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 Sangiv Corepal

    Related profiles found in government register
  • Mr Sangiv Corepal
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 1 IIF 2
  • Sangiv Corepal
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 3
    • icon of address 470 Hucknall Road, Nottingham, NG5 1FX, United Kingdom

      IIF 4
    • icon of address Office 20, West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 5
  • Mr Sangiv Kumar Corepal
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 470 Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX

      IIF 6
    • icon of address West Midlands House, Gypsy Lane, Willenhall, Wolverhampton, WV13 2HA, United Kingdom

      IIF 7
  • Mr Sanjiv Kumar Corepal
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 8
  • Mr. Sangiv Kumar Corepal
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 470 Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX, United Kingdom

      IIF 9
    • icon of address 25 Fairview Road, Wednesfield, Wolverhampton, WV11 1BY, United Kingdom

      IIF 10
  • Sangiv Kumar Corepal
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Para Group House, 6-11 Riley Street, Willenhall, West Midlands, WV13 1RH, United Kingdom

      IIF 11
  • Corepal, Sangiv Kumar
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Para Group House, 6-11 Riley Street, Willenhall, West Midlands, WV13 1RH, United Kingdom

      IIF 12
  • Corepal, Sangiv Kumar
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Midlands House, Gypsy Lane, Willenhall, Wolverhampton, WV13 2HA, United Kingdom

      IIF 13
  • Corepal, Sangiv Kumar
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 470 Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX, United Kingdom

      IIF 14
  • Corepal, Sanjiv Kumar
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 470 Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX

      IIF 15
  • Corepal, Sanjiv Kumar
    British business executive born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bevis Marks, London, EC3A 7BA, England

      IIF 16
    • icon of address 6th Floor, 77 Gracechurch Street, London, EC3V 0AS

      IIF 17 IIF 18 IIF 19
    • icon of address 6th, Floor, 77 Gracechurch Street, London, EC3V 0AS, United Kingdom

      IIF 20
    • icon of address 77, Gracechurch Street, London, EC3V 0AS, United Kingdom

      IIF 21
    • icon of address Castlebridge Office Village, Kirtley Drive, Castle Marina, Nottingham, NG7 1LD, United Kingdom

      IIF 22 IIF 23
  • Corepal, Sanjiv Kumar
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 289 Green Lanes, Palmers Green, London, N13 4XS

      IIF 24
    • icon of address 2, Burgage Square, Wakefield, West Yorkshire, WF1 2TS

      IIF 25
    • icon of address 2nd Floor, 2 Burgage Square, Merchant Gate, Wakefield, WF1 2TS

      IIF 26 IIF 27
    • icon of address 2nd Floor, 2 Burgage Square, Wakefield, West Yorkshire, WF1 2TS

      IIF 28
  • Corepal, Sanjiv Kumar
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fairview Road, Wednesfield, Wolverhampton, WV11 1BY, United Kingdom

      IIF 29
  • Corepal, Sanjiv Kumar
    British executive born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlebridge Office Village, Kirtle Drive, Castle Marina, Nottingham, NG7 1LD

      IIF 30
    • icon of address Castlebridge Office Village, Kirtle Drive, Castle Marina, Nottingham, NG7 1LD, United Kingdom

      IIF 31 IIF 32
    • icon of address Castlebridge Office Village, Kirtley Drive, Castle Marina, Nottingham, NG7 1LD, United Kingdom

      IIF 33
  • Corepal, Sanjiv Kumar
    British retail director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Corepal, Sangiv
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 44 IIF 45
    • icon of address Office 20, West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 46
  • Corepal, Sangiv Kumar, Mr.
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 470 Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX, United Kingdom

      IIF 47
  • Corepal, Sangiv Kumar, Mr.
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 48
    • icon of address 1st Floor, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 49
    • icon of address 470 Hucknall Road, Nottingham, NG5 1FX, United Kingdom

      IIF 50
  • Corepal, Sanjiv Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 25, Fairview Road, Wednesfield, Wolverhampton, West Midlands, WV11 1BY

      IIF 51
  • Corepal, Sangiv

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 52
    • icon of address 60, Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 470 Hucknall Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    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
  • 2
    icon of address Para Group House, 6-11 Riley Street, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,278 GBP2024-09-30
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 470 Hucknall Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,033 GBP2020-09-30
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Office 20, West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PKS GROUP LIMITED - 2019-01-28
    icon of address 470 Hucknall Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,604 GBP2020-01-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address West Midlands House Gypsy Lane, Willenhall, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ dissolved
    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
  • 7
    UNLIMITED WELLBEING LIMITED - 2019-06-17
    THE TOTALLY CREATIVE GROUP LTD - 2018-04-26
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,454 GBP2020-09-30
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2020-02-18 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2020-02-20 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    DE FACTO 2088 LIMITED - 2014-04-09
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ 2016-04-04
    IIF 25 - Director → ME
  • 2
    DE FACTO 2089 LIMITED - 2014-04-09
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ 2016-04-04
    IIF 28 - Director → ME
  • 3
    DOLLAR FINANCIAL EUROPE LIMITED - 2018-05-10
    icon of address 15th Floor 6 Bevis Marks, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2014-11-14
    IIF 30 - Director → ME
  • 4
    DF ROMANIA HOLDINGS LIMITED - 2018-05-10
    icon of address 15th Floor 6 Bevis Marks, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2013-07-30
    IIF 31 - Director → ME
  • 5
    T. M. SUTTON LIMITED - 2020-01-06
    icon of address 6 Bevis Marks, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    375,356 GBP2024-06-30
    Officer
    icon of calendar 2010-04-13 ~ 2010-11-03
    IIF 34 - Director → ME
  • 6
    icon of address 15th Floor, 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2014-11-14
    IIF 39 - Director → ME
  • 7
    CREDITCODE LIMITED - 1992-09-10
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2014-11-14
    IIF 36 - Director → ME
  • 8
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2014-11-14
    IIF 21 - Director → ME
  • 9
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ 2016-04-04
    IIF 27 - Director → ME
  • 10
    icon of address 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2014-11-14
    IIF 33 - Director → ME
  • 11
    icon of address 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-21 ~ 2013-07-30
    IIF 32 - Director → ME
  • 12
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-13 ~ 2014-11-14
    IIF 40 - Director → ME
  • 13
    DFG ACQUISITION LIMITED - 1999-03-24
    IBIS (467) LIMITED - 1999-02-04
    icon of address 6 Bevis Marks, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2013-05-30 ~ 2014-11-14
    IIF 19 - Director → ME
    icon of calendar 2009-07-01 ~ 2013-05-08
    IIF 43 - Director → ME
  • 14
    DOLLAR FINANCIAL UK HOLDING PLC - 2014-06-04
    icon of address 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-11 ~ 2014-11-14
    IIF 22 - Director → ME
  • 15
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2014-11-14
    IIF 37 - Director → ME
  • 16
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2013-07-01
    IIF 17 - Director → ME
  • 17
    THE LONDON CASH EXCHANGE LIMITED - 2011-05-17
    PAYDAY EXPRESS LIMITED - 2013-01-18
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2014-11-14
    IIF 18 - Director → ME
  • 18
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ 2014-11-14
    IIF 23 - Director → ME
  • 19
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2013-05-30 ~ 2014-11-14
    IIF 16 - Director → ME
    icon of calendar 2009-07-01 ~ 2012-06-20
    IIF 42 - Director → ME
  • 20
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-13 ~ 2014-11-14
    IIF 35 - Director → ME
  • 21
    icon of address Para Group House, 6-11 Riley Street, Willenhall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,239 GBP2024-09-30
    Officer
    icon of calendar 2021-12-18 ~ 2021-12-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-18 ~ 2021-12-18
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    KING OF PAWN LIMITED - 2009-05-22
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2014-11-14
    IIF 38 - Director → ME
  • 23
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-17 ~ 2016-04-04
    IIF 26 - Director → ME
  • 24
    TRUSHELFCO (NO.2234) LIMITED - 1997-05-06
    icon of address Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1997-12-22
    IIF 51 - Secretary → ME
  • 25
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2014-11-14
    IIF 41 - Director → ME
  • 26
    NATIONAL PAWNBROKERS' ASSOCIATION INCORPORATED(THE) - 1989-07-25
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2016-04-08
    IIF 24 - Director → ME
  • 27
    OLD ENGLISH PAWNBROKING COMPANY LIMITED - 1998-08-17
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2014-11-14
    IIF 20 - Director → ME
  • 28
    U ROCKED TECHNOLOGIES LTD - 2021-03-01
    icon of address 1st Floor 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ 2021-03-01
    IIF 49 - Director → ME
    icon of calendar 2020-05-22 ~ 2021-03-01
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-03-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 29
    UNLIMITED WELLBEING LIMITED - 2019-06-17
    THE TOTALLY CREATIVE GROUP LTD - 2018-04-26
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,454 GBP2020-09-30
    Officer
    icon of calendar 2016-08-26 ~ 2016-11-17
    IIF 29 - Director → ME

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.