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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Sony Babu Kizhakkumthala

    Related profiles found in government register
  • Mrs Sony Babu Kizhakkumthala
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Meadow End Road, Chelford, SK11 9GE, England

      IIF 1
    • Newgate House, Broughton Mills Road, Broughton, Chester, CH4 0BY, United Kingdom

      IIF 2
    • Unit 4, 131 Vauxhall Road, Unit 4, Liverpool, L3 6BN, United Kingdom

      IIF 3
    • Vauxhall Business Centre, 131 Vauxhall Road, Liverpool, L3 6BN, England

      IIF 4
  • Dr Sony Babu Kizhakkumthala
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Newgate House, Broughton Mills Road, Broughton, Chester, CH4 0BY, United Kingdom

      IIF 5
  • Mrs Sony Babu Kizhakkumthala
    Indian born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 131 Vauxhall Road, Liverpool, L3 6BN, England

      IIF 6
  • Ms Sony Babu Kizhakkumthala
    Indian born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 60, N0 1 Mann Island, Liverpool, L3 1BP, England

      IIF 7
    • Suit 212, Talbot Road, Old Trafford, Manchester, Greater Manchester, M16 0PQ, England

      IIF 8
  • Babu Kizhakkumthala, Sony
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Meadow End Road, Chelford, SK11 9GE, England

      IIF 9
    • Office 60, Mann Island, Liverpool, L3 1BP, England

      IIF 10
    • Unit 4, 131 Vauxhall Road, Liverpool, L3 6BN, England

      IIF 11
  • Babu Kizhakkumthala, Sony
    Indian company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 131 Vauxhall Road, Unit 4, Liverpool, L3 6BN, United Kingdom

      IIF 12
    • Vauxhall Business Centre, 131 Vauxhall Road, Liverpool, L3 6BN, England

      IIF 13
  • Babu Kizhakkumthala, Sony
    Indian dental therapist born in May 1990

    Resident in England

    Registered addresses and corresponding companies
  • Kizhakkumthala, Sony Babu
    Indian dental nurse born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 19
  • Kizhakkumthala, Sony Babu, Dr
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Newgate House, Broughton Mills Road, Broughton, Chester, CH4 0BY, United Kingdom

      IIF 20
    • Signworld Group, Broughton Mills Road, Bretton, Chester, CH4 0BY, United Kingdom

      IIF 21
  • Babu Kizhakkumthala, Sony
    Indian born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Signworld Group, Newgate House, Broughton Mills Road, Chester, Cheshire, CH4 0BY, United Kingdom

      IIF 22
    • Office 60, N0 1 Mann Island, Liverpool, L3 1BP, England

      IIF 23
  • Kizhakkumthala, Sony Babu
    Indian director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 131 Vauxhall Road, Liverpool, L3 6BN, England

      IIF 24
  • Babu Kizhakkumthala, Sony

    Registered addresses and corresponding companies
    • Office 60, 1 Mann Island, Liverpool, L3 1BP, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments 13
  • 1
    CAPITALSAFE LIMITED
    12744002
    Vauxhall Business Centre, 131 Vauxhall Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    GH OPCO LTD
    12906504
    42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-04-19 ~ 2023-02-02
    IIF 19 - Director → ME
  • 3
    GWASTAD HALL LIMITED
    05029825
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2021-01-28 ~ 2023-02-02
    IIF 14 - Director → ME
  • 4
    HEALTHORBIT AI LTD
    15984814
    Suit 212 Oakland House 76 Talbot Road, Old Trafford, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-06-14 ~ now
    IIF 21 - Director → ME
  • 5
    HINTT INVESTMENT LTD
    12540204
    Unit 4 131 Vauxhall Road, Unit 4, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    HINTT LTD
    12399754
    Unit 4 131 Vauxhall Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-13 ~ 2021-09-01
    IIF 11 - Director → ME
    Person with significant control
    2020-01-13 ~ 2021-09-01
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    LEBRAN LIMITED
    03195078
    Newgate House Broughton Mills Road, Broughton, Chester, United Kingdom
    Active Corporate (12 parents)
    Officer
    2021-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-01-15 ~ 2024-06-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2024-06-12 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    LIFESTYLE PLUGGERS LTD
    13542167
    Newgate House Broughton Mills Road, Bretton, Chester, Chester
    Active Corporate (2 parents)
    Officer
    2021-08-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    MN OPCO LTD
    12904576
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2020-10-18 ~ 2020-11-06
    IIF 16 - Director → ME
    2021-01-11 ~ 2023-02-02
    IIF 17 - Director → ME
    2020-11-06 ~ 2023-02-02
    IIF 25 - Secretary → ME
  • 10
    PH OPCO LTD
    12905355
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2021-01-11 ~ 2023-02-02
    IIF 18 - Director → ME
    2020-10-18 ~ 2020-11-06
    IIF 15 - Director → ME
    2020-11-06 ~ 2023-02-02
    IIF 26 - Secretary → ME
  • 11
    SIGN CENTRE (NORTH WEST) LIMITED
    07303735
    Unit 4 131 Vauxhall Road, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2020-01-13 ~ 2023-02-14
    IIF 24 - Director → ME
  • 12
    TESSOGLOBAL LTD
    13065933
    4385, 13065933 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-12-06 ~ 2022-12-20
    IIF 23 - Director → ME
    2023-05-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-12-06 ~ 2022-12-20
    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
  • 13
    UTILITY4BUSINESS LTD
    - now 12724977
    HINTT UTILITIES LTD
    - 2022-07-19 12724977
    Suit 212 Talbot Road, Old Trafford, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-07-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.