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 Sanjiv Kumar Sethi

    Related profiles found in government register
  • Mr Sanjiv Kumar Sethi
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 1
    • icon of address Cherry Tree Cottage, Popes Lane, Cookham, Maidenhead, SL6 9AS, United Kingdom

      IIF 2
  • Mr Sanjiv Kumar Sheth
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wood Lane Close, Iver, SL0 0LJ, England

      IIF 3
    • icon of address Unit 1a, 85 Greengate, Manchester, M3 7NA, England

      IIF 4
  • Mr Sanjiv Kumar Sethi
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Cottage, Popes Lane, Cookham, Maidenhead, SL6 9AS, England

      IIF 5
    • icon of address 20, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 6
    • icon of address 20, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 7
  • Sethi, Sanjiv Kumar
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 8
    • icon of address Cherry Tree Cottage, Popes Lane, Cookham, Maidenhead, Berkshire, SL6 9AS, England

      IIF 9
  • Sethi, Sanjiv Kumar
    British cto developer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 10
  • Sethi, Sanjiv Kumar
    British media professional born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Cottage, Popes Lane, Cookham, Maidenhead, Berkshire, SL6 9AS, United Kingdom

      IIF 11
  • Sheth, Sanjiv Kumar
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 85 Greengate, Manchester, M3 7NA, England

      IIF 12
  • Mr Sanjiv Kumar Sheth
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, England

      IIF 13
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 14 IIF 15
    • icon of address 28, Wood Lane Close, Iver, Buckinghamshire, SL0 0LJ, England

      IIF 16
    • icon of address Unit 1a, 85 Greengate, Manchester, M3 7NA, England

      IIF 17 IIF 18 IIF 19
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 21
    • icon of address 25, Keith Park Road, Uxbridge, UB10 0RQ, England

      IIF 22 IIF 23 IIF 24
    • icon of address 25, Keith Park Road, Uxbridge, UB10 0RQ, United Kingdom

      IIF 26
  • Sethi, Sam
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Cottage, Popes Lane, Cookham, Maidenhead, Berkshire, SL6 9AS

      IIF 27
  • Sethi, Sanjiv Kumar
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Cottage, Popes Lane, Cookham, Maidenhead, SL6 9AS, England

      IIF 28
  • Sethi, Sanjiv Kumar
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 29
    • icon of address 20, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 30
  • Sheth, Sanjiv Kumar
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Annes Nursing Home Ltd, Crossway Green, Chepstow, Gwent, NP16 5LX

      IIF 31
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, England

      IIF 32
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 33 IIF 34
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 1a, 85 Greengate, Manchester, M3 7NA, England

      IIF 39 IIF 40 IIF 41
    • icon of address 25, Keith Park Road, Uxbridge, UB10 0RQ, England

      IIF 43 IIF 44 IIF 45
    • icon of address 25, Keith Park Road, Uxbridge, UB10 0RQ, United Kingdom

      IIF 47
    • icon of address Cleaver Property Management Ltd, Unit 4, Wokingham, Berkshire, RG40 2BB, England

      IIF 48
  • Sheth, Sanjiv Kumar
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Keith Park Road, Uxbridge, UB10 0RQ, England

      IIF 49
  • Sheth, Sanjiv Kumar
    British director born in May 1969

    Resident in England

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

      IIF 50
  • Mr Sanjiv Sheth
    Canadian born in May 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 51
  • Sheth, Sanjiv
    Canadian director born in May 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 28 Wood Lane Close, Iver, SL0 0LJ, England

      IIF 52
  • Sethi, Sanjiv Kumar

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Cleaver Property Management Ltd, Unit 4, Wokingham, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 48 - Director → ME
  • 2
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    314,665 GBP2024-08-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 25 Keith Park Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    RACEGROSS LIMITED - 1983-11-07
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,054,652 GBP2024-08-31
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    142,962 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 51 - Has significant influence or controlOE
  • 9
    icon of address Unit 1a 85 Greengate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,472 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 25 Keith Park Road, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 25 Keith Park Road, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 43 - Director → ME
  • 13
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,726,803 GBP2024-08-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 55 High Street, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 16
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -311,181 GBP2024-08-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    TY CEIRIOS CARE LIMITED - 2022-07-05
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    955,646 GBP2024-08-31
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 36 - Director → ME
  • 18
    icon of address 28 Wood Lane Close, Iver, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    icon of address Cherry Tree Cottage Popes Lane, Cookham, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,501 GBP2015-06-30
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address 25 Keith Park Road, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 21
    CANAVON PARTNERS LIMITED - 1985-01-09
    icon of address St Annes Nursing Home Ltd, Crossway Green, Chepstow, Gwent
    Active Corporate (5 parents)
    Equity (Company account)
    449,622 GBP2025-05-31
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address Cherry Tree Cottage Popes Lane, Cookham, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    106,448 GBP2024-08-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -159,799 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 25
    icon of address 20 Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2005-06-20
    IIF 27 - Director → ME
  • 2
    icon of address 45 Huntingdon Gardens, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-09 ~ 2020-06-10
    IIF 9 - Director → ME
  • 3
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-11 ~ 2024-11-21
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Flat 15 Willow Court, Springwell Lane, Rickmansworth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -14,690 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ 2023-03-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2023-03-20
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    142,962 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2017-03-23 ~ 2017-03-24
    IIF 52 - Director → ME
  • 6
    icon of address 25 Keith Park Road, Uxbridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-06-04
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 25 Keith Park Road, Uxbridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-07-02
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -311,181 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-03-05 ~ 2023-03-03
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    TY CEIRIOS CARE LIMITED - 2022-07-05
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    955,646 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2021-09-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2021-09-20
    IIF 16 - Right to appoint or remove directors OE
  • 10
    icon of address Cherry Tree Cottage Popes Lane, Cookham, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,501 GBP2015-06-30
    Officer
    icon of calendar 2011-06-02 ~ 2013-04-08
    IIF 53 - Secretary → ME
  • 11
    icon of address 151 Wardour Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    128,347 GBP2025-03-31
    Officer
    icon of calendar 2022-02-03 ~ 2022-09-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-11-29
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.