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

Gug, Sanjeev Kumar

    Related profiles found in government register
  • Gug, Sanjeev Kumar
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, DN4 5NU, England

      IIF 1
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 2 IIF 3
  • Gug, Sanjeev Kumar
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Upper North Mall, Frenchgate Centre, Doncaster, DN1 1LJ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address C/o 39 Upper North Mall, Frenchgate Centre, Doncaster, DN1 1LJ, United Kingdom

      IIF 7 IIF 8
  • Gug, Sanjeev
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Upper North Mall, Frenchgate Interchange, Doncaster, DN1 1LJ, United Kingdom

      IIF 9
  • Gug, Sanjeev
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Upper North Mall, Frenchgate Interchange, Doncaster, DN1 1LJ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Gug, Sanjeev
    British retail manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Upper North Mall, Frenchgate Centre, Doncaster, South Yorkshire, DN1 1LJ, United Kingdom

      IIF 13
  • Mr Sanjeev Kumar Gug
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Upper North Mall, Frenchgate Centre, Doncaster, South Yorkshire, DN1 1LJ, England

      IIF 14
    • icon of address 39 Upper North Mall, Frenchgate Interchange, Doncaster, DN1 1LJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address C/o 39 Upper North Mall, Frenchgate Centre, Doncaster, DN1 1LJ, United Kingdom

      IIF 18 IIF 19
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Suite 1, First Floor, 115-121 Balby Road, Doncaster, South Yorkshire, DN4 0RE, England

      IIF 26
  • Gug, Sanjeev Kumar
    British manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Upper North Mall, Doncaster, DN1 1LJ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 39, Upper North Mall, Frenchgate Interchange, Doncaster, South Yorkshire, DN1 1LJ, United Kingdom

      IIF 31
    • icon of address Lower Ground Floor, 115-121 Balby Road, Doncaster, South Yorkshire, DN4 0RE, England

      IIF 32
    • icon of address Smith Craven, Kelham House Kelham Street, Doncaster, South Yorkshire, DN1 3RE

      IIF 33
  • Gug, Sanjeev Kumar
    British retailer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 St Marys Road, Doncaster, South Yorkshire, DN1 2NW

      IIF 34
    • icon of address 39, Upper North Mall, Frenchgate Centre, Doncaster, South Yorkshire, DN1 1LJ, United Kingdom

      IIF 35
  • Gug, Sanjeev Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 3 St Marys Road, Doncaster, South Yorkshire, DN1 2NW

      IIF 36
    • icon of address 39, Upper North Mall, Frenchgate Centre, Doncaster, South Yorkshire, DN1 1LJ, England

      IIF 37
    • icon of address Smith Craven, Kelham House Kelham Street, Doncaster, South Yorkshire, DN1 3RE

      IIF 38
    • icon of address 98 Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BW

      IIF 39
  • Gug, Sanjeev Kumar
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Saint Marys Road, Doncaster, South Yorkshire, DN1 2NW

      IIF 40
  • Gug, Sanjeev Kumar
    British retailer

    Registered addresses and corresponding companies
    • icon of address 3 St Marys Road, Doncaster, South Yorkshire, DN1 2NW

      IIF 41
  • Mr Sanjeev Kumar Gug
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Upper North Mall, Frenchgate Centre, Doncaster, South Yorkshire, DN1 1LJ, England

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,874 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 115-121 Balby Road, Balby, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address 39 Upper North Mall, Frenchgate Interchange, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    514,077 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    PS CORPORATION LIMITED - 2002-07-22
    TUNGSTEN CLOTHING LIMITED - 1997-05-14
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    939,667 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 39 Upper North Mall, Frenchgate Centre, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    CAPITAL SITES LIMITED - 2013-03-06
    icon of address Kelham House, Kelham Street, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-17 ~ 2014-04-29
    IIF 31 - Director → ME
    icon of calendar 2007-12-17 ~ 2011-12-17
    IIF 39 - Secretary → ME
  • 2
    icon of address 3rd Floor 60 Charter Row, Westfield House, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    137 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-06-09
    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
    IIF 26 - Right to appoint or remove directors OE
  • 3
    icon of address 115-121 Balby Road, Balby, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2011-10-05
    IIF 38 - Secretary → ME
  • 4
    CAPITAL 11 LIMITED - 2021-02-11
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    229 GBP2020-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2021-03-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-14
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 5
    icon of address 53/54 Upper South Mall Frenchgate Centre, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,214 GBP2020-03-31
    Officer
    icon of calendar 2017-06-20 ~ 2020-08-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-06-20
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,957 GBP2024-03-31
    Officer
    icon of calendar 2019-02-15 ~ 2019-02-16
    IIF 12 - Director → ME
  • 7
    icon of address 63 Eastbrook Mall The Broadway, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ 2018-12-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-12-13
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Unit G53 Trinity Walk, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ 2018-12-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-12-13
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PSG (MARKET PLACE) LIMITED - 2009-05-27
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ 2008-09-16
    IIF 40 - Secretary → ME
    icon of calendar 2005-01-13 ~ 2008-09-16
    IIF 36 - Secretary → ME
  • 10
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    514,077 GBP2024-03-31
    Officer
    icon of calendar 2017-06-20 ~ 2019-06-20
    IIF 5 - Director → ME
  • 11
    PS CORPORATION LIMITED - 2002-07-22
    TUNGSTEN CLOTHING LIMITED - 1997-05-14
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    939,667 GBP2024-03-31
    Officer
    icon of calendar 2002-03-25 ~ 2004-03-10
    IIF 34 - Director → ME
    icon of calendar 2017-05-01 ~ 2019-05-01
    IIF 7 - Director → ME
    icon of calendar 1999-05-31 ~ 2014-04-29
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-05-01
    IIF 19 - Has significant influence or control OE
  • 12
    QUBE FINANCE LIMITED - 2011-02-03
    icon of address Lonsdale, Sandringham Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,380 GBP2016-03-31
    Officer
    icon of calendar 2008-02-11 ~ 2016-01-05
    IIF 32 - Director → ME
    icon of calendar 2008-02-11 ~ 2014-04-29
    IIF 37 - Secretary → ME
  • 13
    ACCESSORIES SHOP LIMITED - 2009-03-05
    icon of address 39 Upper North Mall, Frenchgate Centre, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    20,926 GBP2024-03-31
    Officer
    icon of calendar 2010-08-12 ~ 2015-08-20
    IIF 35 - Director → ME
    icon of calendar 2017-06-07 ~ 2020-08-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-06-20
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,271 GBP2017-03-31
    Officer
    icon of calendar 2011-04-15 ~ 2015-08-20
    IIF 29 - Director → ME
  • 15
    icon of address 3rd Floor Westfield 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,859 GBP2017-03-31
    Officer
    icon of calendar 2012-08-13 ~ 2015-08-20
    IIF 30 - Director → ME
  • 16
    icon of address 3rd Floor Westfield House, 60 Chartered Row, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,635 GBP2017-03-31
    Officer
    icon of calendar 2015-08-17 ~ 2015-08-18
    IIF 13 - Director → ME
  • 17
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,781 GBP2017-03-31
    Officer
    icon of calendar 2013-01-04 ~ 2015-08-20
    IIF 27 - 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.