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

Sood, Sanjeev

    Related profiles found in government register
  • Sood, Sanjeev
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL, United Kingdom

      IIF 1
    • icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 2 IIF 3
    • icon of address Flat 3 Discovery Dock West, South Quay Square, London, E14 9RT, England

      IIF 4
  • Sood, Sanjeev
    British chartered accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Wakerfield Close, Emerson Park, Hornchurch, Essex, RM11 2TH

      IIF 5 IIF 6 IIF 7
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 10
    • icon of address 35 Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL, England

      IIF 11
  • Sood, Sanjeev
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Beaufort Court, Admirals Way, London, E14 9XL

      IIF 12
    • icon of address 35, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 13 IIF 14 IIF 15
    • icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, England

      IIF 16
    • icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Sood, Sanjeev
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 21
    • icon of address 35, Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL

      IIF 22
    • icon of address 35 Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL, England

      IIF 23
    • icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, England

      IIF 24
    • icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 25 IIF 26
  • Mr Sanjeev Sood
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim House, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE

      IIF 27
    • icon of address 35, Beaufort Court, Admirals Way, London, E14 9XL

      IIF 28
    • icon of address 35, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 29
    • icon of address 35 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 30
    • icon of address 35 Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL

      IIF 31 IIF 32
    • icon of address 35 Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL, England

      IIF 33
    • icon of address 35 Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL, United Kingdom

      IIF 34
    • icon of address First Floor, 244 Edgware Road, London, W2 1DS, United Kingdom

      IIF 35
    • icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, England

      IIF 36 IIF 37 IIF 38
    • icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Sood, Sanjeev
    British accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL, England

      IIF 47
    • icon of address 35, Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL, United Kingdom

      IIF 48 IIF 49
  • Sood, Sanjeev
    British chartered accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 244 Edgware Road, London, W2 1DS, United Kingdom

      IIF 50
  • Sood, Sanjeev
    British

    Registered addresses and corresponding companies
    • icon of address 19 Wakerfield Close, Emerson Park, Hornchurch, Essex, RM11 2TH

      IIF 51 IIF 52
  • Sood, Sanjeev

    Registered addresses and corresponding companies
    • icon of address 35 Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL, United Kingdom

      IIF 53
    • icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, England

      IIF 54
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    PRACTICE MANAGEMENT SERVICES LIMITED - 2005-06-17
    BEAUFORT MANAGEMENT SERVICES LIMITED - 1996-04-16
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,901 GBP2024-12-31
    Officer
    icon of calendar 1995-12-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,321 EUR2022-06-30
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 54 - Secretary → ME
  • 5
    WINTERNET LTD - 2004-12-16
    icon of address 35 Beaufort Court, Admirals Way, South Quay Waterside, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 6
    GINGKO BUSINESS LTD - 2021-02-27
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address First Floor 3 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,282 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2023-07-31
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-05-10 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,946 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address First Floor, 244 Edgware Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,791 GBP2024-04-30
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    ZARION LIMITED - 2015-03-24
    H.MUSIC LIMITED - 1990-11-27
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 14
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,217 GBP2018-11-30
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 35 Beaufort Court, Admirals Way South Quay, Waterside London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 1998-12-23 ~ 2016-06-07
    IIF 7 - Director → ME
  • 2
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,321 EUR2022-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2020-03-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2020-03-12
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ 2023-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2023-01-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    CELESTE DELL'ANNA UK LIMITED - 2020-07-13
    FOGU DESIGN CONSULTANTS LIMITED - 2003-09-11
    FUGU DESIGN AND CONSULTANCY LIMITED - 2009-05-19
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,678 GBP2023-09-30
    Officer
    icon of calendar 2020-07-08 ~ 2020-07-08
    IIF 12 - Director → ME
    icon of calendar 2020-07-10 ~ 2020-07-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-07-08
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-10 ~ 2020-07-10
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    icon of address 35 Beaufort Court Admirals Way, South Quay Waterside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,003 GBP2020-04-30
    Officer
    icon of calendar 2016-11-24 ~ 2020-12-01
    IIF 1 - Director → ME
    icon of calendar 2016-11-24 ~ 2020-12-01
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2019-11-26
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    HEMSLEY MILLER FINANCIAL LTD - 2015-03-24
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,854 GBP2024-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2021-02-22
    IIF 47 - Director → ME
  • 7
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ 2013-06-27
    IIF 49 - Director → ME
  • 8
    FIELDS FURNISHING LIMITED - 2008-05-15
    FIELDS INTERIOR DESIGN LIMITED - 2016-09-02
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,333 GBP2023-08-31
    Officer
    icon of calendar 2016-06-14 ~ 2016-08-31
    IIF 15 - Director → ME
  • 9
    BULL DOO-DOO AH LIMITED - 2024-06-25
    HEMSLEY MILLER LIMITED - 2022-09-09
    icon of address Unit 3 Bradburys Court, Lyon Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -134,461 GBP2024-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2020-11-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 10
    ASKEW FOOD CONSULTANCY LTD - 2020-02-17
    icon of address 139 Mitcham Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2018-07-09 ~ 2020-12-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2020-12-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112,865 GBP2021-12-31
    Officer
    icon of calendar 2021-04-30 ~ 2024-04-24
    IIF 20 - Director → ME
  • 12
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,946 GBP2024-12-31
    Officer
    icon of calendar 2010-01-13 ~ 2012-10-15
    IIF 48 - Director → ME
  • 13
    icon of address 35 Beaufort Court, Admirals Way, South Quay, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 1997-09-01 ~ 2016-06-07
    IIF 6 - Director → ME
  • 14
    QALB FOSTERING LTD - 2016-02-17
    FIRST CLASS INTERNATIONAL SERVICES LIMITED - 2015-11-12
    icon of address 35 Beaufort Court, Admirals Way South Quay, Waterside London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,230 GBP2020-12-31
    Officer
    icon of calendar 1998-12-23 ~ 2015-11-11
    IIF 9 - Director → ME
  • 15
    ZARION LIMITED - 2015-03-24
    H.MUSIC LIMITED - 1990-11-27
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar ~ 2014-10-01
    IIF 51 - Secretary → ME
  • 16
    FIELDS (NOMINEE) LIMITED - 2019-01-29
    icon of address Hills Top Southend Road, Howe Green, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,265,671 GBP2024-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2019-01-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-04
    IIF 31 - Has significant influence or control OE
  • 17
    icon of address 200 St. Albans Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2022-03-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2022-03-20
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.