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

Kumar, Sanjeev

    Related profiles found in government register
  • Kumar, Sanjeev
    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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • Kumar, Sanjeev
    British born in February 1976

    Resident in England

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

      IIF 6
    • 294, High Street, West Bromwich, B70 8EN, United Kingdom

      IIF 7
  • Kumar, Sanjeev
    British director born in February 1976

    Resident in England

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

      IIF 8
  • 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 9
    • 29, Belmont Road, Uxbridge, Middlesex, UB8 1QS, England

      IIF 10
  • Kumar, Sanjeev
    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 11
  • 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 12
  • Sanjeev Kumar
    British born in February 1972

    Resident in United Kingdom

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

      IIF 13
  • Gill, Sanjeev
    British born in February 1976

    Resident in England

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

      IIF 14
    • 29 Belmont Road, Belmont Road, Uxbridge, UB8 1QS, United Kingdom

      IIF 15
    • 29, Belmont Road, Uxbridge, UB8 1QS, United Kingdom

      IIF 16 IIF 17 IIF 18
  • 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 20
    • St Andrews House, Wood Lane, Iver, SL0 0LD, United Kingdom

      IIF 21
  • Gill, Sanjeev
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Regus Soft Drinks Company London Ltd, Highbridge Industrial Estate, Oxford Road, Uxbridge, Middlesex, UB8 1HR, England

      IIF 22
    • Soft Drinks Factory @ Regus, Highbridge Industrial Estate, Oxford Road, Oxford Road, Uxbridge, Middlesex, UB8 1HR, England

      IIF 23
  • 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 24 IIF 25
  • Gill, Sanjeev
    British director born in December 1984

    Resident in England

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

      IIF 26
  • 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 27
  • 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 28
    • 52a, Windsor Street, Uxbridge, UB8 1AB, England

      IIF 29
    • Soft Drinks Factory @ Regus, Highbridge Industrial Estate, Oxford Road, Oxford Road, Uxbridge, Middlesex, UB8 1HR, England

      IIF 30
  • 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 31
    • 41, Broad Gauge Way, Wolverhampton, WV10 0AX, England

      IIF 32
  • Gill, Vicky
    British born in February 1976

    Resident in England

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

      IIF 33
  • 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 34
  • Gill, Vicky
    British director born in February 1976

    Resident in England

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

      IIF 35
  • 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 36
    • 24, Bell Street, Bilston, WV14 0ED, United Kingdom

      IIF 37
    • 294, High Street, West Bromwich, B70 8EN, England

      IIF 38
  • Mr Sanjeev Gill
    British born in December 1984

    Resident in England

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

      IIF 39
  • Gill, Sanjeev Singh
    British born in December 1984

    Resident in England

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

      IIF 40
  • Mr Vicky Gill
    British born in February 1976

    Resident in England

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

      IIF 41
  • Mr Sanjeev Kumar
    British born in February 2022

    Resident in England

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

      IIF 42
  • 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 43
child relation
Offspring entities and appointments 23
  • 1
    ATHENE EUROPE LIMITED
    09216102
    96 Symphony Court, Sheepcote Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-12 ~ dissolved
    IIF 27 - Director → ME
  • 2
    CAR GOOGLE LTD
    - now 12372612
    CAR GOOGOL LTD - 2021-05-28
    R&R CAR SALES LTD - 2021-02-19
    52a Windsor Street, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2025-07-01 ~ 2025-09-03
    IIF 35 - Director → ME
    2021-06-01 ~ 2022-05-09
    IIF 25 - Director → ME
    2022-12-01 ~ 2025-03-04
    IIF 34 - Director → ME
  • 3
    CS CONCEPTS LIMITED
    14459427
    79 Darlington Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    EDGE LIVING T/A FURNITURE WORLD LTD
    11349240
    294 High Street, West Bromwich, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-01 ~ 2023-07-07
    IIF 7 - Director → ME
    Person with significant control
    2018-05-08 ~ 2022-01-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    2022-04-01 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ELDRIDGES FURNITURE LTD
    11525266
    Unit 4 Arden Business Centre, Arden Road, Alcester, Warwickshire
    Active Corporate (1 parent)
    Officer
    2018-08-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    INTERIORS ITALIA LIMITED
    11959512
    Gill House 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    2019-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 7
    ITALIAN FURNITURE SHOP LTD
    15283017
    294 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 8
    LAWRENCES FURNITURE LIMITED
    11959303
    54 Oxford Street, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    LIONCUB PRODUCTIONS LTD
    13221811
    16 Newberry Crescent, Windsor, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2021-02-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    PARKING CONTROL SERVICES LIMITED
    06043819
    Heasleigh House, 79a South Road, Southall, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2007-08-28 ~ dissolved
    IIF 20 - Director → ME
  • 11
    SAVICA LTD
    11478433
    Unit 4 Arden Business Centre, Arden Road, Alcester, Warwickshire
    Active Corporate (1 parent)
    Officer
    2018-07-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    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
  • 12
    SECURITY ACADEMY LTD
    14241792
    52a Windsor Street, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    SELECT ACADEMY LIMITED
    10726354
    29 Belmont Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-13 ~ 2020-07-21
    IIF 2 - Director → ME
  • 14
    SELECT AIRPARKS LIMITED
    11355096
    29 Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-24 ~ 2019-12-20
    IIF 19 - Director → ME
    2018-05-10 ~ 2019-05-15
    IIF 18 - Director → ME
    2020-05-22 ~ now
    IIF 16 - Director → ME
  • 15
    SELECT DELIVERY LIMITED - now
    SELECT CHAUFFEUR SERVICES LIMITED
    - 2020-11-04 11144717
    29 Belmont Road Belmont Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-01-11 ~ 2020-11-02
    IIF 15 - Director → ME
  • 16
    SELECT PARKING LIMITED
    - now 10706428
    SELECT SECURITY LIMITED
    - 2018-05-15 10706428 11364631... (more)
    29 Belmont Road, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2017-04-04 ~ 2019-08-02
    IIF 3 - Director → ME
    Person with significant control
    2017-04-04 ~ 2019-08-02
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    SELECT RECRUITMENT SERVICES LTD
    - now 10113509
    10113509 LIMITED
    - 2024-11-25 10113509
    SELECT UK RECRUITMENT LTD
    - 2017-03-16 10113509
    44 Lancaster Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2017-02-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    SELECTSECURITAS LTD
    16033852
    52a Windsor Street, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 19
    SEVEN CIRCLE GROUP LTD - now
    SELECTPROPERTIESGROUP LTD
    - 2022-11-25 11335523
    52a Windsor Street 52a Windsor Street, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2018-04-28 ~ 2019-12-30
    IIF 17 - Director → ME
    Person with significant control
    2018-04-28 ~ 2020-10-23
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 20
    SOFT DRINKS COMPANY LONDON LTD
    09024725
    Regus Soft Drinks Company London Ltd Highbridge Industrial Estate, Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 22 - Director → ME
  • 21
    SOFT DRINKS FACTORY LTD
    10434342
    Soft Drinks Factory @ Regus Highbridge Industrial Estate, Oxford Road, Oxford Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 22
    THE BOREDMAN LTD
    14286327
    16 Newberry Crescent, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 23
    WEBUYANYMOTOR LIMITED
    10833729
    29 Belmont Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2017-11-16
    IIF 21 - Director → ME

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.