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 Anup Sodha

    Related profiles found in government register
  • Mr Anup Sodha
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110, Elliot Court, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 1
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 18, Oxleasow Road, East Moons Moat, Redditch, B98 0RE

      IIF 5
    • icon of address 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE

      IIF 6 IIF 7
    • icon of address 18, Oxleasow Road, Redditch, Worcestershire, B98 0RE, United Kingdom

      IIF 8
    • icon of address 16, Birch Tree Grove, Solihull, B91 1HD, United Kingdom

      IIF 9 IIF 10
    • icon of address Willcote House, Campden Road, Clifford Chambers, Stratford-upon-avon, Warwickshire, CV37 8LN, England

      IIF 11
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 12
  • Mr Anup Sodha
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardwick View, Deep Lane, Pilsley, Chesterfield, S45 8AE, England

      IIF 13
    • icon of address 5, Church Lane, Littleport, Ely, CB6 1PS, England

      IIF 14
    • icon of address 18-18a, Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE

      IIF 15
  • Sodha, Anup
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, East Moons Moat, East Moons Moat, Redditch, Worcestershire, B98 0RE, United Kingdom

      IIF 16
  • Sodha, Anup
    British pharmacist born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Oxleasow Road, Redditch, Worcestershire, B98 0RE, England

      IIF 17
  • Sodha, Anup
    British businessman born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Oxleasow Road, Redditch, B98 0RE, England

      IIF 18
  • Sodha, Anup
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Coniston Close, Birmingham, B28 9DD, England

      IIF 19
    • icon of address 5, Church Lane, Littleport, Ely, CB6 1PS, England

      IIF 20
    • icon of address 15 -19, Cavendish Place, London, W1G 0DD, England

      IIF 21
    • icon of address 18, Oxleasow Road, East Moons Moat, Redditch, Worcestershire, B98 0RE

      IIF 22
    • icon of address 18, Oxleasow Road, Moons Moat East, Redditch, B98 0RE, England

      IIF 23
    • icon of address 18, Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE, England

      IIF 24 IIF 25 IIF 26
    • icon of address 18, Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 18-18a, Oxleasow Road, Moon Moat East, Redditch, Worcestershire, B98 0RE, United Kingdom

      IIF 36
    • icon of address 9, Palmers Road, Redditch, Worcestershire, B98 0RF, England

      IIF 37
    • icon of address 16, Birch Tree Grove, Solihull, B91 1HD, United Kingdom

      IIF 38
    • icon of address 16, Birch Tree Grove, Solihull, West Midlands, B28 9DD

      IIF 39
    • icon of address 16, Birch Tree Grove, Solihull, West Midlands, B91 1HD, United Kingdom

      IIF 40
    • icon of address 20, Birch Tree Grove, Solihull, West Midlands, B91 1HD, United Kingdom

      IIF 41
  • Sodha, Anup
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, England

      IIF 42
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 23 Babbage House, Northampton Science Park, Moulton Park Industrial Estate, Northampton, NN3 6LG, England

      IIF 46
    • icon of address Hardwick View Deep Lane, Pilsley, Chesterfield, S45 8AE, England

      IIF 47
    • icon of address 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE

      IIF 48
    • icon of address 16, Birch Tree Grove, Solihull, B91 1HD, United Kingdom

      IIF 49
    • icon of address 16, Birch Tree Grove, Solihull, West Midlands, B91 1HD

      IIF 50
    • icon of address 16, Birch Tree Grove, Solihull, West Midlands, B91 1HD, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Unit 1 & 2, Alfred Eley Close, Swadlincote, DE11 0WU, England

      IIF 54
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 55
  • Sodha, Anup
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Oxleasow Road, Moons Moat, Redditch, Worcestershire, B98 0RE, United Kingdom

      IIF 56
  • Sodha, Anup
    British sale & opps director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Oxleasow Road, Redditch, Worcestershire, B98 0RE, United Kingdom

      IIF 57
  • Sodha, Anup
    British

    Registered addresses and corresponding companies
    • icon of address 16, Birch Tree Grove, Solihull, West Midlands, B91 1HD, United Kingdom

      IIF 58
  • Sodha, Anup

    Registered addresses and corresponding companies
    • icon of address 16, Birch Tree Grove, Solihull, West Midlands, B91 1HD, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address 18 Oxleasow Road, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 57 - Director → ME
  • 4
    icon of address 18 Oxleasow Road, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2009-02-03 ~ dissolved
    IIF 58 - Secretary → ME
  • 5
    icon of address 16 Birch Tree Grove, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -167,899 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address 133 Earlswood Common Earlswood Common, Earlswood, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -157,225 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address Hardwick View Deep Lane, Pilsley, Chesterfield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    36,109 GBP2024-06-30
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    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
  • 8
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,699 GBP2024-04-30
    Officer
    icon of calendar 1996-01-02 ~ now
    IIF 51 - Director → ME
    icon of calendar 1996-01-02 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    ARMM HOLDINGS LIMITED - 2023-03-15
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,444 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address 9 Palmers Road, Redditch, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    20,632,240 GBP2024-04-30
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 49 - Director → ME
  • 11
    icon of address 9 Palmers Road, Redditch, Worcestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    73,133 GBP2023-04-30
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 53 - Director → ME
  • 12
    icon of address Willcote House Campden Road, Clifford Chambers, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,745 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 18 Oxleasow Road, Redditch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,074 GBP2020-05-31
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    icon of address 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address Hodgkinson Hotel 150 South Parade, Matlock Bath, Matlock, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5 Church Lane, Littleport, Ely, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    icon of address 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-08 ~ dissolved
    IIF 50 - Director → ME
  • 20
    STREAMYLINE LIMITED - 1999-09-21
    icon of address 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address 16 Birch Tree Grove, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address Solihull, 16 Birchtree Grove, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 19 - Director → ME
Ceased 23
  • 1
    icon of address Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2023-04-14
    IIF 25 - Director → ME
  • 2
    icon of address Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2023-04-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-14
    IIF 15 - Has significant influence or control OE
  • 3
    TOPGLEN LIMITED - 1997-12-29
    icon of address 18 Oxleasow Road, Moons Moat East, Redditch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-04-14
    IIF 24 - Director → ME
  • 4
    icon of address 48 King Street, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,000 GBP2024-06-30
    Officer
    icon of calendar 2013-07-01 ~ 2023-04-14
    IIF 22 - Director → ME
  • 5
    BRITISH ASSOCIATION OF PHARMACEUTICAL WHOLESALERS - 2016-02-04
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,174 GBP2021-12-31
    Officer
    icon of calendar 2014-08-21 ~ 2023-12-31
    IIF 21 - Director → ME
  • 6
    TOTAL MEDICATION MANAGEMENT SERVICES LIMITED - 2017-10-26
    icon of address Unit 1 & 2 Alfred Eley Close, Swadlincote, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    13,887,000 GBP2024-04-30
    Officer
    icon of calendar 2017-06-23 ~ 2021-04-12
    IIF 27 - Director → ME
  • 7
    icon of address Unit 1 & 2 Alfred Eley Close, Swadlincote, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -965,980 GBP2024-04-30
    Officer
    icon of calendar 2015-05-14 ~ 2021-04-12
    IIF 54 - Director → ME
  • 8
    ARMM HOLDINGS LIMITED - 2023-03-15
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,444 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-05-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    icon of address Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,658,606 GBP2017-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2023-04-14
    IIF 30 - Director → ME
  • 10
    icon of address 18 Oxleasow Road, Moons Moat East, Redditch, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    197,737 GBP2016-05-31
    Officer
    icon of calendar 2016-06-08 ~ 2023-04-14
    IIF 29 - Director → ME
  • 11
    icon of address 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-14 ~ 2023-04-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 6 - Has significant influence or control OE
  • 12
    icon of address 18 Oxleasow Road, Redditch, Worcestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2023-04-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2021-04-09
    IIF 8 - Has significant influence or control OE
  • 13
    icon of address 9 Palmers Road, Redditch, Worcestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    73,133 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-05-19 ~ 2018-03-01
    IIF 5 - Has significant influence or control OE
  • 14
    icon of address Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    110,578 GBP2018-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2023-04-14
    IIF 36 - Director → ME
  • 15
    icon of address Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-16 ~ 2023-04-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-14
    IIF 7 - Has significant influence or control OE
  • 16
    icon of address Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2023-04-14
    IIF 35 - Director → ME
  • 17
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -218,527 GBP2024-04-30
    Officer
    icon of calendar 2008-10-22 ~ 2009-10-22
    IIF 17 - Director → ME
    icon of calendar 2020-06-23 ~ 2024-03-21
    IIF 46 - Director → ME
  • 18
    icon of address 18 Oxleasow Road, Moons Moat East, Redditch, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    331,097 GBP2016-02-29
    Officer
    icon of calendar 2016-02-29 ~ 2023-04-14
    IIF 28 - Director → ME
  • 19
    icon of address Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,033 GBP2019-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2023-04-14
    IIF 56 - Director → ME
  • 20
    icon of address 9 Palmers Road, Redditch, Worcestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    67,367 GBP2024-04-30
    Officer
    icon of calendar 2001-06-28 ~ 2025-01-31
    IIF 37 - Director → ME
  • 21
    USERSPEC LIMITED - 1997-02-04
    icon of address Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2023-04-14
    IIF 31 - Director → ME
  • 22
    icon of address C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -685,384 GBP2023-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2019-08-07
    IIF 16 - Director → ME
  • 23
    ADJUSTHOLD LIMITED - 1992-09-22
    icon of address Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2023-04-14
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.