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

Gabbi, Sanjiv

    Related profiles found in government register
  • Gabbi, Sanjiv
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Sunderland Street, Halifax, West Yorkshire, HX1 5AF, England

      IIF 1
  • Gabbi, Sanjiv
    British businessman born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Burdett Road, London, E3 4JN, United Kingdom

      IIF 2
  • Gabbi, Sanjiv
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Sunderland Street, Halifax, West Yorkshire, HX1 5AF, United Kingdom

      IIF 3
  • Gabbi, Sanjiv
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Sunderland Street, Halifax, West Yorkshire, HX1 5AF, England

      IIF 4
    • 72, London Road, St Albans, Hertfordshire, AL1 1NS, England

      IIF 5
    • Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS, United Kingdom

      IIF 6
  • Gabbi, Sanjiv
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Burdett Road, London, E3 4JN, United Kingdom

      IIF 7
  • Gabbi, Sanjiv
    British portfolio manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18. First Floor, New Road, Hebden Bridge, HX7 8AD, England

      IIF 8
  • Mr Sanjiv Gabbi
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Sunderland Street, Halifax, West Yorkshire, HX1 5AF, United Kingdom

      IIF 9
    • 107, Burdett Road, London, E3 4JN, United Kingdom

      IIF 10 IIF 11
  • Gabbi, Sanj Singh
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, New Road, Hebden Bridge, HX7 8AD, England

      IIF 12 IIF 13
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
    • 28 Bull Green, Halifax, West Yorkshire, HX1 5AB, United Kingdom

      IIF 15
  • Gabbi, Sanjiv Singh
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sunderland Street, 2nd Floor, Halifax, HX1 5AF, England

      IIF 16
  • Gabbi, Sanjiv Singh
    British ceo born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Gabbi, Sanjiv Singh
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Manor Drive, Halifax, HX3 0DN, England

      IIF 19
  • Gabbi, Sanjiv Singh
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kingswick Annex, Kingswick Drive, Ascot, SL5 7BH, England

      IIF 20
  • Mr Sanjiv Singh Gabbi
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, Manor Drive, Halifax, HX3 0DN, England

      IIF 21
  • Mr Sanjiv Gabbi
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kingswick Annex, Kingswick Drive, Ascot, SL5 7BH, England

      IIF 22
  • Mr Sanjiv Singh Gabbi
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sunderland Street, 2nd Floor, Halifax, HX1 5AF, England

      IIF 23
    • 9-11, Manor Drive, Halifax, HX3 0DN, England

      IIF 24 IIF 25
    • 18, New Road, Hebden Bridge, HX7 8AD, England

      IIF 26
child relation
Offspring entities and appointments 16
  • 1
    ADAIGI LIMITED
    12855386
    4385, 12855386 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-08-10 ~ 2023-03-28
    IIF 13 - Director → ME
    Person with significant control
    2021-08-10 ~ 2023-03-28
    IIF 26 - Has significant influence or control OE
  • 2
    ALL STAR DEEP CLEANERS LTD
    10499501
    28 Bull Green Halifax, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-23 ~ now
    IIF 15 - Director → ME
  • 3
    BENSON CONNECT (UK) LIMITED
    15786741
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-10 ~ now
    IIF 14 - Director → ME
  • 4
    ELISAN MEDICAL & BIO - CARE LIMITED
    17093656
    8 Sunderland Street, 2nd Floor, Halifax, England
    Active Corporate (2 parents)
    Officer
    2026-03-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    GLORIUM HOMES LTD
    10811610
    Chevron Centre, Piddletrenthide, Dorchester, England
    Active Corporate (5 parents)
    Officer
    2021-11-22 ~ 2021-12-09
    IIF 19 - Director → ME
    2021-01-14 ~ 2022-05-09
    IIF 20 - Director → ME
    Person with significant control
    2022-01-14 ~ 2022-05-09
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2021-11-22 ~ 2021-12-09
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HOUSE PURCHASED FAST LTD
    09546141
    Office 7a Calderdale Business Park, Club Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 6 - Director → ME
  • 7
    KGII LLP
    OC440238
    107 Burdett Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-08 ~ 2022-01-05
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2021-12-08 ~ 2022-01-05
    IIF 11 - Right to surplus assets - 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove members OE
  • 8
    PANACEA 24 LTD
    11424767 13087211
    960 Capability Green, Luton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-06-27 ~ 2025-01-28
    IIF 8 - Director → ME
  • 9
    PURCHASE YOUR HOUSE FAST LTD
    09589381
    Office 7a Calderdale Business Park, Club Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-22 ~ dissolved
    IIF 5 - Director → ME
  • 10
    SAPS GLOBAL PROPERTY GROUP LIMITED
    11132437
    18 New Road, Hebden Bridge, England
    Active Corporate (4 parents)
    Officer
    2019-10-14 ~ now
    IIF 12 - Director → ME
  • 11
    SECRET PROPERTY GROUP LTD
    11117183
    8 Sunderland Street, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    SECRET PROPERTY LIMITED
    10361574 SC542637
    8 Sunderland Street, Halifax, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 13
    SECRET PROPERTY SCOTLAND LIMITED
    - now SC542637
    SECRET PROPERTY LIMITED
    - 2016-08-12 SC542637 10361574
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-08-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 14
    UMUNNEM LIMITED
    13783016
    107 Burdett Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    VULNERABLE PERSONS INTERVENTIONS
    - now 10176847
    VULNERABLE PERSONS INTERVENTIONS LIMITED - 2017-11-10
    SOLIDARITY CARE INTERNATIONAL LIMITED - 2017-10-23
    I - CARE INTERNATIONAL UK LIMITED - 2016-10-31
    8 Sunderland Street, Halifax, West Yorkshire, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2021-06-23 ~ now
    IIF 1 - Director → ME
  • 16
    WARA LTD
    09817908
    15 Whetley Lane, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-10 ~ dissolved
    IIF 4 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.