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

Mr Sanjeev Kumar

    Related profiles found in government register
  • Mr Sanjeev Kumar
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW

      IIF 1
    • 29, Belmont Road, Uxbridge, Middlesex, UB8 1QS, England

      IIF 2
  • Sanjeev Kumar
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Darlington Street, Wolverhampton, WV1 4JD, England

      IIF 3
  • Mr Sanjeev Gill
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Lancaster Road, Southall, UB1 1NW, England

      IIF 4
  • Kumar, Sanjeev
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW

      IIF 5
  • Kumar, Sanjeev
    British businessman born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Belmont Road, Uxbridge, UB8 1QS, England

      IIF 6
  • Kumar, Sanjeev
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Belmont Road, Uxbridge, Middlesex, UB8 1QS, England

      IIF 7
  • Mr Sanjeev Kumar
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Gill House 140, Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 8
    • 41, Broad Gauge Way, Wolverhampton, WV10 0AX, England

      IIF 9
  • Kumar, Sanjeev
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Darlington Street, Wolverhampton, WV1 4JD, England

      IIF 10
  • Mr Sanjeev Kumar
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW

      IIF 11
    • 24, Bell Street, Bilston, WV14 0ED, United Kingdom

      IIF 12
    • 294, High Street, West Bromwich, B70 8EN, England

      IIF 13
  • Mr Sanjeev Kumar
    British born in February 2022

    Resident in England

    Registered addresses and corresponding companies
    • 41, Broad Gauge Way, Wolverhampton, WV10 0AX, England

      IIF 14
  • Mr Sanjeev Gill
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Belmont Road, Uxbridge, UB8 1QS, United Kingdom

      IIF 15
    • 52a, Windsor Street, Uxbridge, UB8 1AB, England

      IIF 16
    • Soft Drinks Factory @ Regus, Highbridge Industrial Estate, Oxford Road, Oxford Road, Uxbridge, Middlesex, UB8 1HR, England

      IIF 17
  • Mr Sanjeev Gill
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Newberry Crescent, Windsor, SL4 5SN, England

      IIF 18
  • Gill, Sanjeev
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 44, Lancaster Road, Southall, UB1 1NW, England

      IIF 19
    • 29 Belmont Road, Belmont Road, Uxbridge, UB8 1QS, United Kingdom

      IIF 20
    • 29, Belmont Road, Uxbridge, UB8 1QS, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Gill, Sanjeev
    British businessman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews House, Wood Lane, Iver, Buckinghamshire, SL0 0LD

      IIF 25
    • St Andrews House, Wood Lane, Iver, SL0 0LD, United Kingdom

      IIF 26
  • Gill, Sanjeev
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Regus Soft Drinks Company London Ltd, Highbridge Industrial Estate, Oxford Road, Uxbridge, Middlesex, UB8 1HR, England

      IIF 27
    • Soft Drinks Factory @ Regus, Highbridge Industrial Estate, Oxford Road, Oxford Road, Uxbridge, Middlesex, UB8 1HR, England

      IIF 28
  • Gill, Sanjeev
    British general manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Windsor Street, Uxbridge, UB8 1AB, England

      IIF 29 IIF 30
  • Kumar, Sanjeev
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Gill House 140, Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 31
    • 294, High Street, West Bromwich, B70 8EN, United Kingdom

      IIF 32
  • Kumar, Sanjeev
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 41, Broad Gauge Way, Wolverhampton, WV10 0AX, England

      IIF 33
  • Kumar, Sanjeev
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW

      IIF 34
  • Kumar, Sanjeev
    British retailer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 294, High Street, West Bromwich, B70 8EN, England

      IIF 35
  • Mr Vicky Gill
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Windsor Street, Uxbridge, UB8 1AB, England

      IIF 36
  • Gill, Sanjeev Singh
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Newberry Crescent, Windsor, Berkshire, SL4 5SN, England

      IIF 37
  • Mr Sanjeev Singh Gill
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Newberry Crescent, Windsor, Berkshire, SL4 5SN, England

      IIF 38
  • Gill, Sanjeev
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Newberry Crescent, Windsor, SL4 5SN, England

      IIF 39
  • Gill, Vicky
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Windsor Street, Uxbridge, UB8 1AB, England

      IIF 40
  • Gill, Vicky
    British business person born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Windsor Street, Uxbridge, UB8 1AB, England

      IIF 41
  • Gill, Vicky
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Windsor Street, Uxbridge, UB8 1AB, England

      IIF 42
  • Kumar, Sanjeev
    American president /ceo born in February 1972

    Resident in Usa

    Registered addresses and corresponding companies
    • 96, Symphony Court, Sheepcote Street, Birmingham, B16 8AF, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    96 Symphony Court, Sheepcote Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-12 ~ dissolved
    IIF 43 - Director → ME
  • 2
    79 Darlington Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    294 High Street, West Bromwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,799 GBP2022-05-31
    Person with significant control
    2022-04-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit 4 Arden Business Centre, Arden Road, Alcester, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -10,180 GBP2022-08-31
    Officer
    2018-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    Gill House 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    294 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    54 Oxford Street, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    16 Newberry Crescent, Windsor, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,743 GBP2024-02-28
    Officer
    2021-02-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    Heasleigh House, 79a South Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-08-28 ~ dissolved
    IIF 25 - Director → ME
  • 10
    Unit 4 Arden Business Centre, Arden Road, Alcester, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    44,240 GBP2022-07-31
    Officer
    2018-07-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    52a Windsor Street, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    29 Belmont Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,307 GBP2024-05-31
    Officer
    2020-05-22 ~ now
    IIF 21 - Director → ME
  • 13
    10113509 LIMITED - 2024-11-25
    SELECT UK RECRUITMENT LTD - 2017-03-16
    44 Lancaster Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,065 GBP2024-04-30
    Officer
    2017-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    52a Windsor Street, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    Regus Soft Drinks Company London Ltd Highbridge Industrial Estate, Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 27 - Director → ME
  • 16
    Soft Drinks Factory @ Regus Highbridge Industrial Estate, Oxford Road, Oxford Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    16 Newberry Crescent, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    CAR GOOGOL LTD - 2021-05-28
    R&R CAR SALES LTD - 2021-02-19
    52a Windsor Street, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,991 GBP2024-12-31
    Officer
    2025-07-01 ~ 2025-09-03
    IIF 42 - Director → ME
    2021-06-01 ~ 2022-05-09
    IIF 30 - Director → ME
    2022-12-01 ~ 2025-03-04
    IIF 41 - Director → ME
  • 2
    294 High Street, West Bromwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,799 GBP2022-05-31
    Officer
    2023-07-01 ~ 2023-07-07
    IIF 32 - Director → ME
    Person with significant control
    2018-05-08 ~ 2022-01-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    29 Belmont Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2017-04-13 ~ 2020-07-21
    IIF 6 - Director → ME
  • 4
    29 Belmont Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,307 GBP2024-05-31
    Officer
    2019-05-24 ~ 2019-12-20
    IIF 24 - Director → ME
    2018-05-10 ~ 2019-05-15
    IIF 23 - Director → ME
  • 5
    SELECT CHAUFFEUR SERVICES LIMITED - 2020-11-04
    29 Belmont Road Belmont Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-11 ~ 2020-11-02
    IIF 20 - Director → ME
  • 6
    SELECT SECURITY LIMITED - 2018-05-15
    29 Belmont Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,789 GBP2024-04-30
    Officer
    2017-04-04 ~ 2019-08-02
    IIF 7 - Director → ME
    Person with significant control
    2017-04-04 ~ 2019-08-02
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    SELECTPROPERTIESGROUP LTD - 2022-11-25
    52a Windsor Street 52a Windsor Street, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-28 ~ 2019-12-30
    IIF 22 - Director → ME
    Person with significant control
    2018-04-28 ~ 2020-10-23
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    29 Belmont Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-23 ~ 2017-11-16
    IIF 26 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.