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 Sanjeev Kumar

    Related profiles found in government register
  • Mr Sanjeev Kumar
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Etheridge Road, Bilston, West Midlands, WV14 6QQ, England

      IIF 1
    • icon of address 14, Etheridge Road, Bilston, Wolverhampton, West Midlands, WV14 6QQ, England

      IIF 2
  • Mr Sanjeev Kumar
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Barlaston Old Road, Stoke-on-trent, ST4 8HD, England

      IIF 3
    • icon of address 861, Leek New Road, Stoke-on-trent, ST2 7HQ, England

      IIF 4
  • Mr Sanjeev Kumar
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Vicarage Road, Bilston, WV14 9EA, England

      IIF 5
    • icon of address 102 Chorley Old Road, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 6
    • icon of address 5, Victoria Gardens, Hounslow, TW5 9DD, England

      IIF 7
    • icon of address 230, Royal Drive, London, N11 3FS, England

      IIF 8
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 9
    • icon of address 43 Needwood Close, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 10
    • icon of address 43, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 11 IIF 12
  • Mr Sanjeev Kumar
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Dartmouth Park Hill, London, NW5 1HL, England

      IIF 13
    • icon of address 76, Flat 8, Bishops Court, Bishops Bridge Road, London, W2 6BE, England

      IIF 14 IIF 15
  • Mr. Sanjeev Kumar
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lakhvir Manget, 190 High Holborn, London, WC1V 7BH, England

      IIF 16
  • Mr Sanjeev Kumar
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL, England

      IIF 17
  • Mr Sanjeev Kumar Nehra
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Belgrave Gate, Leicester, LE1 3XL

      IIF 18
    • icon of address 170, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 19
    • icon of address 170, Belgrave Gate, Leicester, Leicestershire, LE1 3XL, England

      IIF 20
  • Nehra, Sanjeev Kumar
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 21
  • Mr Sanjeeve Kumar Nehra
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Flora Close, Stanmore, Middlesex, HA7 4PY

      IIF 22
  • Kumar, Sanjeev
    British electrical engineer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Etheridge Road, Bilston, Wolverhampton, West Midlands, WV14 6QQ, England

      IIF 23
  • Kumar, Sanjeev
    British electrician born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Etheridge Road, Bilston, West Midlands, WV14 6QQ

      IIF 24
    • icon of address 14, Etheridge Road, Bilston, West Midlands, WV14 6QQ, United Kingdom

      IIF 25 IIF 26
  • Kumar, Sanjeev
    British chef born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Barlaston Old Road, Stoke-on-trent, ST4 8HD, England

      IIF 27
  • Kumar, Sanjeev
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 863, Leek New Road, Baddeley Green, Stoke On Trent, ST2 7HQ, United Kingdom

      IIF 28
    • icon of address 57, Barlaston Old Road, Stoke-on-trent, ST4 8HD, England

      IIF 29
    • icon of address 861, Leek New Road, Stoke-on-trent, ST2 7HQ, England

      IIF 30
  • Kumar, Sanjeev
    British food & hospitality born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 861, Leek New Road, Stoke-on-trent, ST2 7HQ, United Kingdom

      IIF 31
  • Kumar, Sanjeev
    British chief executive born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 32 IIF 33
    • icon of address 43, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 34
  • Kumar, Sanjeev
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Chorley Old Road, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 35
  • Kumar, Sanjeev
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Draper Close, Grays, RM20 4BJ, United Kingdom

      IIF 36
  • Kumar, Sanjeev
    British directors born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Gardens, Hounslow, TW5 9DD, England

      IIF 37
  • Kumar, Sanjeev
    British general manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Vicarage Road, Bilston, WV14 9EA, England

      IIF 38
  • Kumar, Sanjeev
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 39
  • Kumar, Sanjeev
    British chief executive officer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 40
  • Kumar, Sanjeev
    British co. director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Dartmouth Park Hill, London, NW5 1HL, England

      IIF 41
  • Kumar, Sanjeev
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Flat 8, Bishops Court, Bishops Bridge Road, London, W2 6BE, England

      IIF 42
    • icon of address C/o Lakhvir Manget, 190 High Holborn, London, WC1V 7BH, England

      IIF 43
    • icon of address Harley Street Healthcare Clinic, 104 Harley Street, London, W1G 7JD, United Kingdom

      IIF 44
  • Kumar, Sanjeev
    British consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bishops Court, Bishops Bridge Road, London, W2 6BE, England

      IIF 45
  • Kumar, Sanjeev
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dartmouth Park Hill, London, NW5 1HL

      IIF 46
    • icon of address 10 Dartmouth Park Hill, London, NW5 1HL, England

      IIF 47
    • icon of address 10, Dartmouth Park Hill, London, NW5 1HL, United Kingdom

      IIF 48
    • icon of address 76, Flat 8, Bishops Court, Bishops Bridge Road, London, W2 6BE, England

      IIF 49
    • icon of address 8 Bishops Court, 76 Bishops Bridge Road, London, W2 6BE

      IIF 50
    • icon of address Flat 8, Bishops Bridge Road, London, W2 6BE, England

      IIF 51
  • Kumar, Sanjeev
    British financial consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ableman & Ableman, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 52
  • Kumar, Sanjeev, Mr.
    British business person born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 53
  • Kumar, Sanjeev, Mr.
    British chief executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 54
  • Kumar, Sanjeev, Mr.
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Harley Street, C/o Harley Street Healthcare Clinic, London, W1G 7JD, England

      IIF 55
  • Kumar, Sanjeev, Mr.
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Harley Street, 29 Harley Street, London, W1G 9QR, United Kingdom

      IIF 56
    • icon of address Flat 8, 76 Bishops Bridge Road, London, W2 6BE, England

      IIF 57
  • Mr Sanjeev Kumar
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Twatling Road, Barnt Green, Birmingham, B45 8HY

      IIF 58 IIF 59
  • Mr Sanjeev Kumar
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Mr Sanjeev Kumar
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Mr Sanjeev Kumar
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Harley Street, C/o Harley Street Healthcare Clinic, London, W1G 7JD, England

      IIF 62
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Mr Sanjeev Kumar
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Mr. Sanjeev Kumar
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Harley Street, 29 Harley Street, London, W1G 9QR, United Kingdom

      IIF 65
  • Kumar, Sanjeev
    English director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL, England

      IIF 66
  • Sanjeev Kumar
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Bishops Court, 76 Bishops Bridge Road, London, W2 6BE, United Kingdom

      IIF 67
    • icon of address Harley Street Healthcare Clinic, 104 Harley Street, London, W1G 7JD, United Kingdom

      IIF 68
  • Mr Sanjeev Kumar Nehra
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nehra, Sanjeev Kumar
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 79 IIF 80
    • icon of address 170, Belgrave Gate, Leicester, Leicestershire, LE1 3XL, United Kingdom

      IIF 81
    • icon of address 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 82
    • icon of address 230 Princess Park Manor, Royal Drive, London, N11 3FS

      IIF 83
  • Nehra, Sanjeev Kumar
    British ddirector born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 84
  • Nehra, Sanjeev Kumar
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kumar, Sanjeev
    British

    Registered addresses and corresponding companies
    • icon of address 57, Barlaston Old Road, Stoke-on-trent, ST4 8HD, England

      IIF 94
  • Kumar, Sanjeev
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 43 Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HY

      IIF 95 IIF 96
  • Kumar, Sanjeev
    British business manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HY

      IIF 97
  • Kumar, Sanjeev
    British chief business officer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 The Science Village Building, Chesterford Park, Little Chesterford Saffron Walden, Cambridge, CB10 1XL, United Kingdom

      IIF 98
  • Kumar, Sanjeev
    British chief executive officer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 99
  • Kumar, Sanjeev
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Twatling Road, Barnt Green, Birmingham, B45 8HY

      IIF 100
  • Kumar, Sanjeev
    British general manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HY

      IIF 101
  • Kumar, Sanjeev
    British sales manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HY

      IIF 102
  • Kumar, Sanjeev
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 182 High Street North, London, E6 2JA, United Kingdom

      IIF 103
  • Kumar, Sanjeev
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 104
  • Kumar, Sanjeev
    British businessman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105
  • Kumar, Sanjeev
    British chief visionary officer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Bishops Court, 76 Bishops Bridge Road, London, W2 6BE, United Kingdom

      IIF 106
  • Kumar, Sanjeev
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 107
  • Kumar, Sanjeev
    British company director born in June 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 123 Hagley Road, Hagley Road, Birmingham, B16 8LD, England

      IIF 108
  • Kumar, Sanjeev
    British director born in June 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 28, The Avenue, Rubery, Rednal, Birmingham, West Midlands, B45 9AL, United Kingdom

      IIF 109 IIF 110
    • icon of address 31, Marlborough Road, Birmingham, B66 4DN, England

      IIF 111
    • icon of address 31, Marlborough Road, Smethwick, West Midlands, B66 4DN, United Kingdom

      IIF 112
  • Nehra, Sanjeev Kumar

    Registered addresses and corresponding companies
    • icon of address 699 Welford Road, Leicester, Leicestershire, LE2 6HX

      IIF 113
  • Kumar, Sanjeev
    Usa business born in December 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 56, West Ethel Road, Piscataway, New Jersey, 08854, Usa

      IIF 114
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,815 GBP2024-03-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    713 GBP2018-01-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Etheridge Road, Bilston, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,083 GBP2023-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 104 Harley Street, C/o Harley Street Healthcare Clinic, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 6
    EATON LEISURE LIMITED - 2022-04-27
    icon of address 170 Belgrave Gate, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,462 GBP2024-03-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 20 - Has significant influence or controlOE
  • 7
    icon of address 43 Needwood Close, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,952 GBP2024-07-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-18 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 10
    icon of address Ableman & Ableman, Marlborough House 159 High Street, Wealdstone, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 50 - Director → ME
  • 11
    icon of address 29 Harley Street 29 Harley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat 8 76 Bishops Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address 76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Flat 8, 76 Bishops Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 57 - Director → ME
  • 15
    DELAMORE FOOD & BEVERAGE COMPANY LTD. - 2015-12-02
    DELAMORE BEVERAGES LIMITED - 2015-05-23
    icon of address 76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 41 - Director → ME
  • 17
    icon of address C/o Able & Ableman Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 52 - Director → ME
  • 18
    icon of address 170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,672 GBP2023-10-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 72 - Right to appoint or remove directorsOE
  • 19
    icon of address 14 Etheridge Road, Bilston, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address 170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,254 GBP2024-03-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Harley Street Healthcare Clinic, 104 Harley Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    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
  • 22
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (12 parents)
    Equity (Company account)
    221,940 GBP2023-12-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 99 - Director → ME
  • 23
    DELIVER APP LTD - 2021-07-15
    icon of address 170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Lakhvir Manget, 190 High Holborn, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 43 - Director → ME
  • 25
    icon of address 170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 26
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 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
  • 27
    icon of address 104 Harley Street, London, Westminster, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 53 - Director → ME
  • 28
    icon of address 170 Belgrave Gate, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    612,179 GBP2024-03-31
    Officer
    icon of calendar 2003-06-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 861 Leek New Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 30
    icon of address 3 Thames House C/o Rivington Solicitors, Wellington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Pioneer House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-27 ~ dissolved
    IIF 83 - Director → ME
  • 32
    icon of address 170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 33
    BLUE MANGO ENTERPRISES LIMITED - 2003-12-01
    icon of address 43 Twatling Road, Barnt Green, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    30,853 GBP2024-03-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 100 - Director → ME
    icon of calendar 2003-10-01 ~ now
    IIF 95 - Secretary → ME
  • 34
    icon of address 50 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 35
    icon of address 170 Belgrave Gate, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 8 Flora Close, Stanmore, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -31,927 GBP2024-03-31
    Officer
    icon of calendar 2006-08-21 ~ now
    IIF 91 - Director → ME
    icon of calendar 2006-08-21 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 114 - Director → ME
  • 38
    icon of address 170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,015 GBP2024-03-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 14 Etheridge Road, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-27
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 57 Barlaston Old Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,320 GBP2024-09-30
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 27 - Director → ME
    icon of calendar 2009-04-21 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 57 Barlaston Old Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,063 GBP2023-11-30
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 17 - Has significant influence or controlOE
  • 42
    icon of address 123 Hagley Road Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 108 - Director → ME
  • 43
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 103 - Director → ME
  • 45
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    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
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    LEGAL COMPLIANCE DOCUMENTS LTD - 2011-11-16
    icon of address The Business Rooms, 28 The Avenue, Rubery, Rednal, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ 2012-10-03
    IIF 112 - Director → ME
  • 2
    icon of address 13 Anderson Road Flat 3, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ 2021-08-26
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-08-26
    IIF 60 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ 2015-03-15
    IIF 28 - Director → ME
  • 4
    TAYVIN 478 LIMITED - 2013-01-24
    icon of address Meditrina Building Babraham Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,698,763 GBP2018-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-04-09
    IIF 98 - Director → ME
  • 5
    ROACHCROFT LIMITED - 1991-05-17
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    icon of calendar 2011-03-02 ~ 2024-11-20
    IIF 45 - Director → ME
  • 6
    icon of address 43 Needwood Close, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ 2023-10-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2023-10-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address 76 Flat 8, Bihsops Court, 76 Bishops Bridge Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-25 ~ 2016-07-10
    IIF 48 - Director → ME
  • 8
    ESSENTIALSTAR LIMITED - 2001-09-06
    icon of address I54 Business Park, Valiant Way, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,004,240 GBP2017-12-31
    Officer
    icon of calendar 2001-09-06 ~ 2015-01-31
    IIF 97 - Director → ME
  • 9
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (12 parents)
    Equity (Company account)
    221,940 GBP2023-12-31
    Officer
    icon of calendar 2005-05-03 ~ 2008-05-13
    IIF 102 - Director → ME
    icon of calendar 2005-05-03 ~ 2006-04-28
    IIF 96 - Secretary → ME
  • 10
    icon of address C/o Lakhvir Manget, 190 High Holborn, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-06-10 ~ 2023-12-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    icon of calendar 2018-06-05 ~ 2019-06-11
    IIF 54 - Director → ME
  • 12
    icon of address Hallfield School, 48 Church Road, Edgbaston, Birmingham, W Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2016-01-08
    IIF 101 - Director → ME
  • 13
    03163321 LIMITED - 2011-05-18
    HARLEY STREET HEALTHCARE & WELLNESS CLINIC LIMITED - 1999-03-25
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,463 GBP2021-10-31
    Officer
    icon of calendar 2021-01-18 ~ 2022-03-07
    IIF 40 - Director → ME
  • 14
    icon of address Level 2 33 Cavendish Square, Oxford Circus, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,929 GBP2025-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-11-10
    IIF 80 - Director → ME
    icon of calendar 2006-02-01 ~ 2013-07-10
    IIF 90 - Director → ME
  • 15
    BLUE MANGO ENTERPRISES LIMITED - 2003-12-01
    icon of address 43 Twatling Road, Barnt Green, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    30,853 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-03-17
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-03-17
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 861 Leek New Road, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2016-01-01
    IIF 31 - Director → ME
  • 17
    GLOBAL WHOLESELLER LIMITED - 2011-06-14
    icon of address 24 Tudor Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2011-06-14
    IIF 111 - Director → ME
  • 18
    icon of address International Market, Hayes Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-09-20 ~ 2019-10-17
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2019-11-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 19
    icon of address The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2020-04-01
    IIF 36 - Director → ME
  • 20
    icon of address 14 Etheridge Road, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-27
    Officer
    icon of calendar 2012-02-22 ~ 2012-03-01
    IIF 25 - Director → ME
  • 21
    icon of address 57 Barlaston Old Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,063 GBP2023-11-30
    Officer
    icon of calendar 2016-09-12 ~ 2017-01-20
    IIF 66 - Director → ME
  • 22
    SIMPLY DIFFERENT INTERIORS LIMITED - 2010-11-10
    icon of address 28 The Avenue, Rubery, Rednal, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ 2010-11-09
    IIF 109 - Director → ME
    icon of calendar 2010-10-27 ~ 2012-06-01
    IIF 110 - Director → ME
  • 23
    S K MATERIAL SUPPLIES LTD - 2020-06-04
    icon of address 104 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    715,071 GBP2021-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-01-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-05-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.