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 director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Burrows, Batley, WF17 8BE, England

      IIF 1
    • icon of address 10, Eldon Place, Bradford, BD1 3AZ, England

      IIF 2
    • icon of address 4, Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 3
    • icon of address C/o Sidhu & Co, 4 Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 4
  • Kumar, Sanjeev
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Parkview Close, Coventry, CV7 9GN, United Kingdom

      IIF 5
    • icon of address 31, Parkview Close, Exhall, Coventry, CV7 9GN, England

      IIF 6
    • icon of address 31, Parkview Close, Exhall, Coventry, West Midland, CV7 9GN, United Kingdom

      IIF 7
  • Kumar, Sanjeev
    Italian company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Wynn Road, Wolverhampton, WV4 4AW, England

      IIF 8
  • Kumar, Sanjeev
    Italian director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Wynn Road, Wolverhampton, WV4 4AW, England

      IIF 9
  • Kumar, Sanjeev
    Indian businessman born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 10 IIF 11
  • Kumar, Sanjeev
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Leeds Road, Eccleshill, Bradford, West Yorkshire, BD2 3AY, England

      IIF 12
  • Kumar, Sanjeev
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Burrows, Batley, West Yorkshire, WF17 8BE, United Kingdom

      IIF 13
    • icon of address C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 14
  • Kumar, Sanjeev
    Indian director born in April 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
  • Mr Sanjeev Kumar
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Burrows, Batley, WF17 8BE, England

      IIF 16
    • icon of address 4, Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 17 IIF 18
    • icon of address C/o Sidhu & Co Bfd, 4 Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 19
  • Kumar, Sanjeev
    Indian director born in January 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Kumar, Sanjeev
    Indian managing director born in April 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21 IIF 22
  • Kumar, Sanjeev
    Indian director born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 23
  • Kumar, Sanjeev
    Indian director born in April 1965

    Resident in India

    Registered addresses and corresponding companies
    • icon of address B 6-1292, Model Town, Haryana, Yamunanagar, 135001, India

      IIF 24
  • Kumar, Sanjeev
    Indian computer hardware business born in July 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 127, Victoria Road, Alton, GU34 2DD, England

      IIF 25
  • Kumar, Sanjeev
    Indian director born in July 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 26
  • Kumar, Sanjeev
    Indian director born in November 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Kumar, Sanjeev
    Indian business born in December 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 129, Lor L Telok Kurau, 05-11 Blu Coral, 425565, Singapore

      IIF 28
  • Kumar, Sanjeev
    Indian director born in January 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, United Kingdom

      IIF 29
  • Kumar, Sanjeev
    Indian company director born in February 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 30
  • Kumar, Sanjeev
    Indian director born in February 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 7377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Kumar, Sanjeev
    Indian director born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 32
  • Kumar, Sanjeev
    Indian director born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit D, Marlow Road, Leicester, LE3 2BQ, United Kingdom

      IIF 33
  • Mr Sanjeev Kumar
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Parkview Close, Exhall, Coventry, CV7 9GN, England

      IIF 34
  • Kumar, Sanjeev
    Indian delivery driver born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Approach Road, Manselton, Swansea, SA5 8PD, Wales

      IIF 35
  • Kumar, Sanjeev, Mr.
    Indian engineer born in January 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Block - Fc, 108 Tagore Garden, New Delhi, 110027, India

      IIF 36
  • Mr Sanjeev Kumar
    Italian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Wynn Road, Wolverhampton, WV4 4AW, England

      IIF 37
  • Kumar, Sanjeev

    Registered addresses and corresponding companies
    • icon of address 129, Lor L Telok Kurau, 05-11 Blu Coral, 425565, Singapore

      IIF 38
    • icon of address 21, The Burrows, Batley, WF17 8BE, England

      IIF 39
    • icon of address 21, The Burrows, Batley, West Yorkshire, WF17 8BE, United Kingdom

      IIF 40
    • icon of address C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 41
    • icon of address C/o Sidhu & Co, 4 Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 42
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 43
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44 IIF 45
  • Kumar, Sanjeev
    Indian business analyst born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Mr Sanjeev Kumar
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Burrows, Batley, WF17 8BE, United Kingdom

      IIF 47
  • Mr Sanjeev Kumar
    Indian born in April 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 48
  • Mr Sanjeev Kumar
    Indian born in April 1965

    Resident in India

    Registered addresses and corresponding companies
    • icon of address B 6-1292, Model Town, Haryana, Yamunanagar, 135001, India

      IIF 49
  • Mr Sanjeev Kumar
    Indian born in July 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 127, Victoria Road, Alton, GU34 2DD, England

      IIF 50
  • Mr Sanjeev Kumar
    Indian born in January 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51
  • Mr Sanjeev Kumar
    Indian born in April 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 52 IIF 53
  • Mr Sanjeev Kumar
    Indian born in February 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 54
  • Mr. Sanjeev Kumar
    Indian born in January 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Block - Fc, 108 Tagore Garden, New Delhi, 110027, India

      IIF 55
  • Mr Sanjeev Kumar
    Indian born in November 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Mr Sanjeev Kumar
    Indian born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit D, Marlow Road, Leicester, LE32BQ, United Kingdom

      IIF 57
  • Sanjeev Kumar
    Indian born in July 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 58
  • Sanjeev Kumar
    Indian born in February 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 59
  • Sanjeev Kumar
    Indian born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 60
  • Sanjeev Kumar
    Indian born in February 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 7377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Mr Sanjeev Kumar
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Approach Road, Manselton, Swansea, SA5 8PD, Wales

      IIF 62
  • Mr Sanjeev Kumar
    Italian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Wynn Road, Wolverhampton, WV4 4AW, England

      IIF 63
  • Mr Sanjeev Kumar
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    365 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 13389610 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-02-17 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 127 Victoria Road, Alton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2018-07-31
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,984.60 GBP2025-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31 Parkview Close, Exhall, Coventry, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 85-87 Agbrigg Road, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-05-28 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 10
    R & I CONVENIENCE STORE LIMITED - 2020-06-18
    icon of address 21 The Burrows, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,461 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 4 - Director → ME
    icon of calendar 2015-07-24 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 31 Parkview Close, Exhall, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2022-10-24 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-02-23 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 14904636 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Pontus, 1 Brixham Drive, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,235 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-23 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2017-09-23 ~ dissolved
    IIF 38 - Secretary → ME
  • 19
    icon of address 19 Approach Road, Manselton, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 75 Wynn Road, Wolverhampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    212 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-28 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 21 The Burrows, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,599 GBP2024-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-05-02 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 16 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 89-91 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,124 GBP2024-05-31
    Officer
    icon of calendar 2014-05-02 ~ 2017-06-10
    IIF 14 - Director → ME
    icon of calendar 2014-05-02 ~ 2017-06-10
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2017-06-10
    IIF 19 - Has significant influence or control OE
  • 2
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    365 GBP2016-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2017-03-31
    IIF 11 - Director → ME
  • 3
    APS TECHNOCRATS UK LIMITED - 2023-01-03
    icon of address Suite 12, 1st Floor, Cautrac Serviced Offices The Causeway, Great Horkesley, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,136 GBP2025-03-31
    Officer
    icon of calendar 2019-12-27 ~ 2025-09-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ 2024-04-22
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4 Albert Road, Queensbury, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    2,222 GBP2019-05-31
    Officer
    icon of calendar 2018-10-05 ~ 2021-03-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2021-03-19
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-27 ~ 2017-06-01
    IIF 23 - Director → ME
  • 6
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-25 ~ 2017-01-23
    IIF 10 - Director → ME
  • 7
    icon of address 91 Barlow Road, Wednesbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-01-31
    Officer
    icon of calendar 2021-08-27 ~ 2021-08-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-28 ~ 2021-08-28
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    STAR NATIONAL INVESTMENT LIMITED - 2019-09-17
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-06-06 ~ 2019-12-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2020-02-20
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 119 Richmond Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,000 GBP2017-02-28
    Officer
    icon of calendar 2017-04-01 ~ 2017-09-01
    IIF 2 - Director → ME
    icon of calendar 2013-11-20 ~ 2014-07-01
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.