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

Ms Angelee Sidar

    Related profiles found in government register
  • Ms Angelee Sidar
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Stanley Kubrick Rd, Denham Film Studio, Denham, Buckinghamshire, UB9 5FD, United Kingdom

      IIF 1
    • Building 1, Chalfont Park, Gerrards Cross, SL9 0BG, United Kingdom

      IIF 2
    • Speedhill Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 3
  • Angelee Sidar
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soul Studios Events, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 4
  • Angel Sidar
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 5
  • Angelee Sidar
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 6
  • Mr Rajiv Sidar
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, High Street, Barnet, EN5 5UZ, United Kingdom

      IIF 7
    • 4 Holly Rise, Merchants Court, Gerrards Cross, SL9 9JB, England

      IIF 8
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 9
    • Studio I1c, Witan Studios, Milton Keynes, MK9 1EF, England

      IIF 10 IIF 11
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 12
  • Sidar, Angelee
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Stanley Kubrick Rd, Denham Film Studio, Denham, Buckinghamshire, UB9 5FD, United Kingdom

      IIF 13
  • Sidar, Angelee
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soul Studios Events, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 14
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 15 IIF 16
  • Sidar, Angelee
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, United Kingdom

      IIF 17
  • Sidar, Angelee
    British food born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, England

      IIF 18
  • Sidar, Angelee
    British food business born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, United Kingdom

      IIF 19
  • Mrs. Angelee Sidar
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, United Kingdom

      IIF 20
  • Sidar, Rajiv
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elstree Studios, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 21
    • Soul Studios Events, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 22
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 23
    • Studio I1c, Witan Studios, Milton Keynes, MK9 1EF, England

      IIF 24 IIF 25
  • Sidar, Rajiv
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, High Street, Barnet, EN5 5UZ, United Kingdom

      IIF 26
    • 4 Holly Rise, Merchants Court, Gerrards Cross, SL9 9JB, England

      IIF 27
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, England

      IIF 28
  • Sidar, Rajiv
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus Offices, 960 Capability Green, Luton, Bedfordshire, LU1 3PE

      IIF 29
  • Mr Rajiv Sidar
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Soul Studios Events, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 30
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, England

      IIF 31
  • Sidar, Rajiv
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 32
  • Sidar, Rajiv
    British born in December 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • 2, Viscount Close, Luton, Bedfordshire, LU3 2PW

      IIF 33
child relation
Offspring entities and appointments 16
  • 1
    FIIYS LTD
    16552363
    9 Stanley Kubrick Rd, Denham Film Studio, Denham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    GITA HOLDINGS LIMITED
    14942839
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    NOURISHED FOODS LTD
    - now 13263049
    SOUL SHOP LTD - 2021-08-23
    Elstree Studios, Shenley Road, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    2025-11-26 ~ now
    IIF 21 - Director → ME
  • 4
    NSK FOODS LIMITED
    10506086
    Speedhill Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    OBELIX CONSULTANCY LIMITED
    13855657 12935393
    4 Holly Rise, Merchants Court, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    PRETORIA TRADES (MK) LIMITED
    - now 07152212 07080052
    PRETORIA TRADES LTD
    - 2010-07-07 07152212 07080052
    Regus Offices, 960 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 29 - Director → ME
  • 7
    PRETORIA TRADES LIMITED
    - now 07080052 07152212... (more)
    CLUB ICE LIMITED
    - 2010-07-07 07080052
    Witan Court, 305 Upper Fourth Street, Central Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 33 - Director → ME
  • 8
    SIP AND TASTE LIMITED
    - now 15422956
    TASTE, REFRESH, SIP AND TASTE LIMITED
    - 2024-01-22 15422956
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    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
  • 9
    SLS TRADING LIMITED
    09215531
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-28 ~ 2017-07-15
    IIF 28 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 10
    SOUL DELI LTD
    10862732
    4385, 10862732 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-07-12 ~ 2020-06-16
    IIF 19 - Director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 11
    SOUL GROUP LTD
    12467488
    Sfp, Suite 9, Ensign House, Admirals Way, London
    Dissolved Corporate (3 parents)
    Officer
    2020-02-17 ~ 2022-09-13
    IIF 17 - Director → ME
    Person with significant control
    2020-02-17 ~ 2022-09-13
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    SOUL MARLOW LIMITED
    14940218
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 23 - Director → ME
    2023-06-16 ~ 2024-04-09
    IIF 16 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    2023-06-16 ~ 2024-04-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    SOUL SHACK LTD
    17167147
    Studio I1c Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2026-04-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-04-19 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    SOUL STUDIO EVENTS LIMITED
    14944758
    Soul Studios Events, Shenley Road, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    2023-06-19 ~ 2024-10-15
    IIF 14 - Director → ME
    2024-10-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-06-19 ~ 2024-10-28
    IIF 4 - Ownership of shares – 75% or more OE
    2024-10-28 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    SOUL STUDIO LIMELIGHT LIMITED
    17139040
    Studio I1c Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2026-04-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-04-07 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    THE LIBRARY BAR LTD
    - now 12935393
    OBELIX CONSULTANCY LTD
    - 2021-02-17 12935393 13855657
    143 High Street, Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-07 ~ 2022-02-01
    IIF 26 - Director → ME
    Person with significant control
    2020-10-07 ~ 2022-02-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.