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

Tejani, Amirali Sharif

    Related profiles found in government register
  • Tejani, Amirali Sharif
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 1 IIF 2
    • Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, LE8 0EX, United Kingdom

      IIF 3 IIF 4
    • Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leicesteshire, LE8 0EX, United Kingdom

      IIF 5
    • Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 6
    • Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB, England

      IIF 7
  • Tejani, Amirali Sharif
    British chairman born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 8
  • Tejani, Amirali Sharif
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 9
    • Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 10
    • Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, LE8 0EX, United Kingdom

      IIF 11
    • Pannell House 159, Charles Street, Leicester, LE1 1LD

      IIF 12
    • 2, Covent Garden Close, Luton, Bedforshire, LU4 8QB, United Kingdom

      IIF 13
    • Lpc (pharmaceuticals) Ltd, 2, Covent Garden Close, Luton, Beds, LU4 8QB, United Kingdom

      IIF 14
    • Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB, England

      IIF 15
    • Office 23 A&u Holdings Ltd, Harborough Innovation Centre, Airfield Business Park . Leicester Rd, Market Harborough, LE16 7WB, England

      IIF 16
    • Office 23, Harborough Innovation Centre, Airfield Business Park , Leicester Rd, Market Harborough, Leics, LE16 7WB, England

      IIF 17
    • 12 Manor Road Extension, Oadby, Leicester, LE2 4FF

      IIF 18 IIF 19 IIF 20
  • Tejani, Amirali Sharif
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snk Invesments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, England

      IIF 21
    • Office 23, Harborough Innovation Centre, Airfield Business Park ., Leicester Rd, Market Harborough, Leics, LE16 7WB, England

      IIF 22
    • 15 Westmoreland Avenue, North Quay, Thurmaston, Leicester, LE4 8PH, United Kingdom

      IIF 23
  • Tejani, Amirali Sharif
    British partner born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 926, Regency Court, Glategny Esplanade, St Peter Port, GY1 4NA, Guernsey

      IIF 24
  • Tejani, Amirali Sharif
    British property developer born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Manor Road Extension, Oadby, Leicester, LE2 4FF, United Kingdom

      IIF 25
  • Tejani, Amirali Sharif
    born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 24 Harborough Innovation Centre, Airfield Business Park, Leicester Road, Market Harborough, Leics, LE16 7WB, England

      IIF 26
  • Tejani, Nazirally Sharif
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, LE8 0EX, United Kingdom

      IIF 30
    • Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leicesteshire, LE8 0EX

      IIF 31
  • Mr Amirali Sharif Tejani
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 32
    • Office 24 Harborough Innovation Centre, Airfield Business Park, Leicester Road, Market Harborough, Leics, LE16 7WB, England

      IIF 33
    • Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB, England

      IIF 34
  • Tejani, Amirali Sharif
    British company director born in January 1934

    Registered addresses and corresponding companies
    • 14 Manor Road Extension, Oadby, Leicester, Leicestershire, LE2 4FF

      IIF 35
  • Tejani, Nazirali Sharif Dharamshi
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 36
  • Tejani, Nazirali Sharif Dharamshi
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greyside, 68 Manor Rd, Oadby, Leicester, Leicestershire, LE2 2SA

      IIF 37 IIF 38 IIF 39
    • 2, Covent Garden Close, Luton, Bedforshire, LU4 8QB, United Kingdom

      IIF 40
    • Lpc (pharmaceuticals) Ltd, 2, Covent Garden Close, Luton, Beds, LU4 8QB, United Kingdom

      IIF 41
  • Tejani, Nazirali Sharif Dharamshi
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snk Invesments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, England

      IIF 42
    • Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 43
  • Tejani, Nazirali Sharif Dharamshi
    born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 44
  • Tejani, Nazirally Sharif
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, LE8 0EX, United Kingdom

      IIF 45
  • Tejani, Amirali Sharif
    British

    Registered addresses and corresponding companies
  • Tejani, Amirali Sharif
    British company director

    Registered addresses and corresponding companies
    • 12 Manor Road Extension, Oadby, Leicester, LE2 4FF

      IIF 49
  • Tejani, Razia
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 50
  • Tejani, Razia
    British housewife born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 51
    • 56 Unit 17, Buckland Road, Leicester, LE5 0NT, United Kingdom

      IIF 52
  • Mr Amirali Sharif Tejani
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 53
  • Sharif Tejani, Amirali
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 54
  • Tejani, Amirali Sharif

    Registered addresses and corresponding companies
    • 12, Manor Road Extension, Oadby, Leicester, LE2 4FF, United Kingdom

      IIF 55
  • Mr Nazirali Sharif Dharamshi Tejani
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX

      IIF 56
  • Mr Nazirally Sharif Tejani
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX

      IIF 57
  • Mrs Razia Tejani
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX

      IIF 58
  • Nazirally Sharif Tejani
    British born in April 1952

    Registered addresses and corresponding companies
    • Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 59
  • Sharif Dharamjmi Tejant, Nazirali
    Ugandan-british company director born in April 1952

    Registered addresses and corresponding companies
    • 18 Eden Road, Oadby, Leicester, Leicestershire, LE2 4JP

      IIF 60 IIF 61
child relation
Offspring entities and appointments 32
  • 1
    A&U DENTAL SURGERIES LIMITED
    - now 09565920
    THE AVENUE DENTAL SURGERY LIMITED
    - 2020-12-17 09565920
    Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    114,386 GBP2023-03-31
    Officer
    2015-04-28 ~ 2021-02-26
    IIF 15 - Director → ME
  • 2
    A&U HOLDINGS LTD
    - now 08518706
    A&U DENTAL LTD
    - 2020-08-16 08518706
    Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, England
    Active Corporate (10 parents, 7 offsprings)
    Profit/Loss (Company account)
    63,194 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-10-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    A&U PROPERTIES LTD
    12828441
    15 Westmoreland Avenue North Quay, Thurmaston, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 23 - Director → ME
  • 4
    A&U REAL ESTATE LIMITED
    - now 12257714
    CLAYTON & SCOTT DENTAL SURGERY LTD
    - 2020-12-24 12257714
    Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    79,796 GBP2023-03-31
    Officer
    2019-10-11 ~ 2021-11-05
    IIF 16 - Director → ME
  • 5
    ANR HOLDINGS LTD
    OE000165
    Praxis Ifm Trust Ltd Sarnia House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-03-24 ~ now
    IIF 59 - Ownership of shares - More than 25% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% OE
    IIF 59 - Has significant influence or control OE
  • 6
    ART TISSUE LTD
    11266845
    Delta Building Roman Road, Blackburn, Lancashire, England
    Dissolved Corporate (18 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-03-21 ~ 2020-11-24
    IIF 8 - Director → ME
  • 7
    BREDBURY DENTAL CENTRE LTD
    - now 06387198
    BREDBURY DENTAL PRACTICE LIMITED
    - 2023-05-02 06387198
    Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    334,305 GBP2023-03-31
    Officer
    2016-11-10 ~ 2023-10-30
    IIF 22 - Director → ME
  • 8
    DEAMAS DISPOSABLES LIMITED
    - now 02597710
    DEAMUS DISPOSABLES LIMITED - 1991-07-01
    SHARPENED EDGE LIMITED - 1991-05-23
    Snk Investments Llp Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2002-10-28 ~ dissolved
    IIF 10 - Director → ME
  • 9
    EMAAR CATERING LTD
    08419272
    Snk Investments Llp Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2013-02-26 ~ now
    IIF 27 - Director → ME
    2013-02-26 ~ 2015-05-01
    IIF 51 - Director → ME
  • 10
    FIRST BRICK PROPERTIES LTD
    10950622
    Leicester Tissue Company Ltd 15 Westmoreland Avenue, Thurmaston, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-09-30
    Officer
    2017-09-07 ~ dissolved
    IIF 25 - Director → ME
  • 11
    GREEN HARBOUR DEVELOPMENT LIMITED
    07409885
    Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2010-10-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 12
    GREEN HARBOUR RENTALS LIMITED
    07409845
    Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics
    Active Corporate (2 parents)
    Equity (Company account)
    25,875 GBP2024-09-30
    Officer
    2010-10-18 ~ now
    IIF 50 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HILLTOP ASSETS LIMITED
    OE000177
    Sarnia House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (5 parents)
    Officer
    Responsible for director
    2013-09-30 ~ now
    IIF 24 - Managing Officer → ME
  • 14
    HILLTOP EQUITY LLP
    OC366571
    Office 24 Harborough Innovation Centre Airfield Business Park, Leicester Road, Market Harborough, Leics, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,133 GBP2023-09-30
    Officer
    2011-07-18 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or control OE
  • 15
    HISCORP NO 1 LIMITED
    08700026
    Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 12 - Director → ME
  • 16
    IN 2 HEALTHCARE LIMITED
    04497984
    Snk Investments Llp Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    896,614 GBP2024-09-30
    Officer
    2011-11-01 ~ now
    IIF 29 - Director → ME
    2002-07-29 ~ now
    IIF 2 - Director → ME
  • 17
    KAMNS PAPER MILL LIMITED
    - now 01961343
    KAMNS LIMITED
    - 1998-06-02 01961343
    PARX LIMITED
    - 1986-03-07 01961343
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (10 parents)
    Officer
    ~ 2010-06-21
    IIF 18 - Director → ME
    1994-08-15 ~ 2000-07-30
    IIF 61 - Director → ME
    ~ 1993-09-30
    IIF 46 - Secretary → ME
  • 18
    KILBAGIE RECYCLED FIBRES LTD
    - now 02776637
    LPC (COMMUNITY CARE) LIMITED
    - 2001-12-19 02776637
    FRAMEDRAFT LIMITED
    - 1994-12-12 02776637
    Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    1993-07-07 ~ now
    IIF 11 - Director → ME
    1993-07-07 ~ 2000-12-15
    IIF 49 - Secretary → ME
  • 19
    LEICESTER TISSUE COMPANY LIMITED
    08786053
    Delta Building Roman Road, Blackburn, Lancashire, England
    Active Corporate (20 parents, 1 offspring)
    Profit/Loss (Company account)
    2,371,844 GBP2019-10-01 ~ 2020-09-30
    Officer
    2013-11-21 ~ 2020-11-24
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-24
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    LL-PHARMA LIMITED
    08700153
    Snk Investments Llp Unit 3 Nursery Court, Kibworth Business Park, Leicester, Leicestershire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    76,142 GBP2024-09-30
    Officer
    2013-09-20 ~ now
    IIF 28 - Director → ME
    IIF 1 - Director → ME
  • 21
    LPC (PHARMACEUTICALS) LTD
    - now 01414640
    LPC (PHARMACEUTICAL) LTD.
    - 1991-09-02 01414640
    S.S.D. TEJANI LIMITED
    - 1988-06-09 01414640
    Snk Invesments Llp Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    ~ 2001-01-01
    IIF 37 - Director → ME
    2011-11-01 ~ 2014-07-08
    IIF 41 - Director → ME
    2001-01-01 ~ 2014-07-08
    IIF 14 - Director → ME
    2019-10-31 ~ dissolved
    IIF 42 - Director → ME
    IIF 21 - Director → ME
  • 22
    LPC (U.K.) LIMITED
    01561690
    8 Salisbury Square, London
    Dissolved Corporate (13 parents)
    Officer
    ~ 2010-06-21
    IIF 19 - Director → ME
    IIF 39 - Director → ME
    ~ 1993-09-30
    IIF 35 - Director → ME
  • 23
    LPC MEDICAL (UK) LIMITED
    - now 04315433
    SALLOW GESTURE LIMITED
    - 2001-12-17 04315433
    Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicesteshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -847,471 GBP2024-09-30
    Officer
    2001-12-17 ~ now
    IIF 5 - Director → ME
    2015-07-06 ~ now
    IIF 31 - Director → ME
  • 24
    LPC PHARMA (RETAIL) LIMITED
    08700189
    Selsdon House 1st Floor, 212-220 Addington Road, South Croydon, Surrey
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    177,000 GBP2019-03-31
    Officer
    2013-09-20 ~ 2014-07-08
    IIF 40 - Director → ME
    IIF 13 - Director → ME
  • 25
    LTC PARENT LTD
    12471299
    Delta Building Roman Road, Blackburn, Lancashire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2020-02-19 ~ 2020-11-24
    IIF 54 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-11-24
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    OMEGA PARK MANAGEMENT LIMITED
    07155926
    291 Birchfield Road, Birmingham, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    -10,780 GBP2024-09-28
    Officer
    2015-11-11 ~ 2019-06-03
    IIF 9 - Director → ME
  • 27
    PRESCOT HOUSE DENTAL SURGERY LTD
    12257065
    Office 23 A&u Holdings Ltd Harborough Innovation Centre, Airfield Business Park . Leicester Rd, Market Harborough, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-11 ~ dissolved
    IIF 17 - Director → ME
  • 28
    PROFITPLUS LTD
    09128062
    56 Unit 17 Buckland Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 52 - Director → ME
  • 29
    SNK INVESTMENTS LLP
    OC391941
    Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    97,402 GBP2025-03-31
    Officer
    2014-03-13 ~ now
    IIF 44 - LLP Designated Member → ME
  • 30
    SOFIDEL UK LIMITED - now
    LPC GROUP LIMITED
    - 2011-06-01 02245657
    LPC GROUP PLC
    - 2010-04-29 02245657
    Brunel Way Baglan Energy Park, Briton Ferry, Neath, Wales
    Active Corporate (19 parents)
    Officer
    2008-07-01 ~ 2010-06-21
    IIF 38 - Director → ME
    ~ 2010-06-21
    IIF 20 - Director → ME
    ~ 1996-05-30
    IIF 60 - Director → ME
    ~ 1997-06-15
    IIF 47 - Secretary → ME
  • 31
    TEJANI (PROPERTY INVESTMENT HOLDINGS) LIMITED
    - now 02188696
    LPC (PROPERTIES) LTD
    - 2010-06-21 02188696
    LUTEVINE LIMITED
    - 1988-02-05 02188696
    Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    139,941 GBP2024-09-30
    Officer
    ~ now
    IIF 4 - Director → ME
    2015-06-26 ~ now
    IIF 45 - Director → ME
    ~ 1993-09-30
    IIF 48 - Secretary → ME
  • 32
    TEJANI PROPERTIES (UK) LIMITED
    07282855
    Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire
    Active Corporate (7 parents)
    Equity (Company account)
    198,130 GBP2024-09-30
    Officer
    2010-06-14 ~ now
    IIF 30 - Director → ME
    IIF 3 - Director → ME
    2010-06-14 ~ 2011-05-17
    IIF 55 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.