
    icon of address 67 Coronation Road, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 67 Coronation Road, Wednesbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 23 - Director → ME
Ceased 6
  • 1
    ARISTOCRAT BARBARS CLUB LTD - 2015-06-22
    icon of address 124 Rookery Road Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    81 GBP2016-05-31
    Officer
    icon of calendar 2015-05-28 ~ 2015-05-28
    IIF 61 - Director → ME
  • 2
    icon of address 142 High Street, Smethwick, Warley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2013-12-20
    IIF 53 - Director → ME
  • 3
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    272,698 GBP2024-10-31
    Officer
    icon of calendar 2020-07-05 ~ 2022-03-17
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2022-03-18
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    GLAMOUR EYEBROWS LIMITED - 2008-04-22
    icon of address A S Kalsi & Co, Accountants, 124 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-03-08
    IIF 62 - Director → ME
  • 5
    GLAMOUR EYEBROWS BEAUTY LOUNGE LIMITED - 2014-02-28
    icon of address 7th Floor, 21 Lombard Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    276,348 GBP2021-01-31
    Officer
    icon of calendar 2014-01-14 ~ 2022-03-18
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2022-01-14
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control OE
  • 6
    icon of address 142 High Street, Smethwick, Warley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2013-12-20
    IIF 54 - 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.