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

Kumar, Sanjeev

    Related profiles found in government register
  • Kumar, Sanjeev

    Registered addresses and corresponding companies
    • 129, Lor L Telok Kurau, 05-11 Blu Coral, 425565, Singapore

      IIF 1
    • 21, The Burrows, Batley, WF17 8BE, England

      IIF 2
    • 21, The Burrows, Batley, West Yorkshire, WF17 8BE, United Kingdom

      IIF 3 IIF 4
    • C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 5
    • C/o Sidhu & Co, 4 Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 6
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8 IIF 9
  • Kumar, Sanjeev
    Indian director born in April 1965

    Resident in India

    Registered addresses and corresponding companies
    • B 6-1292, Model Town, Haryana, Yamunanagar, 135001, India

      IIF 10
  • Kumar, Sanjeev
    Indian computer hardware business born in July 1969

    Resident in India

    Registered addresses and corresponding companies
    • 127, Victoria Road, Alton, GU34 2DD, England

      IIF 11
  • Kumar, Sanjeev
    Indian born in July 1971

    Resident in India

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 12
  • Kumar, Sanjeev
    Indian director born in January 1974

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Kumar, Sanjeev
    Indian born in April 1978

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14 IIF 15
  • Kumar, Sanjeev
    Indian director born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • 5th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 16
  • Kumar, Sanjeev
    Indian director born in April 1979

    Resident in India

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Kumar, Sanjeev
    Indian director born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 18
  • Kumar, Sanjeev
    Indian director born in January 1989

    Resident in India

    Registered addresses and corresponding companies
    • Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, United Kingdom

      IIF 19
  • Kumar, Sanjeev
    Indian company director born in February 1995

    Resident in India

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 20
  • Kumar, Sanjeev
    Indian director born in February 1999

    Resident in India

    Registered addresses and corresponding companies
    • Office 7377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Kumar, Sanjeev
    Indian director born in November 1973

    Resident in India

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Kumar, Sanjeev
    Indian business born in December 1975

    Resident in India

    Registered addresses and corresponding companies
    • 129, Lor L Telok Kurau, 05-11 Blu Coral, 425565, Singapore

      IIF 23
  • Kumar, Sanjeev
    Indian director born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • Unit D, Marlow Road, Leicester, LE3 2BQ, United Kingdom

      IIF 24
  • Kumar, Sanjeev
    Indian businessman born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 25 IIF 26
  • Kumar, Sanjeev
    Italian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 75, Wynn Road, Wolverhampton, WV4 4AW, England

      IIF 27
  • Kumar, Sanjeev
    Italian company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 75, Wynn Road, Wolverhampton, WV4 4AW, England

      IIF 28
  • Kumar, Sanjeev
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Burrows, Batley, WF17 8BE, England

      IIF 29
    • C/o Sidhu & Co, 4 Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 30
  • Kumar, Sanjeev
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Eldon Place, Bradford, BD1 3AZ, England

      IIF 31
    • 4, Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 32
  • Kumar, Sanjeev
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, Parkview Close, Exhall, Coventry, CV7 9GN, England

      IIF 33
  • Kumar, Sanjeev
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, Parkview Close, Coventry, CV7 9GN, United Kingdom

      IIF 34
    • 31, Parkview Close, Exhall, Coventry, West Midland, CV7 9GN, United Kingdom

      IIF 35
  • Kumar, Sanjeev, Mr.
    Indian engineer born in January 1972

    Resident in India

    Registered addresses and corresponding companies
    • Block - Fc, 108 Tagore Garden, New Delhi, 110027, India

      IIF 36
  • Kumar, Sanjeev
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Approach Road, Manselton, Swansea, SA5 8PD, Wales

      IIF 37
  • Kumar, Sanjeev
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Kumar, Sanjeev
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Burrows, Batley, West Yorkshire, WF17 8BE, United Kingdom

      IIF 39 IIF 40
  • Kumar, Sanjeev
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Leeds Road, Eccleshill, Bradford, West Yorkshire, BD2 3AY, England

      IIF 41
  • Kumar, Sanjeev
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 42
  • Sanjeev Kumar
    Indian born in July 1971

    Resident in India

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 43
  • Sanjeev Kumar
    Indian born in February 1983

    Resident in India

    Registered addresses and corresponding companies
    • Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 44
  • Sanjeev Kumar
    Indian born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 45
  • Sanjeev Kumar
    Indian born in February 1999

    Resident in India

    Registered addresses and corresponding companies
    • Office 7377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Mr Sanjeev Kumar
    Indian born in April 1965

    Resident in India

    Registered addresses and corresponding companies
    • B 6-1292, Model Town, Haryana, Yamunanagar, 135001, India

      IIF 47
  • Mr Sanjeev Kumar
    Indian born in July 1969

    Resident in India

    Registered addresses and corresponding companies
    • 127, Victoria Road, Alton, GU34 2DD, England

      IIF 48
  • Mr Sanjeev Kumar
    Indian born in January 1974

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49
  • Mr Sanjeev Kumar
    Indian born in April 1978

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50 IIF 51
  • Mr Sanjeev Kumar
    Indian born in April 1979

    Resident in India

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 52
  • Mr Sanjeev Kumar
    Indian born in February 1995

    Resident in India

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 53
  • Mr. Sanjeev Kumar
    Indian born in January 1972

    Resident in India

    Registered addresses and corresponding companies
    • Block - Fc, 108 Tagore Garden, New Delhi, 110027, India

      IIF 54
  • Mr Sanjeev Kumar
    Indian born in November 1973

    Resident in India

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Mr Sanjeev Kumar
    Indian born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • Unit D, Marlow Road, Leicester, LE32BQ, United Kingdom

      IIF 56
  • Mr Sanjeev Kumar
    Italian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 75, Wynn Road, Wolverhampton, WV4 4AW, England

      IIF 57
  • Mr Sanjeev Kumar
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Burrows, Batley, WF17 8BE, England

      IIF 58
    • 4, Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 59 IIF 60
    • C/o Sidhu & Co Bfd, 4 Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 61
  • Mr Sanjeev Kumar
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, Parkview Close, Exhall, Coventry, CV7 9GN, England

      IIF 62
  • Sanjeev Kumar
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Burrows, Batley, WF17 8BE, United Kingdom

      IIF 63
  • Mr Sanjeev Kumar
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Approach Road, Manselton, Swansea, SA5 8PD, Wales

      IIF 64
  • Mr Sanjeev Kumar
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Mr Sanjeev Kumar
    Italian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Wynn Road, Wolverhampton, WV4 4AW, England

      IIF 66
  • Mr Sanjeev Kumar
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Burrows, Batley, WF17 8BE, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 24
  • 1
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    365 GBP2016-11-30
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 2
    4385, 13389610 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2023-02-17 ~ now
    IIF 14 - Director → ME
    2023-02-17 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    127 Victoria Road, Alton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2018-07-31
    Officer
    2017-07-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,984.60 GBP2025-04-30
    Officer
    2023-04-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 7
    31 Parkview Close, Exhall, Coventry, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 35 - Director → ME
  • 8
    6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    85-87 Agbrigg Road, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 39 - Director → ME
    2024-05-28 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    21 The Burrows, Batley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 40 - Director → ME
    2026-01-20 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    R & I CONVENIENCE STORE LIMITED - 2020-06-18
    21 The Burrows, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,461 GBP2024-07-31
    Officer
    2015-07-24 ~ now
    IIF 30 - Director → ME
    2015-07-24 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 12
    31 Parkview Close, Exhall, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 34 - Director → ME
  • 13
    Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 19 - Director → ME
  • 14
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 20 - Director → ME
    2022-10-24 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 15
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2023-02-23 ~ now
    IIF 15 - Director → ME
    2023-02-23 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 16
    4385, 14904636 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    Pontus, 1 Brixham Drive, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,235 GBP2024-05-31
    Officer
    2020-05-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 18
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-23 ~ dissolved
    IIF 23 - Director → ME
    2017-09-23 ~ dissolved
    IIF 1 - Secretary → ME
  • 20
    19 Approach Road, Manselton, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 21
    75 Wynn Road, Wolverhampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    212 GBP2024-06-30
    Officer
    2020-06-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-07-28 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 24
    21 The Burrows, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,599 GBP2024-05-31
    Officer
    2014-05-02 ~ now
    IIF 29 - Director → ME
    2014-05-02 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 58 - Has significant influence or controlOE
Ceased 9
  • 1
    89-91 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,124 GBP2024-05-31
    Officer
    2014-05-02 ~ 2017-06-10
    IIF 42 - Director → ME
    2014-05-02 ~ 2017-06-10
    IIF 5 - Secretary → ME
    Person with significant control
    2017-05-01 ~ 2017-06-10
    IIF 61 - Has significant influence or control OE
  • 2
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    365 GBP2016-11-30
    Officer
    2015-11-23 ~ 2017-03-31
    IIF 26 - Director → ME
  • 3
    APS TECHNOCRATS UK LIMITED - 2023-01-03
    Suite 12, 1st Floor, Cautrac Serviced Offices The Causeway, Great Horkesley, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,136 GBP2025-03-31
    Officer
    2019-12-27 ~ 2025-09-18
    IIF 36 - Director → ME
    Person with significant control
    2019-12-27 ~ 2024-04-22
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    4 Albert Road, Queensbury, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    2,222 GBP2019-05-31
    Officer
    2018-10-05 ~ 2021-03-19
    IIF 32 - Director → ME
    Person with significant control
    2018-10-05 ~ 2021-03-19
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 5
    5th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2016-04-27 ~ 2017-06-01
    IIF 16 - Director → ME
  • 6
    Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-25 ~ 2017-01-23
    IIF 25 - Director → ME
  • 7
    91 Barlow Road, Wednesbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-01-31
    Officer
    2021-08-27 ~ 2021-08-27
    IIF 28 - Director → ME
    Person with significant control
    2021-08-28 ~ 2021-08-28
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    STAR NATIONAL INVESTMENT LIMITED - 2019-09-17
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2019-06-06 ~ 2019-12-30
    IIF 22 - Director → ME
    Person with significant control
    2019-06-06 ~ 2020-02-20
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    119 Richmond Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,000 GBP2017-02-28
    Officer
    2013-11-20 ~ 2014-07-01
    IIF 41 - Director → ME
    2017-04-01 ~ 2017-09-01
    IIF 31 - Director → ME

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.