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

Mr Sangiv Kumar Corepal

    Related profiles found in government register
  • Mr Sangiv Kumar Corepal
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 470 Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX

      IIF 1
    • West Midlands House, Gypsy Lane, Willenhall, Wolverhampton, WV13 2HA, United Kingdom

      IIF 2
  • Mr Sanjiv Kumar Corepal
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 3
  • Mr. Sangiv Kumar Corepal
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 470 Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX, United Kingdom

      IIF 4
    • 25 Fairview Road, Wednesfield, Wolverhampton, WV11 1BY, United Kingdom

      IIF 5
  • Sangiv Kumar Corepal
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Para Group House, 6-11 Riley Street, Willenhall, West Midlands, WV13 1RH, United Kingdom

      IIF 6
  • Mr Sangiv Corepal
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 7 IIF 8
  • Sangiv Corepal
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 9
    • 470 Hucknall Road, Nottingham, NG5 1FX, United Kingdom

      IIF 10
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 11
  • Corepal, Sangiv Kumar, Mr.
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 470 Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX, United Kingdom

      IIF 12
  • Corepal, Sangiv Kumar, Mr.
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 13
    • 1st Floor, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 14
    • 470 Hucknall Road, Nottingham, NG5 1FX, United Kingdom

      IIF 15
  • Corepal, Sangiv Kumar
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Para Group House, 6-11 Riley Street, Willenhall, West Midlands, WV13 1RH, United Kingdom

      IIF 16
  • Corepal, Sangiv Kumar
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Midlands House, Gypsy Lane, Willenhall, Wolverhampton, WV13 2HA, United Kingdom

      IIF 17
  • Corepal, Sangiv Kumar
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 470 Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX, United Kingdom

      IIF 18
  • Corepal, Sanjiv Kumar
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 470 Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX

      IIF 19
    • Castlebridge Office Village, Kirtle Drive, Castle Marina, Nottingham, NG7 1LD

      IIF 20
    • Castlebridge Office Village, Kirtle Drive, Castle Marina, Nottingham, NG7 1LD, United Kingdom

      IIF 21
  • Corepal, Sanjiv Kumar
    British business executive born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bevis Marks, London, EC3A 7BA, England

      IIF 22
    • 6th Floor, 77 Gracechurch Street, London, EC3V 0AS

      IIF 23 IIF 24 IIF 25
    • 6th, Floor, 77 Gracechurch Street, London, EC3V 0AS, United Kingdom

      IIF 26
    • 77, Gracechurch Street, London, EC3V 0AS, United Kingdom

      IIF 27
    • Castlebridge Office Village, Kirtley Drive, Castle Marina, Nottingham, NG7 1LD, United Kingdom

      IIF 28 IIF 29
  • Corepal, Sanjiv Kumar
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 289 Green Lanes, Palmers Green, London, N13 4XS

      IIF 30
    • 2, Burgage Square, Wakefield, West Yorkshire, WF1 2TS

      IIF 31
    • 2nd Floor, 2 Burgage Square, Merchant Gate, Wakefield, WF1 2TS

      IIF 32 IIF 33
    • 2nd Floor, 2 Burgage Square, Wakefield, West Yorkshire, WF1 2TS

      IIF 34
  • Corepal, Sanjiv Kumar
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Fairview Road, Wednesfield, Wolverhampton, WV11 1BY, United Kingdom

      IIF 35
  • Corepal, Sanjiv Kumar
    British executive born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlebridge Office Village, Kirtle Drive, Castle Marina, Nottingham, NG7 1LD, United Kingdom

      IIF 36
    • Castlebridge Office Village, Kirtley Drive, Castle Marina, Nottingham, NG7 1LD, United Kingdom

      IIF 37
  • Corepal, Sanjiv Kumar
    British retail director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Corepal, Sangiv
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 48 IIF 49
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 50
  • Corepal, Sanjiv Kumar
    British

    Registered addresses and corresponding companies
    • 25, Fairview Road, Wednesfield, Wolverhampton, West Midlands, WV11 1BY

      IIF 51
  • Corepal, Sangiv

    Registered addresses and corresponding companies
    • 1st Floor, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 52
    • 60, Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 9
  • 1
    470 Hucknall Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    Para Group House, 6-11 Riley Street, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,278 GBP2024-09-30
    Officer
    2019-10-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    470 Hucknall Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,033 GBP2020-09-30
    Officer
    2014-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Office 20, West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PKS GROUP LIMITED - 2019-01-28
    470 Hucknall Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,604 GBP2020-01-31
    Officer
    2021-11-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    West Midlands House Gypsy Lane, Willenhall, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-04-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    UNLIMITED WELLBEING LIMITED - 2019-06-17
    THE TOTALLY CREATIVE GROUP LTD - 2018-04-26
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,454 GBP2020-09-30
    Officer
    2018-06-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-18 ~ dissolved
    IIF 48 - Director → ME
    2020-02-18 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-20 ~ dissolved
    IIF 49 - Director → ME
    2020-02-20 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 29
  • 1
    DE FACTO 2088 LIMITED - 2014-04-09 08873781
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2016-02-17 ~ 2016-04-04
    IIF 31 - Director → ME
  • 2
    DE FACTO 2089 LIMITED - 2014-04-09 08873780
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2016-02-17 ~ 2016-04-04
    IIF 34 - Director → ME
  • 3
    DOLLAR FINANCIAL EUROPE LIMITED - 2018-05-10
    15th Floor 6 Bevis Marks, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2012-03-05 ~ 2014-11-14
    IIF 20 - Director → ME
  • 4
    DF ROMANIA HOLDINGS LIMITED - 2018-05-10
    15th Floor 6 Bevis Marks, London, England
    Active Corporate (2 parents)
    Officer
    2013-02-21 ~ 2013-07-30
    IIF 21 - Director → ME
  • 5
    T. M. SUTTON LIMITED - 2020-01-06
    6 Bevis Marks, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    375,356 GBP2024-06-30
    Officer
    2010-04-13 ~ 2010-11-03
    IIF 38 - Director → ME
  • 6
    15th Floor, 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-07-01 ~ 2014-11-14
    IIF 43 - Director → ME
  • 7
    CREDITCODE LIMITED - 1992-09-10
    15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-07-01 ~ 2014-11-14
    IIF 40 - Director → ME
  • 8
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-30 ~ 2014-11-14
    IIF 27 - Director → ME
  • 9
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2016-02-17 ~ 2016-04-04
    IIF 33 - Director → ME
  • 10
    6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-12 ~ 2014-11-14
    IIF 37 - Director → ME
  • 11
    6 Bevis Marks, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2013-02-21 ~ 2013-07-30
    IIF 36 - Director → ME
  • 12
    15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-04-13 ~ 2014-11-14
    IIF 44 - Director → ME
  • 13
    DFG ACQUISITION LIMITED - 1999-03-24
    IBIS (467) LIMITED - 1999-02-04 04257548, 03701584
    6 Bevis Marks, London
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2013-05-30 ~ 2014-11-14
    IIF 25 - Director → ME
    2009-07-01 ~ 2013-05-08
    IIF 47 - Director → ME
  • 14
    DOLLAR FINANCIAL UK HOLDING PLC - 2014-06-04
    6 Bevis Marks, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-11 ~ 2014-11-14
    IIF 28 - Director → ME
  • 15
    15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-13 ~ 2014-11-14
    IIF 41 - Director → ME
  • 16
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-01 ~ 2013-07-01
    IIF 23 - Director → ME
  • 17
    PAYDAY EXPRESS LIMITED - 2013-01-18 04000544, 03417017
    THE LONDON CASH EXCHANGE LIMITED - 2011-05-17 04000544
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ 2014-11-14
    IIF 24 - Director → ME
  • 18
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-02 ~ 2014-11-14
    IIF 29 - Director → ME
  • 19
    6 Snow Hill, London
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    2013-05-30 ~ 2014-11-14
    IIF 22 - Director → ME
    2009-07-01 ~ 2012-06-20
    IIF 46 - Director → ME
  • 20
    15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-04-13 ~ 2014-11-14
    IIF 39 - Director → ME
  • 21
    Para Group House, 6-11 Riley Street, Willenhall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,239 GBP2024-09-30
    Officer
    2021-12-18 ~ 2021-12-18
    IIF 18 - Director → ME
    Person with significant control
    2021-12-18 ~ 2021-12-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    KING OF PAWN LIMITED - 2009-05-22
    15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-13 ~ 2014-11-14
    IIF 42 - Director → ME
  • 23
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-02-17 ~ 2016-04-04
    IIF 32 - Director → ME
  • 24
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    1997-05-06 ~ 1997-12-22
    IIF 51 - Secretary → ME
  • 25
    15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-13 ~ 2014-11-14
    IIF 45 - Director → ME
  • 26
    NATIONAL PAWNBROKERS' ASSOCIATION INCORPORATED(THE) - 1989-07-25
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (14 parents)
    Officer
    2016-02-18 ~ 2016-04-08
    IIF 30 - Director → ME
  • 27
    OLD ENGLISH PAWNBROKING COMPANY LIMITED - 1998-08-17
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-30 ~ 2014-11-14
    IIF 26 - Director → ME
  • 28
    U ROCKED TECHNOLOGIES LTD - 2021-03-01
    1st Floor 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-22 ~ 2021-03-01
    IIF 14 - Director → ME
    2020-05-22 ~ 2021-03-01
    IIF 52 - Secretary → ME
    Person with significant control
    2020-05-22 ~ 2021-03-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 29
    UNLIMITED WELLBEING LIMITED - 2019-06-17
    THE TOTALLY CREATIVE GROUP LTD - 2018-04-26
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,454 GBP2020-09-30
    Officer
    2016-08-26 ~ 2016-11-17
    IIF 35 - 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.