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

Sepehr, Denver

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL, United Kingdom

      IIF 2
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 3
    • icon of address 11, Bradley Road, Bradley, Huddersfield, HD2 1UZ, United Kingdom

      IIF 4
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 5 IIF 6
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 7
    • icon of address Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 8
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 9
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 10
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 11
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 12
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 13
    • icon of address 8 Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 14
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 15
    • icon of address 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 16
    • icon of address Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 17
    • icon of address 33, 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
    • icon of address Plas 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
    • icon of address Seneca 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
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 25
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL, United Kingdom

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

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

      IIF 28
    • icon of address 37, Shawbury Avenue Kingsway, Quedgeley, Gloucester, GL2 2BD, United Kingdom

      IIF 29
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

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

      IIF 32
    • icon of address Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 33
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 34
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 35
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 36
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 37
    • icon of address 8 Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

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

      IIF 39
    • icon of address 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 40
    • icon of address 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN, United Kingdom

      IIF 41
    • icon of address 33a 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
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

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

      IIF 44 IIF 45 IIF 46
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

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

      IIF 48
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 21 - Director → ME
  • 2
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2020-04-05
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2016-10-21 ~ 2017-01-19
    IIF 24 - Director → ME
  • 6
    SHAPHNIEFF LTD - 2020-10-15
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-21 ~ 2020-02-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-09-28
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-08 ~ 2019-05-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-05-04
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-17 ~ 2019-05-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-06-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2017-06-01
    IIF 19 - Director → ME
  • 10
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-30 ~ 2019-06-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-06-19
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    icon of address 6 Myrtle Grove, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-05-18
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    icon of address 6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-30
    IIF 5 - Director → ME
  • 13
    icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-12 ~ 2019-06-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    icon of address 38a Gilda Crescent, East Sussex, Polegate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-28
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-28 ~ 2020-02-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-02-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    icon of address 20 Hilton Road, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2021-04-05
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-02-12
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-19 ~ 2020-01-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-01-28
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-04-05
    Officer
    icon of calendar 2019-02-22 ~ 2019-03-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-03-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-27 ~ 2019-03-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-03-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-04 ~ 2019-03-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2019-03-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    icon of address 28 Sinope Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2021-04-05
    Officer
    icon of calendar 2019-03-08 ~ 2019-03-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-03-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2020-04-05
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-25
    IIF 8 - Director → ME
  • 24
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    114 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-03-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.