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

Sengupta, Subhajit

    Related profiles found in government register
  • Sengupta, Subhajit
    British company secretary/director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Paul's Cottage, 59-60 Water Street, Birmingham, B3 1EP, United Kingdom

      IIF 1
  • Sengupta, Subhajit
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Sengupta, Subhajit
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-60, Water Street, Birmingham, B3 1EP, United Kingdom

      IIF 6
    • icon of address St Pauls Cottage, 59-60 Water Street, Birmingham, B3 1EP, United Kingdom

      IIF 7
    • icon of address 573, Chester Road, Sutton Coldfield, West Midlands, B73 5HU

      IIF 8
  • Sengupta, Subhajit
    British director and company secretary born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-60, Water Street, Birmingham, B3 1EP, United Kingdom

      IIF 9
  • Sengupta, Subhajit
    British properties born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 10
  • Sengupta, Subhajit
    British self employed born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Hockley Hill, Birmingham, B18 5AN, England

      IIF 11
    • icon of address 156, Hockley Hill, Birmingham, B18 5AN, United Kingdom

      IIF 12
    • icon of address 250, Jennens Road, Birmingham, B5 5JR, England

      IIF 13
  • Subhajit Sengupta
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Water Street, Birmingham, B3 1EP, England

      IIF 14
  • Mr Subhajit Sengupta
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Water Street, Birmingham, B3 1EP, England

      IIF 15
    • icon of address St Paul's Cottage, 59-60 Water Street, Birmingham, B3 1EP, United Kingdom

      IIF 16
  • Subhajit Sengupta
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 573, Chester Road, Sutton Coldfield, West Midlands, B73 5HU

      IIF 17
  • Mr Subhajit Sengupta
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Hockley Hill, Birmingham, B18 5AN, England

      IIF 18
    • icon of address 156, Hockley Hill, Birmingham, B18 5AN, United Kingdom

      IIF 19
    • icon of address 16, Duncombe Grove, Birmingham, B17 8SP, United Kingdom

      IIF 20
    • icon of address 250, Jennens Road, Birmingham, B5 5JR, England

      IIF 21
    • icon of address 59-60, Water Street, Birmingham, B3 1EP, United Kingdom

      IIF 22
    • icon of address St Pauls Cottage, 59-60 Water Street, Birmingham, B3 1EP, United Kingdom

      IIF 23
    • icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 156 Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 59-60 Water Street, Birmingham, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address 59-60 Water Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address St Paul's Cottage, 59-60 Water Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,572 GBP2018-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    HEDDINGTON LTD - 2016-03-30
    icon of address 59-60 Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    BIRMINGHAM SERVICED APARTMENTS LIMITED - 2017-02-21
    icon of address 59-60 Water Street, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -188,345 GBP2018-06-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    BEAM DOWN LIMITED - 2015-12-16
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,820 GBP2017-12-31
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 59-60 Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address St Pauls Cottage, 59-60 Water Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address 573 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,240 GBP2023-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2020-07-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-07-24
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    icon of address 156 Hockley Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,290 GBP2023-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2020-07-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-07-24
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.