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

Sepehr, Denver

    Related profiles found in government register
  • Sepehr, Denver
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 1
    • 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 2
  • Sepehr, Denver
    British consultant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 3
    • Lilacs, 7 How Hill, Bath, BA2 1DL, United Kingdom

      IIF 4
    • 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 5
    • Bradley Road, Bradley, Huddersfield, HD2 1UZ, United Kingdom

      IIF 6
    • Myrtle Grove, Huddersfield, HD3 4DX

      IIF 7 IIF 8
    • 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 9
    • 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 10
    • 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 11
    • Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 12
    • Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 13
    • Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 14
    • Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 15
    • 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 16
    • Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 17
    • Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN, United Kingdom

      IIF 18
  • Sepher, Denver
    British cliff railway attendant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 19
  • Sepher, Denver
    British consultant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sepher, Denver
    British railway assistant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 24
  • Denver Sepehr
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 25
    • Lilacs, 7 How Hill, Bath, BA2 1DL, United Kingdom

      IIF 26
    • 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 27
    • Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 28
    • Shawbury Avenue Kingsway, Quedgeley, Gloucester, GL2 2BD, United Kingdom

      IIF 29
    • Myrtle Grove, Huddersfield, HD3 4DX

      IIF 30 IIF 31
    • 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 32
    • 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 33
    • 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 34
    • Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 35
    • Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 36
    • Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 37
    • Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 38
    • 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 39
    • Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 40
    • Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN, United Kingdom

      IIF 41
    • St. Woolos Road, Newport, S Wales, NP20 4GN, United Kingdom

      IIF 42
  • Mr Denver Sepher
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 43
    • 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 47
    • 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    CLARRACUS LTD
    10843062
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-08-22
    IIF 21 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    CLARSAA LTD
    10843164
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-08-25
    IIF 20 - Director → ME
    Person with significant control
    2017-06-30 ~ 2017-08-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    CLAUVAAK LTD
    10843139
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-08-22
    IIF 23 - Director → ME
    Person with significant control
    2017-06-30 ~ 2017-08-22
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    CLEGUARGEL LTD
    10843203
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-08-22
    IIF 22 - Director → ME
    Person with significant control
    2017-06-30 ~ 2017-08-22
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    CRAYTON CONTRACTING LTD
    10439524
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-21 ~ 2017-01-19
    IIF 24 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    EVATIN LTD - now
    SHAPHNIEFF LTD
    - 2020-10-15 12416435
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ 2020-02-17
    IIF 6 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-09-28
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    GENUITYMARKETS LTD
    11930296
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-08 ~ 2019-05-04
    IIF 5 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-05-04
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    HONEYCRIB LTD
    11952529
    Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-17 ~ 2019-05-28
    IIF 3 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-06-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    JAMSONITE LTD
    10565927
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-16 ~ 2017-06-01
    IIF 19 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    LANDMOVEMENT LTD
    11971249
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ 2019-06-16
    IIF 14 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-06-19
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    LANDPINKISH LTD
    11985216
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-05-18
    IIF 8 - Director → ME
    Person with significant control
    2019-05-08 ~ 2019-05-18
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    LANDPOPPY LTD
    12012654
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ 2019-05-30
    IIF 7 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    LEFLORAL LTD
    12047232
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-12 ~ 2019-06-27
    IIF 9 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    SEMSANLUEL LTD
    12443856
    38a Gilda Crescent, East Sussex, Polegate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ 2020-03-03
    IIF 17 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-03
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    SENFOH LTD
    12438644
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-03 ~ 2020-02-28
    IIF 4 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-28
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    SHAHPHOL LTD
    12428682
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ 2020-02-24
    IIF 18 - Director → ME
    Person with significant control
    2020-01-28 ~ 2020-02-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    SHEHSHORUM LTD
    12403261
    20 Hilton Road, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    2020-01-14 ~ 2020-02-12
    IIF 13 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-12
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    SHEPHEPH LTD
    12372529
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-19 ~ 2020-01-28
    IIF 15 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-28
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    VERBROLEX LTD
    11842443
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-22 ~ 2019-03-04
    IIF 11 - Director → ME
    Person with significant control
    2019-02-22 ~ 2019-03-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    VERCAGE LTD
    11849485
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-27 ~ 2019-03-07
    IIF 16 - Director → ME
    Person with significant control
    2019-02-27 ~ 2019-03-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 21
    VERCANIPER LTD
    11856280
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-04 ~ 2019-03-20
    IIF 1 - Director → ME
    Person with significant control
    2019-03-04 ~ 2019-03-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    VERCANISH LTD
    11868663
    28 Sinope Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ 2019-03-20
    IIF 12 - Director → ME
    Person with significant control
    2019-03-08 ~ 2019-03-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    VERCANTER LTD
    11878349
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ 2019-03-25
    IIF 10 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    VERCAPSTICK LTD
    11888158
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-03-29
    IIF 2 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-22
    IIF 28 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.