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 Kumar

    Related profiles found in government register
  • Mr Sanjeev Kumar
    British born in February 1976

    Resident in England

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

      IIF 1
    • 41, Broad Gauge Way, Wolverhampton, WV10 0AX, England

      IIF 2
  • Mr Sanjeev Kumar
    British born in February 1972

    Resident in England

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

      IIF 3
    • 24, Bell Street, Bilston, WV14 0ED, United Kingdom

      IIF 4
    • 294, High Street, West Bromwich, B70 8EN, England

      IIF 5
  • Mr Sanjeev Kumar
    British born in March 2022

    Resident in England

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

      IIF 6
  • Mr Sanjeev Gill
    British born in February 1976

    Resident in England

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

      IIF 7
    • 52a, Windsor Street, Uxbridge, UB8 1AB, England

      IIF 8
    • Soft Drinks Factory @ Regus, Highbridge Industrial Estate, Oxford Road, Oxford Road, Uxbridge, Middlesex, UB8 1HR, England

      IIF 9
  • Mr Sanjeev Gill
    British born in December 1984

    Resident in England

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

      IIF 10
  • Mr Sanjeev Kumar
    Indian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 11
    • Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 12
    • City Road Fish Bar, 114, City Road, Tividale, Oldbury, B69 1QS, United Kingdom

      IIF 13
    • 34, Denmore Gardens, Wolverhampton, WV1 2BW, England

      IIF 14
    • 34, Denmore Gardens, Wolverhampton, WV1 2BW, United Kingdom

      IIF 15
  • Gill, Sanjeev
    British businessman born in February 1976

    Resident in England

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

      IIF 16
    • St Andrews House, Wood Lane, Iver, SL0 0LD, United Kingdom

      IIF 17
  • Gill, Sanjeev
    British company director born in February 1976

    Resident in England

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

      IIF 18
    • 29, Belmont Road, Uxbridge, UB8 1QS, United Kingdom

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

    Resident in England

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

      IIF 20
    • 29, Belmont Road, Uxbridge, UB8 1QS, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Regus Soft Drinks Company London Ltd, Highbridge Industrial Estate, Oxford Road, Uxbridge, Middlesex, UB8 1HR, England

      IIF 24
    • Soft Drinks Factory @ Regus, Highbridge Industrial Estate, Oxford Road, Oxford Road, Uxbridge, Middlesex, UB8 1HR, England

      IIF 25
  • Gill, Sanjeev
    British general manager born in February 1976

    Resident in England

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

      IIF 26 IIF 27
  • Kumar, Sanjeev
    British director born in February 1976

    Resident in England

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

      IIF 28
    • 41, Broad Gauge Way, Wolverhampton, WV10 0AX, England

      IIF 29
  • Kumar, Sanjeev
    British shop owner born in February 1976

    Resident in England

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

      IIF 30
  • Mr Sanjeev Kumar
    British born in February 1976

    Resident in United Kingdom

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

      IIF 31
    • 29, Belmont Road, Uxbridge, Middlesex, UB8 1QS, England

      IIF 32
  • Kumar, Sanjeev
    British director born in February 1972

    Resident in England

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

      IIF 33
  • Kumar, Sanjeev
    British retailer born in February 1972

    Resident in England

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

      IIF 34
  • Mr Vicky Gill
    British born in February 1976

    Resident in England

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

      IIF 35
  • Gill, Sanjeev Singh
    British producer born in December 1984

    Resident in England

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

      IIF 36
  • Mr Sanjeev Singh Gill
    British born in December 1984

    Resident in England

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

      IIF 37
  • Gill, Sanjeev
    British director born in December 1984

    Resident in England

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

      IIF 38
  • Gill, Vicky
    British business person born in February 1976

    Resident in England

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

      IIF 39
  • Gill, Vicky
    British general manager born in February 1976

    Resident in England

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

      IIF 40
  • Sanjeev Kumar
    British born in February 1972

    Resident in United Kingdom

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

      IIF 41
  • Mr Sanjeev Gill
    British born in February 1976

    Resident in United Kingdom

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

      IIF 42
  • Kumar, Sanjeev
    Indian company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • City Road Fish Bar, 114, City Road, Tividale, Oldbury, West Midlands, B69 1QS, United Kingdom

      IIF 43
  • Kumar, Sanjeev
    Indian director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 44
    • 34, Denmore Gardens, Wolverhampton, West Midlands, WV1 2BW, United Kingdom

      IIF 45
  • Kumar, Sanjeev
    Indian shop assistant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Denmore Gardens, Wolverhampton, WV1 2BW, England

      IIF 46
  • Kumar, Sanjeev
    British businessman born in February 1976

    Resident in United Kingdom

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

      IIF 47
  • Kumar, Sanjeev
    British company director born in February 1976

    Resident in United Kingdom

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

      IIF 48
  • Kumar, Sanjeev
    British director born in February 1976

    Resident in United Kingdom

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

      IIF 49
  • Kumar, Sanjeev
    American president /ceo born in February 1972

    Resident in Usa

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

      IIF 50
  • Kumar, Sanjeev
    British director born in February 1972

    Resident in United Kingdom

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

      IIF 51
child relation
Offspring entities and appointments
Active 22
  • 1
    114-116 Manningham Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    96 Symphony Court, Sheepcote Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-12 ~ dissolved
    IIF 50 - Director → ME
  • 3
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,427 GBP2023-10-31
    Person with significant control
    2023-07-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    City Road Fish Bar, 114 City Road, Tividale, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,547 GBP2023-08-31
    Officer
    2024-05-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-08-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    79 Darlington Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    294 High Street, West Bromwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,799 GBP2022-05-31
    Person with significant control
    2022-04-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 4 Arden Business Centre, Arden Road, Alcester, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -10,180 GBP2022-08-31
    Officer
    2018-08-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    Gill House 140, Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    294 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    54 Oxford Street, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-04-23 ~ 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
  • 11
    16 Newberry Crescent, Windsor, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,743 GBP2024-02-28
    Officer
    2021-02-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    Heasleigh House, 79a South Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-08-28 ~ dissolved
    IIF 16 - Director → ME
  • 13
    15 Northolt Drive, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    171 GBP2024-02-28
    Officer
    2023-02-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 4 Arden Business Centre, Arden Road, Alcester, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    44,240 GBP2022-07-31
    Officer
    2018-07-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    52a Windsor Street, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    29 Belmont Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,043 GBP2023-05-31
    Officer
    2020-05-22 ~ now
    IIF 21 - Director → ME
  • 17
    10113509 LIMITED - 2024-11-25
    SELECT UK RECRUITMENT LTD - 2017-03-16
    44 Lancaster Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,065 GBP2024-04-30
    Officer
    2017-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    52a Windsor Street, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    345b Willenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2024-03-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    Regus Soft Drinks Company London Ltd Highbridge Industrial Estate, Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 24 - Director → ME
  • 21
    Soft Drinks Factory @ Regus Highbridge Industrial Estate, Oxford Road, Oxford Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    16 Newberry Crescent, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    CAR GOOGOL LTD - 2021-05-28
    R&R CAR SALES LTD - 2021-02-19
    52a Windsor Street, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,881 GBP2023-12-31
    Officer
    2021-06-01 ~ 2022-05-09
    IIF 27 - Director → ME
    2022-12-01 ~ 2025-03-04
    IIF 39 - Director → ME
  • 2
    294 High Street, West Bromwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,799 GBP2022-05-31
    Officer
    2023-07-01 ~ 2023-07-07
    IIF 30 - Director → ME
    Person with significant control
    2018-05-08 ~ 2022-01-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    29 Belmont Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2017-04-13 ~ 2020-07-21
    IIF 47 - Director → ME
  • 4
    29 Belmont Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,043 GBP2023-05-31
    Officer
    2019-05-24 ~ 2019-12-20
    IIF 23 - Director → ME
    2018-05-10 ~ 2019-05-15
    IIF 22 - Director → ME
  • 5
    SELECT CHAUFFEUR SERVICES LIMITED - 2020-11-04
    29 Belmont Road Belmont Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-11 ~ 2020-11-02
    IIF 18 - Director → ME
  • 6
    SELECT SECURITY LIMITED - 2018-05-15
    29 Belmont Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,789 GBP2024-04-30
    Officer
    2017-04-04 ~ 2019-08-02
    IIF 49 - Director → ME
    Person with significant control
    2017-04-04 ~ 2019-08-02
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    SELECTPROPERTIESGROUP LTD - 2022-11-25
    52a Windsor Street 52a Windsor Street, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-28 ~ 2019-12-30
    IIF 19 - Director → ME
    Person with significant control
    2018-04-28 ~ 2020-10-23
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    29 Belmont Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-23 ~ 2017-11-16
    IIF 17 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.