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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

De Sousa, Sergio Murilio

    Related profiles found in government register
  • De Sousa, Sergio Murilio
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26, Wedgwood Rd, Bicester, Oxfordshire, OX26 4UL, United Kingdom

      IIF 1
    • Unit 4 Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, OX27 9AU, England

      IIF 2
    • 125 Icg House, Station Approach, Greenford, London, UB6 0AL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 125 Icg House, Station Approach, Greenford, UB6 0AL, United Kingdom

      IIF 7 IIF 8
    • Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Oldham, Lancashire, OL8 3QL

      IIF 9
    • 2b Shakespeare Industrial Estate, Shakespeare Street, Watford, Hertfordshire, WD24 5RR, United Kingdom

      IIF 10
  • De Sousa, Sergio Murilio
    British businessman born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 55 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG

      IIF 11
  • De Sousa, Sergio Murilio
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, OX27 9AU, England

      IIF 12
    • C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL

      IIF 13
  • De Sousa, Sergio Murilio
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, OX27 9AU, England

      IIF 14 IIF 15
  • De Sousa, Sergio Murilio
    British managing director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, OX27 9AU, England

      IIF 16
    • 5, Robert Street, Eastville, Bristol, BS5 6NJ, England

      IIF 17
  • De Sousa, Sergio Murilio
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 Icg House, Station Approach, Greenford, UB6 0AL, United Kingdom

      IIF 18
  • Mr Sergio Murilio De Sousa
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, OX27 9AU, England

      IIF 19 IIF 20 IIF 21
    • 125 Icg House, Station Approach, Greenford, London, UB6 0AL, United Kingdom

      IIF 26
    • Unit 125 I C G House, Oldfield Lane North, Greenford, UB6 0AL, United Kingdom

      IIF 27
    • 2b, Shakespeare Industrial, London, WD24 5RR, England

      IIF 28
    • 64, Moat Farm Road, Northolt, UB5 5DS, England

      IIF 29
    • 55 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG

      IIF 30
    • 2b Shakespeare Industrial Estate, Shakespeare Street, Watford, Hertfordshire, WD24 5RR, United Kingdom

      IIF 31
  • De Sousa, Sergio Murilio

    Registered addresses and corresponding companies
    • 64, Moat Farm Road, Northolt, Middlesex, UB5 5DS, United Kingdom

      IIF 32
  • Mr Sergio Murilio De Sousa
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Moat Farm Road, Northolt, Middlesex, UB5 5DS, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 19
  • 1
    CLEAN GENIE (LONDON & OXFORD) LIMITED
    - now 09211150
    CLEAN GENIE LONDON LTD
    - 2018-05-03 09211150
    CLEAN GENIE WEST LONDON LTD
    - 2016-03-04 09211150 11350855
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2014-09-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-16
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    CLEAN GENIE BIRMINGHAM LIMITED
    11334760
    223 North End Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-28 ~ 2021-01-12
    IIF 14 - Director → ME
  • 3
    CLEAN GENIE GLASGOW & EDINBURGH LIMITED
    11334776
    Unit 4 Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-28 ~ dissolved
    IIF 15 - Director → ME
  • 4
    CLEAN GENIE LONDON WEST LTD
    - now 11350855 09211150
    CLEAN GENIE (LEEDS) LIMITED
    - 2020-06-11 11350855
    Unit 4 Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2018-10-19 ~ now
    IIF 3 - Director → ME
  • 5
    DS ASSET HOLDINGS LTD
    12882153
    Unit 4, Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    2020-09-16 ~ now
    IIF 18 - Director → ME
    2020-09-16 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    GENIE BIO CLEAN LIMITED
    09893293
    Unit 4, Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2021-04-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-09-29 ~ 2020-10-15
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GENIE FM LTD
    - now 07557794
    CLEAN GENIE MK LTD - 2015-04-25
    CLEAN GENIE COVENTRY LIMITED - 2013-11-13
    26 Wedgwood Road, Bicester, Oxon, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-11-25 ~ now
    IIF 5 - Director → ME
  • 8
    GROUP GENIE LIMITED
    11066930
    Unit 4, Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (2 parents, 11 offsprings)
    Officer
    2017-11-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-11-16 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    MANNING & BOYCE BODYWORK REPAIR LTD
    16743060
    2b Shakespeare Industrial Estate, Shakespeare Street, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    MANNING & BOYCE COACHWORKS LTD
    - now 13731379
    CLEAN GENIE SOLUTIONS LIMITED
    - 2024-06-04 13731379
    Unit E3 Unit E3, Fairacres Industrial Estate, Windsor, England
    Active Corporate (1 parent)
    Officer
    2021-11-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 11
    NOW PROPERTIES LTD
    11401888
    Unit 4 Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 12
    ORGANIC LOUNGE LIMITED
    11014897
    6 Longstaff Crescent, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-10-16 ~ 2019-01-31
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PALMY PROPERTIES LIMITED
    - now 11673803
    CLEAN GENIE (BRADFORD & LEEDS) LIMITED
    - 2020-08-21 11673803
    Unit 4, Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    2018-11-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 14
    PROBRAS LTD
    13500613
    5 Robert Street, Eastville, Bristol, England
    Active Corporate (7 parents)
    Officer
    2023-02-21 ~ 2024-05-29
    IIF 17 - Director → ME
  • 15
    SJ2 PROPERTIES LIMITED
    12208557
    Unit 4, Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2019-09-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SMDS HOLDINGS LTD
    14617579
    Unit 4 Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2023-01-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SMS CLEANING SERVICES LIMITED
    05209077
    47a Temple Road, London, England
    Active Corporate (3 parents)
    Officer
    2004-08-18 ~ 2018-06-28
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-28
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    UK CARS ACCIDENT REPAIR LIMITED
    - now 14728510
    UKC BODYWORK LTD
    - 2024-12-05 14728510
    Unit 3 Fordwater Trading State, Ford Road, Chertsey, England
    Active Corporate (2 parents)
    Officer
    2023-03-14 ~ 2024-05-31
    IIF 16 - Director → ME
    Person with significant control
    2023-03-14 ~ 2025-10-03
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    UKC BODYWORK REPAIR LTD
    12824919
    125 Icg House Station Approach, Greenford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.