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 Singh Gill

    Related profiles found in government register
  • Mr Sanjeev Singh Gill
    British born in December 1984

    Resident in England

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

      IIF 1
  • Mr Sanjeev Gill
    British born in December 1984

    Resident in England

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

      IIF 2
  • Mr Sanjeev Gill
    British born in February 1976

    Resident in England

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

      IIF 3
    • icon of address 52a, Windsor Street, Uxbridge, UB8 1AB, England

      IIF 4
    • icon of address Soft Drinks Factory @ Regus, Highbridge Industrial Estate, Oxford Road, Oxford Road, Uxbridge, Middlesex, UB8 1HR, England

      IIF 5
  • Gill, Sanjeev Singh
    British born in December 1984

    Resident in England

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

      IIF 6
  • Mr Sanjeev Kumar
    British born in February 1972

    Resident in England

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

      IIF 7
    • icon of address 24, Bell Street, Bilston, WV14 0ED, United Kingdom

      IIF 8
    • icon of address 294, High Street, West Bromwich, B70 8EN, England

      IIF 9
  • Mr Sanjeev Kumar
    British born in February 1976

    Resident in England

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

      IIF 10
    • icon of address 41, Broad Gauge Way, Wolverhampton, WV10 0AX, England

      IIF 11
  • Mr Sanjeev Kumar
    British born in February 2022

    Resident in England

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

      IIF 12
  • Mr Vicky Gill
    British born in February 1976

    Resident in England

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

      IIF 13
  • Gill, Sanjeev
    British director born in December 1984

    Resident in England

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

      IIF 14
  • Gill, Sanjeev
    British born in February 1976

    Resident in England

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

      IIF 15
    • icon of address 29 Belmont Road, Belmont Road, Uxbridge, UB8 1QS, United Kingdom

      IIF 16
    • icon of address 29, Belmont Road, Uxbridge, UB8 1QS, United Kingdom

      IIF 17
  • Gill, Sanjeev
    British businessman born in February 1976

    Resident in England

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

      IIF 18
    • icon of address St Andrews House, Wood Lane, Iver, SL0 0LD, United Kingdom

      IIF 19
  • Gill, Sanjeev
    British company director born in February 1976

    Resident in England

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

      IIF 20
  • Gill, Sanjeev
    British director born in February 1976

    Resident in England

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

      IIF 21 IIF 22
    • icon of address Regus Soft Drinks Company London Ltd, Highbridge Industrial Estate, Oxford Road, Uxbridge, Middlesex, UB8 1HR, England

      IIF 23
    • icon of address Soft Drinks Factory @ Regus, Highbridge Industrial Estate, Oxford Road, Oxford Road, Uxbridge, Middlesex, UB8 1HR, England

      IIF 24
  • Gill, Sanjeev
    British general manager born in February 1976

    Resident in England

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

      IIF 25 IIF 26
  • Kumar, Sanjeev
    British born in February 1972

    Resident in England

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

      IIF 27
  • Kumar, Sanjeev
    British retailer born in February 1972

    Resident in England

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

      IIF 28
  • Kumar, Sanjeev
    British born in February 1976

    Resident in England

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

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

    Resident in England

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

      IIF 30
  • Kumar, Sanjeev
    British shop owner born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, High Street, West Bromwich, B70 8EN, United Kingdom

      IIF 31
  • Mr Sanjeev Gill
    British born in February 1976

    Resident in United Kingdom

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

      IIF 32
  • Gill, Vicky
    British born in February 1976

    Resident in England

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

      IIF 33
  • Gill, Vicky
    British business person born in February 1976

    Resident in England

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

      IIF 34
  • Gill, Vicky
    British director born in February 1976

    Resident in England

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

      IIF 35
  • Mr Sanjeev Kumar
    British born in February 1976

    Resident in United Kingdom

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

      IIF 36
    • icon of address 29, Belmont Road, Uxbridge, Middlesex, UB8 1QS, England

      IIF 37
  • Sanjeev Kumar
    British born in February 1972

    Resident in United Kingdom

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

      IIF 38
  • Kumar, Sanjeev
    American president /ceo born in February 1972

    Resident in Usa

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

      IIF 39
  • Kumar, Sanjeev
    British director born in February 1972

    Resident in United Kingdom

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

      IIF 40
  • Kumar, Sanjeev
    British born in February 1976

    Resident in United Kingdom

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

      IIF 41
  • Kumar, Sanjeev
    British businessman born in February 1976

    Resident in United Kingdom

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

      IIF 42
  • Kumar, Sanjeev
    British director born in February 1976

    Resident in United Kingdom

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

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