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

Gupta, Sangeeta

    Related profiles found in government register
  • Gupta, Sangeeta
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Roxborough Heights, College Road, Middlesex, HA11GN

      IIF 1
    • icon of address 105, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 2
  • Gupta, Sangeeta
    British accountant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Roxborough Heights, London, HA1 1GN, United Kingdom

      IIF 3
  • Gupta, Sangeeta
    British chartered accountant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Roxborough Heights, College Road, Harrow, HA1 1GN, England

      IIF 4
    • icon of address 24 Roxborough Heights, College Road, Middlesex, HA11GN

      IIF 5
  • Gupta, Sangeeta
    British professional born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Roxborough Heights, College Road, Middlesex, HA11GN

      IIF 6
  • Gupta, Sangeeta
    British service born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Roxborough Heights, College Road, Middlesex, HA11GN

      IIF 7 IIF 8
  • Gupta, Anand
    British indian born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Holmwood Road, Cheam Sutton, Surrey, SM2 7JS, England

      IIF 9
  • Mr Sangeeta Gupta
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Holmwood Road, Cheam, 105 Holmwood Road, Cheam, Sutton, Sutton, SM2 7JS, United Kingdom

      IIF 10
  • Mr Anand Gupta
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Holmwood Road, Cheam Sutton, Surrey, SM2 7JS, England

      IIF 11
  • Gupta, Anand
    United Kingdom consultant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Gupta, Anand
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Holmwood Road, Cheam, 105 Holmwood Road, Cheam, 105 Holmwood Road, Cheam, Sutton, Sutton, SM2 7JS, England

      IIF 13
    • icon of address 105, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 14
  • Gupta, Anand
    British businessman born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Roxborough Heights, College Road, Harrow, Middlesex, HA1 1GN, England

      IIF 15
  • Gupta, Anand
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Holmwood Road, 105 Holmwood Road, Cheam, Sutton, SM2 7JS, United Kingdom

      IIF 16
    • icon of address 105, Holmwood Road, Cheam, Sutton, Greater London, SM2 7JS, England

      IIF 17
  • Gupta, Anand
    British consultant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Glocalings Technologies Ltd, 46a Station Road, North Harrow, Middlesex, HA2 7SE, United Kingdom

      IIF 18
  • Gupta, Anand
    British it consultant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, College Road, Roxborough Height, Harrow, Middlesex, HA1 1GN, England

      IIF 19
    • icon of address Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, England

      IIF 20
  • Mr Anand Gupta
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 21
  • Sangeeta Gupta
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 22
  • Anand Gupta
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 23
  • Mr Anand Gupta
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Holmwood Road, Cheam, Sutton, Greater London, SM2 7JS, England

      IIF 24
    • icon of address 105, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 25
    • icon of address 105, Holmwood Road, Cheam, Sutton, SM2 7JS, United Kingdom

      IIF 26
  • Gupta, Anand
    Indian born in January 1969

    Registered addresses and corresponding companies
    • icon of address 4 Rectory Grove, Hampton, London, TW12 1AH

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 24 Roxborough Heights College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 105 Holmwood Road, Cheam, Sutton, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Pacific House, 382 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 105 Holmwood Road, Cheam Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 105 Holmwood Road, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    GLOCALINGS TECHNOLOGIES LTD - 2018-05-08
    icon of address 105 Holmwood Road, Cheam, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,628 GBP2024-03-31
    Officer
    icon of calendar 2005-12-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address 105 Holmwood Road, Cheam, Sutton, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,739 GBP2024-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Glocalings Technologies Ltd 46a Station Road, North Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 18 - Director → ME
  • 9
    BARCLAYS BIZ INVESTMENTS LTD - 2019-06-13
    icon of address 105 Holmwood Road, Cheam Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 45 Greenways, Abbots Langley, Herts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,784 GBP2016-01-31
    Officer
    icon of calendar 2011-01-26 ~ 2011-01-31
    IIF 4 - Director → ME
  • 2
    icon of address 24 Roxborough Heights College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ 2013-02-02
    IIF 3 - Director → ME
  • 3
    icon of address Beveridge Lane Bardon Hill, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2009-04-14
    IIF 7 - Director → ME
  • 4
    icon of address Dunlop Uk Ltd Beveridge Lane, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-27
    IIF 8 - Director → ME
  • 5
    GLOBAL FINVEST LTD - 2008-05-01
    SCHLEGEL AUTOMOTIVE EUROPE LTD - 2008-05-12
    icon of address Schlegel Automotive Europe Ltd, Schlegel Beveridge Lane, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2009-03-27
    IIF 6 - Director → ME
  • 6
    GLOCALINGS TECHNOLOGIES LTD - 2018-05-08
    icon of address 105 Holmwood Road, Cheam, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,628 GBP2024-03-31
    Officer
    icon of calendar 2006-09-20 ~ 2013-01-07
    IIF 1 - Director → ME
    icon of calendar 2005-12-15 ~ 2005-12-16
    IIF 27 - Director → ME
    icon of calendar 2014-11-13 ~ 2021-09-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-19
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -463 GBP2024-07-31
    Officer
    icon of calendar 2016-12-01 ~ 2022-01-05
    IIF 19 - Director → ME
  • 8
    icon of address 105 Holmwood Road, Cheam, Sutton, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,739 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-26 ~ 2021-09-19
    IIF 10 - Has significant influence or control OE
  • 9
    METZELER AUTOMOTIVE PROFILE SYSTEMS (UK) LIMITED - 2008-05-12
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2009-03-27
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.