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 December 1970

    Resident in England

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

      IIF 1
    • icon of address 102 Chorley Old Road, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 2
    • icon of address 5, Victoria Gardens, Hounslow, TW5 9DD, England

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

      IIF 4
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 5
    • icon of address 43 Needwood Close, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 6
    • icon of address 43, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 7 IIF 8 IIF 9
  • 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 10
    • icon of address 76, Flat 8, Bishops Court, Bishops Bridge Road, London, W2 6BE, England

      IIF 11 IIF 12
  • 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 13
  • 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 14
    • icon of address 170, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 15
    • icon of address 170, Belgrave Gate, Leicester, Leicestershire, LE1 3XL, England

      IIF 16
  • Nehra, Sanjeev Kumar
    British born in December 1970

    Resident in England

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

      IIF 17
  • 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 18
  • Kumar, Sanjeev
    British 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 19
    • icon of address 43, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 20
  • 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 21 IIF 22
    • icon of address 43, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
    • icon of address C/o Lakhvir Manget, 190 High Holborn, London, WC1V 7BH, England

      IIF 32
  • 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 33
  • 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 34
    • icon of address 10 Dartmouth Park Hill, London, NW5 1HL, England

      IIF 35
    • icon of address 10, Dartmouth Park Hill, London, NW5 1HL, United Kingdom

      IIF 36
    • icon of address 76, Flat 8, Bishops Court, Bishops Bridge Road, London, W2 6BE, England

      IIF 37
    • icon of address 8 Bishops Court, 76 Bishops Bridge Road, London, W2 6BE

      IIF 38
    • icon of address Flat 8, Bishops Bridge Road, London, W2 6BE, England

      IIF 39
  • 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 40
  • Kumar, Sanjeev, Mr.
    British 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 41
    • icon of address Harley Street Healthcare Clinic, 104 Harley Street, London, W1G 7JD, United Kingdom

      IIF 42
  • 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 43
  • 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 44
  • 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 45
    • icon of address Flat 8, 76 Bishops Bridge Road, London, W2 6BE, England

      IIF 46
  • 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 47
  • 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 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • 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 50
  • 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 51
    • icon of address Harley Street Healthcare Clinic, 104 Harley Street, London, W1G 7JD, United Kingdom

      IIF 52
  • Mr Sanjeev Kumar Nehra
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nehra, Sanjeev Kumar
    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 73
    • icon of address 230 Princess Park Manor, Royal Drive, London, N11 3FS

      IIF 74
  • Nehra, Sanjeev Kumar
    British 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 75
    • icon of address 699 Welford Road, Leicester, Leicestershire, LE2 6HX

      IIF 76
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
  • 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 78
  • 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 79
  • 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 80
  • Kumar, Sanjeev
    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 81
  • Nehra, Sanjeev Kumar

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

      IIF 82
child relation
Offspring entities and appointments
Active 36
  • 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 67 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 59 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 5
    EATON LEISURE LIMITED - 2022-04-27
    icon of address 170 Belgrave Gate, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 16 - Has significant influence or controlOE
  • 6
    icon of address 43 Needwood Close, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    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 66 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 9
    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 38 - Director → ME
  • 10
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
  • 11
    icon of address Flat 8 76 Bishops Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 34 - Director → ME
  • 12
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Flat 8, 76 Bishops Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 46 - Director → ME
  • 14
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    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 30 - Director → ME
  • 16
    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 40 - Director → ME
  • 17
    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 68 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 20
    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 63 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    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 32 - Director → ME
  • 22
    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 65 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    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 81 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    icon of address 104 Harley Street, London, Westminster, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 43 - Director → ME
  • 25
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Pioneer House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-27 ~ dissolved
    IIF 74 - Director → ME
  • 28
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 50 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 30
    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 75 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 31
    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 69 - Director → ME
    icon of calendar 2006-08-21 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 32
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 43 Needwood Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 78 - Director → ME
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    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 79 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-08-26
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    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 33 - Director → ME
  • 3
    icon of address 43 Needwood Close, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ 2023-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2023-10-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    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 36 - Director → ME
  • 5
    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 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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 44 - Director → ME
  • 7
    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 29 - Director → ME
  • 8
    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 2006-02-01 ~ 2013-07-10
    IIF 76 - Director → ME
    icon of calendar 2021-03-01 ~ 2021-11-10
    IIF 73 - Director → ME
  • 9
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2019-11-10
    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
  • 10
    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 25 - Director → ME
  • 11
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-05-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.