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 Kevin Sodhi Santarro

    Related profiles found in government register
  • Mr Kevin Sodhi Santarro
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 1
    • icon of address Office 42, Euroway House, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 2
    • icon of address Office 8, Titan Business Centre, Euroway House, Roydsdale Way, Bradford, BD4 6SE, United Kingdom

      IIF 3
    • icon of address Office Four-two Titan Business Centre, Euroway House, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 4
    • icon of address Titan Business Centre, Euroway House, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 5
    • icon of address Titan Business Centre, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 6
    • icon of address F1 Event Security Offices, Unit 2, 143 Aire Place Mills, Kirkstall Road, Leeds, West Yorkshire, LS3 1JL, England

      IIF 7 IIF 8
    • icon of address Unit 11a Aire Place Mills, 143 Kirkstall Road, Leeds, LS3 1JL, England

      IIF 9
    • icon of address Unit 11a Aire Place Mills, 143 Kirkstall Road, Leeds, West Yorkshire, LS3 1JL, England

      IIF 10
    • icon of address Unit 11a, 143 Kirkstall Road, Leeds, LS3 1JL, United Kingdom

      IIF 11
    • icon of address Unit 11a Aire Place Mills, 143 Kirkstall Road, Leeds, West Yorkshire, LS3 1JL, England

      IIF 12
    • icon of address Unit 2 143 Aire Place Mills, Kirkstall Road, Leeds, LS3 1JL, England

      IIF 13
    • icon of address Unit 2, Second Floor, 143 Aire Place Mills, Kirkstall Road, Leeds, West Yorkshire, LS3 1JL, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16 IIF 17
  • Mr Kevin Sodhi Santarro
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11b Aire Place Mills, 143 Aire Place Mills, Leeds, West Yorkshire, LS3 1JL

      IIF 18
  • Mr Kevin Santarro
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Four-two Titan Business Centre, Euroway House, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Santarro, Kevin Sodhi
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, 2nd Floor, First Street, Bradford, West Yorkshire, BD12 0JQ, United Kingdom

      IIF 21
    • icon of address Titan Business Centre, Euroway House, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 22
    • icon of address Unit 2, 143 Aire Place Mills, Kirkstall Road, Leeds, West Yorkshire, LS3 1JL, England

      IIF 23
  • Santarro, Kevin Sodhi
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 20, Euroway House, Roydsdale Way, Bradford, BD4 6SE, United Kingdom

      IIF 24
    • icon of address Office 42, Euroway House, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 25
    • icon of address Office 8, Titan Business Centre, Euroway House, Roydsdale Way, Bradford, BD4 6SE, United Kingdom

      IIF 26
    • icon of address Unit 11a Aire Place Mills, 143 Kirkstall Road, Leeds, LS3 1JL, England

      IIF 27
    • icon of address Unit 11a, 143 Kirkstall Road, Leeds, LS3 1JL, United Kingdom

      IIF 28
    • icon of address Unit 2 143 Aire Place Mills, Kirkstall Road, Leeds, LS3 1JL, England

      IIF 29
    • icon of address Unit 2, Second Floor, 143 Aire Place Mills, Kirkstall Road, Leeds, West Yorkshire, LS3 1JL, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32 IIF 33
  • Santarro, Kevin Sodhi
    British managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 34
    • icon of address Titan Business Centre, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 35
    • icon of address Unit 11a Aire Place Mills, 143 Kirkstall Road, Leeds, West Yorkshire, LS3 1JL, England

      IIF 36
    • icon of address Unit 11a Aire Place Mills, 143 Kirkstall Road, Leeds, West Yorkshire, LS3 1JL, England

      IIF 37
  • Santorro, Kevin Sodhi
    British security advisor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 143 Aire Place Mills, Kirkstall Road, Leeds, West Yorkshire, LS3 1JL, England

      IIF 38
  • Santarro, Kevin
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plan B Offices, Unit 2, 143 Aire Place Mills, Kirkstall Road, Leeds, West Yorkshire, LS3 1JL, England

      IIF 39
  • Santarro, Kevin Sodhi
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11b Aire Place Mills, 143 Aire Place Mills, Leeds, West Yorkshire, LS3 1JL

      IIF 40
  • Santarro, Kevin
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Four-two Titan Business Centre, Euroway House, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Office 42 Titan Business Centre Euroway House, Roydsdale Way, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Titan Business Centre Euroway House, Roydsdale Way, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,290 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 11a Aire Place Mill, Kirkstall Road, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    FESTAXI (NORTHERN) LIMITED - 2017-01-13
    icon of address Unit 2 143 Aire Place Mills Kirkstall Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 129 La Salle, Chadwick Street Hunslet, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2, Second Floor 143 Aire Place Mills, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,875 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Titan Business Centre Euroway House, Roydsdale Way, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    UNZ CARS LTD - 2016-03-29
    icon of address Unit 2 143 Aire Place Mills, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-17 ~ 2017-12-28
    IIF 39 - Director → ME
    icon of calendar 2016-03-25 ~ 2017-09-11
    IIF 23 - Director → ME
    icon of calendar 2015-04-09 ~ 2015-12-19
    IIF 21 - Director → ME
    icon of calendar 2018-03-20 ~ 2020-04-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-01-03
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-09 ~ 2017-09-11
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 11a Aire Place Mill, Kirkstall Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ 2024-05-28
    IIF 32 - Director → ME
  • 3
    icon of address Unit 11a Aire Place Mills, 143 Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2021-07-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2021-07-29
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 3 28-29 Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ 2020-04-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2020-04-03
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 11a Aire Place Mills, 143 Kirkstall Road, Leeds, England
    Active Corporate
    Officer
    icon of calendar 2019-12-11 ~ 2021-01-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2021-01-08
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,875 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ 2024-11-13
    IIF 31 - Director → ME
  • 7
    icon of address Unit 11 Aire Place Mills, 143 Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-08-06 ~ 2021-11-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2021-11-30
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address Aire Place Mills, Kirkstall Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-23
    Officer
    icon of calendar 2019-09-13 ~ 2020-04-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-04-17
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 42 Euroway House, Roydsdale Way, Bradford, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-10 ~ 2021-01-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2021-01-08
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 11a Aire Place Mills, 143 Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate
    Officer
    icon of calendar 2019-12-13 ~ 2021-07-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2021-07-29
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 8, Titan Business Centre Euroway House, Roydsdale Way, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,455 GBP2024-11-30
    Officer
    icon of calendar 2019-02-01 ~ 2019-04-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-04-05
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.