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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sanjeev Kumar

    Related profiles found in government register
  • 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 1
  • Mr Sanjeev Kumar
    British born in April 1979

    Resident in England

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

      IIF 2
    • 4, Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 3 IIF 4
    • C/o Sidhu & Co Bfd, 4 Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 5
  • Mr Sanjeev Kumar
    Italian born in April 1978

    Resident in England

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

      IIF 6
  • Kumar, Sanjeev
    British born in November 1973

    Resident in England

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

      IIF 7
  • 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 8
    • 31, Parkview Close, Exhall, Coventry, West Midland, CV7 9GN, United Kingdom

      IIF 9
  • 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 10
  • 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 11
  • Kumar, Sanjeev
    British born in April 1979

    Resident in England

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

      IIF 12
    • C/o Sidhu & Co, 4 Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 13
  • Kumar, Sanjeev
    British director born in April 1979

    Resident in England

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

      IIF 14
    • 4, Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 15
  • 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 16 IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • Mr Sanjeev Kumar
    Indian born in July 1969

    Resident in India

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

      IIF 23
  • 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 24
  • Sanjeev Kumar
    Indian born in July 1971

    Resident in India

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • Mr Sanjeev Kumar
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Approach Road, Manselton, Swansea, SA5 8PD, Wales

      IIF 30
  • 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 31
  • Kumar, Sanjeev
    Italian born in April 1978

    Resident in England

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

      IIF 32
  • 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 33
  • Kumar, Sanjeev
    Indian businessman born in February 1983

    Resident in England

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

      IIF 34 IIF 35
  • 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 36
  • 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 37
  • Kumar, Sanjeev
    Indian born in July 1971

    Resident in India

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • Kumar, Sanjeev
    Indian born in April 1978

    Resident in India

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

      IIF 43 IIF 44
  • Kumar, Sanjeev
    British born in April 1979

    Resident in United Kingdom

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

      IIF 45 IIF 46
  • 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 47
  • Kumar, Sanjeev
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • Kumar, Sanjeev
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Approach Road, Manselton, Swansea, SA5 8PD, Wales

      IIF 57
  • Kumar, Sanjeev
    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 58
  • Kumar, Sanjeev

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

      IIF 59
    • 21, The Burrows, Batley, WF17 8BE, England

      IIF 60
    • 21, The Burrows, Batley, West Yorkshire, WF17 8BE, United Kingdom

      IIF 61 IIF 62
    • C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 63
    • C/o Sidhu & Co, 4 Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 64
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 65
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 66 IIF 67
child relation
Offspring entities and appointments 32
  • 1
    2505 KS RENTAL PROPERTIES LTD
    09022623
    89-91 Manningham Lane, Bradford, England
    Active Corporate (5 parents)
    Officer
    2014-05-02 ~ 2017-06-10
    IIF 48 - Director → ME
    2014-05-02 ~ 2017-06-10
    IIF 63 - Secretary → ME
    Person with significant control
    2017-05-01 ~ 2017-06-10
    IIF 5 - Has significant influence or control OE
  • 2
    ALI RAHMAN LTD
    09860757
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-23 ~ 2017-03-31
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    APS TECHNOCRATS UK LIMITED T/A APSTECHS UK LTD
    - now 12378294
    APS TECHNOCRATS UK LIMITED
    - 2023-01-03 12378294
    Suite 12, 1st Floor, Cautrac Serviced Offices The Causeway, Great Horkesley, Colchester, England
    Active Corporate (3 parents)
    Officer
    2019-12-27 ~ 2025-09-18
    IIF 42 - Director → ME
    Person with significant control
    2019-12-27 ~ 2024-04-22
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ASCLEPIUS WELLNESS PRIVATE LIMITED
    13389610
    4385, 13389610 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 5
    BLUEFIE IT JOB SOLUTIONS LIMITED
    10722184
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    CHEMROSS LIFESCIENCES LIMITED
    14669473
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-17 ~ now
    IIF 43 - Director → ME
    2023-02-17 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    CIRCLE INFOTECH LIMITED
    10848285
    127 Victoria Road, Alton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    DAVINDER SINGH CONSTRUCTIONS LTD
    10792282
    4 Albert Road, Queensbury, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-05 ~ 2021-03-19
    IIF 15 - Director → ME
    Person with significant control
    2018-10-05 ~ 2021-03-19
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    DIGITAL PRIME VENTURES LTD
    14800770
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    FAST FRY LIMITED
    09627396
    31 Parkview Close, Exhall, Coventry, West Midland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-08 ~ dissolved
    IIF 9 - Director → ME
  • 11
    FKSEZ WORKER SERVICES LIMITED
    10150241
    5th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ 2017-06-01
    IIF 41 - Director → ME
  • 12
    FOOD WHISPERER UK LIMITED
    16523956
    6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GAGG FOODS LTD
    15745641
    85-87 Agbrigg Road, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 45 - Director → ME
    2024-05-28 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 14
    GAGG PROPERTIES LTD
    16975002
    21 The Burrows, Batley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 46 - Director → ME
    2026-01-20 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 15
    GAGG TRANSPORT LTD
    - now 09702486
    R & I CONVENIENCE STORE LIMITED
    - 2020-06-18 09702486
    21 The Burrows, Batley, England
    Active Corporate (1 parent)
    Officer
    2015-07-24 ~ now
    IIF 13 - Director → ME
    2015-07-24 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    GOLDEN FRIES LIMITED
    07474460
    31 Parkview Close, Exhall, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 8 - Director → ME
  • 17
    GREEN TECH TECHNICAL SUPPORT LIMITED
    09677529
    Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 50 - Director → ME
  • 18
    JAP TRADING LIMITED
    SC748249
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 55 - Director → ME
    2022-10-24 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 19
    LXORA LIFE SCIENCES LIMITED
    14684746
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-23 ~ now
    IIF 44 - Director → ME
    2023-02-23 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 20
    MEVRICK GLOBAL SOLUTION LTD
    14904636
    4385, 14904636 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    MH & Y LTD
    12604945
    Pontus, 1 Brixham Drive, Coventry, England
    Active Corporate (2 parents)
    Officer
    2020-05-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 22
    MJUNAID LTD
    09489369
    Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-25 ~ 2017-01-23
    IIF 34 - Director → ME
  • 23
    MYWINS LTD
    13561908
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 24
    NETBIZ CRYPTO SOLUTION LTD
    10977765
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-23 ~ dissolved
    IIF 40 - Director → ME
    2017-09-23 ~ dissolved
    IIF 59 - Secretary → ME
  • 25
    PKV VIRK LTD
    12428745
    91 Barlow Road, Wednesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-08-27 ~ 2021-08-27
    IIF 33 - Director → ME
    Person with significant control
    2021-08-28 ~ 2021-08-28
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SAI NATH LOGISTICS LTD
    15941850
    19 Approach Road, Manselton, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 27
    SAMIR TRANSPORT LIMITED
    12655835
    75 Wynn Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2020-06-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    SK MANUFACTURING SUPPORT LTD
    11880883 11889941... (more)
    Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-07-28 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 29
    STAR NATIONAL INTER BLOOM LIMITED
    - now 12037359
    STAR NATIONAL INVESTMENT LIMITED
    - 2019-09-17 12037359
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-06 ~ 2019-12-30
    IIF 37 - Director → ME
    Person with significant control
    2019-06-06 ~ 2020-02-20
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SYMROX CAPITALS LIMITED
    13570676
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 31
    THE CANDY SHOP (BRIGHOUSE) LTD
    09022646
    21 The Burrows, Batley, England
    Active Corporate (1 parent)
    Officer
    2014-05-02 ~ now
    IIF 12 - Director → ME
    2014-05-02 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 2 - Has significant influence or control OE
  • 32
    THE CANDY SHOP (SELBY) LTD
    07958345
    119 Richmond Road, Ilford, England
    Dissolved Corporate (5 parents)
    Officer
    2013-11-20 ~ 2014-07-01
    IIF 47 - Director → ME
    2017-04-01 ~ 2017-09-01
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.