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 company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Kumar, Sanjeev
    British business manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HY

      IIF 2
  • Kumar, Sanjeev
    British chief business officer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 The Science Village Building, Chesterford Park, Little Chesterford Saffron Walden, Cambridge, CB10 1XL, United Kingdom

      IIF 3
  • Kumar, Sanjeev
    British chief executive officer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 4
  • Kumar, Sanjeev
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Twatling Road, Barnt Green, Birmingham, B45 8HY

      IIF 5
  • Kumar, Sanjeev
    British general manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HY

      IIF 6
  • Kumar, Sanjeev
    British sales manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HY

      IIF 7
  • 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 8
  • 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 9
  • 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 10
  • Kumar, Sanjeev
    British chief visionary officer 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 11
  • Mr Sanjeev Kumar
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Kumar, Sanjeev
    British company director born in June 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 123 Hagley Road, Hagley Road, Birmingham, B16 8LD, England

      IIF 13
  • Kumar, Sanjeev
    British director born in June 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 28, The Avenue, Rubery, Rednal, Birmingham, West Midlands, B45 9AL, United Kingdom

      IIF 14 IIF 15
    • 31, Marlborough Road, Birmingham, B66 4DN, England

      IIF 16
    • 31, Marlborough Road, Smethwick, West Midlands, B66 4DN, United Kingdom

      IIF 17
  • Mr Sanjeev Kumar
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Twatling Road, Barnt Green, Birmingham, B45 8HY

      IIF 18 IIF 19
  • 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 20
  • Kumar, Sanjeev
    British electrical engineer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Etheridge Road, Bilston, Wolverhampton, West Midlands, WV14 6QQ, England

      IIF 21
  • Kumar, Sanjeev
    British electrician born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14 Etheridge Road, Bilston, West Midlands, WV14 6QQ

      IIF 22
    • 14, Etheridge Road, Bilston, West Midlands, WV14 6QQ, United Kingdom

      IIF 23 IIF 24
  • Kumar, Sanjeev
    British chef born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57, Barlaston Old Road, Stoke-on-trent, ST4 8HD, England

      IIF 25
  • Kumar, Sanjeev
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 863, Leek New Road, Baddeley Green, Stoke On Trent, ST2 7HQ, United Kingdom

      IIF 26
    • 57, Barlaston Old Road, Stoke-on-trent, ST4 8HD, England

      IIF 27
    • 861, Leek New Road, Stoke-on-trent, ST2 7HQ, England

      IIF 28
  • Kumar, Sanjeev
    British food & hospitality born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 861, Leek New Road, Stoke-on-trent, ST2 7HQ, United Kingdom

      IIF 29
  • 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 30 IIF 31
    • 43, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 32
  • Kumar, Sanjeev
    British company director born in December 1970

    Resident in England

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

      IIF 33
  • 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 34
  • Kumar, Sanjeev
    British directors born in December 1970

    Resident in England

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

      IIF 35
  • 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 36
  • Kumar, Sanjeev
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 37
  • 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 38
  • 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 39
  • 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 40
    • C/o Lakhvir Manget, 190 High Holborn, London, WC1V 7BH, England

      IIF 41
    • Harley Street Healthcare Clinic, 104 Harley Street, London, W1G 7JD, United Kingdom

      IIF 42
  • 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 43
  • Kumar, Sanjeev
    British director born in October 1976

    Resident in England

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

      IIF 44
    • 10 Dartmouth Park Hill, London, NW5 1HL, England

      IIF 45
    • 10, Dartmouth Park Hill, London, NW5 1HL, United Kingdom

      IIF 46
    • 76, Flat 8, Bishops Court, Bishops Bridge Road, London, W2 6BE, England

      IIF 47
    • 8 Bishops Court, 76 Bishops Bridge Road, London, W2 6BE

      IIF 48
    • Flat 8, Bishops Bridge Road, London, W2 6BE, England

      IIF 49
  • 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 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
  • 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 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • 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 54
  • Nehra, Sanjeev Kumar
    British company director born in December 1970

    Resident in United Kingdom

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

      IIF 55 IIF 56
    • 170, Belgrave Gate, Leicester, Leicestershire, LE1 3XL, United Kingdom

      IIF 57
    • 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 58
    • 230 Princess Park Manor, Royal Drive, London, N11 3FS

      IIF 59
  • Nehra, Sanjeev Kumar
    British ddirector born in December 1970

    Resident in United Kingdom

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

      IIF 60
  • Nehra, Sanjeev Kumar
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kumar, Sanjeev
    Usa business born in December 1961

    Resident in United States

    Registered addresses and corresponding companies
    • 56, West Ethel Road, Piscataway, New Jersey, 08854, Usa

      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
  • Kumar, Sanjeev
    English director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL, England

      IIF 73
  • Kumar, Sanjeev
    British

    Registered addresses and corresponding companies
    • 57, Barlaston Old Road, Stoke-on-trent, ST4 8HD, England

      IIF 74
  • Kumar, Sanjeev
    British sales manager

    Registered addresses and corresponding companies
    • 43 Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HY

      IIF 75 IIF 76
  • 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 77
  • 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 78
  • Kumar, Sanjeev, Mr.
    British company director 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 79
  • 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 80
    • Flat 8, 76 Bishops Bridge Road, London, W2 6BE, England

      IIF 81
  • Mr Sanjeev Kumar Nehra
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sanjeev Kumar
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14 Etheridge Road, Bilston, West Midlands, WV14 6QQ, England

      IIF 92
    • 14, Etheridge Road, Bilston, Wolverhampton, West Midlands, WV14 6QQ, England

      IIF 93
  • Mr Sanjeev Kumar
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57, Barlaston Old Road, Stoke-on-trent, ST4 8HD, England

      IIF 94
    • 861, Leek New Road, Stoke-on-trent, ST2 7HQ, England

      IIF 95
  • Mr Sanjeev Kumar
    British born in December 1970

    Resident in England

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

      IIF 96
    • 102 Chorley Old Road, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 97
    • 5, Victoria Gardens, Hounslow, TW5 9DD, England

      IIF 98
    • 230, Royal Drive, London, N11 3FS, England

      IIF 99
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 100
    • 43 Needwood Close, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 101
    • 43, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 102 IIF 103
  • 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 104
    • 76, Flat 8, Bishops Court, Bishops Bridge Road, London, W2 6BE, England

      IIF 105 IIF 106
  • 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 107
  • Nehra, Sanjeev Kumar
    British director born in December 1970

    Resident in England

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

      IIF 108
  • Mr Sanjeev Kumar
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL, England

      IIF 109
  • Nehra, Sanjeev Kumar

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

      IIF 110
  • Mr Sanjeev Kumar Nehra
    British born in December 1970

    Resident in England

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

      IIF 111
    • 170, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 112
    • 170, Belgrave Gate, Leicester, Leicestershire, LE1 3XL, England

      IIF 113
  • Mr Sanjeeve Kumar Nehra
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Flora Close, Stanmore, Middlesex, HA7 4PY

      IIF 114
child relation
Offspring entities and appointments
Active 46
  • 1
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    2,815 GBP2024-03-31
    Officer
    2019-07-03 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 2
    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 69 - director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 3
    14 Etheridge Road, Bilston, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -13,083 GBP2023-10-31
    Officer
    2019-10-07 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 4
    5 Brayford Square, London, England
    Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 5
    104 Harley Street, C/o Harley Street Healthcare Clinic, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-14 ~ now
    IIF 79 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    EATON LEISURE LIMITED - 2022-04-27
    170 Belgrave Gate, Leicester, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1,462 GBP2024-03-31
    Officer
    2020-05-21 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 113 - Has significant influence or controlOE
  • 7
    43 Needwood Close, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 8
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,306 GBP2023-07-31
    Officer
    2016-07-22 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    2017-07-18 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 9
    76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 10
    Ableman & Ableman, Marlborough House 159 High Street, Wealdstone, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 48 - director → ME
  • 11
    29 Harley Street 29 Harley Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    Flat 8 76 Bishops Bridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 44 - director → ME
  • 13
    76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-11 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Flat 8, 76 Bishops Bridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 81 - director → ME
  • 15
    DELAMORE FOOD & BEVERAGE COMPANY LTD. - 2015-12-02
    DELAMORE BEVERAGES LIMITED - 2015-05-23
    76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2011-08-23 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    76 Flat 8, Bishops Court, Bishops Bridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 39 - director → ME
  • 17
    C/o Able & Ableman Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 50 - director → ME
  • 18
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -15,672 GBP2023-10-31
    Officer
    2017-08-15 ~ now
    IIF 65 - director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 85 - Right to appoint or remove directorsOE
  • 19
    14 Etheridge Road, Bilston, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-03-16 ~ dissolved
    IIF 22 - director → ME
  • 20
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1,254 GBP2024-03-31
    Officer
    2019-07-04 ~ now
    IIF 68 - director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 21
    Harley Street Healthcare Clinic, 104 Harley Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-08 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 22
    Salisbury House, Station Road, Cambridge, England
    Corporate (12 parents)
    Equity (Company account)
    221,940 GBP2023-12-31
    Officer
    2014-12-10 ~ now
    IIF 4 - director → ME
  • 23
    DELIVER APP LTD - 2021-07-15
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    2017-07-20 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 24
    C/o Lakhvir Manget, 190 High Holborn, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-06-09 ~ dissolved
    IIF 41 - director → ME
  • 25
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2022-04-07 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 26
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 27
    104 Harley Street, London, Westminster, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 77 - director → ME
  • 28
    170 Belgrave Gate, Leicester
    Corporate (1 parent)
    Equity (Company account)
    612,179 GBP2024-03-31
    Officer
    2003-06-27 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 29
    861 Leek New Road, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 30
    3 Thames House C/o Rivington Solicitors, Wellington Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-22 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 31
    Pioneer House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    1996-02-27 ~ dissolved
    IIF 59 - director → ME
  • 32
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-07 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 33
    BLUE MANGO ENTERPRISES LIMITED - 2003-12-01
    43 Twatling Road, Barnt Green, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    30,853 GBP2024-03-31
    Officer
    2019-11-15 ~ now
    IIF 5 - director → ME
    2003-10-01 ~ now
    IIF 75 - secretary → ME
  • 34
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 35
    170 Belgrave Gate, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2013-07-30 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 36
    8 Flora Close, Stanmore, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -31,927 GBP2024-03-31
    Officer
    2006-08-21 ~ now
    IIF 67 - director → ME
    2006-08-21 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 37
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 70 - director → ME
  • 38
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    13,015 GBP2024-03-31
    Officer
    2019-06-11 ~ now
    IIF 108 - director → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 39
    14 Etheridge Road, Bilston, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-27
    Officer
    2012-03-01 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 40
    57 Barlaston Old Road, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    86,263 GBP2023-09-30
    Officer
    2009-04-21 ~ now
    IIF 25 - director → ME
    2009-04-21 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    57 Barlaston Old Road, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    66,063 GBP2023-11-30
    Officer
    2019-10-07 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 109 - Has significant influence or controlOE
  • 42
    123 Hagley Road Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-04 ~ dissolved
    IIF 13 - director → ME
  • 43
    5 Brayford Square, London, England
    Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 44
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 9 - director → ME
  • 45
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 46
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    LEGAL COMPLIANCE DOCUMENTS LTD - 2011-11-16
    The Business Rooms, 28 The Avenue, Rubery, Rednal, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-01 ~ 2012-10-03
    IIF 17 - director → ME
  • 2
    13 Anderson Road Flat 3, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ 2021-08-26
    IIF 10 - director → ME
    Person with significant control
    2021-07-07 ~ 2021-08-26
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-09 ~ 2015-03-15
    IIF 26 - director → ME
  • 4
    TAYVIN 478 LIMITED - 2013-01-24
    Meditrina Building Babraham Babraham Research Campus, Babraham, Cambridge, England
    Corporate (6 parents)
    Equity (Company account)
    1,698,763 GBP2018-12-31
    Officer
    2016-01-01 ~ 2018-04-09
    IIF 3 - director → ME
  • 5
    ROACHCROFT LIMITED - 1991-05-17
    Westbourne Block Management, 9 Spring Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    2011-03-02 ~ 2024-11-20
    IIF 43 - director → ME
  • 6
    43 Needwood Close, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-13 ~ 2023-10-01
    IIF 36 - director → ME
    Person with significant control
    2022-09-13 ~ 2023-10-01
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 7
    76 Flat 8, Bihsops Court, 76 Bishops Bridge Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-25 ~ 2016-07-10
    IIF 46 - director → ME
  • 8
    ESSENTIALSTAR LIMITED - 2001-09-06
    I54 Business Park, Valiant Way, Wolverhampton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -6,004,240 GBP2017-12-31
    Officer
    2001-09-06 ~ 2015-01-31
    IIF 2 - director → ME
  • 9
    Salisbury House, Station Road, Cambridge, England
    Corporate (12 parents)
    Equity (Company account)
    221,940 GBP2023-12-31
    Officer
    2005-05-03 ~ 2008-05-13
    IIF 7 - director → ME
    2005-05-03 ~ 2006-04-28
    IIF 76 - secretary → ME
  • 10
    C/o Lakhvir Manget, 190 High Holborn, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2022-06-10 ~ 2023-12-01
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    2018-06-05 ~ 2019-06-11
    IIF 78 - director → ME
  • 12
    Hallfield School, 48 Church Road, Edgbaston, Birmingham, W Midlands
    Corporate (13 parents)
    Officer
    2007-11-30 ~ 2016-01-08
    IIF 6 - director → ME
  • 13
    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 (1 parent)
    Equity (Company account)
    -95,463 GBP2021-10-31
    Officer
    2021-01-18 ~ 2022-03-07
    IIF 38 - director → ME
  • 14
    Level 2 33 Cavendish Square, Oxford Circus, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    58,390 GBP2024-03-31
    Officer
    2021-03-01 ~ 2021-11-10
    IIF 56 - director → ME
    2006-02-01 ~ 2013-07-10
    IIF 66 - director → ME
  • 15
    BLUE MANGO ENTERPRISES LIMITED - 2003-12-01
    43 Twatling Road, Barnt Green, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    30,853 GBP2024-03-31
    Person with significant control
    2016-10-01 ~ 2020-03-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-03-17
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    861 Leek New Road, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2014-11-11 ~ 2016-01-01
    IIF 29 - director → ME
  • 17
    GLOBAL WHOLESELLER LIMITED - 2011-06-14
    24 Tudor Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ 2011-06-14
    IIF 16 - director → ME
  • 18
    International Market, Hayes Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2019-09-20 ~ 2019-10-17
    IIF 35 - director → ME
    Person with significant control
    2019-09-20 ~ 2019-11-10
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 19
    The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-09 ~ 2020-04-01
    IIF 34 - director → ME
  • 20
    14 Etheridge Road, Bilston, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-27
    Officer
    2012-02-22 ~ 2012-03-01
    IIF 23 - director → ME
  • 21
    57 Barlaston Old Road, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    66,063 GBP2023-11-30
    Officer
    2016-09-12 ~ 2017-01-20
    IIF 73 - director → ME
  • 22
    SIMPLY DIFFERENT INTERIORS LIMITED - 2010-11-10
    28 The Avenue, Rubery, Rednal, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-09 ~ 2010-11-09
    IIF 14 - director → ME
    2010-10-27 ~ 2012-06-01
    IIF 15 - director → ME
  • 23
    S K MATERIAL SUPPLIES LTD - 2020-06-04
    104 Chorley Old Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    715,071 GBP2021-04-30
    Officer
    2019-04-15 ~ 2020-01-03
    IIF 33 - director → ME
    Person with significant control
    2019-04-15 ~ 2020-05-06
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.