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

Mr Nimesh Sodha

    Related profiles found in government register
  • Mr Nimesh Sodha
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Irnham Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2TQ, United Kingdom

      IIF 1
    • Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, B74 2UG, England

      IIF 2
    • Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 3
  • Mr Nimesh Sodha
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 18, Oxleasow Road, Redditch, Worcestershire, B98 0RE, United Kingdom

      IIF 4
  • Sodha, Nimesh
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, Greenhaven Court, 1a Montagu Place, London, W1H 2EP, United Kingdom

      IIF 5
  • Sodha, Nimesh
    British company director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, B74 2UG, England

      IIF 6
  • Sodha, Nimesh
    British business development born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Oxleasow Road, East Moons Moat, Redditch, Worcestershire, B98 0RE

      IIF 7
    • 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE

      IIF 8
    • 18, Oxleasow Road, Redditch, Worcestershire, B98 0RE, United Kingdom

      IIF 9
    • Suite D, Astor House 282, Lichfield Road, Four Oaks, Sutton Coldfield, B74 2UG, United Kingdom

      IIF 10 IIF 11
  • Sodha, Nimesh
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, East Moons Moat, East Moons Moat, Redditch, Worcestershire, B98 0RE, United Kingdom

      IIF 12
    • 18, Oxleasow Road, East Moons Moat, Redditch, Worcestershire, B98 0RE, United Kingdom

      IIF 13
    • 18, Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE

      IIF 14
  • Sodha, Nimesh
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, B74 2UG, England

      IIF 15 IIF 16 IIF 17
    • Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 18
  • Sodha, Nimesh
    British born in November 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 19
    • Suite D, Astor House, 282, Lichfield Road, Sutton Coldfield, B74 2UG, England

      IIF 20
  • Sodha, Nimesh
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Suite D, Astor House 282, Lichfield Road, Four Oaks, Sutton Coldfield, B74 2UG, United Kingdom

      IIF 21
    • Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, England

      IIF 22
  • Sodha, Nimesh
    British director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 9, Palmers Road, Redditch, Worcestershire, B98 0RF, England

      IIF 23
  • Sodha, Nimesh

    Registered addresses and corresponding companies
    • 18, East Moons Moat, East Moons Moat, Redditch, Worcestershire, B98 0RE, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 19
  • 1
    ASUREX LIMITED
    - now 04399894
    JUST PERFUMES LIMITED - 2002-03-27
    Merchants Warehouse, Castle Street, Manchester, United Kingdom
    Active Corporate (12 parents)
    Officer
    2019-10-21 ~ 2023-04-14
    IIF 18 - Director → ME
  • 2
    AVENDEN LIMITED
    09449643
    Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-02-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    DAVID A WILDE LIMITED
    - now 03422742
    TOPGLEN LIMITED - 1997-12-29
    18 Oxleasow Road, Moons Moat East, Redditch, England
    Dissolved Corporate (17 parents)
    Officer
    2023-10-05 ~ dissolved
    IIF 16 - Director → ME
  • 4
    DISPEX LIMITED
    04203677
    48 King Street, King's Lynn, Norfolk, England
    Active Corporate (17 parents)
    Officer
    2019-12-16 ~ 2023-04-14
    IIF 7 - Director → ME
  • 5
    HEALTHNET LIMITED
    03069973
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (14 parents)
    Officer
    2019-12-16 ~ 2024-02-16
    IIF 11 - Director → ME
  • 6
    JANE ABBOTT LIMITED
    04711963
    18 Oxleasow Road, Moons Moat East, Redditch, England
    Dissolved Corporate (14 parents)
    Officer
    2023-10-05 ~ dissolved
    IIF 15 - Director → ME
  • 7
    KERICHO HOLDINGS LIMITED
    14625250
    9 Palmers Road, Redditch, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2023-01-30 ~ now
    IIF 20 - Director → ME
    2023-01-30 ~ 2023-01-30
    IIF 21 - Director → ME
    Person with significant control
    2023-01-30 ~ 2023-03-19
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    KEY PHARMACEUTICALS LIMITED
    04082308
    18 Oxleasow Road, Redditch, Worcestershire, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2019-09-09 ~ 2023-04-14
    IIF 13 - Director → ME
  • 9
    LEXON (UK) LIMITED
    03076698
    18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, England
    Active Corporate (19 parents, 7 offsprings)
    Officer
    2019-12-16 ~ 2023-04-14
    IIF 8 - Director → ME
  • 10
    LEXON UK HOLDINGS LIMITED
    11217461
    18 Oxleasow Road, Redditch, Worcestershire, England
    Active Corporate (14 parents, 13 offsprings)
    Officer
    2019-12-16 ~ 2023-04-14
    IIF 9 - Director → ME
  • 11
    LTT PHARMA LIMITED
    06596935
    9 Palmers Road, Redditch, Worcestershire, England
    Dissolved Corporate (9 parents)
    Officer
    2023-12-07 ~ dissolved
    IIF 23 - Director → ME
  • 12
    NEURO8 LTD - now
    MEDIA TEN LIMITED - 2020-11-18
    MYNDCODE LIMITED - 2017-03-31
    MIND CAPITA LIMITED - 2016-04-21
    ROEBURY LIMITED
    - 2015-09-24 09480052
    282 Lichfield Road Lichfield Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    2015-03-10 ~ 2015-03-10
    IIF 5 - Director → ME
  • 13
    NORCHEM HEALTHCARE LIMITED
    03465047
    Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (30 parents, 4 offsprings)
    Officer
    2019-11-18 ~ 2023-04-14
    IIF 14 - Director → ME
  • 14
    OAKWOOD (BIRSTALL) LIMITED
    06535674
    18 Oxleasow Road, Moons Moat East, Redditch, England
    Dissolved Corporate (14 parents)
    Officer
    2023-10-05 ~ dissolved
    IIF 17 - Director → ME
  • 15
    ORCHARD HOUSE DEVELOPMENTS LIMITED
    - now 03924970
    PLUSGEAR LIMITED - 2000-06-20
    Suite D Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (9 parents)
    Officer
    2024-01-10 ~ dissolved
    IIF 22 - Director → ME
  • 16
    PILLMANAGER LIMITED
    14204019
    61 Irnham Road Four Oaks, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    PURE HEALTH MEDICAL LIMITED
    04242754
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2019-12-16 ~ 2025-01-31
    IIF 10 - Director → ME
  • 18
    REDGROVE INVESTMENT HOLDINGS LIMITED
    12155784
    Suite D Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-08-14 ~ 2024-10-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 19
    VIVIANA LONDON LTD
    11284835
    C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, Greater London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2019-08-07 ~ 2020-08-14
    IIF 12 - Director → ME
    2018-03-29 ~ 2020-08-14
    IIF 24 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.