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

Mrs Kalindi Singh

    Related profiles found in government register
  • Mrs Kalindi Singh
    Indian born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • House, Sutton Road, Church Broughton, Derby, DE65 5DB, England

      IIF 1
  • Mrs Kalindi Singh
    Indian born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Duffield Road, Derby, DE22 1ET, England

      IIF 2
    • Dulwich Road, Derby, DE22 4HG, United Kingdom

      IIF 3
    • House, Sutton Road, Church Broughton, Derby, DE65 5DB, England

      IIF 4
    • Manor Road, Derby, Derbyshire, DE23 6BU

      IIF 5
  • Mr Rajesh Singh
    Indian born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Whitaker Road, Derby, DE23 6AP, England

      IIF 6
    • Burton Road, Littleover, Derby, DE23 6FL, England

      IIF 7
  • Mr Rajesh Singh
    Indian born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 8 IIF 9 IIF 10
    • Cooper, Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 13
    • 2 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 14
    • Prospect House, Pride Park, Derby, DE24 8HG

      IIF 15
    • Whitaker Road, Derby, DE23 6AP, England

      IIF 16
    • Dulwich Road, Derby, DE22 4HG, England

      IIF 17
    • Burton Road, Littleover, Derby, DE23 6FL, England

      IIF 18
    • Burton Road, Littleover, Derby, DE23 6FL, United Kingdom

      IIF 19
    • Helens House, King Street, Derby, DE1 3EE

      IIF 20
    • Manor Road, Derby, Derbyshire, DE23 6BU

      IIF 21
  • Mr Rajan Singh
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 22 IIF 23 IIF 24
    • 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 26 IIF 27
    • 2 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 28
    • Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 29 IIF 30 IIF 31
    • Dulwich Road, Derby, DE22 4HG, United Kingdom

      IIF 33
    • Dulwich Road, Mackworth, Derby, Derbyshire, DE22 4HG, United Kingdom

      IIF 34
    • Burton Road, Littleover, Derby, DE23 6FL, United Kingdom

      IIF 35
    • House, Sutton Road, Church Broughton, Derby, DE65 5DB, England

      IIF 36 IIF 37
    • Dulwich Road, Mackworth, Mackworth, Derbyshire, DE22 4HG, England

      IIF 38
  • Singh, Kalindi
    Indian company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Duffield Road, Derby, DE22 1ET, England

      IIF 39
  • Mrs Kalindi Singh
    Indian born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Sutton Road, Church Broughton, Derby, DE65 5DB, England

      IIF 40
  • Singh, Kalindi
    Indian company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Duffield Road, Derby, DE22 1ET, England

      IIF 41
    • House, Sutton Road, Church Broughton, Derby, DE65 5DB, England

      IIF 42 IIF 43
  • Singh, Kalindi
    Indian house wife born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Dulwich Road, Derby, DE22 4HG, United Kingdom

      IIF 44
  • Singh, Rajan
    Indian company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Burton Road, Littleover, Derby, DE23 6FL, England

      IIF 45
  • Singh, Rajesh
    Indian born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Burton Road, Littleover, Derby, DE23 6FL, United Kingdom

      IIF 46
  • Mr Rajesh Singh
    Indian born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burton Road, Littleover, Derby, DE23 6FL, United Kingdom

      IIF 47
  • Singh, Rajesh
    Indian born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Burton Road, Littleover, Derby, DE23 6FL, United Kingdom

      IIF 48
  • Singh, Rajesh
    Indian company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Whitaker Road, Derby, DE23 6AP, England

      IIF 49
    • Burton Road, Littleover, Derby, DE23 6FL, England

      IIF 50
  • Singh, Rajesh
    Indian director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 51
    • 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 52 IIF 53 IIF 54
    • 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 57
    • Cooper, Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 58
    • Prospect House, Pride Park, Derby, DE24 8HG

      IIF 59
    • Dovedale Rise, Allestree, Derby, Derbyshire, DE22 2RE, England

      IIF 60
    • Dulwich Road, Derby, DE22 4HG, England

      IIF 61
    • Burton Road, Derby, Derbyshire, DE23 6FL

      IIF 62
    • Burton Road, Littleover, Derby, DE23 6FL, United Kingdom

      IIF 63
    • 1, The Green, Mickleover, Derby, DE3 0DE, England

      IIF 64
  • Singh, Rajesh
    Indian manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Whitaker Road, Derby, DE23 6AP, England

      IIF 65
  • Singh, Rajan
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 66
  • Singh, Rajan
    British care home director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 67
  • Singh, Rajan
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 68
    • Whitaker Road, Derby, DE23 6AP, England

      IIF 69
    • Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 70
    • Dulwich Road, Derby, DE22 4HG, United Kingdom

      IIF 71
    • Dulwich Road, Mackworth, Derby, Derbyshire, DE22 4HG, United Kingdom

      IIF 72
    • Burton Road, Littleover, Derby, DE23 6FL, England

      IIF 73
    • Burton Road, Littleover, Derby, DE23 6FL, United Kingdom

      IIF 74
    • House, Sutton Road, Church Broughton, Derby, DE65 5DB, England

      IIF 75 IIF 76 IIF 77
  • Singh, Rajan
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 78
    • 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 79 IIF 80 IIF 81
    • Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 85
    • Dulwich Road, Mackworth, Derby, Derbyshire, DE22 4HG, England

      IIF 86
    • Manor Road, Derby, Derbyshire, DE23 6BU

      IIF 87
    • Angelica Close, Littleover, Derbyshire, DE23 1NJ, England

      IIF 88 IIF 89
  • Singh, Kalindi
    Indian company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Sutton Road, Church Broughton, Derby, DE65 5DB, England

      IIF 90
  • Singh, Rajan
    Indian director

    Registered addresses and corresponding companies
    • Burton Road, Derby, Derbyshire, DE23 6FL

      IIF 91
  • Singh, Rajan
    British carer born in March 1972

    Registered addresses and corresponding companies
    • Manor Road, Derbys, Derbyshire, DE23 6BU

      IIF 92
  • Singh, Rajesh
    Indian

    Registered addresses and corresponding companies
    • Manor Road, Derby, Derbyshire, DE23 6BU

      IIF 93
child relation
Offspring entities and appointments 23
  • 1
    A & A (DERBY) LTD
    - now 08336289
    HORIZON CARE (DERBY) HOLDINGS LIMITED
    - 2018-02-05 08336289
    A & A (DERBY) LTD
    - 2017-09-06 08336289
    CARE FOR LIFE (DERBY) LTD
    - 2017-06-19 08336289
    4 Dulwich Road, Mackworth, Derby, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 61 - Director → ME
    2019-04-16 ~ dissolved
    IIF 86 - Director → ME
    2012-12-19 ~ 2017-06-16
    IIF 51 - Director → ME
    2012-12-19 ~ 2018-02-02
    IIF 78 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-09-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2018-11-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    2016-07-01 ~ 2017-06-16
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A & A PROPERTY (DERBY) LIMITED
    11013458
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    APPLE GLOBAL LTD
    14050912
    Peel House Sutton Road, Church Broughton, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-18 ~ 2022-04-22
    IIF 39 - Director → ME
    2022-04-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-04-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    APRICOT TRANSPORT LTD
    14122426
    Peel House Sutton Road, Church Broughton, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 90 - Director → ME
    2022-05-21 ~ 2023-09-19
    IIF 77 - Director → ME
    2022-05-21 ~ 2022-06-10
    IIF 41 - Director → ME
    Person with significant control
    2022-05-21 ~ 2022-06-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    2023-09-01 ~ dissolved
    IIF 40 - Has significant influence or control OE
    2022-06-01 ~ 2023-09-01
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    AZALEA CARE LIMITED
    09327764
    Willis Cooper Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 6
    AZALEA PROPERTIES (UK) LIMITED
    - now 08336278
    A2A (DERBY) LIMITED
    - 2014-11-05 08336278
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 52 - Director → ME
    2012-12-19 ~ 2014-11-25
    IIF 64 - Director → ME
    2015-03-09 ~ 2018-02-28
    IIF 68 - Director → ME
    2012-12-19 ~ 2014-11-04
    IIF 89 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ 2017-08-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2018-02-28 ~ dissolved
    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
  • 7
    BBMR HOLDINGS LTD LTD
    13212487
    4 Dulwich Road, Mackworth, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    BOB THE BUILDER DERBY LIMITED
    11393560
    453 Burton Road, Littleover, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    BRAVE SOUL GLOBAL LTD
    13602628
    Peel House Sutton Road, Church Broughton, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-04 ~ 2022-08-08
    IIF 75 - Director → ME
    2022-08-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-09-04 ~ 2022-07-21
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
    2022-07-21 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 10
    CLICK PROPERTY MAINTENANCE DERBY LTD
    15908248
    15 Angelica Close, Littleover, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 11
    FIRST CHOICE GLOBAL LTD
    - now 11408798
    FIRST CHOICE HOTEL&SPA LIMITED
    - 2021-07-05 11408798
    15 Angelica Close, Littleover, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-13 ~ 2022-06-20
    IIF 85 - Director → ME
    Person with significant control
    2020-08-01 ~ 2022-06-10
    IIF 31 - Has significant influence or control OE
  • 12
    FIRST CHOICE HOTELS LTD
    11671978
    453 Burton Road, Littleover, Derby, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-12 ~ 2020-10-08
    IIF 46 - Director → ME
    2020-10-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-11-12 ~ 2021-02-02
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-08 ~ now
    IIF 19 - Has significant influence or control OE
  • 13
    GREEN CHILLI GLOBAL LTD
    10445219
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 14
    HORIZON CARE (DERBY) LIMITED
    10900360
    138 Whitaker Road, Derby, England
    Dissolved Corporate (6 parents)
    Officer
    2019-08-07 ~ 2020-07-21
    IIF 65 - Director → ME
    2018-10-02 ~ 2018-10-09
    IIF 84 - Director → ME
    2020-12-10 ~ dissolved
    IIF 49 - Director → ME
    2020-07-27 ~ 2020-12-10
    IIF 69 - Director → ME
    2018-11-05 ~ 2018-11-12
    IIF 81 - Director → ME
    Person with significant control
    2018-10-02 ~ 2018-10-09
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-07-22 ~ 2020-12-10
    IIF 6 - Right to appoint or remove directors OE
    2020-12-10 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 15
    LIVLIFE (INVERNESS) LIMITED
    - now 09348037
    THISTLE CARE (INVERNESS) LIMITED
    - 2014-12-23 09348037
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    LIVLIFE DERBY LIMITED
    09264577
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LIVLIFE PROPERTY LIMITED
    - now 07744574
    LIVLIFE (DARLINGTON) LIMITED
    - 2014-08-06 07744574
    LIVLIFE (DERBY) LIMITED
    - 2014-05-21 07744574
    St Helens House, King Street, Derby
    Dissolved Corporate (3 parents)
    Officer
    2017-03-14 ~ 2018-02-28
    IIF 79 - Director → ME
    2016-11-28 ~ 2017-03-14
    IIF 56 - Director → ME
    2018-02-28 ~ dissolved
    IIF 55 - Director → ME
    2012-03-02 ~ 2016-11-28
    IIF 82 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    2016-07-01 ~ 2017-08-03
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ 2018-02-28
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 18
    LIVLIFE UK LTD
    05926557
    1 Prospect House, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 59 - Director → ME
    2017-03-15 ~ 2017-08-03
    IIF 53 - Director → ME
    2006-09-08 ~ 2017-03-15
    IIF 87 - Director → ME
    2006-09-08 ~ 2007-10-01
    IIF 62 - Director → ME
    2018-02-09 ~ 2018-11-23
    IIF 83 - Director → ME
    2006-09-08 ~ 2009-03-01
    IIF 91 - Secretary → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    2016-07-01 ~ 2018-11-23
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    2016-07-01 ~ 2017-08-03
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ 2018-02-12
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MANOR CARE UK LTD
    11376367
    453 Burton Road, Littleover, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 73 - Director → ME
  • 20
    MAYFAIR GLOBAL (DERBY) LTD
    15176105
    Peel House Sutton Road, Church Broughton, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    OPTIMUM CARE (UK) LTD
    - now 04871732
    TRIDENT CARE HOMES LIMITED
    - 2007-05-21 04871732
    Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (7 parents)
    Officer
    2012-02-20 ~ 2013-04-30
    IIF 88 - Director → ME
    2017-05-12 ~ dissolved
    IIF 54 - Director → ME
    2013-04-30 ~ 2014-04-17
    IIF 60 - Director → ME
    2003-08-19 ~ 2009-03-01
    IIF 92 - Director → ME
    2014-04-17 ~ 2017-05-12
    IIF 67 - Director → ME
    2005-10-07 ~ 2012-02-20
    IIF 63 - Director → ME
    2003-08-19 ~ 2005-10-07
    IIF 93 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SKY GLOBAL HOLDINGS LIMITED
    12307823
    4 Dulwich Road, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-11 ~ 2020-07-01
    IIF 44 - Director → ME
    2019-11-11 ~ 2019-11-15
    IIF 71 - Director → ME
    Person with significant control
    2019-11-11 ~ 2019-11-15
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    2019-11-11 ~ 2020-07-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 23
    SKY GLOBAL LTD
    12259983
    453 Burton Road, Littleover, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-02 ~ dissolved
    IIF 50 - Director → ME
    2020-04-01 ~ 2020-12-02
    IIF 45 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 18 - Has significant influence or control OE
    2020-04-01 ~ 2020-12-01
    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 9 February 2026 and licensed under the Open Government Licence v3.0.