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

Sapey, George

    Related profiles found in government register
  • Sapey, George
    British director born in August 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1 IIF 2 IIF 3
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 4
    • icon of address 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 5 IIF 6
  • George Sapey
    British born in August 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 7
  • Mr George Sapey
    British born in August 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 8
  • Sapey, George
    British company director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jasmine, Chequers Road, Tharston, Norwich, NR15 2YA, England

      IIF 9
  • Sapey, George
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 10
  • Sapey, George
    British company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Brand Street, Glasgow, G51 1DG, United Kingdom

      IIF 11
    • icon of address 15 Palace Street, Norwich, Norfolk, NR3 1RT, England

      IIF 12
    • icon of address 7, Grosvenor Grange, Woolston, Warrington, WA1 4SF, England

      IIF 13
  • George Sapey
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jasmine, Chequers Road, Tharston, Tharston, NR15 2YA, United Kingdom

      IIF 14
  • Mr George Sapey
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 15
  • Mr George Sapey
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine, Chequers Road, Tharston, Norwich, NR15 2YA, England

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,695,763 GBP2024-03-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    323,730 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 1 Holly House Mill Street, Uppermill, Oldham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Saxon House, Drayton High Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,700 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 Grosvenor Grange, Woolston, Warrington, England
    Active Corporate (8 parents)
    Equity (Company account)
    -177,786 GBP2024-02-29
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    66,407 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    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
  • 7
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,477 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    501,656 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 1 Holly House Mill Street, Uppermill, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 5 - Director → ME
Ceased 5
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,695,763 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-20 ~ 2022-06-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EASY PEAZY PRIZES LTD - 2022-11-10
    icon of address Clyde Offices 2nd Floor, 48 West George Streeet, Glasgow, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -481,442 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2023-09-18 ~ 2024-02-06
    IIF 11 - Director → ME
  • 3
    MIO LIMITED - 2020-06-29
    icon of address 15 Palace Street, Norwich, Norfolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    -8,816 GBP2024-03-31
    Officer
    icon of calendar 2023-09-29 ~ 2024-06-28
    IIF 12 - Director → ME
  • 4
    icon of address Saxon House, Drayton High Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,700 GBP2024-09-30
    Officer
    icon of calendar 2021-03-31 ~ 2023-12-01
    IIF 9 - Director → ME
  • 5
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,477 GBP2022-07-31
    Officer
    icon of calendar 2021-07-16 ~ 2024-03-05
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.