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 Sanjeeve Kumar Nehra

    Related profiles found in government register
  • Mr Sanjeeve Kumar Nehra
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Flora Close, Stanmore, Middlesex, HA7 4PY

      IIF 1
  • Mr Sanjeev Kumar Nehra
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 170, Belgrave Gate, Leicester, LE1 3XL

      IIF 2
    • 170, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 3
    • 170, Belgrave Gate, Leicester, Leicestershire, LE1 3XL, England

      IIF 4
  • Mr Sanjeev Kumar
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 37, Vicarage Road, Bilston, WV14 9EA, England

      IIF 5
    • 102 Chorley Old Road, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 6
    • 5, Victoria Gardens, Hounslow, TW5 9DD, England

      IIF 7
    • 230, Royal Drive, London, N11 3FS, England

      IIF 8
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 9
    • 43 Needwood Close, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 10
    • 43, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 11 IIF 12
  • Mr Sanjeev Kumar
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57, Barlaston Old Road, Stoke-on-trent, ST4 8HD, England

      IIF 13
    • 861, Leek New Road, Stoke-on-trent, ST2 7HQ, England

      IIF 14
  • Mr Sanjeev Kumar
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dartmouth Park Hill, London, NW5 1HL, England

      IIF 15
    • 76, Flat 8, Bishops Court, Bishops Bridge Road, London, W2 6BE, England

      IIF 16 IIF 17
  • Mr Sanjeev Kumar
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14 Etheridge Road, Bilston, West Midlands, WV14 6QQ, England

      IIF 18
    • 14, Etheridge Road, Bilston, Wolverhampton, West Midlands, WV14 6QQ, England

      IIF 19
  • Mr. Sanjeev Kumar
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lakhvir Manget, 190 High Holborn, London, WC1V 7BH, England

      IIF 20
  • Mr Sanjeev Kumar Nehra
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sanjeev Kumar
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL, England

      IIF 31
  • Nehra, Sanjeev Kumar
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 170, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 32
  • Kumar, Sanjeev
    British chief executive born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 33 IIF 34
    • 43, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 35
  • Kumar, Sanjeev
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 102 Chorley Old Road, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 36
  • Kumar, Sanjeev
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Draper Close, Grays, RM20 4BJ, United Kingdom

      IIF 37
  • Kumar, Sanjeev
    British directors born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Victoria Gardens, Hounslow, TW5 9DD, England

      IIF 38
  • Kumar, Sanjeev
    British general manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 37, Vicarage Road, Bilston, WV14 9EA, England

      IIF 39
  • Kumar, Sanjeev
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 40
  • Kumar, Sanjeev, Mr.
    British business person born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 41
  • Kumar, Sanjeev, Mr.
    British chief executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 42
  • Kumar, Sanjeev, Mr.
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 104, Harley Street, C/o Harley Street Healthcare Clinic, London, W1G 7JD, England

      IIF 43
  • Kumar, Sanjeev, Mr.
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29 Harley Street, 29 Harley Street, London, W1G 9QR, United Kingdom

      IIF 44
    • Flat 8, 76 Bishops Bridge Road, London, W2 6BE, England

      IIF 45
  • Mr Sanjeev Kumar
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Kumar, Sanjeev
    British chef born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57, Barlaston Old Road, Stoke-on-trent, ST4 8HD, England

      IIF 47
  • Kumar, Sanjeev
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 863, Leek New Road, Baddeley Green, Stoke On Trent, ST2 7HQ, United Kingdom

      IIF 48
    • 57, Barlaston Old Road, Stoke-on-trent, ST4 8HD, England

      IIF 49
    • 861, Leek New Road, Stoke-on-trent, ST2 7HQ, England

      IIF 50
  • Kumar, Sanjeev
    British food & hospitality born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 861, Leek New Road, Stoke-on-trent, ST2 7HQ, United Kingdom

      IIF 51
  • Kumar, Sanjeev
    British chief executive officer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 52
  • Kumar, Sanjeev
    British co. director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dartmouth Park Hill, London, NW5 1HL, England

      IIF 53
  • Kumar, Sanjeev
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 76, Flat 8, Bishops Court, Bishops Bridge Road, London, W2 6BE, England

      IIF 54
    • C/o Lakhvir Manget, 190 High Holborn, London, WC1V 7BH, England

      IIF 55
    • Harley Street Healthcare Clinic, 104 Harley Street, London, W1G 7JD, United Kingdom

      IIF 56
  • Kumar, Sanjeev
    British consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bishops Court, Bishops Bridge Road, London, W2 6BE, England

      IIF 57
  • Kumar, Sanjeev
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dartmouth Park Hill, London, NW5 1HL

      IIF 58
    • 10 Dartmouth Park Hill, London, NW5 1HL, England

      IIF 59
    • 10, Dartmouth Park Hill, London, NW5 1HL, United Kingdom

      IIF 60
    • 76, Flat 8, Bishops Court, Bishops Bridge Road, London, W2 6BE, England

      IIF 61
    • 8 Bishops Court, 76 Bishops Bridge Road, London, W2 6BE

      IIF 62
    • Flat 8, Bishops Bridge Road, London, W2 6BE, England

      IIF 63
  • Kumar, Sanjeev
    British financial consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ableman & Ableman, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 64
  • Mr Sanjeev Kumar
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
  • Mr Sanjeev Kumar
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Harley Street, C/o Harley Street Healthcare Clinic, London, W1G 7JD, England

      IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Kumar, Sanjeev
    British electrical engineer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Etheridge Road, Bilston, Wolverhampton, West Midlands, WV14 6QQ, England

      IIF 68
  • Kumar, Sanjeev
    British electrician born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14 Etheridge Road, Bilston, West Midlands, WV14 6QQ

      IIF 69
    • 14, Etheridge Road, Bilston, West Midlands, WV14 6QQ, United Kingdom

      IIF 70 IIF 71
  • Mr Sanjeev Kumar
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Mr. Sanjeev Kumar
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, 29 Harley Street, London, W1G 9QR, United Kingdom

      IIF 73
  • Mr Sanjeev Kumar
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Twatling Road, Barnt Green, Birmingham, B45 8HY

      IIF 74 IIF 75
  • Sanjeev Kumar
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bishops Court, 76 Bishops Bridge Road, London, W2 6BE, United Kingdom

      IIF 76
    • Harley Street Healthcare Clinic, 104 Harley Street, London, W1G 7JD, United Kingdom

      IIF 77
  • Kumar, Sanjeev
    English director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL, England

      IIF 78
  • Nehra, Sanjeev Kumar
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 79 IIF 80
    • 170, Belgrave Gate, Leicester, Leicestershire, LE1 3XL, United Kingdom

      IIF 81
    • 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 82
    • 230 Princess Park Manor, Royal Drive, London, N11 3FS

      IIF 83
  • Nehra, Sanjeev Kumar
    British ddirector born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 84
  • Nehra, Sanjeev Kumar
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kumar, Sanjeev
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, 182 High Street North, London, E6 2JA, United Kingdom

      IIF 94
  • Kumar, Sanjeev
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95
  • Kumar, Sanjeev
    British

    Registered addresses and corresponding companies
    • 57, Barlaston Old Road, Stoke-on-trent, ST4 8HD, England

      IIF 96
  • Kumar, Sanjeev
    British sales manager

    Registered addresses and corresponding companies
    • 43 Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HY

      IIF 97 IIF 98
  • Kumar, Sanjeev
    British businessman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
  • Kumar, Sanjeev
    British chief visionary officer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bishops Court, 76 Bishops Bridge Road, London, W2 6BE, United Kingdom

      IIF 100
  • Kumar, Sanjeev
    British company director born in June 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 123 Hagley Road, Hagley Road, Birmingham, B16 8LD, England

      IIF 101
  • Kumar, Sanjeev
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 102
  • Kumar, Sanjeev
    British director born in June 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 28, The Avenue, Rubery, Rednal, Birmingham, West Midlands, B45 9AL, United Kingdom

      IIF 103 IIF 104
    • 31, Marlborough Road, Birmingham, B66 4DN, England

      IIF 105
    • 31, Marlborough Road, Smethwick, West Midlands, B66 4DN, United Kingdom

      IIF 106
  • Kumar, Sanjeev
    British business manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HY

      IIF 107
  • Kumar, Sanjeev
    British chief business officer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 The Science Village Building, Chesterford Park, Little Chesterford Saffron Walden, Cambridge, CB10 1XL, United Kingdom

      IIF 108
  • Kumar, Sanjeev
    British chief executive officer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 109
  • Kumar, Sanjeev
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Twatling Road, Barnt Green, Birmingham, B45 8HY

      IIF 110
  • Kumar, Sanjeev
    British general manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HY

      IIF 111
  • Kumar, Sanjeev
    British sales manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HY

      IIF 112
  • Nehra, Sanjeev Kumar

    Registered addresses and corresponding companies
    • 699 Welford Road, Leicester, Leicestershire, LE2 6HX

      IIF 113
  • Kumar, Sanjeev
    Usa business born in December 1961

    Resident in United States

    Registered addresses and corresponding companies
    • 56, West Ethel Road, Piscataway, New Jersey, 08854, Usa

      IIF 114
child relation
Offspring entities and appointments
Active 46
  • 1
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    2,815 GBP2024-03-31
    Officer
    2019-07-03 ~ now
    IIF 88 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    713 GBP2018-01-31
    Officer
    2016-05-16 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    14 Etheridge Road, Bilston, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -13,083 GBP2023-10-31
    Officer
    2019-10-07 ~ now
    IIF 68 - director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    5 Brayford Square, London, England
    Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    104 Harley Street, C/o Harley Street Healthcare Clinic, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    EATON LEISURE LIMITED - 2022-04-27
    170 Belgrave Gate, Leicester, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1,462 GBP2024-03-31
    Officer
    2020-05-21 ~ now
    IIF 82 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    43 Needwood Close, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,306 GBP2023-07-31
    Officer
    2016-07-22 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    2017-07-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 10
    Ableman & Ableman, Marlborough House 159 High Street, Wealdstone, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 62 - director → ME
  • 11
    29 Harley Street 29 Harley Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
  • 12
    Flat 8 76 Bishops Bridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 58 - director → ME
  • 13
    76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-11 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Flat 8, 76 Bishops Bridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 45 - director → ME
  • 15
    DELAMORE FOOD & BEVERAGE COMPANY LTD. - 2015-12-02
    DELAMORE BEVERAGES LIMITED - 2015-05-23
    76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2011-08-23 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 53 - director → ME
  • 17
    C/o Able & Ableman Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 64 - director → ME
  • 18
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -15,672 GBP2023-10-31
    Officer
    2017-08-15 ~ now
    IIF 89 - director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 19
    14 Etheridge Road, Bilston, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-03-16 ~ dissolved
    IIF 69 - director → ME
  • 20
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1,254 GBP2024-03-31
    Officer
    2019-07-04 ~ now
    IIF 92 - director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 21
    Harley Street Healthcare Clinic, 104 Harley Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-08 ~ now
    IIF 56 - director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 22
    Salisbury House, Station Road, Cambridge, England
    Corporate (12 parents)
    Equity (Company account)
    221,940 GBP2023-12-31
    Officer
    2014-12-10 ~ now
    IIF 109 - director → ME
  • 23
    DELIVER APP LTD - 2021-07-15
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    2017-07-20 ~ now
    IIF 79 - director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    C/o Lakhvir Manget, 190 High Holborn, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-06-09 ~ dissolved
    IIF 55 - director → ME
  • 25
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2022-04-07 ~ now
    IIF 87 - director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 26
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 100 - director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 27
    104 Harley Street, London, Westminster, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 41 - director → ME
  • 28
    170 Belgrave Gate, Leicester
    Corporate (1 parent)
    Equity (Company account)
    612,179 GBP2024-03-31
    Officer
    2003-06-27 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 29
    861 Leek New Road, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 30
    3 Thames House C/o Rivington Solicitors, Wellington Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-22 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 31
    Pioneer House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    1996-02-27 ~ dissolved
    IIF 83 - director → ME
  • 32
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-07 ~ now
    IIF 86 - director → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 33
    BLUE MANGO ENTERPRISES LIMITED - 2003-12-01
    43 Twatling Road, Barnt Green, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    30,853 GBP2024-03-31
    Officer
    2019-11-15 ~ now
    IIF 110 - director → ME
    2003-10-01 ~ now
    IIF 97 - secretary → ME
  • 34
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 35
    170 Belgrave Gate, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2013-07-30 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 36
    8 Flora Close, Stanmore, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -31,927 GBP2024-03-31
    Officer
    2006-08-21 ~ now
    IIF 91 - director → ME
    2006-08-21 ~ now
    IIF 113 - secretary → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 37
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 114 - director → ME
  • 38
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    13,015 GBP2024-03-31
    Officer
    2019-06-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 39
    14 Etheridge Road, Bilston, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-27
    Officer
    2012-03-01 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 40
    57 Barlaston Old Road, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    86,263 GBP2023-09-30
    Officer
    2009-04-21 ~ now
    IIF 47 - director → ME
    2009-04-21 ~ now
    IIF 96 - secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 41
    57 Barlaston Old Road, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    66,063 GBP2023-11-30
    Officer
    2019-10-07 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 31 - Has significant influence or controlOE
  • 42
    123 Hagley Road Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-04 ~ dissolved
    IIF 101 - director → ME
  • 43
    5 Brayford Square, London, England
    Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 44
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 94 - director → ME
  • 45
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 102 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 46
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    LEGAL COMPLIANCE DOCUMENTS LTD - 2011-11-16
    The Business Rooms, 28 The Avenue, Rubery, Rednal, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-01 ~ 2012-10-03
    IIF 106 - director → ME
  • 2
    13 Anderson Road Flat 3, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ 2021-08-26
    IIF 95 - director → ME
    Person with significant control
    2021-07-07 ~ 2021-08-26
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-09 ~ 2015-03-15
    IIF 48 - director → ME
  • 4
    TAYVIN 478 LIMITED - 2013-01-24
    Meditrina Building Babraham Babraham Research Campus, Babraham, Cambridge, England
    Corporate (6 parents)
    Equity (Company account)
    1,698,763 GBP2018-12-31
    Officer
    2016-01-01 ~ 2018-04-09
    IIF 108 - director → ME
  • 5
    ROACHCROFT LIMITED - 1991-05-17
    Westbourne Block Management, 9 Spring Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    2011-03-02 ~ 2024-11-20
    IIF 57 - director → ME
  • 6
    43 Needwood Close, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-13 ~ 2023-10-01
    IIF 39 - director → ME
    Person with significant control
    2022-09-13 ~ 2023-10-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    76 Flat 8, Bihsops Court, 76 Bishops Bridge Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-25 ~ 2016-07-10
    IIF 60 - director → ME
  • 8
    ESSENTIALSTAR LIMITED - 2001-09-06
    I54 Business Park, Valiant Way, Wolverhampton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -6,004,240 GBP2017-12-31
    Officer
    2001-09-06 ~ 2015-01-31
    IIF 107 - director → ME
  • 9
    Salisbury House, Station Road, Cambridge, England
    Corporate (12 parents)
    Equity (Company account)
    221,940 GBP2023-12-31
    Officer
    2005-05-03 ~ 2008-05-13
    IIF 112 - director → ME
    2005-05-03 ~ 2006-04-28
    IIF 98 - secretary → ME
  • 10
    C/o Lakhvir Manget, 190 High Holborn, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2022-06-10 ~ 2023-12-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    2018-06-05 ~ 2019-06-11
    IIF 42 - director → ME
  • 12
    Hallfield School, 48 Church Road, Edgbaston, Birmingham, W Midlands
    Corporate (13 parents)
    Officer
    2007-11-30 ~ 2016-01-08
    IIF 111 - director → ME
  • 13
    03163321 LIMITED - 2011-05-18
    HARLEY STREET HEALTHCARE & WELLNESS CLINIC LIMITED - 1999-03-25
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (1 parent)
    Equity (Company account)
    -95,463 GBP2021-10-31
    Officer
    2021-01-18 ~ 2022-03-07
    IIF 52 - director → ME
  • 14
    Level 2 33 Cavendish Square, Oxford Circus, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    58,390 GBP2024-03-31
    Officer
    2021-03-01 ~ 2021-11-10
    IIF 80 - director → ME
    2006-02-01 ~ 2013-07-10
    IIF 90 - director → ME
  • 15
    BLUE MANGO ENTERPRISES LIMITED - 2003-12-01
    43 Twatling Road, Barnt Green, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    30,853 GBP2024-03-31
    Person with significant control
    2016-10-01 ~ 2020-03-17
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-03-17
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    861 Leek New Road, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2014-11-11 ~ 2016-01-01
    IIF 51 - director → ME
  • 17
    GLOBAL WHOLESELLER LIMITED - 2011-06-14
    24 Tudor Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ 2011-06-14
    IIF 105 - director → ME
  • 18
    International Market, Hayes Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2019-09-20 ~ 2019-10-17
    IIF 38 - director → ME
    Person with significant control
    2019-09-20 ~ 2019-11-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 19
    The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-09 ~ 2020-04-01
    IIF 37 - director → ME
  • 20
    14 Etheridge Road, Bilston, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-27
    Officer
    2012-02-22 ~ 2012-03-01
    IIF 70 - director → ME
  • 21
    57 Barlaston Old Road, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    66,063 GBP2023-11-30
    Officer
    2016-09-12 ~ 2017-01-20
    IIF 78 - director → ME
  • 22
    SIMPLY DIFFERENT INTERIORS LIMITED - 2010-11-10
    28 The Avenue, Rubery, Rednal, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-09 ~ 2010-11-09
    IIF 103 - director → ME
    2010-10-27 ~ 2012-06-01
    IIF 104 - director → ME
  • 23
    S K MATERIAL SUPPLIES LTD - 2020-06-04
    104 Chorley Old Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    715,071 GBP2021-04-30
    Officer
    2019-04-15 ~ 2020-01-03
    IIF 36 - director → ME
    Person with significant control
    2019-04-15 ~ 2020-05-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.