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

Sandeep Kumar

    Related profiles found in government register
  • Sandeep Kumar
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 1 IIF 2
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 3 IIF 4
  • Mr Sandeep Kumar
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Palace Road, Bromley, BR1 3JT, England

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Dr Sandeep Kumar
    Indian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Colman House, Station Road, Knowle, Solihull, West Midlands, B93 0HL, England

      IIF 7
  • Mr Sandeep Kumar
    Indian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Widcombe Parade, Bath, BA2 4JT, England

      IIF 8
    • Evisa, Endwood Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AJ, England

      IIF 9
  • Mr Sandeep Kumar
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 51, Waltham Avenue, Hayes, UB3 1TB, England

      IIF 10
  • Sandeep Kumar
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46/47, New Street, Birmingham, B2 4EU, United Kingdom

      IIF 11
    • Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 12
  • Dr. Sandeep Kumar
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Long Lane, Oxford, OX4 3TW, England

      IIF 13
  • Mr Sandeep Kumar
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 69 Oakleigh Road, Uxbridge, UB10 9EN, England

      IIF 14
  • Kumar, Sandeep
    British dentist born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, England

      IIF 15
    • C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 16
  • Sandeep Kumar
    Indian born in July 1989

    Resident in India

    Registered addresses and corresponding companies
    • Village Baroudna Po Ladwa Distt, Kurukshetra State, Haryana, 136132, India

      IIF 17
  • Dr Sandeep Kumar
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 18 IIF 19
    • C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 20
    • No.1, The Bourse, Boar Lane, Leeds, LS1 5EQ, England

      IIF 21
    • Eltham House, 6 Forest Road, Loughborough, LE11 3NP, United Kingdom

      IIF 22
  • Sandeep Kumar
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369, Bradford Road, Pudsey, West Yorkshire, LS28 7HQ, United Kingdom

      IIF 23
  • Sandeep Kumar
    Indian born in July 1986

    Resident in India

    Registered addresses and corresponding companies
    • Sunrise Apartment,g-122a, Gali No 26, New Delhi, 110059, India

      IIF 24
  • Sandeep Kumar
    Indian born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • The Old Dairy 12 Stephen Road, Headington, Oxford, Ox3 9ay, OX3 9AY

      IIF 25
    • The Old Dairy, 12 Stephen Road, Headington, Oxford, Oxfordshire, OX3 9AY, United Kingdom

      IIF 26
  • Sandeep Kumar
    Indian born in July 1989

    Resident in Belarus

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 27
  • Sandeep Kumar
    Indian born in August 1995

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Sandeep Kumar
    Indian born in July 1996

    Resident in India

    Registered addresses and corresponding companies
    • Office 874, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 29
  • Kumar, Sandeep
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Palace Road, Bromley, BR1 3JT, England

      IIF 30
  • Kumar, Sandeep
    British wholesaler born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Mr Sandeep Kumar
    Indian born in December 1983

    Resident in India

    Registered addresses and corresponding companies
    • 249a, Belvoir Road, Coalville, LE67 3PL, United Kingdom

      IIF 32
  • Mr Sandeep Kumar
    Indian born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • 15, Mahaveer Colony, 1st, Kartarpura, Jaipur, Rajasthan, 302006, India

      IIF 33
  • Mr Sandeep Kumar
    Indian born in April 1999

    Resident in India

    Registered addresses and corresponding companies
    • Unit 309, 27 Exeter Road, Newmarket, Suffolk, CB8 8AR, United Kingdom

      IIF 34
  • Sandeep Kumar
    Indian born in March 2001

    Resident in India

    Registered addresses and corresponding companies
    • Office 4021, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 35
  • Mr Sandeep Kumar
    Indian born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 36
  • Mr Sandeep Kumar
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • 182-184, High Street North, London, E6 2JA, England

      IIF 38
    • 26, Cheering Lane, Office 638, East Village, Stratford, London, E20 1BD, England

      IIF 39
  • Mr Sandeep Kumar
    Indian born in February 1987

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 40
  • Mr Sandeep Kumar
    Indian born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • 136, Vpo Hijrawan Kalan, Fatehabad, Haryana, 125050, India

      IIF 41
  • Mr Sandeep Kumar
    Indian born in August 1991

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 42
  • Mr Sandeep Kumar
    Indian born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • 14, Kedeston Court, Hurstcourt Road, Sutton, SM1 3JG, United Kingdom

      IIF 43
  • Mr Sandeep Kumar
    Indian born in January 1994

    Resident in India

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 44
    • 178c, Slade Road, Erdington, Birmingham, West Midlands, B23 7RJ, England

      IIF 45
    • 9, Bowstoke Road, Great Barr, Birmingham, West Midlands, B43 5EB, England

      IIF 46
  • Sandeep Kumar
    Indian born in April 1981

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Mr Sandeep Kumar
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 48
    • 27 Old Cote Drive, Hounslow, TW5 0RW, England

      IIF 49
  • Mr Sandeep Kumar
    Indian born in November 2000

    Resident in India

    Registered addresses and corresponding companies
    • B-19, Kashiram Garib Awasiya Yojana, Sector-45, Gautam Budh Nagar, Noida, Uttar Pradesh, 201301, India

      IIF 50
  • Kumar, Sandeep
    Indian building contractor born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 51, Waltham Avenue, Hayes, UB3 1TB, England

      IIF 51
  • Kumar, Sandeep, Dr.
    Indian director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Long Lane, Oxford, OX4 3TW, England

      IIF 52
  • Kumar, Sandeep
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 69, Oakleigh Road, Uxbridge, UB10 9EN, England

      IIF 53 IIF 54
  • Kumar, Sandeep
    Indian director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 999, Wolverhampton Road, Oldbury, B69 4RJ, England

      IIF 55
  • Kumar, Sandeep
    Indian none born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 401, Dudley Road, Wolverhampton, West Midlands, WV2 3AY, England

      IIF 56
  • Kumar, Sandeep
    Indian director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Warwick Crescent, Hayes, UB4 8RF, England

      IIF 57
  • Mr Sandeep Kumar
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 974, Eastern Avenue, Ilford, IG2 7JD, United Kingdom

      IIF 58
  • Kumar, Sandeep, Dr
    British dental surgeon born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 59 IIF 60
    • Unit B, First Floor, Burlington Court, Birmingham, B2 4JD, United Kingdom

      IIF 61
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

      IIF 62
    • Eltham House, 6 Forest Road, Loughborough, Leicestershire, LE11 3NP, United Kingdom

      IIF 63
    • Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG, England

      IIF 64
    • Evisa, Endwood Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AJ, Uk

      IIF 65
  • Kumar, Sandeep, Dr
    British dentist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mi Smile Netwrok, 46/47 5th Floor, White House, 111 New Street, Birmingham, B2 4EU, United Kingdom

      IIF 66
    • Grays Court, 5 Nursery Road, Edgbaston, Birmingham, B15 3JX, England

      IIF 67
    • C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 68 IIF 69 IIF 70
    • No.1, The Bourse, Boar Lane, Leeds, LS1 5EQ, England

      IIF 74
    • 32, High Street, Solihull, B91 3TB, England

      IIF 75
  • Kumar, Sandeep, Dr
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Northumberland Buildings, Office 5, Bath, BA1 2JB, England

      IIF 76
    • Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 77 IIF 78 IIF 79
  • Kumar, Sandeep, Dr
    British general dentist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evisa, Endwood Drive, Little Aston, Sutton Coldfield, B74 3AJ, United Kingdom

      IIF 80
  • Kumar, Sandeep, Dr
    British none born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 81
  • Kumar, Sandeep, Dr
    British

    Registered addresses and corresponding companies
    • Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 82
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

      IIF 83
  • Kumar, Sandeep
    Indian director born in December 1983

    Resident in India

    Registered addresses and corresponding companies
    • 249a, Belvoir Road, Coalville, LE67 3PL, United Kingdom

      IIF 84
  • Kumar, Sandeep
    Indian company director born in September 1987

    Resident in India

    Registered addresses and corresponding companies
    • 12, Nasmyth Street, Manchester, Lancashire, M8 0RG, England

      IIF 85
  • Kumar, Sandeep
    Indian business person born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • Level-1,178, Garratt Lane, London, SW18 4ED, England

      IIF 86
  • Kumar, Sandeep
    Indian director born in September 1991

    Resident in India

    Registered addresses and corresponding companies
    • C-2/71 A Nangli Vihar Extn ,baprola, New Delhi, Delhi, 110043, India

      IIF 87
  • Kumar, Sandeep
    Indian director born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • 15, Mahaveer Colony, 1st, Kartarpura, Jaipur, Rajasthan, 302006, India

      IIF 88
  • Kumar, Sandeep
    Indian director born in April 1999

    Resident in India

    Registered addresses and corresponding companies
    • Unit 309, 27 Exeter Road, Newmarket, Suffolk, CB8 8AR, United Kingdom

      IIF 89
  • Kumar, Sandeep
    Indian director born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 90
  • Kumar, Sandeep
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 91
  • Kumar, Sandeep
    British debt solution born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 3rd Floor, Regent Street, London, W1B 3HH, United Kingdom

      IIF 92
  • Kumar, Sandeep
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369, Bradford Road, Pudsey, West Yorkshire, LS28 7HQ, United Kingdom

      IIF 93
  • Kumar, Sandeep
    British estate ag born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 94
  • Kumar, Sandeep
    British estate agent born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cheering Lane, Office 638, East Village, Stratford, London, E20 1BD, England

      IIF 95
  • Kumar, Sandeep
    Indian business born in July 1986

    Resident in India

    Registered addresses and corresponding companies
    • Sunrise Apartment,g-122a, Gali No 26, New Delhi, 110059, India

      IIF 96
  • Kumar, Sandeep
    Indian business born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • The Old Dairy, 12 Stephen Road, Headington, Oxford, Oxfordshire, OX3 9AY, United Kingdom

      IIF 97 IIF 98
  • Kumar, Sandeep
    Indian director born in February 1987

    Resident in India

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

      IIF 99
  • Kumar, Sandeep
    Indian business born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • 136, Vpo Hijrawan Kalan, Fatehabad, Haryana, 125050, India

      IIF 100
  • Kumar, Sandeep
    born in July 1989

    Resident in India

    Registered addresses and corresponding companies
    • Village Baroudna Po Ladwa Distt, Kurukshetra State, Haryana, 136132, India

      IIF 101
  • Kumar, Sandeep
    Indian travel agent born in July 1989

    Resident in Belarus

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 102
  • Kumar, Sandeep
    Indian director born in August 1991

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 103
  • Kumar, Sandeep
    Indian entrepreneur born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • 14, Kedeston Court, Hurstcourt Road, Sutton, SM1 3JG, United Kingdom

      IIF 104
  • Kumar, Sandeep
    Indian unemployed born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • 23 Cambridge Close , Hounslow, London, 23 Cambridge Close, Hounslow ,london, Hounslow, England, TW4 7BQ, England

      IIF 105
  • Kumar, Sandeep
    Indian director born in January 1994

    Resident in India

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 106 IIF 107
    • 178c, Slade Road, Erdington, Birmingham, West Midlands, B23 7RJ, England

      IIF 108
    • 9, Bowstoke Road, Great Barr, Birmingham, West Midlands, B43 5EB, England

      IIF 109
  • Kumar, Sandeep
    Indian director born in August 1995

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
  • Kumar, Sandeep
    Indian director born in July 1996

    Resident in India

    Registered addresses and corresponding companies
    • Office 874, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 111
  • Kumar, Sandeep
    Indian director born in March 2001

    Resident in India

    Registered addresses and corresponding companies
    • Office 4021, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 112
  • Kumar, Sandeep
    British builder born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Old Cote Drive, Hounslow, TW5 0RW, England

      IIF 113
  • Kumar, Sandeep
    British business born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 114
  • Kumar, Sandeep
    Indian business owner born in November 2000

    Resident in India

    Registered addresses and corresponding companies
    • B-19, Kashiram Garib Awasiya Yojana, Sector-45, Gautam Budh Nagar, Noida, Uttar Pradesh, 201301, India

      IIF 115
  • Kumar, Sandeep

    Registered addresses and corresponding companies
    • Grays Court, 5 Nursery Road, Edgbaston, Birmingham, B15 3JX, England

      IIF 116
    • Unit B, First Floor, Burlington Court, Birmingham, B2 4JD, United Kingdom

      IIF 117
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 118
    • 19, Elsenham Road, London, E12 6JZ, United Kingdom

      IIF 119
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 120
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 121
    • Sunrise Apartment,g-122a, Gali No 26, New Delhi, 110059, India

      IIF 122
    • 404a, Farnham Road, Slough, SL2 1JD, England

      IIF 123
    • Evisa, Endwood Drive, Little Aston, Sutton Coldfield, B74 3AJ, United Kingdom

      IIF 124
  • Kumar, Sandeep
    Indian director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401, Dudley Road, Wolverhampton, West Midlands, WV2 3AY, England

      IIF 125
  • Kumar, Sandeep
    Indian builder born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 974, Eastern Avenue, Ilford, IG2 7JD, United Kingdom

      IIF 126
  • Kumar, Sandeep
    Indian construction born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, Heron Mews, Ilford, Essex, IG1 4NW, United Kingdom

      IIF 127
  • Kumar, Sandeep
    Indian administrator born in September 1987

    Resident in Uinted Kingdon

    Registered addresses and corresponding companies
    • 16, Osborne Road, West Bromwich, West Midlands, B70 8PH, England

      IIF 128
  • Kumar, Sandeep
    Indian business born in April 1981

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 129
  • Kumar, Sandeep
    Indian tuitor born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Elsenham Road, London, E12 6JZ, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 64
  • 1
    Unit 309 27 Exeter Road, Newmarket, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    67a Plashet Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 130 - director → ME
    2013-02-07 ~ dissolved
    IIF 119 - secretary → ME
  • 3
    Level-1,178 Garratt Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,319 GBP2023-11-30
    Officer
    2019-12-06 ~ now
    IIF 86 - director → ME
  • 4
    Office 19 Trinity Court, Molly Millers Lane, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    20,940 GBP2023-06-30
    Officer
    2019-06-25 ~ now
    IIF 114 - director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-17 ~ dissolved
    IIF 102 - director → ME
    2020-04-17 ~ dissolved
    IIF 120 - secretary → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    401 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 125 - director → ME
  • 7
    Grays Court 5 Nursery Road, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 65 - director → ME
  • 8
    DENGRO+ LIMITED - 2016-09-20
    DENGRO LIMITED - 2016-05-13
    DENDASH LIMITED - 2015-12-03
    7a Northumberland Buildings, Office 5, Bath, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,376 GBP2024-01-31
    Officer
    2016-07-01 ~ now
    IIF 76 - director → ME
  • 9
    Office 874 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    26 Long Lane, Oxford, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-14 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    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
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    5 Palace Road, Bromley, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2023-06-30 ~ dissolved
    IIF 15 - director → ME
  • 13
    16 Osborne Road, West Bromwich, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 128 - director → ME
  • 14
    249a Belvoir Road, Coalville, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-14 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2019-08-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    Unit B, Burlington Court, New Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2023-02-28
    Officer
    2021-02-19 ~ dissolved
    IIF 77 - director → ME
  • 17
    999 Wolverhampton Road, Oldbury, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 55 - director → ME
  • 18
    Office 4021 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    22 Sharpe Close, Warwick, England
    Corporate (1 parent)
    Equity (Company account)
    4,836 GBP2023-03-31
    Officer
    2017-03-30 ~ now
    IIF 126 - director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 20
    343 Cheethamhill Road, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 85 - director → ME
  • 21
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-23 ~ dissolved
    IIF 129 - director → ME
    2022-12-23 ~ dissolved
    IIF 118 - secretary → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 22
    369 Bradford Road, Pudsey, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 23
    29 Warwick Crescent, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -956 GBP2023-12-31
    Officer
    2025-01-31 ~ now
    IIF 53 - director → ME
  • 24
    16 Kepier Chare, Ryton, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 101 - llp-designated-member → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    First Floor, Burlington Court, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Unit B First Floor, Burlington Court, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,214 GBP2021-03-31
    Officer
    2014-05-01 ~ dissolved
    IIF 61 - director → ME
    2014-05-01 ~ dissolved
    IIF 117 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 27
    Unit B, Burlington Court, New Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    4,053,535 GBP2024-03-31
    Officer
    2015-01-20 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,890 GBP2024-03-31
    Officer
    2023-02-08 ~ now
    IIF 98 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    3rd Floor, 207 3rd Floor Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-23 ~ dissolved
    IIF 92 - director → ME
  • 30
    26 Cheering Lane, Office 638, East Village, Stratford, London, England
    Corporate (1 parent)
    Equity (Company account)
    113,393 GBP2024-12-31
    Officer
    2018-12-28 ~ now
    IIF 95 - director → ME
    Person with significant control
    2018-12-28 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 31
    178c Slade Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2017-03-31 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 32
    46/47 New Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-13 ~ dissolved
    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
  • 33
    51 Waltham Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-19 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2023-03-19 ~ 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
  • 34
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-18 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 35
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 36
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -241 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-06-29 ~ 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
  • 37
    Unit B, Burlington Court, New Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24,014 GBP2023-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Mismile Network, 46/47 5th Floor White House, 111 New Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 80 - director → ME
    2016-02-04 ~ dissolved
    IIF 124 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Unit B, Burlington Court, New Street, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2021-02-17 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 40
    Unit B, Burlington Court, New Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    -2,095 GBP2024-06-30
    Officer
    2020-06-23 ~ now
    IIF 81 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    SKS CRICKET LTD - 2022-07-19
    14 Kedeston Court, Hurstcourt Road, Sutton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,236 GBP2023-06-30
    Officer
    2023-02-28 ~ now
    IIF 104 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 42
    Eltham House, 6 Forest Road, Loughborough, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    632,715 GBP2024-03-31
    Officer
    2019-07-15 ~ now
    IIF 63 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    182-184 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 44
    Grays Court 5 Nursery Road, Edgbaston, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 67 - director → ME
    2013-04-25 ~ dissolved
    IIF 116 - secretary → ME
  • 45
    Unit B, Burlington Court, New Street, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    308,000 GBP2024-03-31
    Officer
    2010-08-31 ~ now
    IIF 59 - director → ME
    2010-08-31 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 46
    SMILE STYLIST (NEW OSCOTT) LIMITED - 2010-09-30
    Staverton Court, Staverton, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,679 GBP2017-09-30
    Officer
    2010-06-15 ~ dissolved
    IIF 62 - director → ME
    2010-06-15 ~ dissolved
    IIF 83 - secretary → ME
  • 47
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2022-07-12 ~ now
    IIF 72 - director → ME
  • 48
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 71 - director → ME
  • 49
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -206,202 GBP2023-12-31
    Officer
    2022-07-12 ~ now
    IIF 70 - director → ME
  • 50
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    63,650 GBP2023-12-31
    Officer
    2022-07-12 ~ now
    IIF 69 - director → ME
  • 51
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-07 ~ now
    IIF 16 - director → ME
  • 52
    SMMMILE NOTTINGHAM LIMITED - 2023-09-23
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2022-07-13 ~ now
    IIF 68 - director → ME
  • 53
    29a Heron Mews, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 127 - director → ME
  • 54
    C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,032,655 GBP2023-12-31
    Officer
    2020-09-02 ~ now
    IIF 73 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    401 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-16 ~ dissolved
    IIF 56 - director → ME
  • 56
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-30 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 57
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 96 - director → ME
    2023-06-30 ~ dissolved
    IIF 122 - secretary → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 58
    Coddan Cpm, 3rd Floor 120 Baker Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-11 ~ dissolved
    IIF 87 - director → ME
  • 59
    4385, 15366694 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 115 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 60
    178c Slade Road, Erdington, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-01 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 61
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2023-02-02 ~ 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
  • 62
    The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    23,921 GBP2024-03-31
    Officer
    2023-04-10 ~ now
    IIF 97 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 110 - director → ME
    2025-01-08 ~ now
    IIF 121 - secretary → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 64
    69 Oakleigh Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    SLR LOGISTCS LTD. - 2017-09-22
    23 Southbourne Road, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1,177 GBP2024-03-31
    Officer
    2017-03-30 ~ 2017-09-05
    IIF 123 - secretary → ME
  • 2
    DENGRO+ LIMITED - 2016-09-20
    DENGRO LIMITED - 2016-05-13
    DENDASH LIMITED - 2015-12-03
    7a Northumberland Buildings, Office 5, Bath, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,376 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2022-11-23
    IIF 8 - Has significant influence or control OE
  • 3
    178c Slade Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-09 ~ 2018-03-19
    IIF 107 - director → ME
  • 4
    MISMILEMARKETING LTD - 2016-09-07
    11 St. Pauls Square, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -76,682 GBP2023-05-31
    Officer
    2016-04-05 ~ 2017-12-01
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    29 Warwick Crescent, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-01 ~ 2023-04-01
    IIF 57 - director → ME
  • 6
    73 Sussex Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,954 GBP2019-07-31
    Officer
    2017-07-27 ~ 2017-12-01
    IIF 113 - director → ME
    Person with significant control
    2017-07-27 ~ 2017-12-01
    IIF 49 - Has significant influence or control OE
  • 7
    SKS CRICKET LTD - 2022-07-19
    14 Kedeston Court, Hurstcourt Road, Sutton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,236 GBP2023-06-30
    Officer
    2022-06-28 ~ 2022-12-14
    IIF 105 - director → ME
  • 8
    Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    793,168 GBP2023-03-31
    Officer
    2008-12-15 ~ 2023-10-02
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-02
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    SOLIHULL DENTAL LIMITED - 2022-05-13
    32 High Street, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-24
    Officer
    2019-08-28 ~ 2021-08-11
    IIF 75 - director → ME
  • 10
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-28 ~ 2020-09-29
    IIF 31 - director → ME
    Person with significant control
    2020-05-28 ~ 2020-09-29
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ 2018-04-13
    IIF 109 - director → ME
    Person with significant control
    2017-07-10 ~ 2018-04-13
    IIF 46 - Has significant influence or control OE
© 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.