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

Kumar, Sanjeev

    Related profiles found in government register
  • Kumar, Sanjeev
    British born in December 1970

    Resident in England

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

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

      IIF 2
    • 43, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 3
  • 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 4 IIF 5
    • 43, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 6
  • 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 7
  • Kumar, Sanjeev
    British directors born in December 1970

    Resident in England

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

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • C/o Lakhvir Manget, 190 High Holborn, London, WC1V 7BH, England

      IIF 13
  • 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 14
  • Kumar, Sanjeev
    British director born in October 1976

    Resident in England

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

      IIF 15
    • 10 Dartmouth Park Hill, London, NW5 1HL, England

      IIF 16
    • 10, Dartmouth Park Hill, London, NW5 1HL, United Kingdom

      IIF 17
    • 76, Flat 8, Bishops Court, Bishops Bridge Road, London, W2 6BE, England

      IIF 18
    • 8 Bishops Court, 76 Bishops Bridge Road, London, W2 6BE

      IIF 19
    • Flat 8, Bishops Bridge Road, London, W2 6BE, England

      IIF 20
  • 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 21
  • Kumar, Sanjeev, Mr.
    British 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 22
    • Harley Street Healthcare Clinic, 104 Harley Street, London, W1G 7JD, United Kingdom

      IIF 23
  • 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 24
  • 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 25
  • 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 26
    • Flat 8, 76 Bishops Bridge Road, London, W2 6BE, England

      IIF 27
  • 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 28
  • 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 29
  • Mr Sanjeev Kumar
    British born in December 1970

    Resident in England

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

      IIF 30
    • 102 Chorley Old Road, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 31
    • 5, Victoria Gardens, Hounslow, TW5 9DD, England

      IIF 32
    • 230, Royal Drive, London, N11 3FS, England

      IIF 33
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

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

      IIF 35
    • 43, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 36 IIF 37 IIF 38
  • Nehra, Sanjeev Kumar
    British born in December 1970

    Resident in England

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

      IIF 39
  • 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 40
  • Kumar, Sanjeev
    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 41
  • 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 42
    • 76, Flat 8, Bishops Court, Bishops Bridge Road, London, W2 6BE, England

      IIF 43 IIF 44
  • 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 45
  • Mr Sanjeev Kumar Nehra
    British born in December 1970

    Resident in England

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

      IIF 46
    • 170, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 47
    • 170, Belgrave Gate, Leicester, Leicestershire, LE1 3XL, England

      IIF 48
    • 8, Flora Close, Stanmore, Middlesex, HA7 4PY

      IIF 49
  • Nehra, Sanjeev Kumar
    British

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

      IIF 50
  • 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 51
  • Nehra, Sanjeev Kumar
    British born in December 1970

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 230 Princess Park Manor, Royal Drive, London, N11 3FS

      IIF 64
  • Nehra, Sanjeev Kumar
    British director born in December 1970

    Resident in United Kingdom

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

      IIF 65
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • 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 67
  • 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 68
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • 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 70
  • 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 71
    • Harley Street Healthcare Clinic, 104 Harley Street, London, W1G 7JD, United Kingdom

      IIF 72
  • Mr Sanjeev Kumar Nehra
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 45
  • 1
    141 LTD
    12083207
    170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,815 GBP2024-03-31
    Officer
    2019-07-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 2
    29 BLACK LTD
    10181105 16860363
    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 66 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 3
    AC GLOBAL MANAGEMENT LTD
    13497993
    13 Anderson Road Flat 3, Smethwick, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-07 ~ 2021-08-26
    IIF 29 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-08-26
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    BELLISSIMO ARREDI LIMITED
    15300897
    5 Brayford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED
    - now 02604060
    ROACHCROFT LIMITED - 1991-05-17
    Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    2011-03-02 ~ 2024-11-20
    IIF 14 - Director → ME
  • 6
    BUSINESS ADVISORY GROUP ( BAG ) LIMITED
    13396311
    104 Harley Street, C/o Harley Street Healthcare Clinic, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 7
    CLARENDON PARK LTD
    - now 08497134
    EATON LEISURE LIMITED
    - 2022-04-27 08497134
    170 Belgrave Gate, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-05-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 48 - Has significant influence or control OE
  • 8
    CORNER GROUP BATHROOM SUITES LTD
    14354102
    43 Needwood Close, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-13 ~ 2023-10-01
    IIF 9 - Director → ME
    2024-03-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    2022-09-13 ~ 2023-10-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    CUE SPORTS LTD
    10291955
    170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,952 GBP2024-07-31
    Officer
    2016-07-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    2016-07-22 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 10
    D&G GROUP LTD
    10251003
    76 Flat 8, Bihsops Court, 76 Bishops Bridge Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-25 ~ 2016-07-10
    IIF 17 - Director → ME
  • 11
    DELAMORE & RAY TECHNOLOGY CO LTD
    10387479
    76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 12
    DELAMORE CONSULTING (LONDON) LIMITED
    07449310
    Ableman & Ableman, Marlborough House 159 High Street, Wealdstone, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 19 - Director → ME
  • 13
    DELAMORE FOOD COMPANY LIMITED
    11261715
    29 Harley Street 29 Harley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
  • 14
    DELAMORE HEALTHCARE COMPANY LTD
    08576850
    Flat 8 76 Bishops Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 15 - Director → ME
  • 15
    DELAMORE INFRASTRUCTURE LTD
    09866906
    76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DELAMORE RODOGAZ COMPANY LTD
    09961415
    Flat 8, 76 Bishops Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 27 - Director → ME
  • 17
    DELAMORE S.O. AGRO LTD
    - now 07743163
    DELAMORE FOOD & BEVERAGE COMPANY LTD.
    - 2015-12-02 07743163
    DELAMORE BEVERAGES LIMITED
    - 2015-05-23 07743163
    76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2011-08-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DELAMORE SPORTS MANAGEMENT CO LTD
    10406119
    76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 19
    DELAMORE TRADE & INVESTMENT COMPANY LTD
    08677615
    C/o Able & Ableman Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 21 - Director → ME
  • 20
    DELIVER LTD
    05599816
    170 Belgrave Gate, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -15,672 GBP2023-10-31
    Officer
    2017-08-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 76 - Right to appoint or remove directors OE
  • 21
    DINGLEY LTD
    12085837
    170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,254 GBP2024-03-31
    Officer
    2019-07-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 22
    DTM GLOBAL HOLDINGS (LONDON) LIMITED
    12728269
    Harley Street Healthcare Clinic, 104 Harley Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 23
    EUSTON LTD
    - now 10876515
    DELIVER APP LTD
    - 2021-07-15 10876515
    170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    2017-07-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 24
    FIXEDR ASSET MANAGEMENT LTD
    14008150
    C/o Lakhvir Manget, 190 High Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-06-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-06-10 ~ 2023-12-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    GLENHOLM LTD
    14032706
    170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2022-04-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 26
    GLOBAL PROPERTY PARTNERS LIMITED
    NI637199
    27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    2018-06-05 ~ 2019-06-11
    IIF 25 - Director → ME
  • 27
    HARLEY STREET HEALTHCARE CLINIC LIMITED
    - now 03163321 07588425, 12020743
    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 (11 parents, 1 offspring)
    Equity (Company account)
    -95,463 GBP2021-10-31
    Officer
    2021-01-18 ~ 2022-03-07
    IIF 10 - Director → ME
  • 28
    HARLEY STREET HEALTHCARE GROUP (LONDON) PLC LTD
    14211480
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 29
    HARLEY STREET HEALTHCARE GROUP PLC
    13246632
    104 Harley Street, London, Westminster, United Kingdom
    Dissolved Corporate (7 parents, 6 offsprings)
    Officer
    2021-05-13 ~ dissolved
    IIF 24 - Director → ME
  • 30
    HOLLAND PARK PROPERTIES LIMITED
    04813548
    170 Belgrave Gate, Leicester
    Active Corporate (5 parents)
    Equity (Company account)
    612,179 GBP2024-03-31
    Officer
    2003-06-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 31
    J.S. NEHRA & CO. LIMITED
    01323712
    Level 2 33 Cavendish Square, Oxford Circus, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    35,929 GBP2025-03-31
    Officer
    2006-02-01 ~ 2013-07-10
    IIF 59 - Director → ME
    2021-03-01 ~ 2021-11-10
    IIF 58 - Director → ME
  • 32
    KOREAN BIOSCIENCE HOLDINGS LTD
    13812775
    3 Thames House C/o Rivington Solicitors, Wellington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 33
    LEICESTER SQUARE LIMITED
    03164988 12936029, 10181664
    Pioneer House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    1996-02-27 ~ dissolved
    IIF 64 - Director → ME
  • 34
    LEICESTER SQUARE LTD
    12936029 03164988, 10181664
    170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 35
    NOVACORE LIFE LTD
    16150384
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 36
    POOLSHACK LTD
    08630418
    170 Belgrave Gate, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2013-07-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 37
    PROPERTYBAY.CO.UK LTD
    05878643
    8 Flora Close, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -31,927 GBP2024-03-31
    Officer
    2006-08-21 ~ now
    IIF 60 - Director → ME
    2006-08-21 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2025-12-22
    IIF 33 - Ownership of shares – 75% or more OE
  • 38
    RACECOURSE LTD
    12045075
    170 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,015 GBP2024-03-31
    Officer
    2019-06-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 39
    S G EURO TRADES LIMITED
    11304215
    International Market, Hayes Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2019-09-20 ~ 2019-10-17
    IIF 8 - Director → ME
    Person with significant control
    2019-09-20 ~ 2019-11-10
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 40
    S J EUROPE TRADES LIMITED
    11300065
    The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-09 ~ 2020-04-01
    IIF 7 - Director → ME
  • 41
    S.M. TRANSPORT LIMITED
    16674186
    43 Needwood Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 42
    SOLID BUILD CONSTRUCTION CONTRACTORS LIMITED
    15130602
    5 Brayford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 43
    SWIFT IQ LIMITED
    08394177
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 28 - Director → ME
  • 44
    TOPMAN DRINKS LTD - now
    S K MATERIAL SUPPLIES LTD
    - 2020-06-04 11946095
    104 Chorley Old Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    715,071 GBP2021-04-30
    Officer
    2019-04-15 ~ 2020-01-03
    IIF 1 - Director → ME
    Person with significant control
    2019-04-15 ~ 2020-05-06
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 45
    ZOLLARS UK PVT LTD
    13867824
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.